搜尋

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

    Aug 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)

    Aug 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 ...

  • Committee Agenda
    Committee Agenda

    Mar 20, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

    Read More
    (2 Mb PDF, 226 pgs)

    Mar 20, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

  • 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: ...

  • 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 ...

  • 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 ...

  • 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 2024 A
    Semi-Annual Monitoring Report 2024 A

    Jan 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)

    Jan 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 ...

  • Engineering Evaluation
    Engineering Evaluation

    Nov 22, 2013 ... SYNTHETIC MINOR OPERATING PERMIT ENGINEERING EVALUATION REPORT GOOGLE, INC. PLANT NUMBER 15982 APPLICATION NUMBER 24781 1600 Amphitheater Pkwy Mountain View, CA 94043 BACKGROUND Google, ...

    Read More
    (150 Kb PDF, 11 pgs)

    Nov 22, 2013 ... SYNTHETIC MINOR OPERATING PERMIT ENGINEERING EVALUATION REPORT GOOGLE, INC. PLANT NUMBER 15982 APPLICATION NUMBER 24781 1600 Amphitheater Pkwy Mountain View, CA 94043 BACKGROUND Google, ...

  • 29078 Public Notice Arabic
    29078 Public Notice Arabic

    May 23, 2018 ... مﺎﻋ رﺎﻌ 2018 ﻮﯾ ﻣﺎ 30 :ﺔﯿﻟﺎﺘﻟا (سراﺪﻤﻟا) ﺔﺳرﺪﻤﻟا ﻲﻓ ﻦﯿﻠﺠﺴﻤﻟا لﺎﻔطﻷا ﻰﻠﻋ ءﺎﯿﺻوﻷا وأ ءﺎﺑﻵا :ﻰ ُ Creative Arts Charter School ﺔﺳر ﻣﺪ Gateway Middle School ﺔﺳر ﻣﺪ Jewish Community High ...

    Read More
    (219 Kb PDF, 2 pgs)

    May 23, 2018 ... مﺎﻋ رﺎﻌ 2018 ﻮﯾ ﻣﺎ 30 :ﺔﯿﻟﺎﺘﻟا (سراﺪﻤﻟا) ﺔﺳرﺪﻤﻟا ﻲﻓ ﻦﯿﻠﺠﺴﻤﻟا لﺎﻔطﻷا ﻰﻠﻋ ءﺎﯿﺻوﻷا وأ ءﺎﺑﻵا :ﻰ ُ Creative Arts Charter School ﺔﺳر ﻣﺪ Gateway Middle School ﺔﺳر ﻣﺪ Jewish Community High ...

  • 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 ...

  • 666264 Permit Evaluation
    666264 Permit Evaluation

    Mar 27, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202808 Marin Village Pump Station 1381 Joyce Street, Novato, CA 94947 Application No. 666264 Background Marin Village Pump Station is applying ...

    Read More
    (633 Kb PDF, 8 pgs)

    Mar 27, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202808 Marin Village Pump Station 1381 Joyce Street, Novato, CA 94947 Application No. 666264 Background Marin Village Pump Station is applying ...

  • 689839 Permit Evaluation
    689839 Permit Evaluation

    Apr 18, 2024 ... ENGINEERING EVALUATION Facility ID No. 203344 Oakley Recreation Center 1250 O'Hara Avenue, Oakley, CA 94561 Application No. 689839 Background Oakley Recreation Center is applying for an ...

    Read More
    (398 Kb PDF, 8 pgs)

    Apr 18, 2024 ... ENGINEERING EVALUATION Facility ID No. 203344 Oakley Recreation Center 1250 O'Hara Avenue, Oakley, CA 94561 Application No. 689839 Background Oakley Recreation Center is applying for an ...

  • 29611 Public Notice Mam
    29611 Public Notice Mam

    Aug 4, 2021 ... TUMAL TE CHQIL 12 te agosto, 2021 TE CHE: Qaj mamb’aj mo qaj k’ojlalta che qaj ajxnaq’tzajntz tz’ib’lakx choj qaj kab’t tja xnaq’tzb’al: Markham Elementary School Chqil qaj b’esint mo qaj ...

    Read More
    (177 Kb PDF, 2 pgs)

    Aug 4, 2021 ... TUMAL TE CHQIL 12 te agosto, 2021 TE CHE: Qaj mamb’aj mo qaj k’ojlalta che qaj ajxnaq’tzajntz tz’ib’lakx choj qaj kab’t tja xnaq’tzb’al: Markham Elementary School Chqil qaj b’esint mo qaj ...

  • 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 ...

  • 679357 Permit Evaluation
    679357 Permit Evaluation

    Jan 16, 2024 ... ENGINEERING EVALUATION Facility ID No. 203139 SF71099M-SF71099M 1350 Danville Boulevard, Alamo, CA 94507 Application No. 679357 Background SF71099M-SF71099M is applying for an Authority ...

    Read More
    (442 Kb PDF, 9 pgs)

    Jan 16, 2024 ... ENGINEERING EVALUATION Facility ID No. 203139 SF71099M-SF71099M 1350 Danville Boulevard, Alamo, CA 94507 Application No. 679357 Background SF71099M-SF71099M is applying for an Authority ...

  • 681229 Permit Evaluation
    681229 Permit Evaluation

    Mar 6, 2024 ... ENGINEERING EVALUATION Facility ID No. 203177 T-Mobile West LLC (BA00383A - SF383 HWY. 80 & RT. 780 - VALLEJO, CA) 1400 Lemon Street, Vallejo, CA 94590 Application No. 681229 Background ...

    Read More
    (433 Kb PDF, 9 pgs)

    Mar 6, 2024 ... ENGINEERING EVALUATION Facility ID No. 203177 T-Mobile West LLC (BA00383A - SF383 HWY. 80 & RT. 780 - VALLEJO, CA) 1400 Lemon Street, Vallejo, CA 94590 Application No. 681229 Background ...

  • Board Agenda
    Board Agenda

    Apr 29, 2022 ... BOARD OF DIRECTORS SPECIAL BUDGET HEARING MEETING May 4, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING ...

    Read More
    (7 Mb PDF, 509 pgs)

    Apr 29, 2022 ... BOARD OF DIRECTORS SPECIAL BUDGET HEARING MEETING May 4, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Nov 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

    Read More
    (6 Mb PDF, 146 pgs)

    Nov 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

  • 684191 Permit Evaluation
    684191 Permit Evaluation

    Feb 16, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202506 Logisticenter Fairfield 1900 Cordelia Road, Fairfield, CA 94533 Application No. 684191 Background Logisticenter Fairfield is applying ...

    Read More
    (652 Kb PDF, 9 pgs)

    Feb 16, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202506 Logisticenter Fairfield 1900 Cordelia Road, Fairfield, CA 94533 Application No. 684191 Background Logisticenter Fairfield is applying ...

Spare the Air Status

上次更新: 2016/11/8