Tìm Kiếm

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

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

    Read More
    (27 Mb PDF, 80 pgs)

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

  • Board Agenda
    Board Agenda

    Apr 15, 2022 ... BOARD OF DIRECTORS MEETING April 20, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

    Read More
    (18 Mb PDF, 264 pgs)

    Apr 15, 2022 ... BOARD OF DIRECTORS MEETING April 20, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

  • Comments from Facility
    Comments from Facility

    Jul 6, 2005 ... EMCON/OWT, Inc. 2360 Bering Drive San Jose, CA 95131-1121 408.382.5800 Fax.408.433.1912 May 16, 2005 Mr. Ted Hull Perl1nit Services Division Bay Area Air Quality Management District 939 Ellis ...

    Read More
    (246 Kb PDF, 3 pgs)

    Jul 6, 2005 ... EMCON/OWT, Inc. 2360 Bering Drive San Jose, CA 95131-1121 408.382.5800 Fax.408.433.1912 May 16, 2005 Mr. Ted Hull Perl1nit Services Division Bay Area Air Quality Management District 939 Ellis ...

  • Engineering Evaluation 2
    Engineering Evaluation 2

    Mar 7, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...

    Read More
    (227 Kb PDF, 56 pgs)

    Mar 7, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...

  • Engineering Evalaution
    Engineering Evalaution

    Nov 9, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...

    Read More
    (227 Kb PDF, 56 pgs)

    Nov 9, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...

  • 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 ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

    Read More
    (11 Mb PDF, 189 pgs)

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

  • 9/5/2018 Statement of Basis
    9/5/2018 Statement of Basis

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (3 Mb PDF, 36 pgs)

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

  • 02/14/2020 Letter to EPA
    02/14/2020 Letter to EPA

    Feb 18, 2020 ... February 14, 2020 Marvin Louie Corteva Agriscience PO Box 1398 Pittsburg, CA 94565 Application Number: 26078 Plant Number: A0031 Equipment Location: 901 Loveridge Road ...

    Read More
    (168 Kb PDF, 1 pg)

    Feb 18, 2020 ... February 14, 2020 Marvin Louie Corteva Agriscience PO Box 1398 Pittsburg, CA 94565 Application Number: 26078 Plant Number: A0031 Equipment Location: 901 Loveridge Road ...

  • Letter to EPA 1-9-2017
    Letter to EPA 1-9-2017

    Jan 12, 2017 ... January 9, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (83 Kb PDF, 1 pg)

    Jan 12, 2017 ... January 9, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Port of Oakland – Oakland Harbor Turning Basins Widening NOP
    Port of Oakland – Oakland Harbor Turning Basins Widening NOP

    Jun 30, 2022 ... July 5, 2022 Jan Novak Associate Planner and Scientist Port of Oakland 530 Water Street Oakland, CA 94607 Subject: Oakland Harbor Turning Basins Widening Notice of Preparation of a ...

    Read More
    (554 Kb PDF, 8 pgs)

    Jun 30, 2022 ... July 5, 2022 Jan Novak Associate Planner and Scientist Port of Oakland 530 Water Street Oakland, CA 94607 Subject: Oakland Harbor Turning Basins Widening Notice of Preparation of a ...

  • Letter to EPA 10/7/2016
    Letter to EPA 10/7/2016

    Oct 11, 2016 ... October 7, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    Oct 11, 2016 ... October 7, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 11-23-2016 Letter to EPA
    11-23-2016 Letter to EPA

    Nov 28, 2016 ... November 23, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    Nov 28, 2016 ... November 23, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA
    Letter to EPA

    Apr 13, 2016 ... April 6, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (79 Kb PDF, 1 pg)

    Apr 13, 2016 ... April 6, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 10/13/2016 Letter to EPA
    10/13/2016 Letter to EPA

    Oct 17, 2016 ... October 13, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (82 Kb PDF, 1 pg)

    Oct 17, 2016 ... October 13, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 8/24/16 Letter to EPA
    8/24/16 Letter to EPA

    Aug 25, 2016 ... August 24, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    Aug 25, 2016 ... August 24, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA
    Letter to EPA

    Jul 28, 2016 ... July 26, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    Jul 28, 2016 ... July 26, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016