Tìm Kiếm

  • 30606 Permit Evaluation
    30606 Permit Evaluation

    Oct 6, 2020 ... Draft Engineering Evaluation: Soil Vapor Extraction McCarthy Santa Cruz Ave LLC 216 N Santa Cruz Ave, Los Gatos, CA Application No. 30606; Plant No. 24738 Background AEI consultants has ...

    Read More
    (268 Kb PDF, 5 pgs)

    Oct 6, 2020 ... Draft Engineering Evaluation: Soil Vapor Extraction McCarthy Santa Cruz Ave LLC 216 N Santa Cruz Ave, Los Gatos, CA Application No. 30606; Plant No. 24738 Background AEI consultants has ...

  • 30277 Permit Evaluation
    30277 Permit Evaluation

    Apr 7, 2020 ... Engineering Evaluation: Soil Vapor Extraction Thompson Development Inc. 970 C Street, Novato, CA Application No. 30277; Plant No. 24602 Background On behalf of Thompson Development Inc, Ninyo ...

    Read More
    (224 Kb PDF, 5 pgs)

    Apr 7, 2020 ... Engineering Evaluation: Soil Vapor Extraction Thompson Development Inc. 970 C Street, Novato, CA Application No. 30277; Plant No. 24602 Background On behalf of Thompson Development Inc, Ninyo ...

  • 30229 Permit Evaluation
    30229 Permit Evaluation

    May 21, 2020 ... Draft Engineering Evaluation: Soil Vapor Extraction Murex Environmental Inc. 400 East Santa Clara Street, San Jose, CA Application No. 30229; Plant No. 24575 Background Murrex ...

    Read More
    (240 Kb PDF, 5 pgs)

    May 21, 2020 ... Draft Engineering Evaluation: Soil Vapor Extraction Murex Environmental Inc. 400 East Santa Clara Street, San Jose, CA Application No. 30229; Plant No. 24575 Background Murrex ...

  • Vacuum Truck Compliance Update
    Vacuum Truck Compliance Update

    Thg8 1, 2014 ... Compliance Advisory July 31, 2014 Vacuum Truck Operations This Advisory is provided to inform you about activities of the Air District which may affect your operation. It is intended to ...

    Read More
    (220 Kb PDF, 2 pgs)

    Thg8 1, 2014 ... Compliance Advisory July 31, 2014 Vacuum Truck Operations This Advisory is provided to inform you about activities of the Air District which may affect your operation. It is intended to ...

  • 30382 Permit Evaluation
    30382 Permit Evaluation

    Jun 25, 2020 ... Engineering Evaluation Hagstrom Properties 1634 Clay Street , Napa, CA Application No. 30382; Plant No. 24647 Background On behalf of Advance Interiors, Stratus Environmental, Inc has ...

    Read More
    (246 Kb PDF, 5 pgs)

    Jun 25, 2020 ... Engineering Evaluation Hagstrom Properties 1634 Clay Street , Napa, CA Application No. 30382; Plant No. 24647 Background On behalf of Advance Interiors, Stratus Environmental, Inc has ...

  • AN30009 Permit to Operate Addendum signed
    AN30009 Permit to Operate Addendum signed

    Jul 15, 2025 ... PERMIT TO OPERATE ADDENDUM TO ENGINEERING EVALUATION REPORT RADIUS RECYCLING, INC. (f/k/a SCHNITZER STEEL PRODUCTS COMPANY) PLANT NUMBER 208 – APPLICATION NUMBER 30009 ADDITION OF ...

    Read More
    (751 Kb PDF, 57 pgs)

    Jul 15, 2025 ... PERMIT TO OPERATE ADDENDUM TO ENGINEERING EVALUATION REPORT RADIUS RECYCLING, INC. (f/k/a SCHNITZER STEEL PRODUCTS COMPANY) PLANT NUMBER 208 – APPLICATION NUMBER 30009 ADDITION OF ...

  • 30391 Permit Evaluation
    30391 Permit Evaluation

    Jun 23, 2020 ... Draft Engineering Evaluation: Soil Vapor Extraction DS Westgate West L.P. 5309 Prospect Road, San Jose, CA Application No. 30391; Plant No. 24650 Background On behalf of DS Westgate West ...

    Read More
    (305 Kb PDF, 6 pgs)

    Jun 23, 2020 ... Draft Engineering Evaluation: Soil Vapor Extraction DS Westgate West L.P. 5309 Prospect Road, San Jose, CA Application No. 30391; Plant No. 24650 Background On behalf of DS Westgate West ...

  • 30324 Permit Evaluation
    30324 Permit Evaluation

    Jun 15, 2020 ... Engineering Evaluation: Soil Vapor Extraction BSREP II Station (c/o PES Environmental) th 301 12 Street, Oakland, CA Application No. 30324; Plant No. 24621 Background th On behalf of BSREP ...

    Read More
    (324 Kb PDF, 6 pgs)

    Jun 15, 2020 ... Engineering Evaluation: Soil Vapor Extraction BSREP II Station (c/o PES Environmental) th 301 12 Street, Oakland, CA Application No. 30324; Plant No. 24621 Background th On behalf of BSREP ...

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

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

    Read More
    (17 Mb PDF, 546 pgs)

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

  • Material Code
    Material Code

    Material Code Reference List Alphabetical

    Read More
    (57 Kb PDF, 21 pgs)

    Material Code Reference List Alphabetical

  • Statement of Basis 12-6-2016
    Statement of Basis 12-6-2016

    Dec 12, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (551 Kb PDF, 42 pgs)

    Dec 12, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • TAC Control Program Annual Report 2024
    TAC Control Program Annual Report 2024

    Sep 17, 2024 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2024 September 2024 375 Beale Street, Suite 600, San Francisco, CA 94105 ...

    Read More
    (419 Kb PDF, 33 pgs)

    Sep 17, 2024 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2024 September 2024 375 Beale Street, Suite 600, San Francisco, CA 94105 ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    May 31, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 30, 2022 Direction of Compliance and Enforcement ...

    Read More
    (15 Mb PDF, 272 pgs)

    May 31, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 30, 2022 Direction of Compliance and Enforcement ...

  • 31039 Permit Evaluation
    31039 Permit Evaluation

    Thg7 18, 2022 ... Application No. 31039 Plant No. 24932 DRAFT Engineering Evaluation Pangea Environmental Services, Inc. th 290 27 Street, Oakland, California 94612 Plant No. 24932 (Site No. E4932) Application ...

    Read More
    (103 Kb PDF, 6 pgs)

    Thg7 18, 2022 ... Application No. 31039 Plant No. 24932 DRAFT Engineering Evaluation Pangea Environmental Services, Inc. th 290 27 Street, Oakland, California 94612 Plant No. 24932 (Site No. E4932) Application ...

  • 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 2022 A
    Semi-Annual Monitoring Report 2022 A

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

    Read More
    (22 Mb PDF, 371 pgs)

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

  • Proposed Permit
    Proposed Permit

    Sep 2, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary ...

    Read More
    (861 Kb PDF, 180 pgs)

    Sep 2, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary ...

  • Stipulated Conditional Order for Abatement
    Stipulated Conditional Order for Abatement

    Apr 20, 2017 ... FI.l .. ED 1 APR 19 2017 2 [ 1 HEARING BOARD 3 BAY AREA AIR QUAL.fTY MANAGEMENT DISTRICT 4 5 6 7 BEFORE THE HEARING BOARD OF THE 8 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 9 10 AIR ...

    Read More
    (4 Mb PDF, 8 pgs)

    Apr 20, 2017 ... FI.l .. ED 1 APR 19 2017 2 [ 1 HEARING BOARD 3 BAY AREA AIR QUAL.fTY MANAGEMENT DISTRICT 4 5 6 7 BEFORE THE HEARING BOARD OF THE 8 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 9 10 AIR ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Thg2 27, 2022 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (16 Mb PDF, 300 pgs)

    Thg2 27, 2022 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016