Búsqueda

  • Committee Agenda
    Committee Agenda

    Feb 27, 2020 ... BOARD OF DIRECTORS COMMUNITY AND PUBLIC HEALTH COMMITTEE COMMITTEE MEMBERS SHIRLEE ZANE – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY DAVINA HURT LIZ ...

    Read More
    (160 Kb PDF, 18 pgs)

    Feb 27, 2020 ... BOARD OF DIRECTORS COMMUNITY AND PUBLIC HEALTH COMMITTEE COMMITTEE MEMBERS SHIRLEE ZANE – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY DAVINA HURT LIZ ...

  • Current Permit
    Current Permit

    Jun 26, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Anheuser-Busch, Inc. Facility ...

    Read More
    (245 Kb PDF, 62 pgs)

    Jun 26, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Anheuser-Busch, Inc. Facility ...

  • 30926 Permit Evaluation
    30926 Permit Evaluation

    dic. 6, 2021 ... Application No. 30926 Plant No. 24864 DRAFT Engineering Evaluation Arcadis U.S., Inc. 1550 Space Park Drive, Santa Clara, California 95054 Plant No. 24864 (Site No. E4864) Application No.

    Read More
    (133 Kb PDF, 7 pgs)

    dic. 6, 2021 ... Application No. 30926 Plant No. 24864 DRAFT Engineering Evaluation Arcadis U.S., Inc. 1550 Space Park Drive, Santa Clara, California 95054 Plant No. 24864 (Site No. E4864) Application No.

  • 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 ...

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

    nov. 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (8 Mb PDF, 169 pgs)

    nov. 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

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

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

    Read More
    (25 Mb PDF, 401 pgs)

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

  • Response to Comments Attachment 1
    Response to Comments Attachment 1

    Mar 12, 2015 ... Plant A0907 Application 23445 Attachment 1 Response to Comments Central Contra Costa Sanitary District Letter of January 13, 2015 Comment 1: Please change the responsible official to Ann K.

    Read More
    (106 Kb PDF, 5 pgs)

    Mar 12, 2015 ... Plant A0907 Application 23445 Attachment 1 Response to Comments Central Contra Costa Sanitary District Letter of January 13, 2015 Comment 1: Please change the responsible official to Ann K.

  • Table 2 5 1
    Table 2 5 1

    Feb 4, 2010 ... Table 2-5-1 Toxic Air Contaminant Trigger Levels Inhalation Oral Acute Acute Chronic Chronic CREL Cancer Cancer CP (1-hr. max.) Chronic CAS Inhalation Inhalation Oral Weighting ...

    Read More
    (80 Kb PDF, 12 pgs)

    Feb 4, 2010 ... Table 2-5-1 Toxic Air Contaminant Trigger Levels Inhalation Oral Acute Acute Chronic Chronic CREL Cancer Cancer CP (1-hr. max.) Chronic CAS Inhalation Inhalation Oral Weighting ...

  • 22586 Permit Evaluation
    22586 Permit Evaluation

    dic. 15, 2010 ... Engineering Evaluation SOMA Environmental Engineering Inc., Plant No. 19396 Application No. 22586 Background SOMA Environmental Engineering, Inc. has applied for a modification to an ...

    Read More
    (127 Kb PDF, 6 pgs)

    dic. 15, 2010 ... Engineering Evaluation SOMA Environmental Engineering Inc., Plant No. 19396 Application No. 22586 Background SOMA Environmental Engineering, Inc. has applied for a modification to an ...

  • Board Agenda
    Board Agenda

    May 31, 2024 ... BOARD OF DIRECTORS MEETING June 5, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale ...

    Read More
    (38 Mb PDF, 991 pgs)

    May 31, 2024 ... BOARD OF DIRECTORS MEETING June 5, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale ...

  • 25949 Permit Evaluation
    25949 Permit Evaluation

    abr. 17, 2014 ... Application #25949 Engineering Evaluation for a Portable SVE Unit Plant #22257, Frey Environmental, Inc. Background Frey Environmental has applied for an Authority to Construct a Portable ...

    Read More
    (384 Kb PDF, 7 pgs)

    abr. 17, 2014 ... Application #25949 Engineering Evaluation for a Portable SVE Unit Plant #22257, Frey Environmental, Inc. Background Frey Environmental has applied for an Authority to Construct a Portable ...

  • Application for Variance, filed May 30, 2023
    Application for Variance, filed May 30, 2023

    may. 25, 2023 ... Environmental Consultants & Contractors May 30, 2023 Project No. 01210112.02 Task 11 Marcy Hiratzka Clerk of the Boards, Executive & Administrative Resources Bay Area Air Quality Management ...

    Read More
    (10 Mb PDF, 208 pgs)

    may. 25, 2023 ... Environmental Consultants & Contractors May 30, 2023 Project No. 01210112.02 Task 11 Marcy Hiratzka Clerk of the Boards, Executive & Administrative Resources Bay Area Air Quality Management ...

  • 24658 Permit Evaluation
    24658 Permit Evaluation

    ago. 22, 2012 ... Draft Engineering Evaluation 200 Park Road Company, LLC; Plant No. 21444 Application No. 24658 Background On behalf of 200 Park Road Company, LLC, Green Environmental Inc. is applying for ...

    Read More
    (168 Kb PDF, 3 pgs)

    ago. 22, 2012 ... Draft Engineering Evaluation 200 Park Road Company, LLC; Plant No. 21444 Application No. 24658 Background On behalf of 200 Park Road Company, LLC, Green Environmental Inc. is applying for ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    ene. 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

    Read More
    (27 Mb PDF, 359 pgs)

    ene. 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

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

    ene. 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)

    ene. 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 ...

  • 24365 Permit Evaluation
    24365 Permit Evaluation

    Sep 6, 2012 ... ENGINEERING EVALUATION 1080 Sutter Street LLC. PLANT NO. 21251 APPLICATION 24365 BACKGROUND 1080 Sutter Street LLC. has applied to obtain an Authority to Construct (AC) and/or a ...

    Read More
    (296 Kb PDF, 11 pgs)

    Sep 6, 2012 ... ENGINEERING EVALUATION 1080 Sutter Street LLC. PLANT NO. 21251 APPLICATION 24365 BACKGROUND 1080 Sutter Street LLC. has applied to obtain an Authority to Construct (AC) and/or a ...

  • 30606 Permit Evaluation
    30606 Permit Evaluation

    oct. 6, 2020 ... Draft Engineering Evaluation: Soil Vapor Extraction McCarthy Santa Cruz Ave LLC 216 N Santa Cruz Ave, Los Gatos, CA Application No. 30606; Plant No. 24738 Background AEI consultants has ...

    Read More
    (268 Kb PDF, 5 pgs)

    oct. 6, 2020 ... Draft Engineering Evaluation: Soil Vapor Extraction McCarthy Santa Cruz Ave LLC 216 N Santa Cruz Ave, Los Gatos, CA Application No. 30606; Plant No. 24738 Background AEI consultants has ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    may. 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

    Read More
    (11 Mb PDF, 189 pgs)

    may. 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

  • pollsum08
    pollsum08

    sep. 23, 2009 ... —See NOTES on BAY AREA AIR POLLUTION SUMMARY — 2008 second page CARBON NITROGEN SULFUR MONITORING OZONE PM PM 10 2.5 MONOXIDE DIOXIDE DIOXIDE STATIONS Cal Nat Max Max Cal 3-Yr Max Max Nat/Cal Max ...

    Read More
    (92 Kb PDF, 2 pgs)

    sep. 23, 2009 ... —See NOTES on BAY AREA AIR POLLUTION SUMMARY — 2008 second page CARBON NITROGEN SULFUR MONITORING OZONE PM PM 10 2.5 MONOXIDE DIOXIDE DIOXIDE STATIONS Cal Nat Max Max Cal 3-Yr Max Max Nat/Cal Max ...

Spare the Air Status

Última actualización: 08/11/2016