搜尋

  • 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 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 ...

  • 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 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 2024 A
    Semi-Annual Monitoring Report 2024 A

    Dec 18, 2024 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 18, 2024 DELIVERED BY EMAIL: Compliance@BAAQMD.gov akobayashi@baaqmd.gov Jeff Gove Director of ...

    Read More
    (971 Kb PDF, 13 pgs)

    Dec 18, 2024 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 18, 2024 DELIVERED BY EMAIL: Compliance@BAAQMD.gov akobayashi@baaqmd.gov Jeff Gove Director of ...

  • Proposed Title V Permit
    Proposed Title V Permit

    Nov 16, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Gas Recovery Systems, ...

    Read More
    (382 Kb PDF, 61 pgs)

    Nov 16, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Gas Recovery Systems, ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Sep 28, 2023 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 29, 2023 Director of Compliance and Enforcement ...

    Read More
    (14 Mb PDF, 259 pgs)

    Sep 28, 2023 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 29, 2023 Director of Compliance and Enforcement ...

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

    Jul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (25 Mb PDF, 396 pgs)

    Jul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

    Read More
    (25 Mb PDF, 401 pgs)

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

  • 31163 Permit Evaluation
    31163 Permit Evaluation

    Jun 28, 2021 ... Roy Cloud Elementary School, Plant #24986 Application #31163 DRAFT ENGINEERING EVALUATION Roy Cloud Elementary School Plant No. 24986 Application No. 31163 3790 Red ...

    Read More
    (143 Kb PDF, 6 pgs)

    Jun 28, 2021 ... Roy Cloud Elementary School, Plant #24986 Application #31163 DRAFT ENGINEERING EVALUATION Roy Cloud Elementary School Plant No. 24986 Application No. 31163 3790 Red ...

  • 666860 Permit Evaluation
    666860 Permit Evaluation

    Jan 25, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202828 Tasman ASL PropCo LLC 5150 Calle Del Sol, Santa Clara, CA 95054 Application No. 666860 Background Tasman ASL PropCo LLC is applying for ...

    Read More
    (324 Kb PDF, 11 pgs)

    Jan 25, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202828 Tasman ASL PropCo LLC 5150 Calle Del Sol, Santa Clara, CA 95054 Application No. 666860 Background Tasman ASL PropCo LLC is applying for ...

  • 677348 Permit Evaluation
    677348 Permit Evaluation

    Feb 20, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 23401 Audentes Therapeutics, Inc. 528B Eccles Avenue, South San Francisco, CA 94080 Application No. 677348 Background Audentes Therapeutics, ...

    Read More
    (392 Kb PDF, 13 pgs)

    Feb 20, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 23401 Audentes Therapeutics, Inc. 528B Eccles Avenue, South San Francisco, CA 94080 Application No. 677348 Background Audentes Therapeutics, ...

  • Board Agenda
    Board Agenda

    Apr 9, 2020 ... BOARD OF DIRECTORS REGULAR MEETING April 15, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (9 Mb PDF, 385 pgs)

    Apr 9, 2020 ... BOARD OF DIRECTORS REGULAR MEETING April 15, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • 7/5/16 Proposed Permit
    7/5/16 Proposed Permit

    Jul 5, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Vasco Road, ...

    Read More
    (705 Kb PDF, 58 pgs)

    Jul 5, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Vasco Road, ...

  • 669835 Permit Evaluation
    669835 Permit Evaluation

    Jun 12, 2023 ... DRAFT- ENGINEERING EVALUATION Facility ID No. 202864 IQHQ – SPUR PH 1 580 Dubuque Avenue, South San Francisco, CA 94080 Application No. 669835 Background IQHQ – SPUR PH 1 is applying ...

    Read More
    (371 Kb PDF, 12 pgs)

    Jun 12, 2023 ... DRAFT- ENGINEERING EVALUATION Facility ID No. 202864 IQHQ – SPUR PH 1 580 Dubuque Avenue, South San Francisco, CA 94080 Application No. 669835 Background IQHQ – SPUR PH 1 is applying ...

  • 681163 Permit Evaluation
    681163 Permit Evaluation

    Sep 26, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 14036 Silicon Valley Clean Water, Redwood City Pump Station 1581 Maple Street, Redwood City, CA 94063 Application No. 681163 Background Silicon ...

    Read More
    (344 Kb PDF, 11 pgs)

    Sep 26, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 14036 Silicon Valley Clean Water, Redwood City Pump Station 1581 Maple Street, Redwood City, CA 94063 Application No. 681163 Background Silicon ...

  • 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 ...

  • Revised Board Agenda
    Revised Board Agenda

    May 4, 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
    (21 Mb PDF, 678 pgs)

    May 4, 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 ...

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

    Feb 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)

    Feb 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

上次更新: 2016/11/8