Search

  • A5095_Vasco_Rd_LLC_083123_2022_B pdf
    A5095_Vasco_Rd_LLC_083123_2022_B pdf

    Aug 26, 2023 ... 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
    (11 Mb PDF, 159 pgs)

    Aug 26, 2023 ... 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, ...

  • 28580 Permit Evaluation
    28580 Permit Evaluation

    Apr 12, 2018 ... DRAFT ENGINEERING EVALUATION Plant #23857: Busch Semiconductor Vacuum Group LLC 18430 Sutter Blvd. Morgan Hill, CA, 95037 Application 28580: Spray Booth and Solvent Cleaning BACKGROUND Busch ...

    Read More
    (708 Kb PDF, 15 pgs)

    Apr 12, 2018 ... DRAFT ENGINEERING EVALUATION Plant #23857: Busch Semiconductor Vacuum Group LLC 18430 Sutter Blvd. Morgan Hill, CA, 95037 Application 28580: Spray Booth and Solvent Cleaning BACKGROUND Busch ...

  • Valero Responses
    Valero Responses

    Dec 20, 2010 ... Enclosure - EPA Comments on the Proposed Permit for Valero Refinery (Benicia) (Facility #B2626) 1) Applicable Requirements A. Section 60.18 of Subpart A of 40 CFR 60 (NSPS Subpart A) Please ...

    Read More
    (285 Kb PDF, 18 pgs)

    Dec 20, 2010 ... Enclosure - EPA Comments on the Proposed Permit for Valero Refinery (Benicia) (Facility #B2626) 1) Applicable Requirements A. Section 60.18 of Subpart A of 40 CFR 60 (NSPS Subpart A) Please ...

  • Draft Public Participation Plan
    Draft Public Participation Plan

    Jun 3, 2013 ... 草擬本 2013 年 5 月1 ...

    Read More
    (1 Mb PDF, 100 pgs)

    Jun 3, 2013 ... 草擬本 2013 年 5 月1 ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Jun 21, 2021 ... SHORELINE AMPHITHEATRE TITLE V SEMI-ANNUAL MONITORING REPORT SITE: FACILITY ID#: SHORELINE AMPHITHEATRE A2561 REPORTING PERIOD: from through 12/01/2020 5/31/2021 ...

    Read More
    (1 Mb PDF, 11 pgs)

    Jun 21, 2021 ... SHORELINE AMPHITHEATRE TITLE V SEMI-ANNUAL MONITORING REPORT SITE: FACILITY ID#: SHORELINE AMPHITHEATRE A2561 REPORTING PERIOD: from through 12/01/2020 5/31/2021 ...

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

    Jul 28, 2023 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

    Read More
    (1 Mb PDF, 15 pgs)

    Jul 28, 2023 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jan 30, 2023 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

    Read More
    (1 Mb PDF, 16 pgs)

    Jan 30, 2023 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

  • 6/10/2021 Proposed Statement of Basis
    6/10/2021 Proposed Statement of Basis

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

    Read More
    (1 Mb PDF, 98 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

  • WSPA Comment Letter
    WSPA Comment Letter

    Nov 29, 2022 ... Kevin Buchan Senior Manager Bay Area Region Regulatory Affairs November 29, 2022 Sent via email: methodfeedback@baaqmd.gov Chair Solomon and Members of the Advisory Council ...

    Read More
    (1 Mb PDF, 67 pgs)

    Nov 29, 2022 ... Kevin Buchan Senior Manager Bay Area Region Regulatory Affairs November 29, 2022 Sent via email: methodfeedback@baaqmd.gov Chair Solomon and Members of the Advisory Council ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Jun 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...

    Read More
    (5 Mb PDF, 182 pgs)

    Jun 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...

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

    Dec 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

    Read More
    (38 Mb PDF, 120 pgs)

    Dec 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

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

    Aug 25, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (12 Mb PDF, 190 pgs)

    Aug 25, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

  • Board Minutes
    Board Minutes

    Sep 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, July 15, 2020 APPROVED ...

    Read More
    (250 Kb PDF, 10 pgs)

    Sep 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, July 15, 2020 APPROVED ...

  • adv_agenda_031208
    adv_agenda_031208

    Mar 5, 2008 ... ADVISORY COUNCIL REGULAR MEETING WEDNESDAY SEVENTH FLOOR BOARD ROOM MARCH 12, 2008 939 ELLIS STREET 10:00 A.M. SAN FRANCISCO, CA 94109 ...

    Read More
    (171 Kb PDF, 10 pgs)

    Mar 5, 2008 ... ADVISORY COUNCIL REGULAR MEETING WEDNESDAY SEVENTH FLOOR BOARD ROOM MARCH 12, 2008 939 ELLIS STREET 10:00 A.M. SAN FRANCISCO, CA 94109 ...

  • 28899 Permit Evaluation
    28899 Permit Evaluation

    Dec 1, 2017 ... DRAFT ENGINEERING EVALUATION Plant #23966: Carbon, Inc. 1089 Mills Way Redwood City, CA 94063 Application #28899: “New” Wipe Cleaning Operation and Composite Window Manufacturing Operation ...

    Read More
    (327 Kb PDF, 9 pgs)

    Dec 1, 2017 ... DRAFT ENGINEERING EVALUATION Plant #23966: Carbon, Inc. 1089 Mills Way Redwood City, CA 94063 Application #28899: “New” Wipe Cleaning Operation and Composite Window Manufacturing Operation ...

  • Shell FMP Update
    Shell FMP Update

    Sep 3, 2009 ... ...

    Read More
    (694 Kb PDF, 94 pgs)

    Sep 3, 2009 ... ...

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

    Aug 31, 2021 ... Revised NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, and Title V Semi-Annual Report Newby Island Landfill Milpitas, California (Facility No. 9013) Prepared for: ...

    Read More
    (32 Mb PDF, 557 pgs)

    Aug 31, 2021 ... Revised NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, and Title V Semi-Annual Report Newby Island Landfill Milpitas, California (Facility No. 9013) Prepared for: ...

  • Committee Agenda
    Committee Agenda

    May 3, 2018 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE COMMITTEE MEMBERS JIM SPERING - CHAIR DOUG KIM – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY DAVE HUDSON LIZ ...

    Read More
    (134 Kb PDF, 13 pgs)

    May 3, 2018 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE COMMITTEE MEMBERS JIM SPERING - CHAIR DOUG KIM – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY DAVE HUDSON LIZ ...

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

    Sep 20, 2023 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility September 20, 2023 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District ...

    Read More
    (525 Kb PDF, 10 pgs)

    Sep 20, 2023 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility September 20, 2023 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District ...

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

    Mar 18, 2025 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 17, 2025 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (467 Kb PDF, 9 pgs)

    Mar 18, 2025 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 17, 2025 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

Spare the Air Status