Hanapin

  • Committee Agenda
    Committee Agenda

    May 16, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE May 15, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

    Read More
    (5 Mb PDF, 300 pgs)

    May 16, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE May 15, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

  • A5095_Vasco_Rd_LLC_083123_2022_B pdf
    A5095_Vasco_Rd_LLC_083123_2022_B pdf

    Aug 26, 2023 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

    Read More
    (11 Mb PDF, 159 pgs)

    Aug 26, 2023 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

    Read More
    (10 Mb PDF, 204 pgs)

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

  • semi-Annual Monitoring Report 2024 A
    semi-Annual Monitoring Report 2024 A

    Feb 20, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (14 Mb PDF, 222 pgs)

    Feb 20, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

  • Board Agenda
    Board Agenda

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (9 Mb PDF, 305 pgs)

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Board Agenda
    Board Agenda

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (9 Mb PDF, 305 pgs)

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Semi-Annual Monitoring REport 2021 B
    Semi-Annual Monitoring REport 2021 B

    Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (15 Mb PDF, 247 pgs)

    Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

  • Board Agenda
    Board Agenda

    Aug 31, 2023 ... BOARD OF DIRECTORS MEETING September 6, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (10 Mb PDF, 338 pgs)

    Aug 31, 2023 ... BOARD OF DIRECTORS MEETING September 6, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Draft Environmental Impact Report for Rule 12-16 and Rule 11-18
    Draft Environmental Impact Report for Rule 12-16 and Rule 11-18

    Mar 23, 2017 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District Regulation 11-18: Toxic Risk Reduction Rule Regulation 12-16: Petroleum Refining Emissions ...

    Read More
    (7 Mb PDF, 1 pg)

    Mar 23, 2017 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District Regulation 11-18: Toxic Risk Reduction Rule Regulation 12-16: Petroleum Refining Emissions ...

  • Draft Environmental Impact Report for Rule 12-16 and Rule 11-18
    Draft Environmental Impact Report for Rule 12-16 and Rule 11-18

    Mar 23, 2017 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District Regulation 11-18: Toxic Risk Reduction Rule Regulation 12-16: Petroleum Refining Emissions ...

    Read More
    (7 Mb PDF, 1 pg)

    Mar 23, 2017 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District Regulation 11-18: Toxic Risk Reduction Rule Regulation 12-16: Petroleum Refining Emissions ...

  • CBE Comments Attachments 26-32
    CBE Comments Attachments 26-32

    Dec 1, 2015 ... CBE Attachments 26 through 32 ...

    Read More
    (24 Mb PDF, 397 pgs)

    Dec 1, 2015 ... CBE Attachments 26 through 32 ...

  • Board Agenda
    Board Agenda

    Jun 16, 2023 ... BOARD OF DIRECTORS MEETING June 21, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

    Read More
    (10 Mb PDF, 311 pgs)

    Jun 16, 2023 ... BOARD OF DIRECTORS MEETING June 21, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

  • Final EIR
    Final EIR

    Jun 19, 2017 ... Final Environmental Impact Report for the Bay Area Air Quality Management District Regulation 12-16: Petroleum Refining Facility-Wide Emissions Limits Prepared ...

    Read More
    (11 Mb PDF, 531 pgs)

    Jun 19, 2017 ... Final Environmental Impact Report for the Bay Area Air Quality Management District Regulation 12-16: Petroleum Refining Facility-Wide Emissions Limits Prepared ...

  • 01/14/2019 Statement of Basis
    01/14/2019 Statement of Basis

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (6 Mb PDF, 428 pgs)

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • Statement of Basis
    Statement of Basis

    Jan 11, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final "Revision 5" Permit Evaluation and Statement of Basis for a Minor Revision of ...

    Read More
    (7 Mb PDF, 458 pgs)

    Jan 11, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final "Revision 5" Permit Evaluation and Statement of Basis for a Minor Revision of ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (18 Mb PDF, 911 pgs)

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

  • Proposed Permit
    Proposed Permit

    Jun 21, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San ...

    Read More
    (12 Mb PDF, 867 pgs)

    Jun 21, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San ...

  • 09/29/2023 Current Permit
    09/29/2023 Current Permit

    Sep 29, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Final “Revision 6” MAJOR FACILITY REVIEW PERMIT Issued To: Tesoro Refining & Marketing Company ...

    Read More
    (8 Mb PDF, 974 pgs)

    Sep 29, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Final “Revision 6” MAJOR FACILITY REVIEW PERMIT Issued To: Tesoro Refining & Marketing Company ...

  • 09/29/2023 Current Title V Permit
    09/29/2023 Current Title V Permit

    Sep 29, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Final “Revision 6” MAJOR FACILITY REVIEW PERMIT Issued To: Tesoro Refining & Marketing ...

    Read More
    (10 Mb PDF, 974 pgs)

    Sep 29, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Final “Revision 6” MAJOR FACILITY REVIEW PERMIT Issued To: Tesoro Refining & Marketing ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016