搜尋

  • 2023 Martinez Refining Company (Shell) Annual FMP Update
    2023 Martinez Refining Company (Shell) Annual FMP Update

    Sep 28, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 September 28, 2023 Delivered VIA email to: ccrowley@baaqmd.gov and compliance@baaqmd.gov Mr. Jeffrey Gove Compliance ...

    Read More
    (2 Mb PDF, 125 pgs)

    Sep 28, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 September 28, 2023 Delivered VIA email to: ccrowley@baaqmd.gov and compliance@baaqmd.gov Mr. Jeffrey Gove Compliance ...

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

    Feb 24, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

    Read More
    (12 Mb PDF, 191 pgs)

    Feb 24, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

  • Board Agenda
    Board Agenda

    Sep 5, 2013 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS September 9, 2013 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 10:00 ...

    Read More
    (694 Kb PDF, 34 pgs)

    Sep 5, 2013 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS September 9, 2013 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 10:00 ...

  • Committee Presentation
    Committee Presentation

    Mar 13, 2026 ... AGENDA: 4 Proposed Fiscal Year 2026-2027 Budget and Fee Regulation Amendments Finance & Administration Committee Meeting March 18, 2026 Hyacinth Hinojosa, Deputy Executive Officer of Finance and ...

    Read More
    (1 Mb PDF, 48 pgs)

    Mar 13, 2026 ... AGENDA: 4 Proposed Fiscal Year 2026-2027 Budget and Fee Regulation Amendments Finance & Administration Committee Meeting March 18, 2026 Hyacinth Hinojosa, Deputy Executive Officer of Finance and ...

  • Current Permit
    Current Permit

    Apr 20, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: San Francisco International Airport ...

    Read More
    (184 Kb PDF, 52 pgs)

    Apr 20, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: San Francisco International Airport ...

  • 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 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • Proposed Permit
    Proposed Permit

    Jul 29, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc. Facility ...

    Read More
    (447 Kb PDF, 133 pgs)

    Jul 29, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc. Facility ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (23 Mb PDF, 442 pgs)

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

  • Proposed Permit
    Proposed Permit

    Apr 12, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc.

    Read More
    (447 Kb PDF, 132 pgs)

    Apr 12, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc.

  • Current Permit
    Current Permit

    Nov 10, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc. Facility ...

    Read More
    (442 Kb PDF, 130 pgs)

    Nov 10, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc. Facility ...

  • 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 ...

  • 會議記錄
    會議記錄

    五月 31, 2023 ... 議程 東奧克蘭 AB 617 社區指導委員 會 (CSC) 第 8 次會議 日期與時間:太平洋夏令時間 2023 年 5 月 11 日週四下午 6:00 至 8:08 虛擬主持人:Aiyahnna Johnson 與 Charles Reed ,CSC 聯合主席 記錄員:Amy Chu ,正義之城 (JC) 聯合主席:Aiyahnna Johnson 與 Charles Reed ...

    Read More
    (461 Kb PDF, 7 pgs)

    五月 31, 2023 ... 議程 東奧克蘭 AB 617 社區指導委員 會 (CSC) 第 8 次會議 日期與時間:太平洋夏令時間 2023 年 5 月 11 日週四下午 6:00 至 8:08 虛擬主持人:Aiyahnna Johnson 與 Charles Reed ,CSC 聯合主席 記錄員:Amy Chu ,正義之城 (JC) 聯合主席:Aiyahnna Johnson 與 Charles Reed ...

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

    Nov 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

    Read More
    (26 Mb PDF, 643 pgs)

    Nov 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

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

    Oct 28, 2021 ... October 27, 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
    (18 Mb PDF, 335 pgs)

    Oct 28, 2021 ... October 27, 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 ...

  • 12/07/2018 Russell City Draft Engr Eval Report
    12/07/2018 Russell City Draft Engr Eval Report

    Dec 6, 2018 ... Draft Engineering Evaluation Russell City “Black Start” Capability Project Russell City Energy Center Hayward, CA California Energy Commission Petition for Modification ...

    Read More
    (464 Kb PDF, 62 pgs)

    Dec 6, 2018 ... Draft Engineering Evaluation Russell City “Black Start” Capability Project Russell City Energy Center Hayward, CA California Energy Commission Petition for Modification ...

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

    Jun 25, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 June 19, 2025 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (20 Mb PDF, 375 pgs)

    Jun 25, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 June 19, 2025 Director of Compliance and Enforcement Director of the Air ...

  • Differentiated Requirements - CCEEB Perspective
    Differentiated Requirements - CCEEB Perspective

    Sep 22, 2009 ... Differen'ated Requirements  CCEEB Perspec've on Increased  Stringency for Regulatory  Requirements and Permit Thresholds ...

    Read More
    (161 Kb PDF, 18 pgs)

    Sep 22, 2009 ... Differen'ated Requirements  CCEEB Perspec've on Increased  Stringency for Regulatory  Requirements and Permit Thresholds ...

  • 24360 Permit Evaluation
    24360 Permit Evaluation

    Aug 8, 2012 ... ENGINEERING EVALUATION REPORT Sutter Medical Center Plant Name: Castro Valley Application Number: 24360 Plant Number: 3711 BACKGROUND The applicant, Sutter Medical ...

    Read More
    (196 Kb PDF, 8 pgs)

    Aug 8, 2012 ... ENGINEERING EVALUATION REPORT Sutter Medical Center Plant Name: Castro Valley Application Number: 24360 Plant Number: 3711 BACKGROUND The applicant, Sutter Medical ...

  • 會議記錄
    會議記錄

    七月 25, 2023 ... 議程 東奧克蘭 AB 617 社區指導委員會 (CSC) 第 10 次會議 日期與時間:太平洋夏令時間 2023 年 7 月 13 日週四下午 6:00 至 8:00 虛擬主持人:Aiyahnna Johnson 與 Charles Reed ,CSC 聯合主席 記錄員:Mausam Jamwal ,正義之城 (JC) 聯合主席:Aiyahnna Johnson 與 ...

    Read More
    (699 Kb PDF, 8 pgs)

    七月 25, 2023 ... 議程 東奧克蘭 AB 617 社區指導委員會 (CSC) 第 10 次會議 日期與時間:太平洋夏令時間 2023 年 7 月 13 日週四下午 6:00 至 8:00 虛擬主持人:Aiyahnna Johnson 與 Charles Reed ,CSC 聯合主席 記錄員:Mausam Jamwal ,正義之城 (JC) 聯合主席:Aiyahnna Johnson 與 ...

Spare the Air Status

上次更新: 2016/11/8