Tìm Kiếm

  • 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 ...

  • Public Review Draft Right to Breathe: East Oakland Community Air Quality Justice Plan
    Public Review Draft Right to Breathe: East Oakland Community Air Quality Justice Plan

    Oct 15, 2025 ... Public Review Draft Right to Breathe: East Oakland Community Air Quality Justice Plan November 2025 ...

    Read More
    (10 Mb PDF, 226 pgs)

    Oct 15, 2025 ... Public Review Draft Right to Breathe: East Oakland Community Air Quality Justice Plan November 2025 ...

  • 6/10/2021 Proposed Statement of Basis
    6/10/2021 Proposed Statement of Basis

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

    Read More
    (1 Mb PDF, 98 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

  • 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 ...

  • 8/25/16 Statement of Basis
    8/25/16 Statement of Basis

    Aug 29, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for Initial MAJOR FACILITY ...

    Read More
    (519 Kb PDF, 43 pgs)

    Aug 29, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for Initial MAJOR FACILITY ...

  • Statement of Basis
    Statement of Basis

    May 23, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY ...

    Read More
    (655 Kb PDF, 34 pgs)

    May 23, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY ...

  • Current Permit 03/09/2023
    Current Permit 03/09/2023

    Thg3 8, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Air Products and Chemicals, ...

    Read More
    (848 Kb PDF, 82 pgs)

    Thg3 8, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Air Products and Chemicals, ...

  • Current Permit
    Current Permit

    Jul 19, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Martinez Cogen Limited Partnership ...

    Read More
    (145 Kb PDF, 48 pgs)

    Jul 19, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Martinez Cogen Limited Partnership ...

  • Board Agenda
    Board Agenda

    Jan 15, 2015 ... BOARD OF DIRECTORS SPECIAL MEETING / RETREAT January 21, 2015 A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the Council ...

    Read More
    (1 Mb PDF, 80 pgs)

    Jan 15, 2015 ... BOARD OF DIRECTORS SPECIAL MEETING / RETREAT January 21, 2015 A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the Council ...

  • 11/9/17 Statement of Basis
    11/9/17 Statement of Basis

    Nov 3, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (1 Mb PDF, 47 pgs)

    Nov 3, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

  • 31772 Draft Permit Evaluation
    31772 Draft Permit Evaluation

    Jul 27, 2023 ... Lehigh Southwest Cement Company Application # 31772 Plant # 17 Page 1 of 46 ENGINEERING EVALUATION - DRAFT Lehigh Southwest Cement Company Plant No. 17 Banking Application No. 31772 ...

    Read More
    (1 Mb PDF, 46 pgs)

    Jul 27, 2023 ... Lehigh Southwest Cement Company Application # 31772 Plant # 17 Page 1 of 46 ENGINEERING EVALUATION - DRAFT Lehigh Southwest Cement Company Plant No. 17 Banking Application No. 31772 ...

  • Proposed Permit
    Proposed Permit

    Thg6 27, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Graphic Packaging International, ...

    Read More
    (914 Kb PDF, 64 pgs)

    Thg6 27, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Graphic Packaging International, ...

  • Board Agenda
    Board Agenda

    Thg12 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 15, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

    Read More
    (15 Mb PDF, 747 pgs)

    Thg12 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 15, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

  • Statement of Basis
    Statement of Basis

    Jun 12, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (444 Kb PDF, 20 pgs)

    Jun 12, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (5 Mb PDF, 146 pgs)

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • Proposed Permit
    Proposed Permit

    Feb 28, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Gilroy Energy Center, LLC at ...

    Read More
    (1 Mb PDF, 67 pgs)

    Feb 28, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Gilroy Energy Center, LLC at ...

  • Engineering Evaluation
    Engineering Evaluation

    Thg5 1, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT for City of ...

    Read More
    (135 Kb PDF, 44 pgs)

    Thg5 1, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT for City of ...

  • Valero AMP Disapproval
    Valero AMP Disapproval

    Oct 19, 2023 ... October 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Disapproval ...

    Read More
    (368 Kb PDF, 6 pgs)

    Oct 19, 2023 ... October 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Disapproval ...

  • Valero AMP Disapproval
    Valero AMP Disapproval

    Oct 19, 2023 ... October 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Disapproval ...

    Read More
    (368 Kb PDF, 6 pgs)

    Oct 19, 2023 ... October 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Disapproval ...

  • Board Agenda
    Board Agenda

    May 10, 2013 ... BOARD OF DIRECTORS REGULAR MEETING May 15, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held th immediately following Board of ...

    Read More
    (1 Mb PDF, 211 pgs)

    May 10, 2013 ... BOARD OF DIRECTORS REGULAR MEETING May 15, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held th immediately following Board of ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016