Búsqueda

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    abr. 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)

    abr. 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

    jun. 16, 2023 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CHAIR KATIE RICE – VICE-CHAIR MARGARET ABE-KOGA BRIAN BARNACLE JOELLE GALLAGHER JOHN GIOIA ...

    Read More
    (2 Mb PDF, 114 pgs)

    jun. 16, 2023 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CHAIR KATIE RICE – VICE-CHAIR MARGARET ABE-KOGA BRIAN BARNACLE JOELLE GALLAGHER JOHN GIOIA ...

  • Board Agenda
    Board Agenda

    sep. 16, 2016 ... BOARD OF DIRECTORS REGULAR MEETING SEPTEMBER 21, 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 ...

    Read More
    (4 Mb PDF, 167 pgs)

    sep. 16, 2016 ... BOARD OF DIRECTORS REGULAR MEETING SEPTEMBER 21, 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 ...

  • Committee Presentations
    Committee Presentations

    jul. 22, 2022 ... California Air Resources Board Freight Activities July 28, ...

    Read More
    (1 Mb PDF, 40 pgs)

    jul. 22, 2022 ... California Air Resources Board Freight Activities July 28, ...

  • Committee Presentations
    Committee Presentations

    jul. 22, 2022 ... California Air Resources Board Freight Activities July 28, ...

    Read More
    (1 Mb PDF, 40 pgs)

    jul. 22, 2022 ... California Air Resources Board Freight Activities July 28, ...

  • Semi-annual Monitoring Report 2023 B
    Semi-annual Monitoring Report 2023 B

    ene. 28, 2024 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

    Read More
    (547 Kb PDF, 14 pgs)

    ene. 28, 2024 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    jun. 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...

    Read More
    (5 Mb PDF, 182 pgs)

    jun. 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...

  • 420606 Permit Evaluation
    420606 Permit Evaluation

    sep. 21, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 14314 Solano County Law and Justice 500 Union Avenue, Fairfield, CA 94533 Application No. 420606 Background Solano County Law and Justice is ...

    Read More
    (210 Kb PDF, 6 pgs)

    sep. 21, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 14314 Solano County Law and Justice 500 Union Avenue, Fairfield, CA 94533 Application No. 420606 Background Solano County Law and Justice is ...

  • 422826 Permit Evaluation
    422826 Permit Evaluation

    ene. 30, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200760 Golden Cajun, LLC 1500 Duane Avenue, Santa Clara, CA 95054 Application No. 422826 Background Golden Cajun, LLC is applying for an ...

    Read More
    (212 Kb PDF, 6 pgs)

    ene. 30, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200760 Golden Cajun, LLC 1500 Duane Avenue, Santa Clara, CA 95054 Application No. 422826 Background Golden Cajun, LLC is applying for an ...

  • 420525 Permit Evaluation
    420525 Permit Evaluation

    jul. 11, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200559 Kaiser Foundation Hospitals - San Rafael Medical Center 820 Las Gallinas Avenue, San Rafael, CA 94903 Application No. 420525 Background ...

    Read More
    (204 Kb PDF, 6 pgs)

    jul. 11, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200559 Kaiser Foundation Hospitals - San Rafael Medical Center 820 Las Gallinas Avenue, San Rafael, CA 94903 Application No. 420525 Background ...

  • Rule 11-18 Phase I Facility Removals - 2023
    Rule 11-18 Phase I Facility Removals - 2023

    ene. 28, 2025 ... Facility Risk Reduction Program - Facility Lists - December 2024 Removals from Phase I Facility List Removal Count: 8 Phase I Facility Basis: Cancer Risk Prioritization Score >= 250 or Non-Cancer ...

    Read More
    (434 Kb PDF, 2 pgs)

    ene. 28, 2025 ... Facility Risk Reduction Program - Facility Lists - December 2024 Removals from Phase I Facility List Removal Count: 8 Phase I Facility Basis: Cancer Risk Prioritization Score >= 250 or Non-Cancer ...

  • 419621 Permit Evaluation
    419621 Permit Evaluation

    mar. 15, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 107833 Ohlone College 43600 Mission Blvd, Fremont, CA 94539 Application No. 419621 Background Ohlone College is applying for an Authority to ...

    Read More
    (182 Kb PDF, 6 pgs)

    mar. 15, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 107833 Ohlone College 43600 Mission Blvd, Fremont, CA 94539 Application No. 419621 Background Ohlone College is applying for an Authority to ...

  • 422845 Permit Evaluation
    422845 Permit Evaluation

    nov. 13, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200766 City of Concord 1950 Parkside Drive, Concord, CA 95119 Application No. 422845 Background City of Concord is applying for an Authority ...

    Read More
    (181 Kb PDF, 5 pgs)

    nov. 13, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200766 City of Concord 1950 Parkside Drive, Concord, CA 95119 Application No. 422845 Background City of Concord is applying for an Authority ...

  • 419656 Permit Evaluation
    419656 Permit Evaluation

    jun. 13, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200501 Manganese Development, Inc. 2765 Mitchell Drive, Walnut Creek, CA 94598 Application No. 419656 Background Manganese Development, Inc.

    Read More
    (181 Kb PDF, 6 pgs)

    jun. 13, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200501 Manganese Development, Inc. 2765 Mitchell Drive, Walnut Creek, CA 94598 Application No. 419656 Background Manganese Development, Inc.

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

    jul. 26, 2024 ... Lehigh Southwest Cement Company  Sanjeet Sen  24001 Stevens Creek Blvd.  Cupertino, CA 95014  Phone (408) 996‐4249   July 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (823 Kb PDF, 108 pgs)

    jul. 26, 2024 ... Lehigh Southwest Cement Company  Sanjeet Sen  24001 Stevens Creek Blvd.  Cupertino, CA 95014  Phone (408) 996‐4249   July 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

    Read More
    (8 Mb PDF, 20 pgs)

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

    Read More
    (8 Mb PDF, 20 pgs)

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

  • 01/17/2023 Cancellation of Title V Permit
    01/17/2023 Cancellation of Title V Permit

    ene. 18, 2023 ... January 17, 2023 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (115 Kb PDF, 1 pg)

    ene. 18, 2023 ... January 17, 2023 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • Request for Comments
    Request for Comments

    ago. 18, 2016 ... REQUEST FOR COMMENTS August 19, 2016 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: REQUEST FOR COMMENTS – DRAFT PROJECT DESCRIPTION FOR REGULATION 12, RULE 16: ...

    Read More
    (129 Kb PDF, 2 pgs)

    ago. 18, 2016 ... REQUEST FOR COMMENTS August 19, 2016 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: REQUEST FOR COMMENTS – DRAFT PROJECT DESCRIPTION FOR REGULATION 12, RULE 16: ...

  • 12/14/2020 Letter to EPA
    12/14/2020 Letter to EPA

    dic. 16, 2020 ... December 14, 2020 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr.

    Read More
    (112 Kb PDF, 1 pg)

    dic. 16, 2020 ... December 14, 2020 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr.

Spare the Air Status

Última actualización: 08/11/2016