Hanapin

  • 689782 Public Notice Vietnamese
    689782 Public Notice Vietnamese

    Jun 13, 2024 ... BỐ CÁO CÔNG CỘNG Ngày 18 tháng 6 năm 2024 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (feet) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau đây.

    Read More
    (234 Kb PDF, 2 pgs)

    Jun 13, 2024 ... BỐ CÁO CÔNG CỘNG Ngày 18 tháng 6 năm 2024 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (feet) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau đây.

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (17 Mb PDF, 433 pgs)

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

  • 669468 Public Notice Vietnamese
    669468 Public Notice Vietnamese

    Mar 13, 2023 ... BỐ CÁO CÔNG CỘNG Ngày 21 tháng 3 năm 2023 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (feet) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau ...

    Read More
    (258 Kb PDF, 2 pgs)

    Mar 13, 2023 ... BỐ CÁO CÔNG CỘNG Ngày 21 tháng 3 năm 2023 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (feet) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau ...

  • 672028 Public Notice Vietnamese
    672028 Public Notice Vietnamese

    Mar 14, 2023 ... BỐ CÁO CÔNG CỘNG Ngày 21 tháng 3 năm 2023 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (feet) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau ...

    Read More
    (264 Kb PDF, 2 pgs)

    Mar 14, 2023 ... BỐ CÁO CÔNG CỘNG Ngày 21 tháng 3 năm 2023 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (feet) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau ...

  • 07-05-2022 Statement of Basis
    07-05-2022 Statement of Basis

    Jul 8, 2022 ... Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (388 Kb PDF, 31 pgs)

    Jul 8, 2022 ... Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • Committee Presentations
    Committee Presentations

    Apr 19, 2022 ... AGENDA: 6 BAY AREA AIR QUALITY Prepared by: MANAGEMENT DISTRICT Sjoberg Evashenk TASK ORDER #2 Consulting PERFORMANCE AUDIT OF DISTRICT-WIDE HUMAN RESOURCES MANAGEMENT ADMINISTRATION COMMITTEE ...

    Read More
    (512 Kb PDF, 36 pgs)

    Apr 19, 2022 ... AGENDA: 6 BAY AREA AIR QUALITY Prepared by: MANAGEMENT DISTRICT Sjoberg Evashenk TASK ORDER #2 Consulting PERFORMANCE AUDIT OF DISTRICT-WIDE HUMAN RESOURCES MANAGEMENT ADMINISTRATION COMMITTEE ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    May 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (22 Mb PDF, 454 pgs)

    May 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...

  • 30768 Permit Evaluation Appendix A-G
    30768 Permit Evaluation Appendix A-G

    Jul 20, 2022 ... Appendix A – Marathon Martinez Fuel Gas System Fuel Gas System – Overview The existing Fuel Gas system includes gases produced in the No. 5 Gas Plant (S-1526) and No. 4 Gas Plant (S-955 through ...

    Read More
    (3 Mb PDF, 107 pgs)

    Jul 20, 2022 ... Appendix A – Marathon Martinez Fuel Gas System Fuel Gas System – Overview The existing Fuel Gas system includes gases produced in the No. 5 Gas Plant (S-1526) and No. 4 Gas Plant (S-955 through ...

  • Proposed Permit
    Proposed Permit

    Nov 6, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 DraftProposed MAJOR FACILITY REVIEW PERMIT Issued To: Owens Corning Facility ...

    Read More
    (2 Mb PDF, 204 pgs)

    Nov 6, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 DraftProposed MAJOR FACILITY REVIEW PERMIT Issued To: Owens Corning Facility ...

  • Presentation
    Presentation

    Nov 8, 2024 ... EV Coordinating Council November 7, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

    Read More
    (25 Mb PDF, 94 pgs)

    Nov 8, 2024 ... EV Coordinating Council November 7, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (5 Mb PDF, 119 pgs)

    Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    May 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (16 Mb PDF, 424 pgs)

    May 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...

  • Regular Meeting and Retreat
    Regular Meeting and Retreat

    Jan 6, 2011 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 12, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

    Read More
    (880 Kb PDF, 39 pgs)

    Jan 6, 2011 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 12, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Abr 28, 2021 ... April 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

    Read More
    (19 Mb PDF, 293 pgs)

    Abr 28, 2021 ... April 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Okt 28, 2021 ... October 27, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

    Read More
    (18 Mb PDF, 335 pgs)

    Okt 28, 2021 ... October 27, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Aug 6, 2024 ... Tesoro Refining & Marketing Company LLC Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 August 6, 2024 VIA EMAIL TO COMPLIANCE@BAAQMD.GOV Mr. Jeffrey ...

    Read More
    (1011 Kb PDF, 11 pgs)

    Aug 6, 2024 ... Tesoro Refining & Marketing Company LLC Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 August 6, 2024 VIA EMAIL TO COMPLIANCE@BAAQMD.GOV Mr. Jeffrey ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Abr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Abr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Abr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Abr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Appendix A-2: "Hot Spots" Program List of Substances
    Appendix A-2: "Hot Spots" Program List of Substances

    Aug 16, 2007 ... APPENDIX A-2 "HOT SPOTS" PROGRAM LIST OF SUBSTANCES ...

    Read More
    (41 Kb PDF, 12 pgs)

    Aug 16, 2007 ... APPENDIX A-2 "HOT SPOTS" PROGRAM LIST OF SUBSTANCES ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016