Búsqueda

  • 646001 Public Notice
    646001 Public Notice

    nov. 4, 2022 ... PUBLIC NOTICE th November 9 , 2022 TO: Parents or guardians of children enrolled at the following school(s): Pacific Union College Elementary School All residential and business ...

    Read More
    (317 Kb PDF, 2 pgs)

    nov. 4, 2022 ... PUBLIC NOTICE th November 9 , 2022 TO: Parents or guardians of children enrolled at the following school(s): Pacific Union College Elementary School All residential and business ...

  • 682764 Public Notice
    682764 Public Notice

    sep. 24, 2024 ... PUBLIC NOTICE th September 26 , 2024 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source of air pollution listed below. FROM: Bay ...

    Read More
    (312 Kb PDF, 2 pgs)

    sep. 24, 2024 ... PUBLIC NOTICE th September 26 , 2024 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source of air pollution listed below. FROM: Bay ...

  • 32152 Public Notice
    32152 Public Notice

    jul. 24, 2025 ... PUBLIC NOTICE July 30, 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay Area ...

    Read More
    (440 Kb PDF, 2 pgs)

    jul. 24, 2025 ... PUBLIC NOTICE July 30, 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay Area ...

  • 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 ...

  • Public Hearing Notice
    Public Hearing Notice

    oct. 26, 2016 ... PUBLIC HEARING NOTICE October 26, 2016 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING: PROPOSED AMENDMENTS TO REGULATION 2, RULE 5: NEW SOURCE REVIEW OF ...

    Read More
    (130 Kb PDF, 2 pgs)

    oct. 26, 2016 ... PUBLIC HEARING NOTICE October 26, 2016 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING: PROPOSED AMENDMENTS TO REGULATION 2, RULE 5: NEW SOURCE REVIEW OF ...

  • 684078 Permit Evaluation
    684078 Permit Evaluation

    May 6, 2024 ... DRAFT Engineering Evaluation Market and Noe Center LP 2276 Market Street, #2288, San Francisco, CA 94114 Plant No. 203229 Application No. 684078 Project Description: Sub-Slab ...

    Read More
    (179 Kb PDF, 8 pgs)

    May 6, 2024 ... DRAFT Engineering Evaluation Market and Noe Center LP 2276 Market Street, #2288, San Francisco, CA 94114 Plant No. 203229 Application No. 684078 Project Description: Sub-Slab ...

  • 674021 Permit Evaluation
    674021 Permit Evaluation

    Apr 21, 2023 ... Engineering Evaluation California Crosspoint Academy 25500 Industrial Blvd, Hayward, California 94545 Facility ID 202956 Application No. 674021 Project Description: Sub-Slab ...

    Read More
    (233 Kb PDF, 6 pgs)

    Apr 21, 2023 ... Engineering Evaluation California Crosspoint Academy 25500 Industrial Blvd, Hayward, California 94545 Facility ID 202956 Application No. 674021 Project Description: Sub-Slab ...

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

    Jan 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (16 Mb PDF, 115 pgs)

    Jan 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • 24678 Permit Evaluation
    24678 Permit Evaluation

    Dec 7, 2012 ... DRAFT ENGINEERING EVALUATION NUANCE COMMUNICATIONS, INC. P#21457-A#24678 1198 EAST ARQUES AVE. SUNNYVALE, CA 94085 BACKGROUND Nuance Communications, Inc. has applied for an Authority to ...

    Read More
    (218 Kb PDF, 11 pgs)

    Dec 7, 2012 ... DRAFT ENGINEERING EVALUATION NUANCE COMMUNICATIONS, INC. P#21457-A#24678 1198 EAST ARQUES AVE. SUNNYVALE, CA 94085 BACKGROUND Nuance Communications, Inc. has applied for an Authority to ...

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

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

    Read More
    (17 Mb PDF, 546 pgs)

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

  • Board Presentations
    Board Presentations

    jun. 19, 2014 ... AGENDA: 15 Balancing the equations on flame retardants: regulations, health, fire safety Donald Lucas, Ph.D. Lawrence Berkeley National Laboratory School of Public Health, UC Berkeley ...

    Read More
    (1 Mb PDF, 20 pgs)

    jun. 19, 2014 ... AGENDA: 15 Balancing the equations on flame retardants: regulations, health, fire safety Donald Lucas, Ph.D. Lawrence Berkeley National Laboratory School of Public Health, UC Berkeley ...

  • Regulation 3: Fees
    Regulation 3: Fees

    Jun 21, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (298 Kb PDF, 51 pgs)

    Jun 21, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Draft Amendments
    Draft Amendments

    Feb 6, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (322 Kb PDF, 52 pgs)

    Feb 6, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • 2019 Annual Air Pollution Summary
    2019 Annual Air Pollution Summary

    sep. 23, 2020 ... BAY AREA AIR POLLUTION SUMMARY – 2019 MONITORING CARBON NITROGEN SULFUR OZONE PM PM 10 2.5 STATIONS MONOXIDE DIOXIDE DIOXIDE M a x Ca l M a x Na t Ca l 3 - Yr M a x M a x Na t / C a l M a x An n Na t ...

    Read More
    (696 Kb PDF, 2 pgs)

    sep. 23, 2020 ... BAY AREA AIR POLLUTION SUMMARY – 2019 MONITORING CARBON NITROGEN SULFUR OZONE PM PM 10 2.5 STATIONS MONOXIDE DIOXIDE DIOXIDE M a x Ca l M a x Na t Ca l 3 - Yr M a x M a x Na t / C a l M a x An n Na t ...

  • 31157 eval appendices A & B (01-23-23)
    31157 eval appendices A & B (01-23-23)

    Nov 14, 2022 ... Appendix A- Phillips 66 Fuel Gas System under Rodeo Renewed Project Overview The Fuel Gas System (Unit 233) (BAAQMD Source S-338) is existing. S-338 treats the majority of the refinery fuel gas at ...

    Read More
    (8 Mb PDF, 27 pgs)

    Nov 14, 2022 ... Appendix A- Phillips 66 Fuel Gas System under Rodeo Renewed Project Overview The Fuel Gas System (Unit 233) (BAAQMD Source S-338) is existing. S-338 treats the majority of the refinery fuel gas at ...

  • 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 ...

  • Regulation 6-4 Emissions Minimization Plan Template
    Regulation 6-4 Emissions Minimization Plan Template

    Mar 27, 2014 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4: Metal Recycling and Shredding Operations Facility Name Address City Site ...

    Read More
    (1 Mb PDF, 49 pgs)

    Mar 27, 2014 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4: Metal Recycling and Shredding Operations Facility Name Address City Site ...

  • Notice of Public Hearing and Notice Inviting Written Public Comment on Proposed Revised PSD Permit - Version en Espanol
    Notice of Public Hearing and Notice Inviting Written Public Comment on Proposed Revised PSD Permit - Version en Espanol

    Jul 28, 2009 ... Notificación de audiencia pública e invitación para que el público envíe por escrito sus comentarios sobre el Permiso Federal para la Prevención de Deterioro Significativo (PSD) de la Calidad del ...

    Read More
    (36 Kb PDF, 1 pg)

    Jul 28, 2009 ... Notificación de audiencia pública e invitación para que el público envíe por escrito sus comentarios sobre el Permiso Federal para la Prevención de Deterioro Significativo (PSD) de la Calidad del ...

  • Meeting Notes
    Meeting Notes

    Feb 25, 2026 ... MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #31 Date & Time: Thursday, February 5, 2026, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Darrell Jones, Just ...

    Read More
    (153 Kb PDF, 8 pgs)

    Feb 25, 2026 ... MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #31 Date & Time: Thursday, February 5, 2026, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Darrell Jones, Just ...

Spare the Air Status

Última actualización: 08/11/2016