Búsqueda

  • 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 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 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 ...

  • Committee Agenda
    Committee Agenda

    Feb 14, 2018 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON - CHAIR DOUG KIM - VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA JOHN GIOIA ...

    Read More
    (325 Kb PDF, 19 pgs)

    Feb 14, 2018 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON - CHAIR DOUG KIM - VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA JOHN GIOIA ...

  • CEQA Initial Study/Negative Declaration
    CEQA Initial Study/Negative Declaration

    May 20, 2009 ... Initial Study/Negative Declaration for the Amendments to Bay Area Air Quality Management District Regulation 8, Rule 3: Architectural Coatings Prepared for: Bay ...

    Read More
    (442 Kb PDF, 74 pgs)

    May 20, 2009 ... Initial Study/Negative Declaration for the Amendments to Bay Area Air Quality Management District Regulation 8, Rule 3: Architectural Coatings Prepared for: Bay ...

  • 22225 Permit Evaluation
    22225 Permit Evaluation

    feb. 7, 2012 ... ENGINEERING EVALUATION PICK-N-PULL AUTO DISMANTLERS; PLANT #20290 APPLICATION #22225 1.0 BACKGROUND Pick-n-Pull Auto Dismantlers (Pick-n-Pull) submitted this application ...

    Read More
    (113 Kb PDF, 6 pgs)

    feb. 7, 2012 ... ENGINEERING EVALUATION PICK-N-PULL AUTO DISMANTLERS; PLANT #20290 APPLICATION #22225 1.0 BACKGROUND Pick-n-Pull Auto Dismantlers (Pick-n-Pull) submitted this application ...

  • 720694 Permit Evaluation
    720694 Permit Evaluation

    Aug 12, 2025 ... ENGINEERING EVALUATION Facility ID No. 24926 The Pittsburg Owner LPV, LLC th 696 W 10 St, Pittsburg, CA 94565 Application No. 720694 BACKGROUND The Pittsburg Owner LPV, LLC has applied for ...

    Read More
    (411 Kb PDF, 9 pgs)

    Aug 12, 2025 ... ENGINEERING EVALUATION Facility ID No. 24926 The Pittsburg Owner LPV, LLC th 696 W 10 St, Pittsburg, CA 94565 Application No. 720694 BACKGROUND The Pittsburg Owner LPV, LLC has applied for ...

  • Board Agenda
    Board Agenda

    Oct 13, 2017 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 18, 2017 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
    (491 Kb PDF, 43 pgs)

    Oct 13, 2017 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 18, 2017 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 ...

  • Board Agenda
    Board Agenda

    Mar 29, 2018 ... BOARD OF DIRECTORS REGULAR MEETING April 4, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (6 Mb PDF, 417 pgs)

    Mar 29, 2018 ... BOARD OF DIRECTORS REGULAR MEETING April 4, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • Board Agenda
    Board Agenda

    Apr 12, 2018 ... BOARD OF DIRECTORS REGULAR MEETING April 18, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (3 Mb PDF, 198 pgs)

    Apr 12, 2018 ... BOARD OF DIRECTORS REGULAR MEETING April 18, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • 3/16/2018 Statement of Basis
    3/16/2018 Statement of Basis

    Mar 12, 2018 ... 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 ...

    Read More
    (265 Kb PDF, 26 pgs)

    Mar 12, 2018 ... 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 ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

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

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • Board Agenda
    Board Agenda

    Mar 29, 2024 ... BOARD OF DIRECTORS MEETING April 3, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

    Read More
    (5 Mb PDF, 271 pgs)

    Mar 29, 2024 ... BOARD OF DIRECTORS MEETING April 3, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

  • Board Agenda
    Board Agenda

    Oct 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 19, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the ...

    Read More
    (7 Mb PDF, 154 pgs)

    Oct 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 19, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the ...

  • Board Agenda
    Board Agenda

    Oct 26, 2017 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 1, 2017 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
    (3 Mb PDF, 81 pgs)

    Oct 26, 2017 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 1, 2017 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 ...

  • Committee Agenda
    Committee Agenda

    Nov 13, 2013 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON JOHN GIOIA -VICE CHAIRPERSON SUSAN ADAMS JOHN AVALOS SCOTT HAGGERTY ...

    Read More
    (353 Kb PDF, 15 pgs)

    Nov 13, 2013 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON JOHN GIOIA -VICE CHAIRPERSON SUSAN ADAMS JOHN AVALOS SCOTT HAGGERTY ...

  • Current Permit - Appendix C
    Current Permit - Appendix C

    Apr 1, 2005 ... Table "c" J?ROC£DURES FOR DE"IERMINING EMISSIONS 'FROM REFINERY SOURCES I I IDENTIFIED IN TABLE " At' 1. General Described herein are the procedures to be used £or cal~ulatinq re£inery emissions.

    Read More
    (786 Kb PDF, 7 pgs)

    Apr 1, 2005 ... Table "c" J?ROC£DURES FOR DE"IERMINING EMISSIONS 'FROM REFINERY SOURCES I I IDENTIFIED IN TABLE " At' 1. General Described herein are the procedures to be used £or cal~ulatinq re£inery emissions.

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

    Jul 31, 2025 ... July 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted ...

    Read More
    (2 Mb PDF, 45 pgs)

    Jul 31, 2025 ... July 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted ...

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

    May 23, 2025 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

    Read More
    (12 Mb PDF, 148 pgs)

    May 23, 2025 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

Spare the Air Status

Última actualización: 08/11/2016