Tìm Kiếm

  • 23788 Permit Evaluation
    23788 Permit Evaluation

    May 24, 2012 ... Application #23788 Page 1 of 5 DRAFT Engineering Evaluation Leisure Home Mobile Home Application No. 23788 Plant No. 20958 2185 Occidental Road, Santa Rosa, CA 95401 BACKGROUND ...

    Read More
    (199 Kb PDF, 5 pgs)

    May 24, 2012 ... Application #23788 Page 1 of 5 DRAFT Engineering Evaluation Leisure Home Mobile Home Application No. 23788 Plant No. 20958 2185 Occidental Road, Santa Rosa, CA 95401 BACKGROUND ...

  • 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 ...

  • 2018 Valero AMP
    2018 Valero AMP

    Jul 19, 2018 ... Air Monitoring Plan for the Valero Refinery in Benicia, California Prepared for Valero Refining Company - CA Benicia Refinery Benicia, CA Updated: July 18, 2018 ...

    Read More
    (3 Mb PDF, 51 pgs)

    Jul 19, 2018 ... Air Monitoring Plan for the Valero Refinery in Benicia, California Prepared for Valero Refining Company - CA Benicia Refinery Benicia, CA Updated: July 18, 2018 ...

  • Establishing a Governance Structure for the Community Advisory Council
    Establishing a Governance Structure for the Community Advisory Council

    Jul 11, 2023 ... DocuSign Envelope ID: F54C0746-53B3-4085-A1E8-842CFAB18F9F BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2023 – 14 A Resolution of the Board of Directors of the Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 34 pgs)

    Jul 11, 2023 ... DocuSign Envelope ID: F54C0746-53B3-4085-A1E8-842CFAB18F9F BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2023 – 14 A Resolution of the Board of Directors of the Bay Area Air Quality ...

  • 31762 Permit Evaluation
    31762 Permit Evaluation

    Feb 3, 2023 ... Engineering Evaluation Polk Street Associates 2101 Polk Street, San Francisco, California 94109 Plant No. 25232 (Site No. E5232) Application No. 31762 Project Description: Sub-Slab ...

    Read More
    (290 Kb PDF, 8 pgs)

    Feb 3, 2023 ... Engineering Evaluation Polk Street Associates 2101 Polk Street, San Francisco, California 94109 Plant No. 25232 (Site No. E5232) Application No. 31762 Project Description: Sub-Slab ...

  • Board Presentations
    Board Presentations

    Jun 11, 2021 ... AGENDA: 25 Proposed Amendments to Regulation 3: Fees Board of Directors Meeting June 16, 2021 Fred Tanaka Manager ftanaka@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 67 pgs)

    Jun 11, 2021 ... AGENDA: 25 Proposed Amendments to Regulation 3: Fees Board of Directors Meeting June 16, 2021 Fred Tanaka Manager ftanaka@baaqmd.gov Bay Area Air Quality Management ...

  • AB 617 Expedited BARCT Implementation Schedule Final Staff Report
    AB 617 Expedited BARCT Implementation Schedule Final Staff Report

    Dec 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 Assembly Bill 617 Industrial Cap-and-Trade Sources Expedited BARCT Implementation Schedule ...

    Read More
    (795 Kb PDF, 53 pgs)

    Dec 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 Assembly Bill 617 Industrial Cap-and-Trade Sources Expedited BARCT Implementation Schedule ...

  • 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 ...

  • 27716 Permit Evaluation
    27716 Permit Evaluation

    May 19, 2016 ... ENGINEERING EVALUATION Apple, Inc. Application: 27716 Plant: 23403 19319 Stevens Creek Blvd., Cupertino, CA 95014 BACKGROUND Apple, Inc. has applied to obtain an Authority to ...

    Read More
    (418 Kb PDF, 10 pgs)

    May 19, 2016 ... ENGINEERING EVALUATION Apple, Inc. Application: 27716 Plant: 23403 19319 Stevens Creek Blvd., Cupertino, CA 95014 BACKGROUND Apple, Inc. has applied to obtain an Authority to ...

  • 686078 Permit Evaluation
    686078 Permit Evaluation

    Oct 23, 2023 ... Plant # 203268 Application # 686078 Page 1 of 6 ENGINEERING EVALUATION Facility ID No. 203268 Aspen Woods Apartments 9000 Alcosta Boulevard, San Ramon, CA 94583 Application No. 686078 ...

    Read More
    (210 Kb PDF, 6 pgs)

    Oct 23, 2023 ... Plant # 203268 Application # 686078 Page 1 of 6 ENGINEERING EVALUATION Facility ID No. 203268 Aspen Woods Apartments 9000 Alcosta Boulevard, San Ramon, CA 94583 Application No. 686078 ...

  • 30580 Permit Evaluation
    30580 Permit Evaluation

    Sep 9, 2020 ... Draft ENGINEERING EVALUATION Alameda County GSA Plant 13908 | Application 30580 1401 Lakeside Dr, Oakland, CA 94612 BACKGROUND Alameda County has applied for an Authority to Construct and a ...

    Read More
    (240 Kb PDF, 6 pgs)

    Sep 9, 2020 ... Draft ENGINEERING EVALUATION Alameda County GSA Plant 13908 | Application 30580 1401 Lakeside Dr, Oakland, CA 94612 BACKGROUND Alameda County has applied for an Authority to Construct and a ...

  • 25920 Permit Evaluation
    25920 Permit Evaluation

    Mar 20, 2014 ... Draft Engineering Evaluation Town of Yountville Application No. 25920 Plant No. 22240 BACKGROUND The Town of Yountville has applied for an Authority to Construct and/or Permit to Operate for ...

    Read More
    (237 Kb PDF, 6 pgs)

    Mar 20, 2014 ... Draft Engineering Evaluation Town of Yountville Application No. 25920 Plant No. 22240 BACKGROUND The Town of Yountville has applied for an Authority to Construct and/or Permit to Operate for ...

  • Workshop Report
    Workshop Report

    Jan 17, 2013 ... WORKSHOP REPORT DRAFT AMENDMENTS TO BAAQMD REGULATION 3: FEES AND REGULATION 5: OPEN BURNING January 2013 ...

    Read More
    (437 Kb PDF, 22 pgs)

    Jan 17, 2013 ... WORKSHOP REPORT DRAFT AMENDMENTS TO BAAQMD REGULATION 3: FEES AND REGULATION 5: OPEN BURNING January 2013 ...

  • 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 ...

  • Committee Presentations
    Committee Presentations

    Apr 18, 2017 ... AGENDA: 4 Stationary Source DRAFT REGULATION 11, RULE 18 Committee Meeting REDUCTION OF RISK FROM April 17, 2017 AIR TOXIC EMISSIONS AT Sanjeev Kamboj EXISTING FACILITIES Manager, Engineering ...

    Read More
    (4 Mb PDF, 43 pgs)

    Apr 18, 2017 ... AGENDA: 4 Stationary Source DRAFT REGULATION 11, RULE 18 Committee Meeting REDUCTION OF RISK FROM April 17, 2017 AIR TOXIC EMISSIONS AT Sanjeev Kamboj EXISTING FACILITIES Manager, Engineering ...

  • Committee Agenda
    Committee Agenda

    Apr 17, 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
    (842 Kb PDF, 66 pgs)

    Apr 17, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

  • Committee Agenda
    Committee Agenda

    Sep 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)

    Sep 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 ...

  • CBE Comments Attachments 26-32
    CBE Comments Attachments 26-32

    Dec 1, 2015 ... CBE Attachments 26 through 32 ...

    Read More
    (24 Mb PDF, 397 pgs)

    Dec 1, 2015 ... CBE Attachments 26 through 32 ...

  • 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 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016