Búsqueda

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

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

    Read More
    (10 Mb PDF, 204 pgs)

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

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

    sep. 28, 2023 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 29, 2023 Director of Compliance and Enforcement ...

    Read More
    (14 Mb PDF, 259 pgs)

    sep. 28, 2023 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 29, 2023 Director of Compliance and Enforcement ...

  • Proposed Title V Permit
    Proposed Title V Permit

    nov. 16, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Gas Recovery Systems, ...

    Read More
    (382 Kb PDF, 61 pgs)

    nov. 16, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Gas Recovery Systems, ...

  • 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 ...

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

    jul. 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (25 Mb PDF, 396 pgs)

    jul. 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • Committee Agenda
    Committee Agenda

    Feb 16, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT JOHANNA PARTIN MARY ...

    Read More
    (1 Mb PDF, 43 pgs)

    Feb 16, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT JOHANNA PARTIN MARY ...

  • Board Agenda
    Board Agenda

    abr. 9, 2020 ... BOARD OF DIRECTORS REGULAR MEETING April 15, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (9 Mb PDF, 385 pgs)

    abr. 9, 2020 ... BOARD OF DIRECTORS REGULAR MEETING April 15, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • 7/5/16 Proposed Permit
    7/5/16 Proposed Permit

    jul. 5, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Vasco Road, ...

    Read More
    (705 Kb PDF, 58 pgs)

    jul. 5, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Vasco Road, ...

  • Board Agenda
    Board Agenda

    abr. 30, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING May 5, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE ...

    Read More
    (22 Mb PDF, 666 pgs)

    abr. 30, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING May 5, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE ...

  • Revised Board Agenda
    Revised Board Agenda

    May 4, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING May 5, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE ...

    Read More
    (21 Mb PDF, 678 pgs)

    May 4, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING May 5, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE ...

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

    feb. 27, 2022 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (16 Mb PDF, 300 pgs)

    feb. 27, 2022 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

  • 31163 Permit Evaluation
    31163 Permit Evaluation

    jun. 28, 2021 ... Roy Cloud Elementary School, Plant #24986 Application #31163 DRAFT ENGINEERING EVALUATION Roy Cloud Elementary School Plant No. 24986 Application No. 31163 3790 Red ...

    Read More
    (143 Kb PDF, 6 pgs)

    jun. 28, 2021 ... Roy Cloud Elementary School, Plant #24986 Application #31163 DRAFT ENGINEERING EVALUATION Roy Cloud Elementary School Plant No. 24986 Application No. 31163 3790 Red ...

  • Rule 11-18 Implementation Procedures - draft
    Rule 11-18 Implementation Procedures - draft

    dic. 27, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures DRAFT FOR COMMENT December 2023 H:\Engineering\Rule 11-18\Implementation Plans\Implementation ...

    Read More
    (881 Kb PDF, 25 pgs)

    dic. 27, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures DRAFT FOR COMMENT December 2023 H:\Engineering\Rule 11-18\Implementation Plans\Implementation ...

  • 677348 Permit Evaluation
    677348 Permit Evaluation

    feb. 20, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 23401 Audentes Therapeutics, Inc. 528B Eccles Avenue, South San Francisco, CA 94080 Application No. 677348 Background Audentes Therapeutics, ...

    Read More
    (392 Kb PDF, 13 pgs)

    feb. 20, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 23401 Audentes Therapeutics, Inc. 528B Eccles Avenue, South San Francisco, CA 94080 Application No. 677348 Background Audentes Therapeutics, ...

  • 669835 Permit Evaluation
    669835 Permit Evaluation

    jun. 12, 2023 ... DRAFT- ENGINEERING EVALUATION Facility ID No. 202864 IQHQ – SPUR PH 1 580 Dubuque Avenue, South San Francisco, CA 94080 Application No. 669835 Background IQHQ – SPUR PH 1 is applying ...

    Read More
    (371 Kb PDF, 12 pgs)

    jun. 12, 2023 ... DRAFT- ENGINEERING EVALUATION Facility ID No. 202864 IQHQ – SPUR PH 1 580 Dubuque Avenue, South San Francisco, CA 94080 Application No. 669835 Background IQHQ – SPUR PH 1 is applying ...

  • 681163 Permit Evaluation
    681163 Permit Evaluation

    sep. 26, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 14036 Silicon Valley Clean Water, Redwood City Pump Station 1581 Maple Street, Redwood City, CA 94063 Application No. 681163 Background Silicon ...

    Read More
    (344 Kb PDF, 11 pgs)

    sep. 26, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 14036 Silicon Valley Clean Water, Redwood City Pump Station 1581 Maple Street, Redwood City, CA 94063 Application No. 681163 Background Silicon ...

  • Statement of Basis 12-5-2016
    Statement of Basis 12-5-2016

    dic. 8, 2016 ... 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 FACILITY ...

    Read More
    (468 Kb PDF, 28 pgs)

    dic. 8, 2016 ... 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 FACILITY ...

  • 7/5/16 Proposed Permit
    7/5/16 Proposed Permit

    jul. 6, 2016 ... Bay Area Air Quality Management District 939 Ellis 375 Beale Street, Suite 600 San Francisco, CA 941095-2097 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued to: Air ...

    Read More
    (1 Mb PDF, 89 pgs)

    jul. 6, 2016 ... Bay Area Air Quality Management District 939 Ellis 375 Beale Street, Suite 600 San Francisco, CA 941095-2097 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued to: Air ...

  • Initial Draft Staff Report for Rules 11-18 and 12-16
    Initial Draft Staff Report for Rules 11-18 and 12-16

    Oct 27, 2016 ... Draft Regulation 12, Rule 16: Petroleum Refining Facility- Wide Emissions Limits AND Draft Regulation 11, Rule 18: Reduction of Risk from Air Toxic Emissions at Existing ...

    Read More
    (571 Kb PDF, 47 pgs)

    Oct 27, 2016 ... Draft Regulation 12, Rule 16: Petroleum Refining Facility- Wide Emissions Limits AND Draft Regulation 11, Rule 18: Reduction of Risk from Air Toxic Emissions at Existing ...

Spare the Air Status

Última actualización: 08/11/2016