Búsqueda

  • Committee Agenda
    Committee Agenda

    Oct 31, 2018 ... BOARD OF DIRECTORS NOMINATING COMMITTEE COMMITTEE MEMBERS DAVID HUDSON – CHAIRPERSON ...

    Read More
    (179 Kb PDF, 13 pgs)

    Oct 31, 2018 ... BOARD OF DIRECTORS NOMINATING COMMITTEE COMMITTEE MEMBERS DAVID HUDSON – CHAIRPERSON ...

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

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Oct 17, 2013 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...

    Read More
    (423 Kb PDF, 15 pgs)

    Oct 17, 2013 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...

  • 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 ...

  • 04/05/2019 Current Permit
    04/05/2019 Current Permit

    Apr 4, 2019 ... 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: Criterion Catalysts & ...

    Read More
    (1 Mb PDF, 117 pgs)

    Apr 4, 2019 ... 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: Criterion Catalysts & ...

  • West Oakland Five Year Emission Inventory
    West Oakland Five Year Emission Inventory

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

    Read More
    (374 Kb PDF, 11 pgs)

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

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

    Mar 17, 2025 ... Attachment A: Corrected Semi-Annual Reports ...

    Read More
    (4 Mb PDF, 102 pgs)

    Mar 17, 2025 ... Attachment A: Corrected Semi-Annual Reports ...

  • 24565 Permit Evaluation
    24565 Permit Evaluation

    Oct 31, 2013 ... PPF Paramount One Market Plaza, LP Application # 24565 Plant # 19432 Page 1 of 7 ENGINEERING EVALUATION PPF Paramount One Market Plaza, LP Plant No. 19432 Application No. 24565 ...

    Read More
    (260 Kb PDF, 7 pgs)

    Oct 31, 2013 ... PPF Paramount One Market Plaza, LP Application # 24565 Plant # 19432 Page 1 of 7 ENGINEERING EVALUATION PPF Paramount One Market Plaza, LP Plant No. 19432 Application No. 24565 ...

  • Committee Agenda
    Committee Agenda

    Apr 20, 2018 ... BOARD OF DIRECTORS   BUDGET AND FINANCE COMMITTEE MEETING     COMMITTEE MEMBERS   CAROLE GROOM – CHAIR KAREN MITCHOFF – VICE CHAIR  MARGARET ABE-KOGA ...

    Read More
    (221 Kb PDF, 18 pgs)

    Apr 20, 2018 ... BOARD OF DIRECTORS   BUDGET AND FINANCE COMMITTEE MEETING     COMMITTEE MEMBERS   CAROLE GROOM – CHAIR KAREN MITCHOFF – VICE CHAIR  MARGARET ABE-KOGA ...

  • Committee Agenda
    Committee Agenda

    Sep 9, 2016 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR JIM SPERING – VICE CHAIRPERSON JOHN AVALOS CAROLE GROOM SCOTT HAGGERTY DAVID E. HUDSON LIZ KNISS JAN ...

    Read More
    (266 Kb PDF, 20 pgs)

    Sep 9, 2016 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR JIM SPERING – VICE CHAIRPERSON JOHN AVALOS CAROLE GROOM SCOTT HAGGERTY DAVID E. HUDSON LIZ KNISS JAN ...

  • ssc_agenda_022516_revised_v2 pdf
    ssc_agenda_022516_revised_v2 pdf

    Feb 24, 2016 ... Errata Sheet Revised Agenda Stationary Source Committee Meeting Thursday, February 25, 2016 The revised agenda reflects the removal of Committee member Eric Mar, and the addition of Liz Kniss.

    Read More
    (417 Kb PDF, 16 pgs)

    Feb 24, 2016 ... Errata Sheet Revised Agenda Stationary Source Committee Meeting Thursday, February 25, 2016 The revised agenda reflects the removal of Committee member Eric Mar, and the addition of Liz Kniss.

  • Committee Agenda
    Committee Agenda

    Feb 11, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO-CHAIR CAROLE GROOM – CO-CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

    Read More
    (1 Mb PDF, 70 pgs)

    Feb 11, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO-CHAIR CAROLE GROOM – CO-CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

  • Board Agenda
    Board Agenda

    Mar 1, 2018 ... BOARD OF DIRECTORS REGULAR MEETING March 7, 2018 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
    (2 Mb PDF, 73 pgs)

    Mar 1, 2018 ... BOARD OF DIRECTORS REGULAR MEETING March 7, 2018 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 ...

  • Appendix C
    Appendix C

    May 23, 2011 ... Table C-1 Potrero Hills Energy Producers Construction Criteria Pollutant Emissions 1 Construction Emissions Source Activity ROG NOx PM10 (exhaust) PM2.5 (exhaust) Site Work 5.63 47.64 2.06 ...

    Read More
    (2 Mb PDF, 55 pgs)

    May 23, 2011 ... Table C-1 Potrero Hills Energy Producers Construction Criteria Pollutant Emissions 1 Construction Emissions Source Activity ROG NOx PM10 (exhaust) PM2.5 (exhaust) Site Work 5.63 47.64 2.06 ...

Spare the Air Status

Última actualización: 08/11/2016