Search

  • 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 ...

  • AN30009 Permit to Operate Addendum signed
    AN30009 Permit to Operate Addendum signed

    Jul 15, 2025 ... PERMIT TO OPERATE ADDENDUM TO ENGINEERING EVALUATION REPORT RADIUS RECYCLING, INC. (f/k/a SCHNITZER STEEL PRODUCTS COMPANY) PLANT NUMBER 208 – APPLICATION NUMBER 30009 ADDITION OF ...

    Read More
    (751 Kb PDF, 57 pgs)

    Jul 15, 2025 ... PERMIT TO OPERATE ADDENDUM TO ENGINEERING EVALUATION REPORT RADIUS RECYCLING, INC. (f/k/a SCHNITZER STEEL PRODUCTS COMPANY) PLANT NUMBER 208 – APPLICATION NUMBER 30009 ADDITION OF ...

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

    Jan 19, 2018 ... TITLE V, SSM PLAN AND BAAQMD RULE 8-34 SEMIANNUAL MONITORING REPORTS 2020 – SECOND INCREMENT CITY OF MOUNTAIN VIEW SHORELINE LANDFILL MOUNTAIN VIEW, CALIFORNIA (FACILITY NO. A2740) ...

    Read More
    (27 Mb PDF, 256 pgs)

    Jan 19, 2018 ... TITLE V, SSM PLAN AND BAAQMD RULE 8-34 SEMIANNUAL MONITORING REPORTS 2020 – SECOND INCREMENT CITY OF MOUNTAIN VIEW SHORELINE LANDFILL MOUNTAIN VIEW, CALIFORNIA (FACILITY NO. A2740) ...

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

    Apr 28, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

    Read More
    (1 Mb PDF, 13 pgs)

    Apr 28, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

  • 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 ...

  • 31560 Permit Evaluation
    31560 Permit Evaluation

    Mar 5, 2025 ... Draft Engineering Evaluation West County Wastewater District 2377 Garden Tract Road, Richmond, California 94801 Application No. 31560 Plant No. 1271 Project Description: Comprehensive ...

    Read More
    (724 Kb PDF, 52 pgs)

    Mar 5, 2025 ... Draft Engineering Evaluation West County Wastewater District 2377 Garden Tract Road, Richmond, California 94801 Application No. 31560 Plant No. 1271 Project Description: Comprehensive ...

  • 704470 Permit Evaluation
    704470 Permit Evaluation

    Jul 24, 2025 ... Draft Engineering Evaluation CA-002 Somo Village (Resynergi) 1200 Valley House Drive, Rohnert Park, CA 94928, West side of building 1200 Plant No. 203504 Application No. 704470 Page 1 ...

    Read More
    (1 Mb PDF, 44 pgs)

    Jul 24, 2025 ... Draft Engineering Evaluation CA-002 Somo Village (Resynergi) 1200 Valley House Drive, Rohnert Park, CA 94928, West side of building 1200 Plant No. 203504 Application No. 704470 Page 1 ...

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

    Oct 27, 2021 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

    Read More
    (2 Mb PDF, 19 pgs)

    Oct 27, 2021 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

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

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • A1464_Acme_Fill_Corporation_020122_2021_B pdf
    A1464_Acme_Fill_Corporation_020122_2021_B pdf

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

    Read More
    (19 Mb PDF, 159 pgs)

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

  • 665893 Permit Evaluation
    665893 Permit Evaluation

    Mar 7, 2023 ... Draft Engineering Evaluation Avana Apartments 355 North Wolfe Road, Sunnyvale, California 94085 Facility ID 202794 Application No. 665893 Project Description: Sub-Slab Depressurization/Vapor ...

    Read More
    (529 Kb PDF, 16 pgs)

    Mar 7, 2023 ... Draft Engineering Evaluation Avana Apartments 355 North Wolfe Road, Sunnyvale, California 94085 Facility ID 202794 Application No. 665893 Project Description: Sub-Slab Depressurization/Vapor ...

  • 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 ...

  • Semi-Annual Monitoring Report 2025 B
    Semi-Annual Monitoring Report 2025 B

    Jan 23, 2026 ... Sent via email January 23, 2026 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2025 – December 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 36 pgs)

    Jan 23, 2026 ... Sent via email January 23, 2026 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2025 – December 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality ...

  • Semi-Annual Monitoring Report 2025 B
    Semi-Annual Monitoring Report 2025 B

    Jan 23, 2026 ... Sent via email January 23, 2026 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2025 – December 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 36 pgs)

    Jan 23, 2026 ... Sent via email January 23, 2026 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2025 – December 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality ...

  • Semi-Annual Monitoring Report 2025 B
    Semi-Annual Monitoring Report 2025 B

    Jan 23, 2026 ... Sent via email January 23, 2026 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2025 – December 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 36 pgs)

    Jan 23, 2026 ... Sent via email January 23, 2026 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2025 – December 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality ...

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

    Jul 30, 2024 ... Sent via email July 30, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for Jan 2024 – June 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 38 pgs)

    Jul 30, 2024 ... Sent via email July 30, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for Jan 2024 – June 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management ...

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

    Jul 30, 2024 ... Sent via email July 30, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for Jan 2024 – June 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 38 pgs)

    Jul 30, 2024 ... Sent via email July 30, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for Jan 2024 – June 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management ...

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

    Jul 30, 2024 ... Sent via email July 30, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for Jan 2024 – June 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 38 pgs)

    Jul 30, 2024 ... Sent via email July 30, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for Jan 2024 – June 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • 06/25/2018 Eval Redline
    06/25/2018 Eval Redline

    Jun 20, 2018 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June May 20187 ...

    Read More
    (724 Kb PDF, 119 pgs)

    Jun 20, 2018 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June May 20187 ...

Spare the Air Status