搜尋

  • Committee Agenda
    Committee Agenda

    Oct 4, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE October 9, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER MARK SALINAS SHAMANN ...

    Read More
    (6 Mb PDF, 217 pgs)

    Oct 4, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE October 9, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER MARK SALINAS SHAMANN ...

  • 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 ...

  • Board Agenda
    Board Agenda

    Jul 9, 2020 ... BOARD OF DIRECTORS REGULAR MEETING July 15, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (3 Mb PDF, 203 pgs)

    Jul 9, 2020 ... BOARD OF DIRECTORS REGULAR MEETING July 15, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • 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 ...

  • Engineering Evaluation Proposed Permit
    Engineering Evaluation Proposed Permit

    Sep 8, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis for 2008 RENEWAL MAJOR ...

    Read More
    (4 Mb PDF, 424 pgs)

    Sep 8, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis for 2008 RENEWAL MAJOR ...

  • Committee Agenda
    Committee Agenda

    May 16, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE May 15, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

    Read More
    (5 Mb PDF, 300 pgs)

    May 16, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE May 15, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jan 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

    Read More
    (27 Mb PDF, 359 pgs)

    Jan 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

  • Statement of Basis
    Statement of Basis

    Dec 20, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Statement of Basis for 2008 RENEWAL MAJOR FACILITY ...

    Read More
    (8 Mb PDF, 423 pgs)

    Dec 20, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Statement of Basis for 2008 RENEWAL MAJOR FACILITY ...

  • Revised Board Agenda
    Revised Board Agenda

    Jul 10, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, July 15, 2020 Agenda Item #8 Additional Item 8. Public Meeting to Consider Adoption of the Bay Area Air Quality ...

    Read More
    (4 Mb PDF, 210 pgs)

    Jul 10, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, July 15, 2020 Agenda Item #8 Additional Item 8. Public Meeting to Consider Adoption of the Bay Area Air Quality ...

  • Owning Our Air: The West Oakland Community Action Plan (Final) – Volume 2
    Owning Our Air: The West Oakland Community Action Plan (Final) – Volume 2

    Oct 1, 2019 ... FINAL OWNING OUR AIR The West Oakland Community Action Plan — Volume 2: Appendices October 2019 A joint project of the Bay Area Air Quality Management District and West Oakland Environmental ...

    Read More
    (9 Mb PDF, 255 pgs)

    Oct 1, 2019 ... FINAL OWNING OUR AIR The West Oakland Community Action Plan — Volume 2: Appendices October 2019 A joint project of the Bay Area Air Quality Management District and West Oakland Environmental ...

  • Proposed Final Plan Vol. 2
    Proposed Final Plan Vol. 2

    Sep 18, 2019 ... PROPOSED FINAL OWNING OUR AIR The West Oakland Community Action Plan — Volume 2: Appendices October 2019 A joint project of the Bay Area Air Quality Management District and West Oakland Environmental ...

    Read More
    (8 Mb PDF, 255 pgs)

    Sep 18, 2019 ... PROPOSED FINAL OWNING OUR AIR The West Oakland Community Action Plan — Volume 2: Appendices October 2019 A joint project of the Bay Area Air Quality Management District and West Oakland Environmental ...

  • Board Agenda
    Board Agenda

    Sep 16, 2022 ... BOARD OF DIRECTORS MEETING September 21, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL ...

    Read More
    (24 Mb PDF, 240 pgs)

    Sep 16, 2022 ... BOARD OF DIRECTORS MEETING September 21, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL ...

  • 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 ...

  • Draft Environmental Impact Report
    Draft Environmental Impact Report

    Jul 23, 2019 ... DRAFT ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 July 2019 West Oakland A joint plan by Bay Area Air Quality ...

    Read More
    (20 Mb PDF, 571 pgs)

    Jul 23, 2019 ... DRAFT ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 July 2019 West Oakland A joint plan by Bay Area Air Quality ...

  • Final Environmental Impact Report
    Final Environmental Impact Report

    Sep 19, 2019 ... FINAL ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 September 2019 West Oakland A joint plan by Bay Area Air Quality ...

    Read More
    (33 Mb PDF, 701 pgs)

    Sep 19, 2019 ... FINAL ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 September 2019 West Oakland A joint plan by Bay Area Air Quality ...

  • Final Environmental Impact Report
    Final Environmental Impact Report

    Sep 19, 2019 ... FINAL ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 September 2019 West Oakland A joint plan by Bay Area Air Quality ...

    Read More
    (33 Mb PDF, 701 pgs)

    Sep 19, 2019 ... FINAL ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 September 2019 West Oakland A joint plan by Bay Area Air Quality ...

  • Engineering Evaluation
    Engineering Evaluation

    Apr 17, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (595 Kb PDF, 252 pgs)

    Apr 17, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

  • 2023 Chevron Annual FMP Update
    2023 Chevron Annual FMP Update

    Jun 24, 2024 ... Kris Battleson HSE Manager, Richmond Refinery June 24, 2024 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (2 Mb PDF, 128 pgs)

    Jun 24, 2024 ... Kris Battleson HSE Manager, Richmond Refinery June 24, 2024 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

  • 2022 Chevron Annual FMP Update
    2022 Chevron Annual FMP Update

    Sep 29, 2022 ... Shawn Lee HSE Manager, Richmond Refinery September 30, 2022 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (1 Mb PDF, 119 pgs)

    Sep 29, 2022 ... Shawn Lee HSE Manager, Richmond Refinery September 30, 2022 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

  • 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 ...

Spare the Air Status

上次更新: 2016/11/8