Tìm Kiếm

  • 481419 Public Notice Spanish
    481419 Public Notice Spanish

    Jun 11, 2019 ... AVISO PÚBLICO 13 de junio de 2019 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Hoover Community School Todos los vecinos residenciales y comerciales localizados ...

    Read More
    (96 Kb PDF, 2 pgs)

    Jun 11, 2019 ... AVISO PÚBLICO 13 de junio de 2019 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Hoover Community School Todos los vecinos residenciales y comerciales localizados ...

  • WSPA Comment Letter
    WSPA Comment Letter

    Nov 29, 2022 ... Kevin Buchan Senior Manager Bay Area Region Regulatory Affairs November 29, 2022 Sent via email: methodfeedback@baaqmd.gov Chair Solomon and Members of the Advisory Council ...

    Read More
    (1 Mb PDF, 67 pgs)

    Nov 29, 2022 ... Kevin Buchan Senior Manager Bay Area Region Regulatory Affairs November 29, 2022 Sent via email: methodfeedback@baaqmd.gov Chair Solomon and Members of the Advisory Council ...

  • Engineering Evaluation
    Engineering Evaluation

    Aug 12, 2009 ... ENGINEERING EVALUATION REPORT VALERO REFINING COMPANY – CALIFORNIA PLANT NO. – 12626 APPLICATION NO. 19792 INTRODUCTION This application is to bank Interchangeable Emission Reduction ...

    Read More
    (15 Kb PDF, 5 pgs)

    Aug 12, 2009 ... ENGINEERING EVALUATION REPORT VALERO REFINING COMPANY – CALIFORNIA PLANT NO. – 12626 APPLICATION NO. 19792 INTRODUCTION This application is to bank Interchangeable Emission Reduction ...

  • Initial Study
    Initial Study

    Jun 15, 2011 ... CEQA INITIAL STUDY         CONAGRA FOODS PLANT MODERNIZATION AND EXPANSION PROJECT  (PERMIT APPLICATION #20649)  June 2011 Prepared by:  Nathaniel Taylor LAMPHIER-GREGORY ...

    Read More
    (2 Mb PDF, 76 pgs)

    Jun 15, 2011 ... CEQA INITIAL STUDY         CONAGRA FOODS PLANT MODERNIZATION AND EXPANSION PROJECT  (PERMIT APPLICATION #20649)  June 2011 Prepared by:  Nathaniel Taylor LAMPHIER-GREGORY ...

  • 481419 Permit Evaluation
    481419 Permit Evaluation

    Thg6 11, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 111933 Costco Wholesale #1042 2300 Middlefield Road Redwood City, CA 94063 Application No. 481419 BACKGROUND The applicant has ...

    Read More
    (141 Kb PDF, 6 pgs)

    Thg6 11, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 111933 Costco Wholesale #1042 2300 Middlefield Road Redwood City, CA 94063 Application No. 481419 BACKGROUND The applicant has ...

  • Budget FYE 2023
    Budget FYE 2023

    Jun 27, 2022 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2023 March 13, ...

    Read More
    (8 Mb PDF, 254 pgs)

    Jun 27, 2022 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2023 March 13, ...

  • Board Agenda
    Board Agenda

    Apr 29, 2021 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS BUDGET HEARING May 5, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ...

    Read More
    (2 Mb PDF, 247 pgs)

    Apr 29, 2021 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS BUDGET HEARING May 5, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ...

  • Discovery Notification
    Discovery Notification

    Aug 22, 2006 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT For District Use Only 375 Beale Street, Suite 600 Date San Francisco, California 94105 Rec’d (415) 771-6000 File # ASBESTOS AIRBORNE TOXIC CONTROL ...

    Read More
    (490 Kb PDF, 5 pgs)

    Aug 22, 2006 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT For District Use Only 375 Beale Street, Suite 600 Date San Francisco, California 94105 Rec’d (415) 771-6000 File # ASBESTOS AIRBORNE TOXIC CONTROL ...

  • Road Construction and Maintenance Notification
    Road Construction and Maintenance Notification

    Sep 7, 2006 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT For District Use Only 375 Beale Street, Suite 600 Date San Francisco, California 94105 Rec’d (415) 771-6000 File # ASBESTOS AIRBORNE TOXIC CONTROL ...

    Read More
    (490 Kb PDF, 2 pgs)

    Sep 7, 2006 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT For District Use Only 375 Beale Street, Suite 600 Date San Francisco, California 94105 Rec’d (415) 771-6000 File # ASBESTOS AIRBORNE TOXIC CONTROL ...

  • Committee Agenda
    Committee Agenda

    Apr 16, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH CONSTANTINE ERIN ...

    Read More
    (14 Mb PDF, 343 pgs)

    Apr 16, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH CONSTANTINE ERIN ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Mar 18, 2022 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE COMMITTEE MEMBERS CAROLE GROOM – CHAIR BRAD WAGENKNECHT - VICE CHAIR JOHN BAUTERS DAVID CANEPA DAVID HUDSON KAREN MITCHOFF KATIE RICE THIS MEETING WILL ...

    Read More
    (8 Mb PDF, 329 pgs)

    Mar 18, 2022 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE COMMITTEE MEMBERS CAROLE GROOM – CHAIR BRAD WAGENKNECHT - VICE CHAIR JOHN BAUTERS DAVID CANEPA DAVID HUDSON KAREN MITCHOFF KATIE RICE THIS MEETING WILL ...

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

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

    Read More
    (17 Mb PDF, 546 pgs)

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

  • Budget FYE 2021
    Budget FYE 2021

    Jul 1, 2020 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2021 March 13, ...

    Read More
    (5 Mb PDF, 208 pgs)

    Jul 1, 2020 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2021 March 13, ...

  • 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 ...

  • 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: ...

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

    Apr 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)

    Apr 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 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016