Search

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

    Jan 25, 2022 ... 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
    (8 Mb PDF, 95 pgs)

    Jan 25, 2022 ... 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) ...

  • Webcast Archive Transcript
    Webcast Archive Transcript

    Oct 26, 2022 ... 18:08:25 hey! both of us 18:08:31 How are you doing this, Margaret? i'm fine thank you Hello! 18:08:36 Everyone, 18:08:48 What is it talking? Okay, I'll i'll put it in a chat, Randolph 18:09:04 ...

    Read More
    (158 Kb PDF, 31 pgs)

    Oct 26, 2022 ... 18:08:25 hey! both of us 18:08:31 How are you doing this, Margaret? i'm fine thank you Hello! 18:08:36 Everyone, 18:08:48 What is it talking? Okay, I'll i'll put it in a chat, Randolph 18:09:04 ...

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

    Jul 22, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

    Read More
    (16 Mb PDF, 90 pgs)

    Jul 22, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

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

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

    Read More
    (19 Mb PDF, 386 pgs)

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

  • Response to Comments from WSPA A0901
    Response to Comments from WSPA A0901

    Dec 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

    Read More
    (20 Kb PDF, 3 pgs)

    Dec 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

  • Response to Comments from WSPA
    Response to Comments from WSPA

    Dec 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

    Read More
    (20 Kb PDF, 3 pgs)

    Dec 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

  • Response to Comments from WSPA
    Response to Comments from WSPA

    Dec 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

    Read More
    (20 Kb PDF, 3 pgs)

    Dec 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

  • Response to Comments from WSPA
    Response to Comments from WSPA

    Dec 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

    Read More
    (20 Kb PDF, 3 pgs)

    Dec 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

  • Response to Comments from WSPA
    Response to Comments from WSPA

    Dec 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

    Read More
    (20 Kb PDF, 3 pgs)

    Dec 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

  • Response to Comments from WSPA
    Response to Comments from WSPA

    Dec 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

    Read More
    (20 Kb PDF, 3 pgs)

    Dec 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

  • 0603_socio_060408
    0603_socio_060408

    Jun 4, 2008 ... SOCIOECONOMIC ANALYSIS PROPOSED RULE REGULATION 6, RULE 3: CONTROLLING PARTICULATE MATTER AND VISIBLE EMISSIONS FROM WOOD-BURNING DEVICES June, 2008 Prepared for Bay ...

    Read More
    (135 Kb PDF, 22 pgs)

    Jun 4, 2008 ... SOCIOECONOMIC ANALYSIS PROPOSED RULE REGULATION 6, RULE 3: CONTROLLING PARTICULATE MATTER AND VISIBLE EMISSIONS FROM WOOD-BURNING DEVICES June, 2008 Prepared for Bay ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jul 22, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

    Read More
    (7 Mb PDF, 70 pgs)

    Jul 22, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

  • 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) ...

  • EligibleFacilities
    EligibleFacilities

    Nov 6, 2015 ... ELIGIBLE FACILITIES FOR ONLINE PERMITTING SYSTEM Facility Number Facility Name 289 Broadway Cleaners 292 Willard's Cleaners 297 Vogue Cleaners, Inc 298 Poly Clean Center 299 Killarney Cleaners ...

    Read More
    (1 Mb PDF, 83 pgs)

    Nov 6, 2015 ... ELIGIBLE FACILITIES FOR ONLINE PERMITTING SYSTEM Facility Number Facility Name 289 Broadway Cleaners 292 Willard's Cleaners 297 Vogue Cleaners, Inc 298 Poly Clean Center 299 Killarney Cleaners ...

  • Toxics Annual Report Appendix B
    Toxics Annual Report Appendix B

    Apr 28, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX B – FACILITY RANKINGS AND REVIEW PHASES This appendix provides the prioritization ...

    Read More
    (2 Mb PDF, 121 pgs)

    Apr 28, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX B – FACILITY RANKINGS AND REVIEW PHASES This appendix provides the prioritization ...

  • CBE Comments Attachments 16-25
    CBE Comments Attachments 16-25

    Dec 1, 2015 ... CBE Attachments 16 through 25 ...

    Read More
    (34 Mb PDF, 606 pgs)

    Dec 1, 2015 ... CBE Attachments 16 through 25 ...

  • Cancellation Letter
    Cancellation Letter

    Oct 25, 2004 ... October 22, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: ...

    Read More
    (11 Kb PDF, 1 pg)

    Oct 25, 2004 ... October 22, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: ...

  • Cancellation Letter
    Cancellation Letter

    Dec 14, 2004 ... December 14, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation ...

    Read More
    (10 Kb PDF, 2 pgs)

    Dec 14, 2004 ... December 14, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation ...

  • Letter to Facility
    Letter to Facility

    Jul 6, 2005 ... July 6, 2005 Acme Fiberglass, Inc. 29240 Pacific Street Hayward, CA 94544 Attention: William Gonsalves ALAMEDA COUNTY Plant Number: ...

    Read More
    (10 Kb PDF, 1 pg)

    Jul 6, 2005 ... July 6, 2005 Acme Fiberglass, Inc. 29240 Pacific Street Hayward, CA 94544 Attention: William Gonsalves ALAMEDA COUNTY Plant Number: ...

  • Letter to EPA
    Letter to EPA

    Jul 6, 2005 ... July 6, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, ...

    Read More
    (10 Kb PDF, 1 pg)

    Jul 6, 2005 ... July 6, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, ...

Spare the Air Status