Tìm Kiếm

  • 30009 Health Risk Assessment
    30009 Health Risk Assessment

    Feb 22, 2024 ... INTEROFFICE MEMORANDUM March 4, 2024 TO: Carol Allen Via: Daphne Y. Chong FROM: Davis Zhu SUBJECT: Results of Revised Health Risk Assessments (HRA) for Schnitzer Steel (Oakland, CA), ...

    Read More
    (8 Mb PDF, 129 pgs)

    Feb 22, 2024 ... INTEROFFICE MEMORANDUM March 4, 2024 TO: Carol Allen Via: Daphne Y. Chong FROM: Davis Zhu SUBJECT: Results of Revised Health Risk Assessments (HRA) for Schnitzer Steel (Oakland, CA), ...

  • Semi-Annual Mentoring Resort2022 B
    Semi-Annual Mentoring Resort2022 B

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

    Read More
    (14 Mb PDF, 240 pgs)

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

  • 679474 Permit Evaluation
    679474 Permit Evaluation

    Jul 23, 2025 ... Draft Engineering Evaluation Millbrae Olympian 1009 El Camino Real, Millbrae, CA 94030-2013 Plant No. 102970 Application No. 679474 Background On behalf of Mr. Rob Baker, Pangea ...

    Read More
    (329 Kb PDF, 8 pgs)

    Jul 23, 2025 ... Draft Engineering Evaluation Millbrae Olympian 1009 El Camino Real, Millbrae, CA 94030-2013 Plant No. 102970 Application No. 679474 Background On behalf of Mr. Rob Baker, Pangea ...

  • 31163 Permit Evaluation
    31163 Permit Evaluation

    Jun 28, 2021 ... Roy Cloud Elementary School, Plant #24986 Application #31163 DRAFT ENGINEERING EVALUATION Roy Cloud Elementary School Plant No. 24986 Application No. 31163 3790 Red ...

    Read More
    (143 Kb PDF, 6 pgs)

    Jun 28, 2021 ... Roy Cloud Elementary School, Plant #24986 Application #31163 DRAFT ENGINEERING EVALUATION Roy Cloud Elementary School Plant No. 24986 Application No. 31163 3790 Red ...

  • Engineering Evaluation
    Engineering Evaluation

    Oct 20, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Revision ...

    Read More
    (423 Kb PDF, 90 pgs)

    Oct 20, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Revision ...

  • 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 ...

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

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

    Read More
    (19 Mb PDF, 386 pgs)

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

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

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • 29832 Permit Evaluation
    29832 Permit Evaluation

    Sep 10, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 24376 555 Golden Gate, LLC 555 Golden Gate Avenue, San Francisco, CA 94102 Application No. 29832 Background 555 Golden Gate, LLC is applying ...

    Read More
    (136 Kb PDF, 6 pgs)

    Sep 10, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 24376 555 Golden Gate, LLC 555 Golden Gate Avenue, San Francisco, CA 94102 Application No. 29832 Background 555 Golden Gate, LLC is applying ...

  • Proposed Permit
    Proposed Permit

    Apr 13, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued To: Pacific AtlanticPlains ...

    Read More
    (3 Mb PDF, 239 pgs)

    Apr 13, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued To: Pacific AtlanticPlains ...

  • 31890 Permit Evaluation
    31890 Permit Evaluation

    Nov 8, 2022 ... Chabot Community College Application No. 31890 Plant No. 14924 DRAFT Engineering Evaluation Chabot College Library and Learning Connection (East Side of Building) 25555 Hesperian ...

    Read More
    (214 Kb PDF, 11 pgs)

    Nov 8, 2022 ... Chabot Community College Application No. 31890 Plant No. 14924 DRAFT Engineering Evaluation Chabot College Library and Learning Connection (East Side of Building) 25555 Hesperian ...

  • Committee Agenda
    Committee Agenda

    Jul 12, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...

    Read More
    (1 Mb PDF, 31 pgs)

    Jul 12, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...

  • 20262 Permit Evaluation
    20262 Permit Evaluation

    Jun 24, 2009 ... DRAFT ENGINEERING EVALUATION Contra Costa County Fire Station No. 85 P#19569-A#20262 2331 Loveridge Road Pittsburg, CA 94565 BACKGROUND Contra Costa County Fire Station No. 85 has ...

    Read More
    (84 Kb PDF, 7 pgs)

    Jun 24, 2009 ... DRAFT ENGINEERING EVALUATION Contra Costa County Fire Station No. 85 P#19569-A#20262 2331 Loveridge Road Pittsburg, CA 94565 BACKGROUND Contra Costa County Fire Station No. 85 has ...

  • 21557 Permit Evaluation
    21557 Permit Evaluation

    Mar 3, 2010 ... Tamalpais Union High School District (Sir Francis Drake High School) Application # 21557 Plant # 20085 Page 1 of 4 DRAFT ENGINEERING EVALUATION Tamalpais Union High School District (Sir ...

    Read More
    (40 Kb PDF, 4 pgs)

    Mar 3, 2010 ... Tamalpais Union High School District (Sir Francis Drake High School) Application # 21557 Plant # 20085 Page 1 of 4 DRAFT ENGINEERING EVALUATION Tamalpais Union High School District (Sir ...

  • Engineering Evaluation
    Engineering Evaluation

    Jul 13, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Revision ...

    Read More
    (470 Kb PDF, 104 pgs)

    Jul 13, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Revision ...

  • 07-05-2022 Proposed Title V Permit
    07-05-2022 Proposed Title V Permit

    Jul 8, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 74971-65000 FinalDraft Proposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (2 Mb PDF, 236 pgs)

    Jul 8, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 74971-65000 FinalDraft Proposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • 022818 Current Permit
    022818 Current Permit

    Mar 5, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: TransMontaigne ...

    Read More
    (3 Mb PDF, 230 pgs)

    Mar 5, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: TransMontaigne ...

  • 04/24/2019 Current Permit
    04/24/2019 Current Permit

    Apr 24, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: TransMontaigne Operating ...

    Read More
    (3 Mb PDF, 229 pgs)

    Apr 24, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: TransMontaigne Operating ...

  • 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 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016