Búsqueda

  • BAAQMD Responses to Public Comments
    BAAQMD Responses to Public Comments

    may. 16, 2011 ... ATTACHMENT A Proposed Renewal Major Facility Review Permit Chevron Products Company – Plant No. A0010 Public Comments - BAAQMD Responses District Public Draft Permit Page ...

    Read More
    (563 Kb PDF, 9 pgs)

    may. 16, 2011 ... ATTACHMENT A Proposed Renewal Major Facility Review Permit Chevron Products Company – Plant No. A0010 Public Comments - BAAQMD Responses District Public Draft Permit Page ...

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

    Oct 1, 2024 ... San Jose-Santa Clara Regional Wastewater Facility September 26, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (458 Kb PDF, 9 pgs)

    Oct 1, 2024 ... San Jose-Santa Clara Regional Wastewater Facility September 26, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

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

    Mar 18, 2025 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 17, 2025 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (467 Kb PDF, 9 pgs)

    Mar 18, 2025 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 17, 2025 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

  • Board Presentations
    Board Presentations

    may. 1, 2025 ... AGENDA: 21 Public Hearing to Receive Testimony on Proposed Amendments to Air District Regulation 3: Fees – Proposed Fiscal Year 2025-2026 Fee Regulation Amendments Board of Directors Meeting May 7, ...

    Read More
    (953 Kb PDF, 52 pgs)

    may. 1, 2025 ... AGENDA: 21 Public Hearing to Receive Testimony on Proposed Amendments to Air District Regulation 3: Fees – Proposed Fiscal Year 2025-2026 Fee Regulation Amendments Board of Directors Meeting May 7, ...

  • 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 ...

Spare the Air Status

Última actualización: 08/11/2016