Search

  • 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 ...

  • 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 ...

  • Council Minutes
    Council Minutes

    Oct 9, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, July 10, 2013 Note: An audio ...

    Read More
    (160 Kb PDF, 3 pgs)

    Oct 9, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, July 10, 2013 Note: An audio ...

  • Presentation
    Presentation

    Mar 7, 2023 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #6 March 9, ...

    Read More
    (836 Kb PDF, 21 pgs)

    Mar 7, 2023 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #6 March 9, ...

  • Meeting Notes
    Meeting Notes

    Nov 4, 2024 ... MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #23 Date & Time: Thursday, October 10th, 2024, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Aiyahnna ...

    Read More
    (189 Kb PDF, 4 pgs)

    Nov 4, 2024 ... MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #23 Date & Time: Thursday, October 10th, 2024, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Aiyahnna ...

  • 29127 Public Notice Chinese
    29127 Public Notice Chinese

    May 30, 2018 ... 公告 2018 年 6 月 6 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Montessori House of Children School Stuart Hall High School Sacred Heart Cathedral Preparatory Nihonmachi Little Friend’s ASP ...

    Read More
    (727 Kb PDF, 2 pgs)

    May 30, 2018 ... 公告 2018 年 6 月 6 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Montessori House of Children School Stuart Hall High School Sacred Heart Cathedral Preparatory Nihonmachi Little Friend’s ASP ...

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

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • 682340 and 684800 Permit Evaluation
    682340 and 684800 Permit Evaluation

    Jan 30, 2024 ... DRAFT Engineering Evaluation The Elms 18764 Cox Avenue, Saratoga, CA 95070 Plant No. 203190 Application No. 682340 and 684800 Project Description: One Soil Vapor Extraction System and ...

    Read More
    (231 Kb PDF, 16 pgs)

    Jan 30, 2024 ... DRAFT Engineering Evaluation The Elms 18764 Cox Avenue, Saratoga, CA 95070 Plant No. 203190 Application No. 682340 and 684800 Project Description: One Soil Vapor Extraction System and ...

  • 30926 Permit Evaluation
    30926 Permit Evaluation

    Dec 6, 2021 ... Application No. 30926 Plant No. 24864 DRAFT Engineering Evaluation Arcadis U.S., Inc. 1550 Space Park Drive, Santa Clara, California 95054 Plant No. 24864 (Site No. E4864) Application No.

    Read More
    (133 Kb PDF, 7 pgs)

    Dec 6, 2021 ... Application No. 30926 Plant No. 24864 DRAFT Engineering Evaluation Arcadis U.S., Inc. 1550 Space Park Drive, Santa Clara, California 95054 Plant No. 24864 (Site No. E4864) Application No.

  • Current Permit
    Current Permit

    Oct 23, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Anheuser-Busch, Inc. Facility ...

    Read More
    (1 Mb PDF, 49 pgs)

    Oct 23, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Anheuser-Busch, Inc. Facility ...

  • 2020 Tesoro QAPP
    2020 Tesoro QAPP

    Jan 6, 2020 ... Tesoro Refining & Marketing Co., LLC* *A subsidiary of Marathon Petroleum Corporation Martinez Refinery Quality Assurance Project Plan Prepared by Prepared for Josette E. Marrero, PhD ...

    Read More
    (1 Mb PDF, 65 pgs)

    Jan 6, 2020 ... Tesoro Refining & Marketing Co., LLC* *A subsidiary of Marathon Petroleum Corporation Martinez Refinery Quality Assurance Project Plan Prepared by Prepared for Josette E. Marrero, PhD ...

  • 2020 Valero QAPP
    2020 Valero QAPP

    Jan 8, 2020 ... Appendix A to the Air Monitoring Plan for the Valero Refinery in Benicia, California ...

    Read More
    (1 Mb PDF, 57 pgs)

    Jan 8, 2020 ... Appendix A to the Air Monitoring Plan for the Valero Refinery in Benicia, California ...

  • Board Agenda
    Board Agenda

    May 31, 2012 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

    Read More
    (3 Mb PDF, 163 pgs)

    May 31, 2012 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

  • Meeting Notes
    Meeting Notes

    Jul 17, 2024 ... MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #21 Date & Time: T hursday, July 11th, 2024, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Aiyahnna Johnson, Mr.

    Read More
    (146 Kb PDF, 6 pgs)

    Jul 17, 2024 ... MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #21 Date & Time: T hursday, July 11th, 2024, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Aiyahnna Johnson, Mr.

  • 24678 Permit Evaluation
    24678 Permit Evaluation

    Dec 7, 2012 ... DRAFT ENGINEERING EVALUATION NUANCE COMMUNICATIONS, INC. P#21457-A#24678 1198 EAST ARQUES AVE. SUNNYVALE, CA 94085 BACKGROUND Nuance Communications, Inc. has applied for an Authority to ...

    Read More
    (218 Kb PDF, 11 pgs)

    Dec 7, 2012 ... DRAFT ENGINEERING EVALUATION NUANCE COMMUNICATIONS, INC. P#21457-A#24678 1198 EAST ARQUES AVE. SUNNYVALE, CA 94085 BACKGROUND Nuance Communications, Inc. has applied for an Authority to ...

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

    Jan 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (16 Mb PDF, 115 pgs)

    Jan 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • Notice of Public Hearing and Notice Inviting Written Public Comment on Proposed Revised PSD Permit
    Notice of Public Hearing and Notice Inviting Written Public Comment on Proposed Revised PSD Permit

    Jul 28, 2009 ... Notice of Public Hearing and Notice Inviting Written Public Comment on Draft Federal Prevention of Significant Deterioration (PSD) Permit for the Russell City Energy Center, Hayward, CA The Bay ...

    Read More
    (42 Kb PDF, 1 pg)

    Jul 28, 2009 ... Notice of Public Hearing and Notice Inviting Written Public Comment on Draft Federal Prevention of Significant Deterioration (PSD) Permit for the Russell City Energy Center, Hayward, CA The Bay ...

  • Board Presentations
    Board Presentations

    Jun 19, 2014 ... AGENDA: 15 Balancing the equations on flame retardants: regulations, health, fire safety Donald Lucas, Ph.D. Lawrence Berkeley National Laboratory School of Public Health, UC Berkeley ...

    Read More
    (1 Mb PDF, 20 pgs)

    Jun 19, 2014 ... AGENDA: 15 Balancing the equations on flame retardants: regulations, health, fire safety Donald Lucas, Ph.D. Lawrence Berkeley National Laboratory School of Public Health, UC Berkeley ...

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

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

    Read More
    (17 Mb PDF, 546 pgs)

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

  • Presentation
    Presentation

    Pre-Session: Just Transition Community Workshop July 28th, 2025 PTCA Just Transition Community Workshop July 28, ...

    Read More
    (4 Mb PDF, 31 pgs)

    Pre-Session: Just Transition Community Workshop July 28th, 2025 PTCA Just Transition Community Workshop July 28, ...

Spare the Air Status