Hanapin

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

    Feb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (7 Mb PDF, 148 pgs)

    Feb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

  • Meeting Summary
    Meeting Summary

    Aug 10, 2020 ... M E M O R A N D U M August 4, 2020 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of July 29, 2020 Richmond-San Pablo Area Community Air Monitoring Plan Steering ...

    Read More
    (523 Kb PDF, 13 pgs)

    Aug 10, 2020 ... M E M O R A N D U M August 4, 2020 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of July 29, 2020 Richmond-San Pablo Area Community Air Monitoring Plan Steering ...

  • 2023 Martinez Refining Company (Shell) Annual FMP Update
    2023 Martinez Refining Company (Shell) Annual FMP Update

    Set 28, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 September 28, 2023 Delivered VIA email to: ccrowley@baaqmd.gov and compliance@baaqmd.gov Mr. Jeffrey Gove Compliance ...

    Read More
    (2 Mb PDF, 125 pgs)

    Set 28, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 September 28, 2023 Delivered VIA email to: ccrowley@baaqmd.gov and compliance@baaqmd.gov Mr. Jeffrey Gove Compliance ...

  • Committee Presentations
    Committee Presentations

    Jul 28, 2020 ... AGENDA: 5 Bay Area Regional Collaborative (BARC) Work Plan Update Lucian Go BARC Program Coordinator July 29, ...

    Read More
    (1 Mb PDF, 33 pgs)

    Jul 28, 2020 ... AGENDA: 5 Bay Area Regional Collaborative (BARC) Work Plan Update Lucian Go BARC Program Coordinator July 29, ...

  • Board Presentation
    Board Presentation

    Peb 18, 2015 ... AGENDA: 20 Winter PM Seasons 2.5 Days > 35 Winter Spare Year 3 µg/m the Air Alerts 2011/2012 11 15 2012/2013 1 10 2013/2014 15 30 2014/2015 6 23 • Spare the Air Alert Called for: 11/9, ...

    Read More
    (88 Kb PDF, 1 pg)

    Peb 18, 2015 ... AGENDA: 20 Winter PM Seasons 2.5 Days > 35 Winter Spare Year 3 µg/m the Air Alerts 2011/2012 11 15 2012/2013 1 10 2013/2014 15 30 2014/2015 6 23 • Spare the Air Alert Called for: 11/9, ...

  • RFP 2019-006 - 2019-0422 Richmond Lakeside Ph1 IFP Architecture
    RFP 2019-006 - 2019-0422 Richmond Lakeside Ph1 IFP Architecture

    Apr 25, 2019 ... RICHMOND LAKESIDE TENANT IMPROVEMENT - PHASE 1 4114 Lakeside Drive Richmond, CA 94806 ABBREVIATIONS SYMBOLS NOTES TO PLAN CHECKER PROJECT DIRECTORY BUILDING INFORMATION Stamp Consultant INDEX OF ...

    Read More
    (7 Mb PDF, 14 pgs)

    Apr 25, 2019 ... RICHMOND LAKESIDE TENANT IMPROVEMENT - PHASE 1 4114 Lakeside Drive Richmond, CA 94806 ABBREVIATIONS SYMBOLS NOTES TO PLAN CHECKER PROJECT DIRECTORY BUILDING INFORMATION Stamp Consultant INDEX OF ...

  • Proposed Permit
    Proposed Permit

    Feb 1, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc.

    Read More
    (492 Kb PDF, 141 pgs)

    Feb 1, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc.

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

    Jun 13, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 13, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (3 Mb PDF, 32 pgs)

    Jun 13, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 13, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

  • Current Permit
    Current Permit

    Dec 29, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc. Facility ...

    Read More
    (455 Kb PDF, 136 pgs)

    Dec 29, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc. Facility ...

  • Board Presentations
    Board Presentations

    Dec 3, 2014 ... AGENDA: 13 Wood Smoke Program Eric Stevenson, Technical Services Director – Brian Bunger, Council - Wayne Kino, Director of Compliance and Enforcement December 3, 2014 Meeting of the Board of ...

    Read More
    (518 Kb PDF, 11 pgs)

    Dec 3, 2014 ... AGENDA: 13 Wood Smoke Program Eric Stevenson, Technical Services Director – Brian Bunger, Council - Wayne Kino, Director of Compliance and Enforcement December 3, 2014 Meeting of the Board of ...

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

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

    Read More
    (24 Mb PDF, 419 pgs)

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

  • Feb2019_Chevron_H2_Flare pdf
    Feb2019_Chevron_H2_Flare pdf

    Hun 22, 2020 ... Chevron Richmond Refinery Monthly Flare Data Report Month: February 2019 Flare Name: H2 Flare Vent Gas Volume (SCF) Emissions (lbs) (Note 6 and 7) Daily Total Vent Non- Sulfur Date Methane Gas ...

    Read More
    (59 Kb PDF, 1 pg)

    Hun 22, 2020 ... Chevron Richmond Refinery Monthly Flare Data Report Month: February 2019 Flare Name: H2 Flare Vent Gas Volume (SCF) Emissions (lbs) (Note 6 and 7) Daily Total Vent Non- Sulfur Date Methane Gas ...

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

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

    Read More
    (22 Mb PDF, 371 pgs)

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

  • Committee Agenda
    Committee Agenda

    Hun 13, 2013 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON SUSAN ADAMS CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ...

    Read More
    (442 Kb PDF, 13 pgs)

    Hun 13, 2013 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON SUSAN ADAMS CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ...

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

    Aug 31, 2021 ... Revised NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, and Title V Semi-Annual Report Newby Island Landfill Milpitas, California (Facility No. 9013) Prepared for: ...

    Read More
    (32 Mb PDF, 557 pgs)

    Aug 31, 2021 ... Revised NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, and Title V Semi-Annual Report Newby Island Landfill Milpitas, California (Facility No. 9013) Prepared for: ...

  • Board Agenda
    Board Agenda

    Apr 14, 2023 ... BOARD OF DIRECTORS MEETING April 19, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay Area Metro Center ...

    Read More
    (7 Mb PDF, 592 pgs)

    Apr 14, 2023 ... BOARD OF DIRECTORS MEETING April 19, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay Area Metro Center ...

  • - CBE Attachment 1
    - CBE Attachment 1

    Apr 5, 2010 ... RESEARCH AND PRACTICE Linking Exposure Assessment Science With Policy Objectives for Environmental Justice and Breast Cancer Advocacy: The Northern California Household Exposure Study Julia Green ...

    Read More
    (1 Mb PDF, 14 pgs)

    Apr 5, 2010 ... RESEARCH AND PRACTICE Linking Exposure Assessment Science With Policy Objectives for Environmental Justice and Breast Cancer Advocacy: The Northern California Household Exposure Study Julia Green ...

  • Board Presentation
    Board Presentation

    May 2, 2025 ... AGENDA: 3 First Public Hearing on the Proposed Fiscal Year 2025- 2026 Budget Board of Directors Special Meeting Budget Hearing May 7, 2025 Hyacinth Hinojosa Deputy Executive Officer of Finance ...

    Read More
    (1 Mb PDF, 36 pgs)

    May 2, 2025 ... AGENDA: 3 First Public Hearing on the Proposed Fiscal Year 2025- 2026 Budget Board of Directors Special Meeting Budget Hearing May 7, 2025 Hyacinth Hinojosa Deputy Executive Officer of Finance ...

  • 01/14/2020 Evaluation Report
    01/14/2020 Evaluation Report

    Jan 14, 2020 ... PROPOSED ENGINEERING EVALUATION Facility ID No. 4618 Keller Canyon Landfill Company 901, Bailey Road, Pittsburg, CA 94565 Application No. 29941 BACKGROUND Keller Canyon Landfill Company ...

    Read More
    (1 Mb PDF, 38 pgs)

    Jan 14, 2020 ... PROPOSED ENGINEERING EVALUATION Facility ID No. 4618 Keller Canyon Landfill Company 901, Bailey Road, Pittsburg, CA 94565 Application No. 29941 BACKGROUND Keller Canyon Landfill Company ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016