Tìm Kiếm

  • 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 ...

  • Martinez Refining Company Revised AMP and QAPP
    Martinez Refining Company Revised AMP and QAPP

    Sep 1, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 Via e-mail - jbovee@baaqmd.gov / www.baaqmd.gov September 01, 2023 Jerry Bovee, P.E., QSTI Air Quality Engineering Manager ...

    Read More
    (11 Mb PDF, 343 pgs)

    Sep 1, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 Via e-mail - jbovee@baaqmd.gov / www.baaqmd.gov September 01, 2023 Jerry Bovee, P.E., QSTI Air Quality Engineering Manager ...

  • A1840_WCCC_Landfill_053123_2022_A pdf
    A1840_WCCC_Landfill_053123_2022_A pdf

    May 26, 2023 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2023 Direction of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 338 pgs)

    May 26, 2023 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2023 Direction of Compliance and Enforcement ...

  • Board Agenda
    Board Agenda

    Mar 30, 2023 ... BOARD OF DIRECTORS MEETING April 5, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay Area Metro Center 1st Floor Board ...

    Read More
    (12 Mb PDF, 462 pgs)

    Mar 30, 2023 ... BOARD OF DIRECTORS MEETING April 5, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay Area Metro Center 1st Floor Board ...

  • Board Agenda
    Board Agenda

    Apr 25, 2013 ... BOARD OF DIRECTORS REGULAR MEETING May 1, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

    Read More
    (5 Mb PDF, 343 pgs)

    Apr 25, 2013 ... BOARD OF DIRECTORS REGULAR MEETING May 1, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

  • Board Agenda
    Board Agenda

    May 29, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING June 3, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (11 Mb PDF, 797 pgs)

    May 29, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING June 3, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • semi-Annual Monitoring Report 2024 A
    semi-Annual Monitoring Report 2024 A

    Feb 20, 2025 ... 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
    (14 Mb PDF, 222 pgs)

    Feb 20, 2025 ... 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 ...

  • Appendix E. Enforcement Overview and Findings
    Appendix E. Enforcement Overview and Findings

    Jun 4, 2024 ... Draft Final Path to Clean Air Plan April 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...

    Read More
    (2 Mb PDF, 246 pgs)

    Jun 4, 2024 ... Draft Final Path to Clean Air Plan April 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...

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

    May 31, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 30, 2022 Direction of Compliance and Enforcement ...

    Read More
    (15 Mb PDF, 272 pgs)

    May 31, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 30, 2022 Direction of Compliance and Enforcement ...

  • Appendix E. Enforcement Overview and Findings
    Appendix E. Enforcement Overview and Findings

    Mar 12, 2024 ... Draft Final Path to Clean Air Plan March 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...

    Read More
    (10 Mb PDF, 246 pgs)

    Mar 12, 2024 ... Draft Final Path to Clean Air Plan March 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...

  • Board Agenda
    Board Agenda

    Feb 26, 2021 ... BOARD OF DIRECTORS MEETING March 3, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC ...

    Read More
    (27 Mb PDF, 706 pgs)

    Feb 26, 2021 ... BOARD OF DIRECTORS MEETING March 3, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC ...

  • 05/17/2021 Final Statement of Basis
    05/17/2021 Final Statement of Basis

    May 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (1 Mb PDF, 100 pgs)

    May 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

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

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (18 Mb PDF, 911 pgs)

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

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

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

  • Board Agenda
    Board Agenda

    Sep 30, 2024 ... BOARD OF DIRECTORS MEETING October 2, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (19 Mb PDF, 466 pgs)

    Sep 30, 2024 ... BOARD OF DIRECTORS MEETING October 2, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • 30768 Permit Evaluation Appendix L
    30768 Permit Evaluation Appendix L

    Jul 21, 2022 ... Appendix L - Preliminary Title V Markups Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final “Revision 5” Minor Revision MAJOR FACILITY ...

    Read More
    (8 Mb PDF, 1096 pgs)

    Jul 21, 2022 ... Appendix L - Preliminary Title V Markups Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final “Revision 5” Minor Revision MAJOR FACILITY ...

  • 7/20/2023 Proposed Title V Permit
    7/20/2023 Proposed Title V Permit

    Jul 20, 2023 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street San Francisco, CA 9410994105 (415) 771-6000749-5000 Final Proposed Renewal “Revision 65” Minor Revision MAJOR ...

    Read More
    (18 Mb PDF, 1664 pgs)

    Jul 20, 2023 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street San Francisco, CA 9410994105 (415) 771-6000749-5000 Final Proposed Renewal “Revision 65” Minor Revision MAJOR ...

  • Current Title V Permit 3-18-2024
    Current Title V Permit 3-18-2024

    Mar 18, 2024 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Final “Revision 6” MAJOR FACILITY REVIEW PERMIT Issued To: Tesoro Refining & Marketing ...

    Read More
    (8 Mb PDF, 975 pgs)

    Mar 18, 2024 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Final “Revision 6” MAJOR FACILITY REVIEW PERMIT Issued To: Tesoro Refining & Marketing ...

  • 09/29/2023 Current Title V Permit
    09/29/2023 Current Title V Permit

    Sep 29, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Final “Revision 6” MAJOR FACILITY REVIEW PERMIT Issued To: Tesoro Refining & Marketing ...

    Read More
    (10 Mb PDF, 974 pgs)

    Sep 29, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Final “Revision 6” MAJOR FACILITY REVIEW PERMIT Issued To: Tesoro Refining & Marketing ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016