搜尋

  • 社區諮詢委員會
    社區諮詢委員會

    九月 14, 2023 ... 社區諮詢委員會 特別會議 / 靜修會 會議 2023年9月14 日-15日 本次 特別會議將在 以下地點舉行: Sheraton Sonoma Wine Country Petaluma Hotel 745 Baywood Drive Petaluma, CA 94954 還將 提供以下直播 媒體選項 這些 直播媒體選項 僅為提供方便 ...

    Read More
    (8 Mb PDF, 30 pgs)

    九月 14, 2023 ... 社區諮詢委員會 特別會議 / 靜修會 會議 2023年9月14 日-15日 本次 特別會議將在 以下地點舉行: Sheraton Sonoma Wine Country Petaluma Hotel 745 Baywood Drive Petaluma, CA 94954 還將 提供以下直播 媒體選項 這些 直播媒體選項 僅為提供方便 ...

  • 社區諮詢委員會會議議程
    社區諮詢委員會會議議程

    五月 15, 2023 ... 董事會 社區諮詢委員會 委員會成員 DR JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES REED ARIEANN HARRISON DR. JEFF RITTERMAN JOHN JEFFERSON KEVIN ...

    Read More
    (9 Mb PDF, 62 pgs)

    五月 15, 2023 ... 董事會 社區諮詢委員會 委員會成員 DR JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES REED ARIEANN HARRISON DR. JEFF RITTERMAN JOHN JEFFERSON KEVIN ...

  • AB 617 Expedited BARCT Implementation Schedule Response to Comments on Staff Report
    AB 617 Expedited BARCT Implementation Schedule Response to Comments on Staff Report

    十二月 12, 2018 ... Summary of Comments and Responses on Proposed AB 617 Expedited BARCT Implementation Schedule and Staff Report List of Commenters Abbreviation Commenter / Reference CBE Camille Stough, ...

    Read More
    (6 Mb PDF, 71 pgs)

    十二月 12, 2018 ... Summary of Comments and Responses on Proposed AB 617 Expedited BARCT Implementation Schedule and Staff Report List of Commenters Abbreviation Commenter / Reference CBE Camille Stough, ...

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

    十一月 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)

    十一月 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 ...

  • BAAQMD Responses, part 2
    BAAQMD Responses, part 2

    十二月 20, 2010 ... ATTACHMENT A Proposed Renewal Major Facility Review Permit Valero Benicia Refinery – Plant No. B2626 Public Comments - 6/30/2010 BAAQMD Responses 8-16-2010 Item Location Comment Explanation ...

    Read More
    (339 Kb PDF, 9 pgs)

    十二月 20, 2010 ... ATTACHMENT A Proposed Renewal Major Facility Review Permit Valero Benicia Refinery – Plant No. B2626 Public Comments - 6/30/2010 BAAQMD Responses 8-16-2010 Item Location Comment Explanation ...

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

    十一月 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)

    十一月 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 ...

  • Board Agenda
    Board Agenda

    Apr 1, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING April 7, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (7 Mb PDF, 579 pgs)

    Apr 1, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING April 7, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    九月 28, 2023 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 29, 2023 Director of Compliance and Enforcement ...

    Read More
    (14 Mb PDF, 259 pgs)

    九月 28, 2023 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 29, 2023 Director of Compliance and Enforcement ...

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

    十一月 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)

    十一月 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 ...

  • BAAQMD Responses
    BAAQMD Responses

    十二月 20, 2010 ... ATTACHMENT A Proposed Renewal Major Facility Review Permit Valero Benicia Asphalt Plant – Plant No. A0901 Public Comments – 7/7/2010 BAAQMD Responses – 8/16/2010 Item Location Comment ...

    Read More
    (338 Kb PDF, 9 pgs)

    十二月 20, 2010 ... ATTACHMENT A Proposed Renewal Major Facility Review Permit Valero Benicia Asphalt Plant – Plant No. A0901 Public Comments – 7/7/2010 BAAQMD Responses – 8/16/2010 Item Location Comment ...

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

    一月 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

    Read More
    (31 Mb PDF, 572 pgs)

    一月 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

  • Committee Agenda
    Committee Agenda

    Dec 1, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE December 6, 2023 COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID ...

    Read More
    (2 Mb PDF, 193 pgs)

    Dec 1, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE December 6, 2023 COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID ...

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

    二月 27, 2022 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (16 Mb PDF, 300 pgs)

    二月 27, 2022 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

  • Semi-Annual Monitoring REport 2021 B
    Semi-Annual Monitoring REport 2021 B

    八月 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)

    八月 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 2020 A
    Semi-Annual Monitoring Report 2020 A

    六月 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...

    Read More
    (5 Mb PDF, 182 pgs)

    六月 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...

  • Committee Agenda
    Committee Agenda

    Mar 15, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 20, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

    Read More
    (2 Mb PDF, 155 pgs)

    Mar 15, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 20, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Aug 31, 2021 ... Revised NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, and Title V Semi-Annual Report Newby Island Landfill Milpitas, California (Facility No. 9013) Prepared for: ...

    Read More
    (32 Mb PDF, 557 pgs)

    Aug 31, 2021 ... Revised NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, and Title V Semi-Annual Report Newby Island Landfill Milpitas, California (Facility No. 9013) Prepared for: ...

  • Board Agenda
    Board Agenda

    Oct 31, 2018 ... BOARD OF DIRECTORS REGULAR MEETING November 7, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (2 Mb PDF, 107 pgs)

    Oct 31, 2018 ... BOARD OF DIRECTORS REGULAR MEETING November 7, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

Spare the Air Status

上次更新: 2016/11/8