Tìm Kiếm

  • Committee Agenda
    Committee Agenda

    Mar 20, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

    Read More
    (2 Mb PDF, 226 pgs)

    Mar 20, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

  • RFP 2019_006 Richmond Lakeside TI Ph1 RFP Addendum 2
    RFP 2019_006 Richmond Lakeside TI Ph1 RFP Addendum 2

    May 23, 2019 ... PROJECT TITLE: Richmond Lakeside Tenant Improvement – Phase 1 4114 Lakeside Drive, Richmond, California REQUEST FOR PROPOSAL (RFP) – A BEST VALUE PROJECT NUMBER 2019-006 RFP DUE ...

    Read More
    (1 Mb PDF, 54 pgs)

    May 23, 2019 ... PROJECT TITLE: Richmond Lakeside Tenant Improvement – Phase 1 4114 Lakeside Drive, Richmond, California REQUEST FOR PROPOSAL (RFP) – A BEST VALUE PROJECT NUMBER 2019-006 RFP DUE ...

  • Regular Meeting
    Regular Meeting

    Apr 7, 2011 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM APRIL 13, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...

    Read More
    (592 Kb PDF, 25 pgs)

    Apr 7, 2011 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM APRIL 13, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...

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

    Jan 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

    Read More
    (31 Mb PDF, 572 pgs)

    Jan 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

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

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (23 Mb PDF, 442 pgs)

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Oct 28, 2021 ... October 27, 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
    (18 Mb PDF, 335 pgs)

    Oct 28, 2021 ... October 27, 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 ...

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

    May 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (22 Mb PDF, 454 pgs)

    May 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...

  • Engineering Evaluation
    Engineering Evaluation

    Nov 22, 2013 ... SYNTHETIC MINOR OPERATING PERMIT ENGINEERING EVALUATION REPORT GOOGLE, INC. PLANT NUMBER 15982 APPLICATION NUMBER 24781 1600 Amphitheater Pkwy Mountain View, CA 94043 BACKGROUND Google, ...

    Read More
    (150 Kb PDF, 11 pgs)

    Nov 22, 2013 ... SYNTHETIC MINOR OPERATING PERMIT ENGINEERING EVALUATION REPORT GOOGLE, INC. PLANT NUMBER 15982 APPLICATION NUMBER 24781 1600 Amphitheater Pkwy Mountain View, CA 94043 BACKGROUND Google, ...

  • Board Agenda
    Board Agenda

    Apr 29, 2022 ... BOARD OF DIRECTORS SPECIAL BUDGET HEARING MEETING May 4, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING ...

    Read More
    (7 Mb PDF, 509 pgs)

    Apr 29, 2022 ... BOARD OF DIRECTORS SPECIAL BUDGET HEARING MEETING May 4, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Nov 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

    Read More
    (6 Mb PDF, 146 pgs)

    Nov 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

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

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

    Read More
    (11 Mb PDF, 189 pgs)

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

  • 29611 Public Notice Mam
    29611 Public Notice Mam

    Aug 4, 2021 ... TUMAL TE CHQIL 12 te agosto, 2021 TE CHE: Qaj mamb’aj mo qaj k’ojlalta che qaj ajxnaq’tzajntz tz’ib’lakx choj qaj kab’t tja xnaq’tzb’al: Markham Elementary School Chqil qaj b’esint mo qaj ...

    Read More
    (177 Kb PDF, 2 pgs)

    Aug 4, 2021 ... TUMAL TE CHQIL 12 te agosto, 2021 TE CHE: Qaj mamb’aj mo qaj k’ojlalta che qaj ajxnaq’tzajntz tz’ib’lakx choj qaj kab’t tja xnaq’tzb’al: Markham Elementary School Chqil qaj b’esint mo qaj ...

  • 666264 Permit Evaluation
    666264 Permit Evaluation

    Thg3 27, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202808 Marin Village Pump Station 1381 Joyce Street, Novato, CA 94947 Application No. 666264 Background Marin Village Pump Station is applying ...

    Read More
    (633 Kb PDF, 8 pgs)

    Thg3 27, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202808 Marin Village Pump Station 1381 Joyce Street, Novato, CA 94947 Application No. 666264 Background Marin Village Pump Station is applying ...

  • 689839 Permit Evaluation
    689839 Permit Evaluation

    Thg4 18, 2024 ... ENGINEERING EVALUATION Facility ID No. 203344 Oakley Recreation Center 1250 O'Hara Avenue, Oakley, CA 94561 Application No. 689839 Background Oakley Recreation Center is applying for an ...

    Read More
    (398 Kb PDF, 8 pgs)

    Thg4 18, 2024 ... ENGINEERING EVALUATION Facility ID No. 203344 Oakley Recreation Center 1250 O'Hara Avenue, Oakley, CA 94561 Application No. 689839 Background Oakley Recreation Center is applying for an ...

  • 681229 Permit Evaluation
    681229 Permit Evaluation

    Thg3 6, 2024 ... ENGINEERING EVALUATION Facility ID No. 203177 T-Mobile West LLC (BA00383A - SF383 HWY. 80 & RT. 780 - VALLEJO, CA) 1400 Lemon Street, Vallejo, CA 94590 Application No. 681229 Background ...

    Read More
    (433 Kb PDF, 9 pgs)

    Thg3 6, 2024 ... ENGINEERING EVALUATION Facility ID No. 203177 T-Mobile West LLC (BA00383A - SF383 HWY. 80 & RT. 780 - VALLEJO, CA) 1400 Lemon Street, Vallejo, CA 94590 Application No. 681229 Background ...

  • 679357 Permit Evaluation
    679357 Permit Evaluation

    Thg1 16, 2024 ... ENGINEERING EVALUATION Facility ID No. 203139 SF71099M-SF71099M 1350 Danville Boulevard, Alamo, CA 94507 Application No. 679357 Background SF71099M-SF71099M is applying for an Authority ...

    Read More
    (442 Kb PDF, 9 pgs)

    Thg1 16, 2024 ... ENGINEERING EVALUATION Facility ID No. 203139 SF71099M-SF71099M 1350 Danville Boulevard, Alamo, CA 94507 Application No. 679357 Background SF71099M-SF71099M is applying for an Authority ...

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

    Jan 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

    Read More
    (27 Mb PDF, 359 pgs)

    Jan 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

  • 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 ...

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

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016