Tìm Kiếm

  • 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 ...

  • Council Agenda
    Council Agenda

    Mar 21, 2018 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM MARCH 26, 2018 375 BEALE STREET 12:00 P.M. SAN FRANCISCO, CA 94105 ...

    Read More
    (192 Kb PDF, 12 pgs)

    Mar 21, 2018 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM MARCH 26, 2018 375 BEALE STREET 12:00 P.M. SAN FRANCISCO, CA 94105 ...

  • Advisory Council Agenda
    Advisory Council Agenda

    Jun 6, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JUNE 13, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

    Read More
    (583 Kb PDF, 22 pgs)

    Jun 6, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JUNE 13, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

  • Committee Agenda
    Committee Agenda

    Feb 21, 2025 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE February 26, 2025 COMMITTEE MEMBERS TYRONE JUE – CHAIR LYNDA HOPKINS – VICE CHAIR NOELIA CORZO JUAN GONZÁLEZ III DAVID HAUBERT ...

    Read More
    (955 Kb PDF, 63 pgs)

    Feb 21, 2025 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE February 26, 2025 COMMITTEE MEMBERS TYRONE JUE – CHAIR LYNDA HOPKINS – VICE CHAIR NOELIA CORZO JUAN GONZÁLEZ III DAVID HAUBERT ...

  • H Cycle Pittsburg Renewable Hydrogen Project Draft Environmental Impact Report
    H Cycle Pittsburg Renewable Hydrogen Project Draft Environmental Impact Report

    Mar 18, 2024 ... March 18, 2024 Alison Hodgkin City of Pittsburg 65 Civic Avenue Pittsburg, CA 94565 RE: Draft Environmental Impact Report for the H Cycle Pittsburg Renewable Hydrogen Project ...

    Read More
    (342 Kb PDF, 3 pgs)

    Mar 18, 2024 ... March 18, 2024 Alison Hodgkin City of Pittsburg 65 Civic Avenue Pittsburg, CA 94565 RE: Draft Environmental Impact Report for the H Cycle Pittsburg Renewable Hydrogen Project ...

  • 25648 Permit Evaluation
    25648 Permit Evaluation

    Dec 20, 2013 ... Draft Permit Evaluation Report Application Number: 25648 Plant number: 22063 Bayfront Custom Cabinets and Closets 15011 Wicks Blvd, San Leandro, CA 94577 Background Bayfront Custom ...

    Read More
    (328 Kb PDF, 4 pgs)

    Dec 20, 2013 ... Draft Permit Evaluation Report Application Number: 25648 Plant number: 22063 Bayfront Custom Cabinets and Closets 15011 Wicks Blvd, San Leandro, CA 94577 Background Bayfront Custom ...

  • Comment Letters and Index
    Comment Letters and Index

    Dec 1, 2015 ... Comment Letters ...

    Read More
    (36 Mb PDF, 434 pgs)

    Dec 1, 2015 ... Comment Letters ...

  • 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 ...

  • Board Minutes
    Board Minutes

    Jan 13, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Joint Meeting of the Board ...

    Read More
    (139 Kb PDF, 3 pgs)

    Jan 13, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Joint Meeting of the Board ...

  • Data Forms
    Data Forms

    Jun 24, 2008 ... Data Form C BAY AREA AIR QUALITY MANAGEMENT DISTRICT 939 Ellis Street . . . San Francisco, CA 94109. . . (415) 749-4990 . . . fax (415) 749-5030 FUEL COMBUSTION SOURCE Website: www.baaqmd.gov ...

    Read More
    (1000 Kb PDF, 34 pgs)

    Jun 24, 2008 ... Data Form C BAY AREA AIR QUALITY MANAGEMENT DISTRICT 939 Ellis Street . . . San Francisco, CA 94109. . . (415) 749-4990 . . . fax (415) 749-5030 FUEL COMBUSTION SOURCE Website: www.baaqmd.gov ...

  • Board Presentations
    Board Presentations

    Oct 17, 2018 ... AGENDA: 10 2018 Summer Spare the Air Season Summary and Winter Spare the Air Season Overview Board of Directors Meeting October 17, 2018 Lisa Fasano Communications ...

    Read More
    (4 Mb PDF, 37 pgs)

    Oct 17, 2018 ... AGENDA: 10 2018 Summer Spare the Air Season Summary and Winter Spare the Air Season Overview Board of Directors Meeting October 17, 2018 Lisa Fasano Communications ...

  • Committee Presentations
    Committee Presentations

    Mar 25, 2015 ... AGENDA: 4 Draft Amendments to Regulation 3: Fees Budget & Finance Committee Meeting March 25, 2015 Jeff McKay Deputy Air Pollution Control Officer ...

    Read More
    (2 Mb PDF, 37 pgs)

    Mar 25, 2015 ... AGENDA: 4 Draft Amendments to Regulation 3: Fees Budget & Finance Committee Meeting March 25, 2015 Jeff McKay Deputy Air Pollution Control Officer ...

  • 476823 Permit Evaluation
    476823 Permit Evaluation

    Feb 25, 2019 ... ENGINEERING EVALUATION Facility ID No. 201544 Contra Costa County Fire District/Lafayette Fire Station #16 4007 Los Arabis Drive, CA 94549 Application No. 476823 Background Contra Costa ...

    Read More
    (132 Kb PDF, 6 pgs)

    Feb 25, 2019 ... ENGINEERING EVALUATION Facility ID No. 201544 Contra Costa County Fire District/Lafayette Fire Station #16 4007 Los Arabis Drive, CA 94549 Application No. 476823 Background Contra Costa ...

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

    Jan 31, 2022 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2022 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (3 Mb PDF, 64 pgs)

    Jan 31, 2022 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2022 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Current Permit
    Current Permit

    May 30, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hexcel Corporation Facility #A0054 ...

    Read More
    (270 Kb PDF, 89 pgs)

    May 30, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hexcel Corporation Facility #A0054 ...

  • Council Agenda
    Council Agenda

    Dec 8, 2017 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM DECEMBER 11, 2017 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA ...

    Read More
    (210 Kb PDF, 14 pgs)

    Dec 8, 2017 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM DECEMBER 11, 2017 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA ...

  • Committee Presentations
    Committee Presentations

    Apr 24, 2018 ... AGENDA: 3 Continued Discussion of Fiscal Year Ending (FYE) 2019 Proposed Air District Budget and Consideration to Recommend Adoption Budget and Finance Committee April 25, 2018 Jeff ...

    Read More
    (927 Kb PDF, 37 pgs)

    Apr 24, 2018 ... AGENDA: 3 Continued Discussion of Fiscal Year Ending (FYE) 2019 Proposed Air District Budget and Consideration to Recommend Adoption Budget and Finance Committee April 25, 2018 Jeff ...

  • Port of Oakland Marine Terminal Idling Trucks
    Port of Oakland Marine Terminal Idling Trucks

    Oct 22, 2007 ... COMPLIANCE & Policies & ENFORCEMENT DIVISION Procedures PORT OF OAKLAND MARINE TERMINAL IDLING TRUCKS Effective July 1, 2003 TABLE OF CONTENTS 1. AUTHORITY AND ...

    Read More
    (89 Kb PDF, 18 pgs)

    Oct 22, 2007 ... COMPLIANCE & Policies & ENFORCEMENT DIVISION Procedures PORT OF OAKLAND MARINE TERMINAL IDLING TRUCKS Effective July 1, 2003 TABLE OF CONTENTS 1. AUTHORITY AND ...

  • 22705 Permit Evaluation
    22705 Permit Evaluation

    Feb 18, 2011 ... Engineering Evaluation Verizon Wireless (Coombsville) Application # 22705 Plant # 20465 BACKGROUND Verizon Wireless (Coombsville) has applied for an Authority to Construct (AC) and/or a ...

    Read More
    (92 Kb PDF, 4 pgs)

    Feb 18, 2011 ... Engineering Evaluation Verizon Wireless (Coombsville) Application # 22705 Plant # 20465 BACKGROUND Verizon Wireless (Coombsville) has applied for an Authority to Construct (AC) and/or a ...

  • SMOP Final Evaluation
    SMOP Final Evaluation

    May 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...

    Read More
    (447 Kb PDF, 19 pgs)

    May 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016