Búsqueda

  • Semi-Annual Monitoring Report 2025 B
    Semi-Annual Monitoring Report 2025 B

    Jan 28, 2026 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 14, 2026 Director of ...

    Read More
    (16 Mb PDF, 512 pgs)

    Jan 28, 2026 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 14, 2026 Director of ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • RFP 2012-011 Drayage Truck 2005-2006
    RFP 2012-011 Drayage Truck 2005-2006

    Jun 12, 2012 ... May 24, 2012 Request for Proposals 2012-011 2005/ 2006 Drayage Truck Replacement Program SECTION I – SUMMARY ...

    Read More
    (296 Kb PDF, 14 pgs)

    Jun 12, 2012 ... May 24, 2012 Request for Proposals 2012-011 2005/ 2006 Drayage Truck Replacement Program SECTION I – SUMMARY ...

  • CEQA Initial Study/Negative Declaration
    CEQA Initial Study/Negative Declaration

    May 20, 2009 ... Initial Study/Negative Declaration for the Amendments to Bay Area Air Quality Management District Regulation 8, Rule 3: Architectural Coatings Prepared for: Bay ...

    Read More
    (442 Kb PDF, 74 pgs)

    May 20, 2009 ... Initial Study/Negative Declaration for the Amendments to Bay Area Air Quality Management District Regulation 8, Rule 3: Architectural Coatings Prepared for: Bay ...

  • 25128 Permit Evaluation
    25128 Permit Evaluation

    Apr 4, 2013 ... DRAFT Engineering Evaluation ExxonMobil Oil Corporation Plant No. 21744; Application No. 25128 Cardno ERI on behalf of the ExxonMobil Oil Corporation has applied for an Authority to Construct ...

    Read More
    (365 Kb PDF, 5 pgs)

    Apr 4, 2013 ... DRAFT Engineering Evaluation ExxonMobil Oil Corporation Plant No. 21744; Application No. 25128 Cardno ERI on behalf of the ExxonMobil Oil Corporation has applied for an Authority to Construct ...

  • Board Agenda
    Board Agenda

    Mar 29, 2018 ... BOARD OF DIRECTORS REGULAR MEETING April 4, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (6 Mb PDF, 417 pgs)

    Mar 29, 2018 ... BOARD OF DIRECTORS REGULAR MEETING April 4, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • 22225 Permit Evaluation
    22225 Permit Evaluation

    feb. 7, 2012 ... ENGINEERING EVALUATION PICK-N-PULL AUTO DISMANTLERS; PLANT #20290 APPLICATION #22225 1.0 BACKGROUND Pick-n-Pull Auto Dismantlers (Pick-n-Pull) submitted this application ...

    Read More
    (113 Kb PDF, 6 pgs)

    feb. 7, 2012 ... ENGINEERING EVALUATION PICK-N-PULL AUTO DISMANTLERS; PLANT #20290 APPLICATION #22225 1.0 BACKGROUND Pick-n-Pull Auto Dismantlers (Pick-n-Pull) submitted this application ...

  • Board Agenda
    Board Agenda

    Oct 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 19, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the ...

    Read More
    (7 Mb PDF, 154 pgs)

    Oct 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 19, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the ...

  • 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 ...

  • 25268 Permit Evaluation
    25268 Permit Evaluation

    Jul 23, 2013 ... DRAFT ENGINEERING EVALUATION Raintree Partners LLC. PLANT 21841 APPLICATION 25268 BACKGROUND Summit Electric, Inc., a consultant, is applying for an Authority to Consult for ...

    Read More
    (338 Kb PDF, 10 pgs)

    Jul 23, 2013 ... DRAFT ENGINEERING EVALUATION Raintree Partners LLC. PLANT 21841 APPLICATION 25268 BACKGROUND Summit Electric, Inc., a consultant, is applying for an Authority to Consult for ...

  • Board Agenda
    Board Agenda

    Oct 26, 2017 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 1, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

    Read More
    (3 Mb PDF, 81 pgs)

    Oct 26, 2017 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 1, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

  • 3/16/2018 Statement of Basis
    3/16/2018 Statement of Basis

    Mar 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of MAJOR ...

    Read More
    (265 Kb PDF, 26 pgs)

    Mar 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of MAJOR ...

  • Board Agenda
    Board Agenda

    Mar 29, 2024 ... BOARD OF DIRECTORS MEETING April 3, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

    Read More
    (5 Mb PDF, 271 pgs)

    Mar 29, 2024 ... BOARD OF DIRECTORS MEETING April 3, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

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

    May 23, 2025 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

    Read More
    (12 Mb PDF, 148 pgs)

    May 23, 2025 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

  • Board Agenda
    Board Agenda

    Feb 26, 2021 ... BOARD OF DIRECTORS MEETING March 3, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC ...

    Read More
    (27 Mb PDF, 706 pgs)

    Feb 26, 2021 ... BOARD OF DIRECTORS MEETING March 3, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC ...

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

    Jul 31, 2025 ... July 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted ...

    Read More
    (2 Mb PDF, 45 pgs)

    Jul 31, 2025 ... July 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted ...

  • Engineering Evaluation
    Engineering Evaluation

    Mar 8, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (9 Mb PDF, 183 pgs)

    Mar 8, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

Spare the Air Status

Última actualización: 08/11/2016