Search

  • 02/14/2020 Letter to EPA
    02/14/2020 Letter to EPA

    Feb 18, 2020 ... February 14, 2020 Marvin Louie Corteva Agriscience PO Box 1398 Pittsburg, CA 94565 Application Number: 26078 Plant Number: A0031 Equipment Location: 901 Loveridge Road ...

    Read More
    (168 Kb PDF, 1 pg)

    Feb 18, 2020 ... February 14, 2020 Marvin Louie Corteva Agriscience PO Box 1398 Pittsburg, CA 94565 Application Number: 26078 Plant Number: A0031 Equipment Location: 901 Loveridge Road ...

  • 08/21/2019 Letter to EPA
    08/21/2019 Letter to EPA

    Aug 21, 2019 ... August 21, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (185 Kb PDF, 1 pg)

    Aug 21, 2019 ... August 21, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • 02/11/20 Letter to EPA
    02/11/20 Letter to EPA

    Feb 11, 2020 ... February 11, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (188 Kb PDF, 1 pg)

    Feb 11, 2020 ... February 11, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • Engineering Evaluation
    Engineering Evaluation

    Dec 31, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Revision ...

    Read More
    (1 Mb PDF, 267 pgs)

    Dec 31, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Revision ...

  • 30944 Public Notice
    30944 Public Notice

    Dec 13, 2021 ... PUBLIC NOTICE December 15, 2021 TO: Parents or guardians of children enrolled at the following school(s): Khan Lab School Mountain View Academy All residential and ...

    Read More
    (104 Kb PDF, 2 pgs)

    Dec 13, 2021 ... PUBLIC NOTICE December 15, 2021 TO: Parents or guardians of children enrolled at the following school(s): Khan Lab School Mountain View Academy All residential and ...

  • Board Agenda
    Board Agenda

    Apr 15, 2022 ... BOARD OF DIRECTORS MEETING April 20, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

    Read More
    (18 Mb PDF, 264 pgs)

    Apr 15, 2022 ... BOARD OF DIRECTORS MEETING April 20, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

  • Letter to EPA
    Letter to EPA

    Mar 13, 2007 ... March 9, 2007 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (1019 Kb PDF, 26 pgs)

    Mar 13, 2007 ... March 9, 2007 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

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

    Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (39 Mb PDF, 341 pgs)

    Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

  • Letter to EPA
    Letter to EPA

    Jul 20, 2006 ... July 20, 2006 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (75 Kb PDF, 20 pgs)

    Jul 20, 2006 ... July 20, 2006 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • Council Agenda
    Council Agenda

    Sep 8, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COUNCIL MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

    Read More
    (1011 Kb PDF, 68 pgs)

    Sep 8, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COUNCIL MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

  • Methodology for Permitted Stationary Sources Risk and Hazards Map
    Methodology for Permitted Stationary Sources Risk and Hazards Map

    Feb 20, 2020 ... January 2020 Permitted Stationary Source Risk and Hazards Screening Tool Methodology Stationary sources of air pollution—including complex sources such as metal smelting, ...

    Read More
    (218 Kb PDF, 5 pgs)

    Feb 20, 2020 ... January 2020 Permitted Stationary Source Risk and Hazards Screening Tool Methodology Stationary sources of air pollution—including complex sources such as metal smelting, ...

  • Comments from Facility
    Comments from Facility

    Jul 6, 2005 ... EMCON/OWT, Inc. 2360 Bering Drive San Jose, CA 95131-1121 408.382.5800 Fax.408.433.1912 May 16, 2005 Mr. Ted Hull Perl1nit Services Division Bay Area Air Quality Management District 939 Ellis ...

    Read More
    (246 Kb PDF, 3 pgs)

    Jul 6, 2005 ... EMCON/OWT, Inc. 2360 Bering Drive San Jose, CA 95131-1121 408.382.5800 Fax.408.433.1912 May 16, 2005 Mr. Ted Hull Perl1nit Services Division Bay Area Air Quality Management District 939 Ellis ...

  • Engineering Evaluation 2
    Engineering Evaluation 2

    Mar 7, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...

    Read More
    (227 Kb PDF, 56 pgs)

    Mar 7, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...

  • Engineering Evalaution
    Engineering Evalaution

    Nov 9, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...

    Read More
    (227 Kb PDF, 56 pgs)

    Nov 9, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...

  • 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 ...

  • 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 ...

  • 9/5/2018 Statement of Basis
    9/5/2018 Statement of Basis

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (3 Mb PDF, 36 pgs)

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

  • 11-23-2016 Letter to EPA
    11-23-2016 Letter to EPA

    Nov 28, 2016 ... November 23, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    Nov 28, 2016 ... November 23, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

Spare the Air Status