Búsqueda

  • Current Permit
    Current Permit

    Oct 25, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary Landfill, ...

    Read More
    (489 Kb PDF, 131 pgs)

    Oct 25, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary Landfill, ...

  • Committee Presentations
    Committee Presentations

    Jul 16, 2024 ... AGENDA: 4 4. BACWA/BAAQMD Workgroup BAAQMD Stationary Source Committee July 17, 2024 Bay Area Clean Water Agencies Lorien Fono, Executive ...

    Read More
    (1 Mb PDF, 40 pgs)

    Jul 16, 2024 ... AGENDA: 4 4. BACWA/BAAQMD Workgroup BAAQMD Stationary Source Committee July 17, 2024 Bay Area Clean Water Agencies Lorien Fono, Executive ...

  • 03-15-2017 Proposed Permit
    03-15-2017 Proposed Permit

    Mar 16, 2017 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 Final Proposed Revision MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (2 Mb PDF, 193 pgs)

    Mar 16, 2017 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 Final Proposed Revision MAJOR FACILITY REVIEW PERMIT ...

  • 06/25/2018 Eval Clean
    06/25/2018 Eval Clean

    Jun 18, 2018 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2018 ...

    Read More
    (3 Mb PDF, 260 pgs)

    Jun 18, 2018 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2018 ...

  • Committee Agenda
    Committee Agenda

    Apr 17, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

    Read More
    (842 Kb PDF, 66 pgs)

    Apr 17, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

  • Board Minutes
    Board Minutes

    Jul 3, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, ...

    Read More
    (92 Kb PDF, 9 pgs)

    Jul 3, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, ...

  • Board Minutes
    Board Minutes

    Mar 29, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 17, 2016 APPROVED MINUTES ...

    Read More
    (267 Kb PDF, 8 pgs)

    Mar 29, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 17, 2016 APPROVED MINUTES ...

  • Committee Presentations
    Committee Presentations

    Apr 18, 2017 ... AGENDA: 4 Stationary Source DRAFT REGULATION 11, RULE 18 Committee Meeting REDUCTION OF RISK FROM April 17, 2017 AIR TOXIC EMISSIONS AT Sanjeev Kamboj EXISTING FACILITIES Manager, Engineering ...

    Read More
    (4 Mb PDF, 43 pgs)

    Apr 18, 2017 ... AGENDA: 4 Stationary Source DRAFT REGULATION 11, RULE 18 Committee Meeting REDUCTION OF RISK FROM April 17, 2017 AIR TOXIC EMISSIONS AT Sanjeev Kamboj EXISTING FACILITIES Manager, Engineering ...

  • Board Minutes
    Board Minutes

    Nov 15, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 1, 2017 APPROVED ...

    Read More
    (389 Kb PDF, 8 pgs)

    Nov 15, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 1, 2017 APPROVED ...

  • Current Permit
    Current Permit

    Nov 9, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Pacific Gas & Electric Company, ...

    Read More
    (157 Kb PDF, 51 pgs)

    Nov 9, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Pacific Gas & Electric Company, ...

  • 06/25/2018 SMOP Final Permit
    06/25/2018 SMOP Final Permit

    Jun 26, 2018 ... June 21, 2018 Pacific Steel Casting Company LLC nd 1333 2 Street Berkeley, CA 94710 Attention: Jorge Costa, General Manager Application Number: 14029 Plant Number: 22605 ...

    Read More
    (1004 Kb PDF, 67 pgs)

    Jun 26, 2018 ... June 21, 2018 Pacific Steel Casting Company LLC nd 1333 2 Street Berkeley, CA 94710 Attention: Jorge Costa, General Manager Application Number: 14029 Plant Number: 22605 ...

  • Current Permit
    Current Permit

    Feb 17, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Wincup Facility # A1317 ...

    Read More
    (121 Kb PDF, 37 pgs)

    Feb 17, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Wincup Facility # A1317 ...

  • Engineering Evaluation App 8514
    Engineering Evaluation App 8514

    Aug 26, 2005 ... ENGINEERING EVALUATION West Contra Costa Sanitary Landfill; PLANT # 1840 APPLICATION # 8514 BACKGROUND The West Contra Costa Sanitary Landfill (WCCSL) includes an active Municipal Solid ...

    Read More
    (317 Kb PDF, 24 pgs)

    Aug 26, 2005 ... ENGINEERING EVALUATION West Contra Costa Sanitary Landfill; PLANT # 1840 APPLICATION # 8514 BACKGROUND The West Contra Costa Sanitary Landfill (WCCSL) includes an active Municipal Solid ...

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

    Sep 23, 2024 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2023 to December 31, 2023 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

    Read More
    (371 Kb PDF, 21 pgs)

    Sep 23, 2024 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2023 to December 31, 2023 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

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

    Jul 28, 2022 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2022 to June 30, 2022 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...

    Read More
    (1 Mb PDF, 21 pgs)

    Jul 28, 2022 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2022 to June 30, 2022 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Sep 23, 2024 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2024 to June 30, 2024 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...

    Read More
    (377 Kb PDF, 21 pgs)

    Sep 23, 2024 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2024 to June 30, 2024 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jul 17, 2023 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2023 to June 30, 2023 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...

    Read More
    (1 Mb PDF, 21 pgs)

    Jul 17, 2023 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2023 to June 30, 2023 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...

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

    Feb 3, 2025 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2024 to December 31, 2024 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

    Read More
    (376 Kb PDF, 21 pgs)

    Feb 3, 2025 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2024 to December 31, 2024 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

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

    Jan 27, 2023 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2022 to December 31, 2022 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

    Read More
    (1 Mb PDF, 21 pgs)

    Jan 27, 2023 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2022 to December 31, 2022 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

  • 696413 Permit Evaluation
    696413 Permit Evaluation

    Apr 10, 2024 ... Page 1 of 8 Engineering Evaluation Application No. 696413 Plant No. 203428 1080 Chestnut St., San Francisco, CA 94109 BACKGROUND Plant No. 203428 located at 1080 Chestnut Street, San ...

    Read More
    (969 Kb PDF, 8 pgs)

    Apr 10, 2024 ... Page 1 of 8 Engineering Evaluation Application No. 696413 Plant No. 203428 1080 Chestnut St., San Francisco, CA 94109 BACKGROUND Plant No. 203428 located at 1080 Chestnut Street, San ...

Spare the Air Status

Última actualización: 08/11/2016