Búsqueda

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

    Dec 20, 2024 ... Environmental Consulting & Contracting December 3 0, 2024 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (4 Mb PDF, 38 pgs)

    Dec 20, 2024 ... Environmental Consulting & Contracting December 3 0, 2024 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • CBE Comment Letter on Draft EIR
    CBE Comment Letter on Draft EIR

    Nov 23, 2015 ... COMMUNITIES FOR A BETTER ENVIRONMENT November 23, 2015 Eric Stevenson NT Bay Area Air Quality Management District 939 Ellis Street San Francisco CA, 94109 VIA EMAIL ...

    Read More
    (9 Mb PDF, 103 pgs)

    Nov 23, 2015 ... COMMUNITIES FOR A BETTER ENVIRONMENT November 23, 2015 Eric Stevenson NT Bay Area Air Quality Management District 939 Ellis Street San Francisco CA, 94109 VIA EMAIL ...

  • 468061 Permit Evaluation
    468061 Permit Evaluation

    oct. 16, 2018 ... ENGINEERING EVALUATION Facility ID No. 108872 Oakley Chevron 101 E. Cypress Road Oakley, CA 94561 Application No. 468061 BACKGROUND The applicant has requested to modify the ...

    Read More
    (195 Kb PDF, 6 pgs)

    oct. 16, 2018 ... ENGINEERING EVALUATION Facility ID No. 108872 Oakley Chevron 101 E. Cypress Road Oakley, CA 94561 Application No. 468061 BACKGROUND The applicant has requested to modify the ...

  • 712190 Permit Evaluation
    712190 Permit Evaluation

    Sep 4, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203658 City of American Canyon Corporation Yard 300 Napa Junction Road, American Canyon, CA 94503 Application No. 712190 BACKGROUND The ...

    Read More
    (140 Kb PDF, 6 pgs)

    Sep 4, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203658 City of American Canyon Corporation Yard 300 Napa Junction Road, American Canyon, CA 94503 Application No. 712190 BACKGROUND The ...

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

    Aug 29, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...

    Read More
    (12 Mb PDF, 161 pgs)

    Aug 29, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...

  • 466021 Permit Evaluation
    466021 Permit Evaluation

    oct. 24, 2018 ... EVALUATION REPORT Facility ID No. 201053 Santa Clara County Fairgrounds 344 Tully Rd San Jose CA 95111 Application #466021 BACKGROUND The applicant submitted this application to ...

    Read More
    (186 Kb PDF, 6 pgs)

    oct. 24, 2018 ... EVALUATION REPORT Facility ID No. 201053 Santa Clara County Fairgrounds 344 Tully Rd San Jose CA 95111 Application #466021 BACKGROUND The applicant submitted this application to ...

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

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 14 pgs)

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 14 pgs)

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    Apr 12, 2021 ... March 24, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 VIA EMAIL SUBJECT: ...

    Read More
    (1 Mb PDF, 104 pgs)

    Apr 12, 2021 ... March 24, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 VIA EMAIL SUBJECT: ...

  • 723091 Permit Evaluation
    723091 Permit Evaluation

    Jun 9, 2025 ... DRAFT - ENGINEERING EVALUATION Facility ID No. 203851 Safeway Fuel Center #2657 982 Laurel Road Oakley, CA 94561 Application No. 723091 BACKGROUND The applicant has requested an ...

    Read More
    (269 Kb PDF, 6 pgs)

    Jun 9, 2025 ... DRAFT - ENGINEERING EVALUATION Facility ID No. 203851 Safeway Fuel Center #2657 982 Laurel Road Oakley, CA 94561 Application No. 723091 BACKGROUND The applicant has requested an ...

  • 470348 Permit Evaluation
    470348 Permit Evaluation

    Dec 19, 2018 ... ENGINEERING EVALUATION Facility ID No. 108295 Union Gas 2708 Union Avenue San Jose, CA 95124 Application No. 470348 BACKGROUND The applicant has requested an Authority to ...

    Read More
    (198 Kb PDF, 6 pgs)

    Dec 19, 2018 ... ENGINEERING EVALUATION Facility ID No. 108295 Union Gas 2708 Union Avenue San Jose, CA 95124 Application No. 470348 BACKGROUND The applicant has requested an Authority to ...

  • 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 ...

  • 716535 Permit Evaluation
    716535 Permit Evaluation

    Jan 23, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203748 California Fire Hood Mountain Fire Center 538 Eliza Way Santa Rosa, CA 95409 Application No. 716535 BACKGROUND The applicant has ...

    Read More
    (118 Kb PDF, 6 pgs)

    Jan 23, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203748 California Fire Hood Mountain Fire Center 538 Eliza Way Santa Rosa, CA 95409 Application No. 716535 BACKGROUND The applicant has ...

  • 688488 Permit Evaluation
    688488 Permit Evaluation

    May 30, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203327 Circle K – 10th & Chestnut 7010 Chestnut Street Gilroy, CA 95020 Application No. 688488 BACKGROUND The applicant has requested an ...

    Read More
    (211 Kb PDF, 7 pgs)

    May 30, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203327 Circle K – 10th & Chestnut 7010 Chestnut Street Gilroy, CA 95020 Application No. 688488 BACKGROUND The applicant has requested an ...

  • Refund Request
    Refund Request

    Mar 9, 2015 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD REFUND REQUEST FORM Permit Help Desk For requesting a refund for an overpayment 375 Beale St., Suite 600 San Francisco, CA 94105 ...

    Read More
    (301 Kb PDF, 2 pgs)

    Mar 9, 2015 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD REFUND REQUEST FORM Permit Help Desk For requesting a refund for an overpayment 375 Beale St., Suite 600 San Francisco, CA 94105 ...

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

    Aug 3, 2023 ... Mariposa Energy Project July 17, 2023 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
    (7 Mb PDF, 18 pgs)

    Aug 3, 2023 ... Mariposa Energy Project July 17, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...

  • 422325 Permit Evaluation
    422325 Permit Evaluation

    ene. 12, 2018 ... EVALUATION REPORT Propel Fuels Inc. 350 Grand Avenue Oakland, CA 94610 FID #112480 Application #422325 BACKGROUND Propel Fuels Inc. has submitted this application to increase their ...

    Read More
    (154 Kb PDF, 3 pgs)

    ene. 12, 2018 ... EVALUATION REPORT Propel Fuels Inc. 350 Grand Avenue Oakland, CA 94610 FID #112480 Application #422325 BACKGROUND Propel Fuels Inc. has submitted this application to increase their ...

  • 418070 Permit Evaluation
    418070 Permit Evaluation

    Jan 4, 2017 ... DRAFT EVALUATION REPORT City of Mill Valley 450 sycamore Avenue Mill Valley, CA 94941 Facility# 106313 Application 418070 BACKGROUND The City of Mill Valley has submitted this ...

    Read More
    (227 Kb PDF, 3 pgs)

    Jan 4, 2017 ... DRAFT EVALUATION REPORT City of Mill Valley 450 sycamore Avenue Mill Valley, CA 94941 Facility# 106313 Application 418070 BACKGROUND The City of Mill Valley has submitted this ...

Spare the Air Status

Última actualización: 08/11/2016