搜尋

  • 10/11/2019 Statement of Basis
    10/11/2019 Statement of Basis

    Oct 7, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY ...

    Read More
    (2 Mb PDF, 130 pgs)

    Oct 7, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY ...

  • BFI- International Disposal Corporation of CA (Newby Island Landfill)
    BFI- International Disposal Corporation of CA (Newby Island Landfill)

    BFI- International Disposal Corporation of CA (Newby Island Landfill)

    Read More
    (115 Kb PDF, 1 pg)

    BFI- International Disposal Corporation of CA (Newby Island Landfill)

  • 07/08/2019
    07/08/2019

    七月 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY ...

    Read More
    (695 Kb PDF, 36 pgs)

    七月 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY ...

  • Engineering Evaluation
    Engineering Evaluation

    Jul 25, 2007 ... 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 ...

    Read More
    (229 Kb PDF, 48 pgs)

    Jul 25, 2007 ... 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 ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    May 18, 2020 ... VIA FEDEX May 22, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...

    Read More
    (1 Mb PDF, 93 pgs)

    May 18, 2020 ... VIA FEDEX May 22, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...

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

    May 31, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 30, 2022 Direction of Compliance and Enforcement ...

    Read More
    (15 Mb PDF, 272 pgs)

    May 31, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 30, 2022 Direction of Compliance and Enforcement ...

  • Statement of Basis
    Statement of Basis

    Jun 12, 2014 ... 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
    (444 Kb PDF, 20 pgs)

    Jun 12, 2014 ... 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 ...

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

    May 2, 2025 ... May 12, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal Subject: ...

    Read More
    (956 Kb PDF, 89 pgs)

    May 2, 2025 ... May 12, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal Subject: ...

  • Draft Environmental Impact Report - Chapter 1
    Draft Environmental Impact Report - Chapter 1

    Sep 5, 2012 ... CHAPTER 1 INTRODUCTION AND EXECUTIVE SUMMARY Introduction California Environmental Quality Act Notice of Preparation and Initial Study ...

    Read More
    (379 Kb PDF, 25 pgs)

    Sep 5, 2012 ... CHAPTER 1 INTRODUCTION AND EXECUTIVE SUMMARY Introduction California Environmental Quality Act Notice of Preparation and Initial Study ...

  • Engineering Evaluation
    Engineering Evaluation

    十二月 23, 2003 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 October, 2003 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (209 Kb PDF, 12 pgs)

    十二月 23, 2003 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 October, 2003 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

  • Engineering Evaluation
    Engineering Evaluation

    五月 19, 2006 ... 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 ...

    Read More
    (62 Kb PDF, 22 pgs)

    五月 19, 2006 ... 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 ...

  • 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 ...

  • Statement of Basis
    Statement of Basis

    八月 31, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for INITIAL MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (333 Kb PDF, 19 pgs)

    八月 31, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for INITIAL MAJOR FACILITY REVIEW PERMIT ...

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

    May 2, 2025 ... May 12, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal Subject: ...

    Read More
    (819 Kb PDF, 70 pgs)

    May 2, 2025 ... May 12, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal Subject: ...

  • Semi-annual Monitoring Report 2023 B
    Semi-annual Monitoring Report 2023 B

    May 9, 2024 ... May 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal Subject: ...

    Read More
    (1009 Kb PDF, 71 pgs)

    May 9, 2024 ... May 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal Subject: ...

  • Public Notice
    Public Notice

    Aug 11, 2009 ... NOTICE OF PUBLIC HEARING AND NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management ...

    Read More
    (15 Kb PDF, 1 pg)

    Aug 11, 2009 ... NOTICE OF PUBLIC HEARING AND NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management ...

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

    五月 17, 2024 ... May 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

    Read More
    (429 Kb PDF, 23 pgs)

    五月 17, 2024 ... May 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

  • Letter to EPA
    Letter to EPA

    二月 16, 2012 ... February 16, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: This ...

    Read More
    (164 Kb PDF, 2 pgs)

    二月 16, 2012 ... February 16, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: This ...

Spare the Air Status

上次更新: 2016/11/8