搜尋

  • Current Permit
    Current Permit

    Dec 21, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: NuStar Logistics, L.P. Facility ...

    Read More
    (1 Mb PDF, 101 pgs)

    Dec 21, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: NuStar Logistics, L.P. Facility ...

  • Sept. 23 Meeting Minutes
    Sept. 23 Meeting Minutes

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e Se pt e m be r 23, 2024 Bay Area ...

    Read More
    (78 Kb PDF, 6 pgs)

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e Se pt e m be r 23, 2024 Bay Area ...

  • Committee Agenda
    Committee Agenda

    四月 12, 2018 ... BOARD OF DIRECTORS AD HOC BUILDING OVERSIGHT COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS – CHAIR DAVID CANEPA – VICE-CHAIR TERESA BARRETT PAULINE RUSSO CUTTER ...

    Read More
    (175 Kb PDF, 8 pgs)

    四月 12, 2018 ... BOARD OF DIRECTORS AD HOC BUILDING OVERSIGHT COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS – CHAIR DAVID CANEPA – VICE-CHAIR TERESA BARRETT PAULINE RUSSO CUTTER ...

  • 727025 Public Notice Vietnamese
    727025 Public Notice Vietnamese

    Oct 21, 2025 ... BỐ CÁO CÔNG CỘNG Ngày 29 tháng 10 năm 2025 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (305 m) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau ...

    Read More
    (319 Kb PDF, 2 pgs)

    Oct 21, 2025 ... BỐ CÁO CÔNG CỘNG Ngày 29 tháng 10 năm 2025 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (305 m) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau ...

  • Smart Growth and Traffic Calming Projects
    Smart Growth and Traffic Calming Projects

    三月 6, 2009 ... TFCA Regional Fund Application Form FY 2008/09  SUPPLEMENTARY PROJECT INFORMATION SHEET  PART 8.

    Read More
    (62 Kb PDF, 1 pg)

    三月 6, 2009 ... TFCA Regional Fund Application Form FY 2008/09  SUPPLEMENTARY PROJECT INFORMATION SHEET  PART 8.

  • 07/17/2017 Current Permit
    07/17/2017 Current Permit

    Jul 18, 2017 ... 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: Valero Refining Company – ...

    Read More
    (1 Mb PDF, 101 pgs)

    Jul 18, 2017 ... 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: Valero Refining Company – ...

  • Arterial Management Projects
    Arterial Management Projects

    三月 6, 2009 ... TFCA Regional Fund Application Form FY 2008/09  SUPPLEMENTARY PROJECT INFORMATION SHEET  PART 10.  ARTERIAL MANAGEMENT PROJECTS ...

    Read More
    (121 Kb PDF, 1 pg)

    三月 6, 2009 ... TFCA Regional Fund Application Form FY 2008/09  SUPPLEMENTARY PROJECT INFORMATION SHEET  PART 10.  ARTERIAL MANAGEMENT PROJECTS ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Feb 11, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO-CHAIR CAROLE GROOM – CO-CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

    Read More
    (1 Mb PDF, 70 pgs)

    Feb 11, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO-CHAIR CAROLE GROOM – CO-CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

  • Committee Agenda
    Committee Agenda

    Dec 16, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

    Read More
    (291 Kb PDF, 13 pgs)

    Dec 16, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

  • A1812_Kirby_Canyon_Landfill_012721_2020_B pdf
    A1812_Kirby_Canyon_Landfill_012721_2020_B pdf

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (16 Mb PDF, 328 pgs)

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (25 Mb PDF, 396 pgs)

    Jul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • 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 ...

  • Accepting Clean Cars for All Program funds from the California Air Resources Board
    Accepting Clean Cars for All Program funds from the California Air Resources Board

    Mar 6, 2024 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2024 - 02 A Resolution Accepting Clean Cars fo r All Program funds From the California Air Resources Board WHEREAS, the purpose of this ...

    Read More
    (799 Kb PDF, 2 pgs)

    Mar 6, 2024 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2024 - 02 A Resolution Accepting Clean Cars fo r All Program funds From the California Air Resources Board WHEREAS, the purpose of this ...

  • 9/5/2018 Proposed Permit
    9/5/2018 Proposed Permit

    Sep 4, 2018 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000749-5000 FinalDraftProposed Renewal MAJOR FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 111 pgs)

    Sep 4, 2018 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000749-5000 FinalDraftProposed Renewal MAJOR FACILITY REVIEW ...

  • Air Rangers Presentations
    Air Rangers Presentations

    Richmond Air Rangers Monitoring, Modeling & Job Training California Air Resources Board Community Air Grant ...

    Read More
    (5 Mb PDF, 25 pgs)

    Richmond Air Rangers Monitoring, Modeling & Job Training California Air Resources Board Community Air Grant ...

  • Proposed Permit
    Proposed Permit

    Sep 8, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Revision 4 Draft Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Valero ...

    Read More
    (6 Mb PDF, 1048 pgs)

    Sep 8, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Revision 4 Draft Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Valero ...

  • 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 ...

  • 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 ...

  • Presentation
    Presentation

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #44 May 19, ...

    Read More
    (4 Mb PDF, 57 pgs)

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #44 May 19, ...

Spare the Air Status

上次更新: 2016/11/8