Tìm Kiếm

  • 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 ...

  • Council Agenda
    Council Agenda

    Thg6 2, 2008 ... ADVISORY COUNCIL PUBLIC HEALTH COMMITTEE AGENDA COMMITTEE MEMBERS BRIAN ZAMORA, CHAIRPERSON STEVEN T. KMUCHA, M.D. CASSANDRA ADAMS KAREN LICAVOLI-FARNKOPF, MPH JEFFREY BRAMLETT LINDA ...

    Read More
    (200 Kb PDF, 19 pgs)

    Thg6 2, 2008 ... ADVISORY COUNCIL PUBLIC HEALTH COMMITTEE AGENDA COMMITTEE MEMBERS BRIAN ZAMORA, CHAIRPERSON STEVEN T. KMUCHA, M.D. CASSANDRA ADAMS KAREN LICAVOLI-FARNKOPF, MPH JEFFREY BRAMLETT LINDA ...

  • 712287 Permit Evaluation
    712287 Permit Evaluation

    Apr 9, 2025 ... ENGINEERING EVALUATION Plant No. 14877 County of San Mateo th 400 County Center, #5 Floor, Redwood City, CA Application No. 712287 BACKGROUND County of San Mateo has applied for an Authority ...

    Read More
    (489 Kb PDF, 13 pgs)

    Apr 9, 2025 ... ENGINEERING EVALUATION Plant No. 14877 County of San Mateo th 400 County Center, #5 Floor, Redwood City, CA Application No. 712287 BACKGROUND County of San Mateo has applied for an Authority ...

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

    Jan 17, 2025 ... Lehigh Southwest Cement Company Sanjeet Sen 24001 Stevens Creek Blvd. Cupertino, CA 95014 Phone (408) 996-4249 January 27, 2025 Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (1 Mb PDF, 106 pgs)

    Jan 17, 2025 ... Lehigh Southwest Cement Company Sanjeet Sen 24001 Stevens Creek Blvd. Cupertino, CA 95014 Phone (408) 996-4249 January 27, 2025 Director of Compliance and Enforcement Bay Area Air ...

  • 06/19/2020 Statement of Basis
    06/19/2020 Statement of Basis

    Thg6 16, 2020 ... 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 the Initial MAJOR FACILITY ...

    Read More
    (11 Mb PDF, 78 pgs)

    Thg6 16, 2020 ... 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 the Initial MAJOR FACILITY ...

  • 12/14/2020 Statement of Basis
    12/14/2020 Statement of Basis

    Thg12 16, 2020 ... 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 the Initial MAJOR FACILITY ...

    Read More
    (10 Mb PDF, 79 pgs)

    Thg12 16, 2020 ... 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 the Initial MAJOR FACILITY ...

  • Committee Agenda
    Committee Agenda

    May 9, 2013 ... Errata Sheet Revised Agenda Meeting of the Board of Directors Climate Protection Committee May 9, 2013 The Board of Directors Climate Protection Committee will start at 10:00 a.m.

    Read More
    (573 Kb PDF, 19 pgs)

    May 9, 2013 ... Errata Sheet Revised Agenda Meeting of the Board of Directors Climate Protection Committee May 9, 2013 The Board of Directors Climate Protection Committee will start at 10:00 a.m.

  • 712326 Permit Evaluation
    712326 Permit Evaluation

    Jul 14, 2025 ... ENGINEERING EVALUATION Facility ID No. 11431 City of Oakland Public Works Agency 7101 Edgewater Dr, Oakland, CA 94621 Application No. 712326 BACKGROUND The City of Oakland Public Works ...

    Read More
    (580 Kb PDF, 13 pgs)

    Jul 14, 2025 ... ENGINEERING EVALUATION Facility ID No. 11431 City of Oakland Public Works Agency 7101 Edgewater Dr, Oakland, CA 94621 Application No. 712326 BACKGROUND The City of Oakland Public Works ...

  • Council Presentations
    Council Presentations

    Oct 30, 2017 ... Bay Area Air Quality Management District October 30, ...

    Read More
    (13 Mb PDF, 129 pgs)

    Oct 30, 2017 ... Bay Area Air Quality Management District October 30, ...

  • 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 ...

  • Amending Regulation 3
    Amending Regulation 3

    Jun 11, 2020 ... BAY AREA Am QUALITY MANAGE1\1ENT DISTRICT RESOLUTION No. 2020-05 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a ...

    Read More
    (4 Mb PDF, 58 pgs)

    Jun 11, 2020 ... BAY AREA Am QUALITY MANAGE1\1ENT DISTRICT RESOLUTION No. 2020-05 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a ...

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

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

    Read More
    (10 Mb PDF, 204 pgs)

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

  • Board Agenda
    Board Agenda

    Nov 14, 2019 ... BOARD OF DIRECTORS REGULAR MEETING November 20, 2019 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 ...

    Read More
    (12 Mb PDF, 524 pgs)

    Nov 14, 2019 ... BOARD OF DIRECTORS REGULAR MEETING November 20, 2019 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Thg9 24, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

    Read More
    (2 Mb PDF, 47 pgs)

    Thg9 24, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

  • Appendix B. Community Description
    Appendix B. Community Description

    Mar 12, 2024 ... DRAFT Final Path to Clean Air Plan March 2024 Appendix B: Community Description The Path to Clean Air CERP is comprised of the cities of Richmond and San Pablo and the following unincorporated ...

    Read More
    (19 Mb PDF, 43 pgs)

    Mar 12, 2024 ... DRAFT Final Path to Clean Air Plan March 2024 Appendix B: Community Description The Path to Clean Air CERP is comprised of the cities of Richmond and San Pablo and the following unincorporated ...

  • Appendix B. Community Description
    Appendix B. Community Description

    Thg6 4, 2024 ... Path to Clean Air Plan April 2024 Appendix B: Community Description The Path to Clean Air CERP is comprised of the cities of Richmond and San Pablo and the following unincorporated areas in ...

    Read More
    (4 Mb PDF, 43 pgs)

    Thg6 4, 2024 ... Path to Clean Air Plan April 2024 Appendix B: Community Description The Path to Clean Air CERP is comprised of the cities of Richmond and San Pablo and the following unincorporated areas in ...

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

    Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (39 Mb PDF, 341 pgs)

    Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016