搜尋

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Jun 9, 2020 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS - CHAIR KAREN MITCHOFF – VICE CHAIR DAVID CANEPA JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY MARK ROSS ...

    Read More
    (206 Kb PDF, 16 pgs)

    Jun 9, 2020 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS - CHAIR KAREN MITCHOFF – VICE CHAIR DAVID CANEPA JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY MARK ROSS ...

  • Engineering Evaluation Part 1
    Engineering Evaluation Part 1

    Mar 3, 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 Minor Revision ...

    Read More
    (78 Kb PDF, 18 pgs)

    Mar 3, 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 Minor Revision ...

  • A1812_Kirby_Canyon_Landfill_012721_2020_B pdf
    A1812_Kirby_Canyon_Landfill_012721_2020_B pdf

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (16 Mb PDF, 328 pgs)

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • Appendix B-4: Summaries of Toxic Pollutants
    Appendix B-4: Summaries of Toxic Pollutants

    Aug 16, 2007 ... APPENDIX B-4 SUMMARIES OF TOXIC POLLUTANTS ...

    Read More
    (41 Kb PDF, 11 pgs)

    Aug 16, 2007 ... APPENDIX B-4 SUMMARIES OF TOXIC POLLUTANTS ...

  • 680752 Permit Evaluation
    680752 Permit Evaluation

    八月 1, 2023 ... Application No. 680752 Plant No. 203162 DRAFT Engineering Evaluation Circraft, Inc. 519 Marine View Avenue, Belmont, CA 94002 Plant No. 203162 Application No. 680752 Project Description: ...

    Read More
    (166 Kb PDF, 7 pgs)

    八月 1, 2023 ... Application No. 680752 Plant No. 203162 DRAFT Engineering Evaluation Circraft, Inc. 519 Marine View Avenue, Belmont, CA 94002 Plant No. 203162 Application No. 680752 Project Description: ...

  • Workshop Notice
    Workshop Notice

    Jul 28, 2008 ... WORKSHOP NOTICE July 24, 2008 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – PROPOSED AMENDMENTS TO REGULATION 8, RULE 45: MOTOR VEHICLE AND MOBILE ...

    Read More
    (684 Kb PDF, 5 pgs)

    Jul 28, 2008 ... WORKSHOP NOTICE July 24, 2008 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – PROPOSED AMENDMENTS TO REGULATION 8, RULE 45: MOTOR VEHICLE AND MOBILE ...

  • Method 27 - Determination of Vinyl Chloride in Effluent
    Method 27 - Determination of Vinyl Chloride in Effluent

    May 15, 2009 ... Method 27 (Adopted 4/21/82) (Reformatted 4/10/91) METHOD 27 REF: Reg 11-6 DETERMINATION OF VINYL CHLORIDE IN EFFLUENT 1) PRINCIPLE This method is applicable to the ...

    Read More
    (22 Kb PDF, 4 pgs)

    May 15, 2009 ... Method 27 (Adopted 4/21/82) (Reformatted 4/10/91) METHOD 27 REF: Reg 11-6 DETERMINATION OF VINYL CHLORIDE IN EFFLUENT 1) PRINCIPLE This method is applicable to the ...

  • Committee Agenda
    Committee Agenda

    May 21, 2020 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE COMMITTEE MEMBERS JIM SPERING – CHAIR BRAD WAGENKNECHT – VICE CHAIR TERESA BARRETT CINDY CHAVEZ CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON TYRONE JUE ...

    Read More
    (119 Kb PDF, 9 pgs)

    May 21, 2020 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE COMMITTEE MEMBERS JIM SPERING – CHAIR BRAD WAGENKNECHT – VICE CHAIR TERESA BARRETT CINDY CHAVEZ CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON TYRONE JUE ...

  • Appeal, filed June 20, 2203
    Appeal, filed June 20, 2203

    Jun 16, 2023 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 APPEAL 4 5 6 In the Matter of the Appeal of Docket ...

    Read More
    (8 Mb PDF, 129 pgs)

    Jun 16, 2023 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 APPEAL 4 5 6 In the Matter of the Appeal of Docket ...

  • Committee Presentations
    Committee Presentations

    Sep 18, 2017 ... AGENDA: 4 Update on Wood Smoke Program Stationary Source Committee Meeting September 18, 2017 Wayne Kino Director of Compliance and ...

    Read More
    (2 Mb PDF, 25 pgs)

    Sep 18, 2017 ... AGENDA: 4 Update on Wood Smoke Program Stationary Source Committee Meeting September 18, 2017 Wayne Kino Director of Compliance and ...

  • Errata and Revised Agenda
    Errata and Revised Agenda

    Oct 6, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, October 7, 2020 Agenda Item #14 Action Item 14. Report of the Personnel Committee Meeting of October 5, 2020 ...

    Read More
    (124 Kb PDF, 9 pgs)

    Oct 6, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, October 7, 2020 Agenda Item #14 Action Item 14. Report of the Personnel Committee Meeting of October 5, 2020 ...

  • Draft Amendment to MOP, Volume I, Number 5: Emissions Averaging
    Draft Amendment to MOP, Volume I, Number 5: Emissions Averaging

    四月 23, 2009 ... Manual of Procedures, Volume 1 Draft 1/15/2009 Emissions Averaging Procedure Volume 1 Procedure 6 Enforcement Procedures Emissions Averaging Procedure (Adopted June 19, 1996) Ref: ...

    Read More
    (88 Kb PDF, 5 pgs)

    四月 23, 2009 ... Manual of Procedures, Volume 1 Draft 1/15/2009 Emissions Averaging Procedure Volume 1 Procedure 6 Enforcement Procedures Emissions Averaging Procedure (Adopted June 19, 1996) Ref: ...

  • 24648 Permit Evaluation
    24648 Permit Evaluation

    Nov 29, 2012 ... Engineering Evaluation Kimco Westlake LP Plant # 21439 Application Number 24648 Background On behalf of Kimco Westlake LP, (Kimco), Northgate Environmental Management Inc., has ...

    Read More
    (483 Kb PDF, 7 pgs)

    Nov 29, 2012 ... Engineering Evaluation Kimco Westlake LP Plant # 21439 Application Number 24648 Background On behalf of Kimco Westlake LP, (Kimco), Northgate Environmental Management Inc., has ...

  • Plot
    Plot

    Mar 29, 2017 ... 300 CO timeseries at Bodega Bay 275 250 225 200 175 150 125 100 75 50 Dec 01 Dec 11 Dec 21 Dec 31 Jan 10 Jan 20 Jan 30 Feb 09 Feb 19 Mar 01 time of year Timeseries of hourly CO concentrations (in ...

    Read More
    (26 Kb PDF, 1 pg)

    Mar 29, 2017 ... 300 CO timeseries at Bodega Bay 275 250 225 200 175 150 125 100 75 50 Dec 01 Dec 11 Dec 21 Dec 31 Jan 10 Jan 20 Jan 30 Feb 09 Feb 19 Mar 01 time of year Timeseries of hourly CO concentrations (in ...

  • Plot
    Plot

    Jul 17, 2017 ... 300 CO timeseries at Bodega Bay 275 250 225 200 175 150 125 100 75 50 Mar 01 Mar 11 Mar 21 Mar 31 Apr 10 Apr 20 Apr 30 May 10 May 20 May 30 time of year Timeseries of hourly CO concentrations (in ...

    Read More
    (27 Kb PDF, 1 pg)

    Jul 17, 2017 ... 300 CO timeseries at Bodega Bay 275 250 225 200 175 150 125 100 75 50 Mar 01 Mar 11 Mar 21 Mar 31 Apr 10 Apr 20 Apr 30 May 10 May 20 May 30 time of year Timeseries of hourly CO concentrations (in ...

  • Plot
    Plot

    Dec 29, 2016 ... 300 CO timeseries at Bodega Bay 275 250 225 200 175 150 125 100 75 50 Sep 01 Sep 11 Sep 21 Oct 01 Oct 11 Oct 21 Oct 31 Nov 10 Nov 20 Nov 30 time of year Timeseries of hourly CO concentrations (in ...

    Read More
    (25 Kb PDF, 1 pg)

    Dec 29, 2016 ... 300 CO timeseries at Bodega Bay 275 250 225 200 175 150 125 100 75 50 Sep 01 Sep 11 Sep 21 Oct 01 Oct 11 Oct 21 Oct 31 Nov 10 Nov 20 Nov 30 time of year Timeseries of hourly CO concentrations (in ...

  • 712182 Permit Evaluation
    712182 Permit Evaluation

    Oct 6, 2025 ... ENGINEERING EVALUATION Facility ID No. 203657 Royal SSF LLC 1140 San Mateo Avenue, South San Francicso, CA 94080 Application No. 712182 Background Royal SSF LLC (“facility” hereafter) is ...

    Read More
    (419 Kb PDF, 10 pgs)

    Oct 6, 2025 ... ENGINEERING EVALUATION Facility ID No. 203657 Royal SSF LLC 1140 San Mateo Avenue, South San Francicso, CA 94080 Application No. 712182 Background Royal SSF LLC (“facility” hereafter) is ...

  • Smart Growth and Traffic Calming Projects
    Smart Growth and Traffic Calming Projects

    Mar 6, 2009 ... TFCA Regional Fund Application Form FY 2008/09  SUPPLEMENTARY PROJECT INFORMATION SHEET  PART 8.

    Read More
    (62 Kb PDF, 1 pg)

    Mar 6, 2009 ... TFCA Regional Fund Application Form FY 2008/09  SUPPLEMENTARY PROJECT INFORMATION SHEET  PART 8.

  • Proposed Permit
    Proposed Permit

    Nov 3, 2005 ... 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 Minor Revision ...

    Read More
    (194 Kb PDF, 18 pgs)

    Nov 3, 2005 ... 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 Minor Revision ...

Spare the Air Status

上次更新: 2016/11/8