Search

  • 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, ...

  • 02/01/2018 Proposed Permit
    02/01/2018 Proposed Permit

    Jan 29, 2018 ... Bay Area Air Quality Management District 939 Ellis Street 375 Beale St, Ste 600 San Francisco, CA 94109 94105 (415) 771-6000 (415) 749-5000 FinalProposed MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (2 Mb PDF, 131 pgs)

    Jan 29, 2018 ... Bay Area Air Quality Management District 939 Ellis Street 375 Beale St, Ste 600 San Francisco, CA 94109 94105 (415) 771-6000 (415) 749-5000 FinalProposed MAJOR FACILITY REVIEW PERMIT ...

  • Presentation
    Presentation

    Nov 8, 2024 ... EV Coordinating Council November 7, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

    Read More
    (25 Mb PDF, 94 pgs)

    Nov 8, 2024 ... EV Coordinating Council November 7, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

  • Semi-Annual Mentoring report 2022 B
    Semi-Annual Mentoring report 2022 B

    Jul 27, 2023 ... July 31, 2023 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...

    Read More
    (4 Mb PDF, 44 pgs)

    Jul 27, 2023 ... July 31, 2023 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...

  • 12/6/2022 Current Permit
    12/6/2022 Current Permit

    Dec 7, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines, Inc. - ...

    Read More
    (1 Mb PDF, 106 pgs)

    Dec 7, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines, Inc. - ...

  • 05/30/2018 Current Permit
    05/30/2018 Current Permit

    Jun 5, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines, Inc. - San ...

    Read More
    (1 Mb PDF, 103 pgs)

    Jun 5, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines, Inc. - San ...

  • Current Permit
    Current Permit

    Jun 17, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Acme Fiberglass, Inc. Facility ...

    Read More
    (659 Kb PDF, 27 pgs)

    Jun 17, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Acme Fiberglass, Inc. Facility ...

  • 1/26/2023 SMOP Engineering Eval
    1/26/2023 SMOP Engineering Eval

    Jan 25, 2023 ... DRAFT ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers ...

    Read More
    (447 Kb PDF, 19 pgs)

    Jan 25, 2023 ... DRAFT ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers ...

  • SMOP Final Evaluation
    SMOP Final Evaluation

    May 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...

    Read More
    (447 Kb PDF, 19 pgs)

    May 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Jul 31, 2019 ... Ball Corporation Metal Beverage Packaging Division, Americas 2400 Huntington Drive, Fairfield, CA 94533-9734, (707) 437-5411 July 11 , 2 O 19 5419-L-011 Certified Director of the Air Division ...

    Read More
    (20 Mb PDF, 56 pgs)

    Jul 31, 2019 ... Ball Corporation Metal Beverage Packaging Division, Americas 2400 Huntington Drive, Fairfield, CA 94533-9734, (707) 437-5411 July 11 , 2 O 19 5419-L-011 Certified Director of the Air Division ...

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

    Aug 29, 2022 ... 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 Division, USEPA Region IX ...

    Read More
    (12 Mb PDF, 179 pgs)

    Aug 29, 2022 ... 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 Division, USEPA Region IX ...

  • Statement of Basis
    Statement of Basis

    Oct 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL and REVISIONS of MAJOR ...

    Read More
    (3 Mb PDF, 362 pgs)

    Oct 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL and REVISIONS of MAJOR ...

  • MBardet_Public Comment 1
    MBardet_Public Comment 1

    Dec 20, 2022 ... Kevin Oei Marilyn Bardet <(REDACTED)> From: Friday, December 16, 2022 6:27 AM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [BAAQMD Network] My comments on Rodeo Renewed Project Permitting with ...

    Read More
    (1 Mb PDF, 12 pgs)

    Dec 20, 2022 ... Kevin Oei Marilyn Bardet <(REDACTED)> From: Friday, December 16, 2022 6:27 AM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [BAAQMD Network] My comments on Rodeo Renewed Project Permitting with ...

  • Response to Comment
    Response to Comment

    Nov 22, 2011 ... November 22, 2011 Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Ms. Becky Azevedo ALAMEDA COUNTY Application ...

    Read More
    (142 Kb PDF, 8 pgs)

    Nov 22, 2011 ... November 22, 2011 Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Ms. Becky Azevedo ALAMEDA COUNTY Application ...

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

    Feb 25, 2022 ... 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
    (14 Mb PDF, 222 pgs)

    Feb 25, 2022 ... 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 ...

  • 32143 Permit Evaluation
    32143 Permit Evaluation

    Dec 20, 2023 ... ENGINEERING EVALUATION Facility ID No. 12769 Military Ocean Terminal Concord Port Chicago Highway, Concord, CA 94520 Application No. 32143 BACKGROUND Military Operations Terminal ...

    Read More
    (297 Kb PDF, 9 pgs)

    Dec 20, 2023 ... ENGINEERING EVALUATION Facility ID No. 12769 Military Ocean Terminal Concord Port Chicago Highway, Concord, CA 94520 Application No. 32143 BACKGROUND Military Operations Terminal ...

  • 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 ...

  • Proposed Permit
    Proposed Permit

    Feb 8, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalPropose MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc.

    Read More
    (1 Mb PDF, 167 pgs)

    Feb 8, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalPropose MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc.

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

    Mar 28, 2025 ... Environmental Affairs  March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 101 pgs)

    Mar 28, 2025 ... Environmental Affairs  March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...

Spare the Air Status