Tìm Kiếm

  • RFP 2017-008 Annual Report Design and Production
    RFP 2017-008 Annual Report Design and Production

    Thg8 9, 2017 ... Updated: August 14, 2017 Request for Proposals# 2017-008 Annual Report Design and Production SECTION I – SUMMARY ...

    Read More
    (66 Kb PDF, 9 pgs)

    Thg8 9, 2017 ... Updated: August 14, 2017 Request for Proposals# 2017-008 Annual Report Design and Production SECTION I – SUMMARY ...

  • 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 ...

  • A1840_WCCC_Landfill_053123_2022_A pdf
    A1840_WCCC_Landfill_053123_2022_A pdf

    May 26, 2023 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2023 Direction of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 338 pgs)

    May 26, 2023 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2023 Direction of Compliance and Enforcement ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    May 17, 2024 ... May 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

    Read More
    (429 Kb PDF, 23 pgs)

    May 17, 2024 ... May 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

  • CARE Program Status Report - BAAQMD Presentation
    CARE Program Status Report - BAAQMD Presentation

    Feb 22, 2006 ... Bay Area Air Quality Management District Community Air Risk Evaluation (CARE) Status Report CARE Task Force February 23, ...

    Read More
    (447 Kb PDF, 10 pgs)

    Feb 22, 2006 ... Bay Area Air Quality Management District Community Air Risk Evaluation (CARE) Status Report CARE Task Force February 23, ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Jan 25, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (8 Mb PDF, 95 pgs)

    Jan 25, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • Committee Agenda
    Committee Agenda

    Jan 26, 2015 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON JOHN GIOIA DAVE HUDSON LIZ KNISS NATE MILEY MARK ROSS ...

    Read More
    (2 Mb PDF, 77 pgs)

    Jan 26, 2015 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON JOHN GIOIA DAVE HUDSON LIZ KNISS NATE MILEY MARK ROSS ...

  • Board Minutes
    Board Minutes

    Dec 22, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 7, 2022 ...

    Read More
    (211 Kb PDF, 7 pgs)

    Dec 22, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 7, 2022 ...

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

    Sep 30, 2024 ... Environmental Affairs  September 2 7, 2024 Sent via email: compliance@baaqmd.gov Jeffrey Gove Director, Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 53 pgs)

    Sep 30, 2024 ... Environmental Affairs  September 2 7, 2024 Sent via email: compliance@baaqmd.gov Jeffrey Gove Director, Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

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

    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 2021 A
    Semi-Annual Monitoring Report 2021 A

    May 31, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 30, 2022 Direction of Compliance and Enforcement ...

    Read More
    (15 Mb PDF, 272 pgs)

    May 31, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 30, 2022 Direction of Compliance and Enforcement ...

  • Workshop Report
    Workshop Report

    Dec 22, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 Workshop Report BAAQMD Regulation 8, Rule 3: Architectural Coatings ...

    Read More
    (154 Kb PDF, 19 pgs)

    Dec 22, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 Workshop Report BAAQMD Regulation 8, Rule 3: Architectural Coatings ...

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

    May 2, 2025 ... May 12, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

    Read More
    (511 Kb PDF, 22 pgs)

    May 2, 2025 ... May 12, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

  • Committee Agenda
    Committee Agenda

    Jan 20, 2016 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIRPERSON KATIE RICE – VICE CHAIRPERSON JOHN GIOIA CAROLE GROOM LIZ KNISS NATE MILEY JAN PEPPER ...

    Read More
    (5 Mb PDF, 81 pgs)

    Jan 20, 2016 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIRPERSON KATIE RICE – VICE CHAIRPERSON JOHN GIOIA CAROLE GROOM LIZ KNISS NATE MILEY JAN PEPPER ...

  • Interim Staff Report
    Interim Staff Report

    Sep 11, 2015 ... INTERIM STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING; AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS LIMITS AND ...

    Read More
    (558 Kb PDF, 33 pgs)

    Sep 11, 2015 ... INTERIM STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING; AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS LIMITS AND ...

  • CBE Technical Report
    CBE Technical Report

    Dec 2, 2016 ... A CBE Technical Report 2 December 2016 Combustion Emissions from Refining Lower Quality Oil Part 2: How Much Could a Switch to ‘Tar Sands’ Oil Increase Direct Emissions of PM and CO from ...

    Read More
    (775 Kb PDF, 28 pgs)

    Dec 2, 2016 ... A CBE Technical Report 2 December 2016 Combustion Emissions from Refining Lower Quality Oil Part 2: How Much Could a Switch to ‘Tar Sands’ Oil Increase Direct Emissions of PM and CO from ...

  • Revised Council Agenda
    Revised Council Agenda

    Thg11 25, 2020 ... Errata Sheet Revised Agenda Advisory Council Meeting Thursday, December 3, 2020 Agenda Item #3 Title Change 3. REVIEW DRAFT PARTICULATE MATTER REDUCTION STRATEGY REPORT ...

    Read More
    (155 Kb PDF, 12 pgs)

    Thg11 25, 2020 ... Errata Sheet Revised Agenda Advisory Council Meeting Thursday, December 3, 2020 Agenda Item #3 Title Change 3. REVIEW DRAFT PARTICULATE MATTER REDUCTION STRATEGY REPORT ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Jan 30, 2026 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 January 31st, 2026 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (911 Kb PDF, 39 pgs)

    Jan 30, 2026 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 January 31st, 2026 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Board Minutes
    Board Minutes

    Jan 3, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, December 1, 2021 APPROVED ...

    Read More
    (210 Kb PDF, 4 pgs)

    Jan 3, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, December 1, 2021 APPROVED ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016