搜尋

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Oct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...

    Read More
    (20 Mb PDF, 859 pgs)

    Oct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...

  • 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 ...

  • 12/21/2017 Current Permit
    12/21/2017 Current Permit

    Jan 24, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Santa Clara, ...

    Read More
    (664 Kb PDF, 35 pgs)

    Jan 24, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Santa Clara, ...

  • Board Agenda
    Board Agenda

    Apr 28, 2023 ... BOARD OF DIRECTORS MEETING May 3, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay ...

    Read More
    (6 Mb PDF, 357 pgs)

    Apr 28, 2023 ... BOARD OF DIRECTORS MEETING May 3, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay ...

  • Air Monitoring Data for August 6 and 7
    Air Monitoring Data for August 6 and 7

    Aug 23, 2012 ... OZONE    Monday, August 06, 2012 ‐ Measured in Parts Per Billion  Daily Max*  Hour  1  2  3  4  5  6  7  8  9  10  11  12  13  14  15  16  17  18  19  20  21  22  23  24  1Hr ...

    Read More
    (347 Kb PDF, 10 pgs)

    Aug 23, 2012 ... OZONE    Monday, August 06, 2012 ‐ Measured in Parts Per Billion  Daily Max*  Hour  1  2  3  4  5  6  7  8  9  10  11  12  13  14  15  16  17  18  19  20  21  22  23  24  1Hr ...

  • 12/21/2017 Current Permit
    12/21/2017 Current Permit

    Dec 27, 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: Gilroy Energy Center, ...

    Read More
    (887 Kb PDF, 56 pgs)

    Dec 27, 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: Gilroy Energy Center, ...

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

    Aug 3, 2021 ... July 28, 2021 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

    Read More
    (1 Mb PDF, 14 pgs)

    Aug 3, 2021 ... July 28, 2021 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

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

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Riverview Energy Center) 795 Minaker Road Antioch, CA 94509 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Riverview Energy Center) 795 Minaker Road Antioch, CA 94509 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

  • Appendix B
    Appendix B

    Jan 11, 2010 ... Memorandum Date: December 22, 2009; Revised January, 2010 To: Michael Mann, Lou Wilkenson (DTE Biomass) CC: Angela Krueger, Mike Michels (Cornerstone) From: Peter J. Larson Subject: Potrero ...

    Read More
    (461 Kb PDF, 36 pgs)

    Jan 11, 2010 ... Memorandum Date: December 22, 2009; Revised January, 2010 To: Michael Mann, Lou Wilkenson (DTE Biomass) CC: Angela Krueger, Mike Michels (Cornerstone) From: Peter J. Larson Subject: Potrero ...

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

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (18 Mb PDF, 911 pgs)

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

  • Committee Presentations
    Committee Presentations

    Mar 18, 2024 ... AGENDA: 4 Community Advisory Council Work Plan Community Advisory Council Meeting March 21, 2024 William Goodwin, Community Advisory Council Member Rio Molina, Community Advisory Council Member Ken ...

    Read More
    (538 Kb PDF, 57 pgs)

    Mar 18, 2024 ... AGENDA: 4 Community Advisory Council Work Plan Community Advisory Council Meeting March 21, 2024 William Goodwin, Community Advisory Council Member Rio Molina, Community Advisory Council Member Ken ...

  • Committee Presentations
    Committee Presentations

    Sep 29, 2021 ... AGENDA: 3 State Legislative Budget Update Legislative Committee Meeting October 6, 2021 Alan Abbs Legislative Officer aabbs@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (187 Kb PDF, 15 pgs)

    Sep 29, 2021 ... AGENDA: 3 State Legislative Budget Update Legislative Committee Meeting October 6, 2021 Alan Abbs Legislative Officer aabbs@baaqmd.gov Bay Area Air Quality Management ...

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

    Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540  650‐903‐6329 | MountainView.gov  January ...

    Read More
    (18 Mb PDF, 268 pgs)

    Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540  650‐903‐6329 | MountainView.gov  January ...

  • Committee Presentations
    Committee Presentations

    五月 26, 2020 ... AGENDA: 3 Sacramento Legislative/Budget Update Legislative Committee Meeting May 27, 2020 Alan Abbs Legislative Officer Bay Area Air Quality Management ...

    Read More
    (137 Kb PDF, 7 pgs)

    五月 26, 2020 ... AGENDA: 3 Sacramento Legislative/Budget Update Legislative Committee Meeting May 27, 2020 Alan Abbs Legislative Officer Bay Area Air Quality Management ...

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

    Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

    Read More
    (14 Mb PDF, 271 pgs)

    Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

  • Committee Agenda
    Committee Agenda

    Dec 11, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE December 17, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

    Read More
    (1 Mb PDF, 78 pgs)

    Dec 11, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE December 17, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

  • Committee Agenda
    Committee Agenda

    Mar 12, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

    Read More
    (624 Kb PDF, 15 pgs)

    Mar 12, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

  • Statement of Basis
    Statement of Basis

    Nov 6, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (3 Mb PDF, 242 pgs)

    Nov 6, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

Spare the Air Status

上次更新: 2016/11/8