搜尋

  • Committee Agenda
    Committee Agenda

    Aug 31, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS DAVID ...

    Read More
    (1 Mb PDF, 54 pgs)

    Aug 31, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS DAVID ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

  • Engineering Evaluation
    Engineering Evaluation

    Nov 7, 2005 ... Permit Evaluation and Statement of Basis: Site A4022, SFPP, L.P., 1550 Solano Way, Concord, CA 94520 Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) ...

    Read More
    (211 Kb PDF, 24 pgs)

    Nov 7, 2005 ... Permit Evaluation and Statement of Basis: Site A4022, SFPP, L.P., 1550 Solano Way, Concord, CA 94520 Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) ...

  • Statement of Basis
    Statement of Basis

    Oct 28, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for Keller ...

    Read More
    (368 Kb PDF, 29 pgs)

    Oct 28, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for Keller ...

  • B8143_Gateway_Generating_102425_A pdf
    B8143_Gateway_Generating_102425_A pdf

    Oct 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (1 Mb PDF, 42 pgs)

    Oct 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • 666750 Permit Evaluation
    666750 Permit Evaluation

    十一月 7, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID 202824 Richmond Land Group 601 Parr Blvd, Richmond, CA 94801 Application No. 666750 Background On behalf of Richmond Land Group, LP, ProActive ...

    Read More
    (236 Kb PDF, 8 pgs)

    十一月 7, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID 202824 Richmond Land Group 601 Parr Blvd, Richmond, CA 94801 Application No. 666750 Background On behalf of Richmond Land Group, LP, ProActive ...

  • B7040_Ameresco_HMB_LLC_011722_2021_A pdf
    B7040_Ameresco_HMB_LLC_011722_2021_A pdf

    Feb 8, 2022 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508} 661-2200 ameresco.com January 17, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (5 Mb PDF, 14 pgs)

    Feb 8, 2022 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508} 661-2200 ameresco.com January 17, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

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

    Oct 22, 2024 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (821 Kb PDF, 20 pgs)

    Oct 22, 2024 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

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

    Jan 31, 2022 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2022 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (3 Mb PDF, 64 pgs)

    Jan 31, 2022 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2022 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

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

    Feb 25, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (14 Mb PDF, 222 pgs)

    Feb 25, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

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

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

    Read More
    (19 Mb PDF, 352 pgs)

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

  • 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 ...

  • 667680 Permit Evaluation
    667680 Permit Evaluation

    Mar 27, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 17073 T-Mobile - Oakland Switch 720 2nd Street, Oakland, CA 94607 Application No. 667680 Background T-Mobile - Oakland Switch is applying for an ...

    Read More
    (305 Kb PDF, 10 pgs)

    Mar 27, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 17073 T-Mobile - Oakland Switch 720 2nd Street, Oakland, CA 94607 Application No. 667680 Background T-Mobile - Oakland Switch is applying for an ...

  • 672456 Permit Evaluation
    672456 Permit Evaluation

    Jun 13, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 14813 County of San Mateo DPW 752 Chestnut Street, Redwood City, CA 94063 Application No. 672456 Background County of San Mateo DPW is applying ...

    Read More
    (280 Kb PDF, 9 pgs)

    Jun 13, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 14813 County of San Mateo DPW 752 Chestnut Street, Redwood City, CA 94063 Application No. 672456 Background County of San Mateo DPW is applying ...

  • 679484 Permit Evaluation
    679484 Permit Evaluation

    Jan 25, 2024 ... ENGINEERING EVALUATION Facility ID No. FID 203143 Amazon.com Services LLC – DSF8 2995 Atlas Road, Richmond, CA 94806 Application No. 679484 Background Amazon.com Services LLC – DSF8 is ...

    Read More
    (399 Kb PDF, 9 pgs)

    Jan 25, 2024 ... ENGINEERING EVALUATION Facility ID No. FID 203143 Amazon.com Services LLC – DSF8 2995 Atlas Road, Richmond, CA 94806 Application No. 679484 Background Amazon.com Services LLC – DSF8 is ...

  • 666827 Permit Evaluation
    666827 Permit Evaluation

    Feb 24, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID 14877 County of San Mateo 500 County Center, Redwood City, CA 94063 Application No. 666827 Background On behalf of the County of San Mateo, ...

    Read More
    (244 Kb PDF, 9 pgs)

    Feb 24, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID 14877 County of San Mateo 500 County Center, Redwood City, CA 94063 Application No. 666827 Background On behalf of the County of San Mateo, ...

  • 667970 Permit Evaluation
    667970 Permit Evaluation

    Mar 15, 2023 ... ENGINEERING EVALUATION Facility ID 13226 The Home Depot Store #1017 21787 Hesperian Blvd, Hayward, CA 94541 Application No. 667970 Background The Home Depot Store #1017 is applying for ...

    Read More
    (287 Kb PDF, 9 pgs)

    Mar 15, 2023 ... ENGINEERING EVALUATION Facility ID 13226 The Home Depot Store #1017 21787 Hesperian Blvd, Hayward, CA 94541 Application No. 667970 Background The Home Depot Store #1017 is applying for ...

  • 654257 Permit Evaluation
    654257 Permit Evaluation

    七月 20, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202616 The Village at Burlingame 150 Park Road, Burlingame, CA 94010 Application No. 654257 Background The Village at Burlingame is applying ...

    Read More
    (242 Kb PDF, 9 pgs)

    七月 20, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202616 The Village at Burlingame 150 Park Road, Burlingame, CA 94010 Application No. 654257 Background The Village at Burlingame is applying ...

Spare the Air Status

上次更新: 2016/11/8