Search

  • 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 ...

  • Board Agenda
    Board Agenda

    Mar 28, 2019 ... BOARD OF DIRECTORS REGULAR MEETING April 3, 2019 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
    (7 Mb PDF, 468 pgs)

    Mar 28, 2019 ... BOARD OF DIRECTORS REGULAR MEETING April 3, 2019 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 ...

  • Engineering Evaluation Proposed Synthetic Minor
    Engineering Evaluation Proposed Synthetic Minor

    Jul 19, 2011 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT CITY OF SANTA CLARA ALL PURPOSE LANDFILL PLANT NUMBER A3464 APPLICATION NUMBER 16697 BACKGROUND The City of Santa Clara has made ...

    Read More
    (188 Kb PDF, 18 pgs)

    Jul 19, 2011 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT CITY OF SANTA CLARA ALL PURPOSE LANDFILL PLANT NUMBER A3464 APPLICATION NUMBER 16697 BACKGROUND The City of Santa Clara has made ...

  • Regulation 3: Fees
    Regulation 3: Fees

    Jul 9, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (441 Kb PDF, 50 pgs)

    Jul 9, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • 644642 Permit Evaluation
    644642 Permit Evaluation

    Jul 26, 2021 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 202397 T & T California Collision, Inc. 389 Tully Road, San Jose, CA 95111 Application No. 644642 Background T & T ...

    Read More
    (199 Kb PDF, 6 pgs)

    Jul 26, 2021 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 202397 T & T California Collision, Inc. 389 Tully Road, San Jose, CA 95111 Application No. 644642 Background T & T ...

  • 628666 Permit Evaluation
    628666 Permit Evaluation

    Oct 6, 2020 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 202086 Reliance Collision Center, Inc. 540 Parrott Street San Jose, CA 95112 Application No. 628666 Background Reliance ...

    Read More
    (138 Kb PDF, 6 pgs)

    Oct 6, 2020 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 202086 Reliance Collision Center, Inc. 540 Parrott Street San Jose, CA 95112 Application No. 628666 Background Reliance ...

  • 631224 Permit Evaluation
    631224 Permit Evaluation

    Oct 13, 2021 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 202139 Valley Auto Body 1967 Iroquois Street, Napa, CA 94559 Application No. 631224 Background Valley Auto Bodty is applying ...

    Read More
    (141 Kb PDF, 6 pgs)

    Oct 13, 2021 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 202139 Valley Auto Body 1967 Iroquois Street, Napa, CA 94559 Application No. 631224 Background Valley Auto Bodty is applying ...

  • 688705 Permit Evaluation
    688705 Permit Evaluation

    Mar 5, 2024 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 203331 Classic Collision Repair Center 555 Irwin Street San Rafael, CA 94901 Application No. 688705 Background Classic ...

    Read More
    (143 Kb PDF, 6 pgs)

    Mar 5, 2024 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 203331 Classic Collision Repair Center 555 Irwin Street San Rafael, CA 94901 Application No. 688705 Background Classic ...

  • Committee Agenda
    Committee Agenda

    Apr 15, 2021 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CO-CHAIR PAULINE RUSSO CUTTER – CO-CHAIR BRAD WAGENKNECHT – VICE CHAIR DAVID CANEPA ERIN HANNIGAN ...

    Read More
    (4 Mb PDF, 153 pgs)

    Apr 15, 2021 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CO-CHAIR PAULINE RUSSO CUTTER – CO-CHAIR BRAD WAGENKNECHT – VICE CHAIR DAVID CANEPA ERIN HANNIGAN ...

  • 631130 Permit Evaluation
    631130 Permit Evaluation

    Nov 17, 2020 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 202135 Platinum Finishing System, Inc. 1695 Piner Rd, STE A Santa Rosa, CA 95403 Application No. 631130 Background Platinum ...

    Read More
    (137 Kb PDF, 6 pgs)

    Nov 17, 2020 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 202135 Platinum Finishing System, Inc. 1695 Piner Rd, STE A Santa Rosa, CA 95403 Application No. 631130 Background Platinum ...

  • Board Agenda
    Board Agenda

    Apr 24, 2026 ... Board of Directors MEETING April 29, 2026 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

    Read More
    (1 Mb PDF, 164 pgs)

    Apr 24, 2026 ... Board of Directors MEETING April 29, 2026 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

  • 23844 Permit Evaluation
    23844 Permit Evaluation

    Jan 26, 2012 ... Earl Scheib Oakland Application Number: 23844 901 International Blvd Plant Number: 20984 Oakland, CA 94606 Background: Earl Scheib Oakland, located in Oakland, is applying for ...

    Read More
    (154 Kb PDF, 7 pgs)

    Jan 26, 2012 ... Earl Scheib Oakland Application Number: 23844 901 International Blvd Plant Number: 20984 Oakland, CA 94606 Background: Earl Scheib Oakland, located in Oakland, is applying for ...

  • 04/05/2022 Final Title V Permit
    04/05/2022 Final Title V Permit

    Apr 5, 2022 ... 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: University of ...

    Read More
    (1 Mb PDF, 88 pgs)

    Apr 5, 2022 ... 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: University of ...

  • Amending Regulation 3
    Amending Regulation 3

    Jun 11, 2020 ... BAY AREA Am QUALITY MANAGE1\1ENT DISTRICT RESOLUTION No. 2020-05 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a ...

    Read More
    (4 Mb PDF, 58 pgs)

    Jun 11, 2020 ... BAY AREA Am QUALITY MANAGE1\1ENT DISTRICT RESOLUTION No. 2020-05 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a ...

  • Draft Amendments to Regulation 3: Fees
    Draft Amendments to Regulation 3: Fees

    Jan 23, 2015 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (456 Kb PDF, 50 pgs)

    Jan 23, 2015 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Committee Agenda
    Committee Agenda

    Sep 6, 2024 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE September 11, 2024 COMMITTEE MEMBERS VACANT – CHAIR MARK ROSS – VICE CHAIR KEN CARLSON JOHN GIOIA LYNDA HOPKINS OTTO LEE GABE QUINTO VICKI ...

    Read More
    (1 Mb PDF, 54 pgs)

    Sep 6, 2024 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE September 11, 2024 COMMITTEE MEMBERS VACANT – CHAIR MARK ROSS – VICE CHAIR KEN CARLSON JOHN GIOIA LYNDA HOPKINS OTTO LEE GABE QUINTO VICKI ...

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

    Jan 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com January 30, 2020 Director of Compliance and ...

    Read More
    (1 Mb PDF, 120 pgs)

    Jan 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com January 30, 2020 Director of Compliance and ...

  • Committee Agenda
    Committee Agenda

    Oct 17, 2013 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...

    Read More
    (423 Kb PDF, 15 pgs)

    Oct 17, 2013 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...

  • 22730 Permit Evaluation
    22730 Permit Evaluation

    Mar 17, 2011 ... Draft The New Earl Scheib Auto Painting Application Number: 22730 899 Broadway St Plant Number: 20471 Redwood City, CA 94063 Background: The New Earl Schieb Auto Painting, ...

    Read More
    (143 Kb PDF, 6 pgs)

    Mar 17, 2011 ... Draft The New Earl Scheib Auto Painting Application Number: 22730 899 Broadway St Plant Number: 20471 Redwood City, CA 94063 Background: The New Earl Schieb Auto Painting, ...

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

    Jul 30, 2021 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2021 Director of Compliance and ...

    Read More
    (1 Mb PDF, 117 pgs)

    Jul 30, 2021 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2021 Director of Compliance and ...

Spare the Air Status