Tìm Kiếm

  • 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 ...

  • Board Agenda
    Board Agenda

    Apr 30, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING May 5, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE ...

    Read More
    (22 Mb PDF, 666 pgs)

    Apr 30, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING May 5, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE ...

  • 10/11/2022 Current Permit
    10/11/2022 Current Permit

    Oct 10, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals LLC ...

    Read More
    (1 Mb PDF, 143 pgs)

    Oct 10, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals LLC ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Oct 9, 2025 ... Environmental Consulting & Contracting August 31, 2025 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (2 Mb PDF, 44 pgs)

    Oct 9, 2025 ... Environmental Consulting & Contracting August 31, 2025 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • Current Permit 5/29/2024
    Current Permit 5/29/2024

    May 29, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Kirby Canyon Recycling ...

    Read More
    (663 Kb PDF, 76 pgs)

    May 29, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Kirby Canyon Recycling ...

  • 05/18/2020 Statement of Basis
    05/18/2020 Statement of Basis

    Thg5 18, 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
    (552 Kb PDF, 33 pgs)

    Thg5 18, 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 ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

    Read More
    (10 Mb PDF, 204 pgs)

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

  • Engineering Evaluation
    Engineering Evaluation

    Sep 17, 2012 ... Synthetic Minor Operating Permit Application Evaluation Report Kraft Foods Group, Inc., Plant #167 Application #23324 Background Kraft Foods Group Inc. (formerly Kraft Foods Global, Inc.), ...

    Read More
    (266 Kb PDF, 39 pgs)

    Sep 17, 2012 ... Synthetic Minor Operating Permit Application Evaluation Report Kraft Foods Group, Inc., Plant #167 Application #23324 Background Kraft Foods Group Inc. (formerly Kraft Foods Global, Inc.), ...

  • Committee Agenda
    Committee Agenda

    Apr 12, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE April 17, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ DAVID HAUBERT ...

    Read More
    (11 Mb PDF, 513 pgs)

    Apr 12, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE April 17, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ DAVID HAUBERT ...

  • Council Presentations
    Council Presentations

    Dec 11, 2017 ... AGENDA: 4 Advisory Council Meeting December 11, 2017 Regulation 11, Rule 18 Reduction of Risk from Air Toxic Emissions at Existing Facilities Greg Nudd Deputy Air Pollution Control Officer for ...

    Read More
    (4 Mb PDF, 40 pgs)

    Dec 11, 2017 ... AGENDA: 4 Advisory Council Meeting December 11, 2017 Regulation 11, Rule 18 Reduction of Risk from Air Toxic Emissions at Existing Facilities Greg Nudd Deputy Air Pollution Control Officer for ...

  • Committee Presentations
    Committee Presentations

    May 25, 2017 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee Fiscal Year Ending (FYE) 2018 Transportation for Clean Air (TFCA) Regional Fund Policies and a Proposed Amendment to ...

    Read More
    (1 Mb PDF, 28 pgs)

    May 25, 2017 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee Fiscal Year Ending (FYE) 2018 Transportation for Clean Air (TFCA) Regional Fund Policies and a Proposed Amendment to ...

  • 683974 Permit Evaluation
    683974 Permit Evaluation

    Dec 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...

    Read More
    (364 Kb PDF, 35 pgs)

    Dec 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...

  • 02/05/2018 Proposed Permit
    02/05/2018 Proposed Permit

    Jan 26, 2018 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771-6000749-5000 FinalProposed MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (874 Kb PDF, 78 pgs)

    Jan 26, 2018 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771-6000749-5000 FinalProposed MAJOR FACILITY REVIEW PERMIT ...

  • Engineering Evaluation
    Engineering Evaluation

    Jan 24, 2012 ... 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 ...

    Read More
    (1 Mb PDF, 105 pgs)

    Jan 24, 2012 ... 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 ...

  • 25029 Permit Evaluation
    25029 Permit Evaluation

    Nov 22, 2013 ... DRAFT Engineering Evaluation Santa Rosa Junior College Application # 25029 Plant # 15870 BACKGROUND Stowell Distributed Power Corporation and Santa Rosa Junior College (SDP-SRJC, LLC) has ...

    Read More
    (155 Kb PDF, 7 pgs)

    Nov 22, 2013 ... DRAFT Engineering Evaluation Santa Rosa Junior College Application # 25029 Plant # 15870 BACKGROUND Stowell Distributed Power Corporation and Santa Rosa Junior College (SDP-SRJC, LLC) has ...

  • 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 ...

  • Task Force Meeting Agenda 12012011
    Task Force Meeting Agenda 12012011

    Dec 6, 2011 ... AGENDA Public Engagement Stakeholder Advisory Task Force Meeting 3 December 1, 2011, 9:00 AM – 12:00 noon California Transplant Donor Network 1000 Broadway, Oakland, CA Suite 600 Meeting ...

    Read More
    (107 Kb PDF, 1 pg)

    Dec 6, 2011 ... AGENDA Public Engagement Stakeholder Advisory Task Force Meeting 3 December 1, 2011, 9:00 AM – 12:00 noon California Transplant Donor Network 1000 Broadway, Oakland, CA Suite 600 Meeting ...

  • 2/24/16 Current Permit
    2/24/16 Current Permit

    Feb 23, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Kirby Canyon Recycling and Disposal ...

    Read More
    (768 Kb PDF, 76 pgs)

    Feb 23, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Kirby Canyon Recycling and Disposal ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016