Search

  • Engineering Evaluation
    Engineering Evaluation

    May 8, 2012 ... SYNTHETIC MINOR OPERATING PERMIT (SMOP) EVALUATION REPORT Syar Industries, Inc. 2301 Napa Vallejo Highway Napa CA 94588 Plant Number A2158 Application Number 23532 May 8, 2012 ...

    Read More
    (513 Kb PDF, 16 pgs)

    May 8, 2012 ... SYNTHETIC MINOR OPERATING PERMIT (SMOP) EVALUATION REPORT Syar Industries, Inc. 2301 Napa Vallejo Highway Napa CA 94588 Plant Number A2158 Application Number 23532 May 8, 2012 ...

  • West Oakland Five Year Emission Inventory
    West Oakland Five Year Emission Inventory

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

    Read More
    (374 Kb PDF, 11 pgs)

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

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

    Feb 24, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

    Read More
    (12 Mb PDF, 191 pgs)

    Feb 24, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

  • Committee Agenda
    Committee Agenda

    Oct 18, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

    Read More
    (1004 Kb PDF, 30 pgs)

    Oct 18, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

  • A1812_Kirby_Canyon_Landfill_012721_2020_B pdf
    A1812_Kirby_Canyon_Landfill_012721_2020_B pdf

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (16 Mb PDF, 328 pgs)

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

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

    Nov 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (8 Mb PDF, 169 pgs)

    Nov 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

  • Differentiated Requirements - CCEEB Perspective
    Differentiated Requirements - CCEEB Perspective

    Sep 22, 2009 ... Differen'ated Requirements  CCEEB Perspec've on Increased  Stringency for Regulatory  Requirements and Permit Thresholds ...

    Read More
    (161 Kb PDF, 18 pgs)

    Sep 22, 2009 ... Differen'ated Requirements  CCEEB Perspec've on Increased  Stringency for Regulatory  Requirements and Permit Thresholds ...

  • Differentiated Requirements - CCEEB Perspective
    Differentiated Requirements - CCEEB Perspective

    Sep 22, 2009 ... Differen'ated Requirements  CCEEB Perspec've on Increased  Stringency for Regulatory  Requirements and Permit Thresholds ...

    Read More
    (161 Kb PDF, 18 pgs)

    Sep 22, 2009 ... Differen'ated Requirements  CCEEB Perspec've on Increased  Stringency for Regulatory  Requirements and Permit Thresholds ...

  • 31772 Draft Permit Evaluation
    31772 Draft Permit Evaluation

    Jul 27, 2023 ... Lehigh Southwest Cement Company Application # 31772 Plant # 17 Page 1 of 46 ENGINEERING EVALUATION - DRAFT Lehigh Southwest Cement Company Plant No. 17 Banking Application No. 31772 ...

    Read More
    (1 Mb PDF, 46 pgs)

    Jul 27, 2023 ... Lehigh Southwest Cement Company Application # 31772 Plant # 17 Page 1 of 46 ENGINEERING EVALUATION - DRAFT Lehigh Southwest Cement Company Plant No. 17 Banking Application No. 31772 ...

  • Committee Presentations
    Committee Presentations

    Oct 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...

    Read More
    (4 Mb PDF, 40 pgs)

    Oct 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...

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

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

    Read More
    (11 Mb PDF, 189 pgs)

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

  • 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 ...

  • Board Agenda
    Board Agenda

    Apr 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING APRIL 20, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 a.m. in the 7 ...

    Read More
    (8 Mb PDF, 646 pgs)

    Apr 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING APRIL 20, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 a.m. in the 7 ...

  • Current Permit
    Current Permit

    Jan 24, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Owens Corning Insulating Systems, LLC ...

    Read More
    (1 Mb PDF, 152 pgs)

    Jan 24, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Owens Corning Insulating Systems, LLC ...

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

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

    Read More
    (25 Mb PDF, 401 pgs)

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

  • Table 2 5 1
    Table 2 5 1

    Feb 4, 2010 ... Table 2-5-1 Toxic Air Contaminant Trigger Levels Inhalation Oral Acute Acute Chronic Chronic CREL Cancer Cancer CP (1-hr. max.) Chronic CAS Inhalation Inhalation Oral Weighting ...

    Read More
    (80 Kb PDF, 12 pgs)

    Feb 4, 2010 ... Table 2-5-1 Toxic Air Contaminant Trigger Levels Inhalation Oral Acute Acute Chronic Chronic CREL Cancer Cancer CP (1-hr. max.) Chronic CAS Inhalation Inhalation Oral Weighting ...

  • Committee Agenda
    Committee Agenda

    Jul 12, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...

    Read More
    (1 Mb PDF, 31 pgs)

    Jul 12, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...

  • Committee Agenda
    Committee Agenda

    Oct 11, 2024 ... ...

    Read More
    (3 Mb PDF, 47 pgs)

    Oct 11, 2024 ... ...

  • Board Agenda
    Board Agenda

    Apr 28, 2023 ... BOARD OF DIRECTORS MEETING May 3, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay ...

    Read More
    (6 Mb PDF, 357 pgs)

    Apr 28, 2023 ... BOARD OF DIRECTORS MEETING May 3, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay ...

Spare the Air Status