Tìm Kiếm

  • 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

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

    Read More
    (19 Mb PDF, 352 pgs)

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

  • 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 ...

  • 2021 James Cary Smith Grant Guidelines
    2021 James Cary Smith Grant Guidelines

    Aug 13, 2021 ... James Cary Smith Community Grant Program Bay Area Air Quality Management District Grant Guidelines August ...

    Read More
    (536 Kb PDF, 28 pgs)

    Aug 13, 2021 ... James Cary Smith Community Grant Program Bay Area Air Quality Management District Grant Guidelines August ...

  • 709053 Evaluation
    709053 Evaluation

    Feb 6, 2025 ... ENGINEERING EVALUATION Facility ID No. 12769 Military Ocean Terminal Concord (MOTCO) 410 Norman Ave, Bldg 635, Concord, CA Application No. 709053 Background Military Ocean Terminal ...

    Read More
    (579 Kb PDF, 14 pgs)

    Feb 6, 2025 ... ENGINEERING EVALUATION Facility ID No. 12769 Military Ocean Terminal Concord (MOTCO) 410 Norman Ave, Bldg 635, Concord, CA Application No. 709053 Background Military Ocean Terminal ...

  • 691867 Permit Evaluation
    691867 Permit Evaluation

    Thg10 1, 2024 ... ENGINEERING EVALUATION Facility ID No. 108344 City of Pleasanton Service Center 3333 Busch Road, Pleasanton, CA 94566 Application No. 691867 Background City of Pleasanton Service Center is ...

    Read More
    (454 Kb PDF, 10 pgs)

    Thg10 1, 2024 ... ENGINEERING EVALUATION Facility ID No. 108344 City of Pleasanton Service Center 3333 Busch Road, Pleasanton, CA 94566 Application No. 691867 Background City of Pleasanton Service Center is ...

  • 04/10/2020 Statement of Basis
    04/10/2020 Statement of Basis

    Apr 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (849 Kb PDF, 29 pgs)

    Apr 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • Committee Agenda
    Committee Agenda

    Oct 18, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

    Read More
    (1004 Kb PDF, 30 pgs)

    Oct 18, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

  • Current Permit
    Current Permit

    Jul 12, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Gas Recovery Systems, Inc.

    Read More
    (245 Kb PDF, 49 pgs)

    Jul 12, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Gas Recovery Systems, Inc.

  • A5905_City_of_Sunnyvale_Landfill_072925_A pdf
    A5905_City_of_Sunnyvale_Landfill_072925_A pdf

    Jul 29, 2025 ... BAAD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (10 Mb PDF, 91 pgs)

    Jul 29, 2025 ... BAAD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • Current Permit
    Current Permit

    Feb 17, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Keller Canyon, LLC Facility ...

    Read More
    (623 Kb PDF, 58 pgs)

    Feb 17, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Keller Canyon, LLC Facility ...

  • Proposed Permit
    Proposed Permit

    Aug 28, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Keller Canyon, LLC ...

    Read More
    (623 Kb PDF, 58 pgs)

    Aug 28, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Keller Canyon, LLC ...

  • 01/16/2020 Proposed Statement of Basis
    01/16/2020 Proposed Statement of Basis

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (854 Kb PDF, 29 pgs)

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • Rule 12-15: Socioeconomic Report
    Rule 12-15: Socioeconomic Report

    Jan 28, 2016 ... APPLIED DEVELOPMENT ECONOMICS, INC. SOCIO-ECONOMIC ANALYSIS OF PROPOSED REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared for: Bay Area Air ...

    Read More
    (2 Mb PDF, 14 pgs)

    Jan 28, 2016 ... APPLIED DEVELOPMENT ECONOMICS, INC. SOCIO-ECONOMIC ANALYSIS OF PROPOSED REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared for: Bay Area Air ...

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

    Jul 22, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

    Read More
    (16 Mb PDF, 90 pgs)

    Jul 22, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

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

    Feb 8, 2022 ... Mariposa Energy, LLC, '""~-· t./·1 .. ,- R_(.;,1 ß,,,c,r\ ,-t.. Q_.1t.1 ...... !.. Tt~ { ,2 i._19 l .S 1 (J i.. 4 J ~ anuary 18~(:),tt---------------------------"---=::..:__ _ I• l Director of ...

    Read More
    (4 Mb PDF, 10 pgs)

    Feb 8, 2022 ... Mariposa Energy, LLC, '""~-· t./·1 .. ,- R_(.;,1 ß,,,c,r\ ,-t.. Q_.1t.1 ...... !.. Tt~ { ,2 i._19 l .S 1 (J i.. 4 J ~ anuary 18~(:),tt---------------------------"---=::..:__ _ I• l Director of ...

  • Application for Variance, filed May 30, 2023
    Application for Variance, filed May 30, 2023

    May 25, 2023 ... Environmental Consultants & Contractors May 30, 2023 Project No. 01210112.02 Task 11 Marcy Hiratzka Clerk of the Boards, Executive & Administrative Resources Bay Area Air Quality Management ...

    Read More
    (10 Mb PDF, 208 pgs)

    May 25, 2023 ... Environmental Consultants & Contractors May 30, 2023 Project No. 01210112.02 Task 11 Marcy Hiratzka Clerk of the Boards, Executive & Administrative Resources Bay Area Air Quality Management ...

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

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

    Read More
    (19 Mb PDF, 386 pgs)

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

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

    Aug 29, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air Division, USEPA Region IX ...

    Read More
    (12 Mb PDF, 179 pgs)

    Aug 29, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air Division, USEPA Region IX ...

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

    Aug 25, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (12 Mb PDF, 190 pgs)

    Aug 25, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016