Búsqueda

  • Engineering Evaluation
    Engineering Evaluation

    Jul 19, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For MINOR REVISION of the MAJOR FACILITY ...

    Read More
    (68 Kb PDF, 28 pgs)

    Jul 19, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For MINOR REVISION of the MAJOR FACILITY ...

  • Engineering Evaluation
    Engineering Evaluation

    Nov 7, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Significant Revision of the MAJOR ...

    Read More
    (69 Kb PDF, 28 pgs)

    Nov 7, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Significant Revision of the MAJOR ...

  • Engineering Evalaution
    Engineering Evalaution

    Oct 6, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MINOR REVISION of MAJOR FACILITY ...

    Read More
    (48 Kb PDF, 18 pgs)

    Oct 6, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MINOR REVISION of MAJOR FACILITY ...

  • semi-Annual Monitoring Report 2024 A
    semi-Annual Monitoring Report 2024 A

    Feb 20, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (14 Mb PDF, 222 pgs)

    Feb 20, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

  • 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 ...

  • Engineering Evaluation
    Engineering Evaluation

    Mar 10, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (90 Kb PDF, 39 pgs)

    Mar 10, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY REVIEW PERMIT ...

  • 03/29/2018 Statement of Basis
    03/29/2018 Statement of Basis

    Mar 20, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For Renewal of the MAJOR ...

    Read More
    (628 Kb PDF, 32 pgs)

    Mar 20, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For Renewal of the MAJOR ...

  • CEQA Analysis
    CEQA Analysis

    Sep 16, 2015 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District Regulation 6, Rule 3: Wood Burning Devices Prepared for: Bay Area Air ...

    Read More
    (1 Mb PDF, 90 pgs)

    Sep 16, 2015 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District Regulation 6, Rule 3: Wood Burning Devices Prepared for: Bay Area Air ...

  • 2006 Annual Report
    2006 Annual Report

    Jun 22, 2007 ... b a y a r e a a I r q u a l I t y m a n a g e m e n t d I s t r I c t a n n u a l r e p o r t 2 0 0 6 ...

    Read More
    (1 Mb PDF, 28 pgs)

    Jun 22, 2007 ... b a y a r e a a I r q u a l I t y m a n a g e m e n t d I s t r I c t a n n u a l r e p o r t 2 0 0 6 ...

  • 01/10/2018 Statement of Basis
    01/10/2018 Statement of Basis

    Dec 29, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (508 Kb PDF, 22 pgs)

    Dec 29, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

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

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

    Read More
    (24 Mb PDF, 419 pgs)

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

  • Semi-Annual Monitoring REport 2021 B
    Semi-Annual Monitoring REport 2021 B

    Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (15 Mb PDF, 247 pgs)

    Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

  • Amending Regulation 3 (Fees)
    Amending Regulation 3 (Fees)

    BAY AREA AIR QUALITY l\tlANAGEMENT DISTRICT RESOLUTION No. 2024 - 04 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 (Fees) WHEREAS, a ...

    Read More
    (2 Mb PDF, 54 pgs)

    BAY AREA AIR QUALITY l\tlANAGEMENT DISTRICT RESOLUTION No. 2024 - 04 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 (Fees) WHEREAS, a ...

  • Amending Regulation 3: Fees (June Amendments)
    Amending Regulation 3: Fees (June Amendments)

    Jun 5, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2025 - 05 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 (Fees) WHEREAS, ...

    Read More
    (2 Mb PDF, 55 pgs)

    Jun 5, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2025 - 05 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 (Fees) WHEREAS, ...

  • 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 ...

  • Material Code
    Material Code

    Material Code Reference List Alphabetical

    Read More
    (57 Kb PDF, 21 pgs)

    Material Code Reference List Alphabetical

  • Technical Memorandum
    Technical Memorandum

    Jul 20, 2007 ... TECHNICAL MEMORANDUM 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com July 20, 2007 TO: Dr. Phil Martien STI-907006-3174-TM ...

    Read More
    (996 Kb PDF, 34 pgs)

    Jul 20, 2007 ... TECHNICAL MEMORANDUM 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com July 20, 2007 TO: Dr. Phil Martien STI-907006-3174-TM ...

  • 09/26/19 Proposed Statement of Basis
    09/26/19 Proposed Statement of Basis

    Sep 23, 2019 ... Bay Area Air Quality Management District 375 Beale St, Ste 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY ...

    Read More
    (938 Kb PDF, 31 pgs)

    Sep 23, 2019 ... Bay Area Air Quality Management District 375 Beale St, Ste 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY ...

  • 28712 SMOP Permit Evaulation
    28712 SMOP Permit Evaulation

    Jun 13, 2018 ... DRAFT SYNTHETIC MINOR OPERATING PERMIT ENGINEERING EVALUATION REPORT Shell Chemical LP Plant Number 12870, Application 28712 10 Mococo Road. Martinez, CA 94553 1. BACKGROUND Shell ...

    Read More
    (977 Kb PDF, 18 pgs)

    Jun 13, 2018 ... DRAFT SYNTHETIC MINOR OPERATING PERMIT ENGINEERING EVALUATION REPORT Shell Chemical LP Plant Number 12870, Application 28712 10 Mococo Road. Martinez, CA 94553 1. BACKGROUND Shell ...

  • 31819 Permit Evaluation
    31819 Permit Evaluation

    Oct 6, 2022 ... Engineering Evaluation Chabot Community College Library and Learning Connection (West Side of Building) 25555 Hesperian Boulevard Hayward, CA 94545 Plant No. 14924 Application No. 31819 ...

    Read More
    (322 Kb PDF, 11 pgs)

    Oct 6, 2022 ... Engineering Evaluation Chabot Community College Library and Learning Connection (West Side of Building) 25555 Hesperian Boulevard Hayward, CA 94545 Plant No. 14924 Application No. 31819 ...

Spare the Air Status

Última actualización: 08/11/2016