Búsqueda

  • 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 ...

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

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

    Read More
    (24 Mb PDF, 419 pgs)

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

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

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

    Read More
    (19 Mb PDF, 352 pgs)

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

  • Committee Presentations
    Committee Presentations

    Feb 5, 2019 ... AGENDA: 4 Financial Participation in Creation of a Large Multi-Use Space at 375 Beale Street Ad Hoc Building Oversight Committee Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air ...

    Read More
    (8 Mb PDF, 20 pgs)

    Feb 5, 2019 ... AGENDA: 4 Financial Participation in Creation of a Large Multi-Use Space at 375 Beale Street Ad Hoc Building Oversight Committee Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air ...

  • Committee Agenda
    Committee Agenda

    Dec 16, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

    Read More
    (291 Kb PDF, 13 pgs)

    Dec 16, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

  • Appendices Index
    Appendices Index

    Jan 23, 2023 ... Application 31157 - Phillips 66 Rodeo Renewed Project - Index for Appendices Table Category Table Name Source #'s Appendix /Figure # A N/A Fuel Gas System Summary S-338 A Table A-1 Fuel Gas System ...

    Read More
    (113 Kb PDF, 1 pg)

    Jan 23, 2023 ... Application 31157 - Phillips 66 Rodeo Renewed Project - Index for Appendices Table Category Table Name Source #'s Appendix /Figure # A N/A Fuel Gas System Summary S-338 A Table A-1 Fuel Gas System ...

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

    Nov 22, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com November 30, 2022 Direction of Compliance and Enforcement ...

    Read More
    (9 Mb PDF, 158 pgs)

    Nov 22, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com November 30, 2022 Direction of Compliance and Enforcement ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

    Read More
    (22 Mb PDF, 504 pgs)

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

  • 31762 Permit Evaluation
    31762 Permit Evaluation

    Feb 3, 2023 ... Engineering Evaluation Polk Street Associates 2101 Polk Street, San Francisco, California 94109 Plant No. 25232 (Site No. E5232) Application No. 31762 Project Description: Sub-Slab ...

    Read More
    (290 Kb PDF, 8 pgs)

    Feb 3, 2023 ... Engineering Evaluation Polk Street Associates 2101 Polk Street, San Francisco, California 94109 Plant No. 25232 (Site No. E5232) Application No. 31762 Project Description: Sub-Slab ...

  • 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 ...

  • Public Hearing Notice
    Public Hearing Notice

    Apr 19, 2016 ... PUBLIC HEARING NOTICE April 18, 2016 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING: PROPOSED REVISIONS TO THE MANUAL OF PROCEDURES On Wednesday, May ...

    Read More
    (112 Kb PDF, 1 pg)

    Apr 19, 2016 ... PUBLIC HEARING NOTICE April 18, 2016 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING: PROPOSED REVISIONS TO THE MANUAL OF PROCEDURES On Wednesday, May ...

  • Public Hearing Notice FYE 2009
    Public Hearing Notice FYE 2009

    Apr 14, 2008 ... NOTICE OF PUBLIC HEARING  THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT’S  PROPOSED BUDGET FOR FISCAL YEAR 2008­2009  Notice is hereby given that the Board of Directors of the Bay Area Air Quality Mana ...

    Read More
    (63 Kb PDF, 1 pg)

    Apr 14, 2008 ... NOTICE OF PUBLIC HEARING  THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT’S  PROPOSED BUDGET FOR FISCAL YEAR 2008­2009  Notice is hereby given that the Board of Directors of the Bay Area Air Quality Mana ...

  • 694801 Permit Evaluation
    694801 Permit Evaluation

    sep. 22, 2025 ... Engineering Evaluation RRM, Inc. 1319 Howard Avenue, Burlingame, CA 94010 Plant No. 21698 Application No. 694801 Background RRM, Inc. has requested a Change of Conditions to an existing ...

    Read More
    (358 Kb PDF, 17 pgs)

    sep. 22, 2025 ... Engineering Evaluation RRM, Inc. 1319 Howard Avenue, Burlingame, CA 94010 Plant No. 21698 Application No. 694801 Background RRM, Inc. has requested a Change of Conditions to an existing ...

  • 656170 Public Notice
    656170 Public Notice

    Jul 26, 2022 ... PUBLIC NOTICE July 29, 2022 TO: Parents or guardians of children enrolled at the following school(s): Los Paseos Elementary School All residential and business neighbors located ...

    Read More
    (370 Kb PDF, 2 pgs)

    Jul 26, 2022 ... PUBLIC NOTICE July 29, 2022 TO: Parents or guardians of children enrolled at the following school(s): Los Paseos Elementary School All residential and business neighbors located ...

  • 666073 Public Notice
    666073 Public Notice

    Dec 5, 2022 ... PUBLIC NOTICE th December 9 , 2022 TO: Parents or guardians of children enrolled at the following school(s): Rancho Cotate High School All residential and business neighbors located ...

    Read More
    (372 Kb PDF, 2 pgs)

    Dec 5, 2022 ... PUBLIC NOTICE th December 9 , 2022 TO: Parents or guardians of children enrolled at the following school(s): Rancho Cotate High School All residential and business neighbors located ...

  • 31742 Public Notice
    31742 Public Notice

    Sep 8, 2022 ... PUBLIC NOTICE th September 11 , 2022 TO: Parents or guardians of children enrolled at the following school(s): Alhambra High School All residential and business neighbors located ...

    Read More
    (460 Kb PDF, 2 pgs)

    Sep 8, 2022 ... PUBLIC NOTICE th September 11 , 2022 TO: Parents or guardians of children enrolled at the following school(s): Alhambra High School All residential and business neighbors located ...

  • Public Hearing Notice
    Public Hearing Notice

    Aug 30, 2016 ... PUBLIC HEARING NOTICE September 1, 2016 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING: PROPOSED AMMENDMENTS TO REGULATION 9, RULE 13: NITROGEN OXIDES, ...

    Read More
    (116 Kb PDF, 2 pgs)

    Aug 30, 2016 ... PUBLIC HEARING NOTICE September 1, 2016 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING: PROPOSED AMMENDMENTS TO REGULATION 9, RULE 13: NITROGEN OXIDES, ...

  • 673638 Public Notice
    673638 Public Notice

    Mar 6, 2023 ... PUBLIC NOTICE March 8, 2023 TO: Parents or guardians of children enrolled at the following school(s): Stevenson Elementary School Theuerkauf Elementary School All residential and ...

    Read More
    (376 Kb PDF, 2 pgs)

    Mar 6, 2023 ... PUBLIC NOTICE March 8, 2023 TO: Parents or guardians of children enrolled at the following school(s): Stevenson Elementary School Theuerkauf Elementary School All residential and ...

  • 31492 Public Notice
    31492 Public Notice

    Feb 9, 2023 ... PUBLIC NOTICE February 15, 2023 TO: Parents or guardians of students enrolled at the following school(s): Martin Luther King, Jr. Junior High School All residential and business ...

    Read More
    (312 Kb PDF, 2 pgs)

    Feb 9, 2023 ... PUBLIC NOTICE February 15, 2023 TO: Parents or guardians of students enrolled at the following school(s): Martin Luther King, Jr. Junior High School All residential and business ...

  • FMP December Public Notice
    FMP December Public Notice

    dic. 21, 2023 ... NOTICE OF PUBLIC AVAILABILITY OF REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES DECEMBER 21, 2023 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL OFFICER ...

    Read More
    (785 Kb PDF, 1 pg)

    dic. 21, 2023 ... NOTICE OF PUBLIC AVAILABILITY OF REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES DECEMBER 21, 2023 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL OFFICER ...

Spare the Air Status

Última actualización: 08/11/2016