Búsqueda

  • 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 2022 A
    Semi-Annual Monitoring Report 2022 A

    ene. 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)

    ene. 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 ...

  • A7974_Western_Fiberglass_072525_2024_B pdf
    A7974_Western_Fiberglass_072525_2024_B pdf

    Jul 25, 2025 ... TITLE V FACILITY REVIEW Date: 7-25-25 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 Certification Period: January 1, 2025 to June 30, 2025 The ...

    Read More
    (398 Kb PDF, 21 pgs)

    Jul 25, 2025 ... TITLE V FACILITY REVIEW Date: 7-25-25 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 Certification Period: January 1, 2025 to June 30, 2025 The ...

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

    ene. 21, 2026 ... TITLE V FACILITY REVIEW Date: 1-21-26 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 Certification Period: July 1, 2025 to December 31, 2025 The intent of this semi-annual ...

    Read More
    (401 Kb PDF, 21 pgs)

    ene. 21, 2026 ... TITLE V FACILITY REVIEW Date: 1-21-26 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 Certification Period: July 1, 2025 to December 31, 2025 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 ...

  • Regulation 9, Rule 7 DRAFT Amendments
    Regulation 9, Rule 7 DRAFT Amendments

    Mar 16, 2011 ... DRAFT 3-17-2011 REGULATION 9 INORGANIC GASEOUS POLLUTANTS RULE 7 NITROGEN OXIDES AND CARBON MONOXIDE FROM INDUSTRIAL, INSTITUTIONAL, AND COMMERCIAL BOILERS, STEAM GENERATORS, AND PROCESS ...

    Read More
    (143 Kb PDF, 15 pgs)

    Mar 16, 2011 ... DRAFT 3-17-2011 REGULATION 9 INORGANIC GASEOUS POLLUTANTS RULE 7 NITROGEN OXIDES AND CARBON MONOXIDE FROM INDUSTRIAL, INSTITUTIONAL, AND COMMERCIAL BOILERS, STEAM GENERATORS, AND PROCESS ...

  • Statement of Basis
    Statement of Basis

    may. 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Engineering Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (365 Kb PDF, 14 pgs)

    may. 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Engineering Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    oct. 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    oct. 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

  • Draft New Regulation 6: Particulate Matter, General Provisions
    Draft New Regulation 6: Particulate Matter, General Provisions

    ene. 27, 2017 ... DRAFT – 01/18/2017 REGULATION 6 PARTICULATE MATTER GENERAL PROVISIONS, DEFINITIONS AND TEST METHODS INDEX 6-100 GENERAL 6-101 Description 6-200 DEFINITIONS 6-201 Fugitive Dust 6-202 Opacity ...

    Read More
    (276 Kb PDF, 3 pgs)

    ene. 27, 2017 ... DRAFT – 01/18/2017 REGULATION 6 PARTICULATE MATTER GENERAL PROVISIONS, DEFINITIONS AND TEST METHODS INDEX 6-100 GENERAL 6-101 Description 6-200 DEFINITIONS 6-201 Fugitive Dust 6-202 Opacity ...

  • 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 ...

  • 07/15/2019 Statement of Basis
    07/15/2019 Statement of Basis

    Jul 10, 2019 ... 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
    (1 Mb PDF, 102 pgs)

    Jul 10, 2019 ... 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 ...

  • Board Agenda
    Board Agenda

    Mar 1, 2018 ... BOARD OF DIRECTORS REGULAR MEETING March 7, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

    Read More
    (2 Mb PDF, 73 pgs)

    Mar 1, 2018 ... BOARD OF DIRECTORS REGULAR MEETING March 7, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

  • 24441 Permit Evaluation
    24441 Permit Evaluation

    jul. 18, 2012 ... DRAFT Engineering Evaluation Mako Industries; Plant No. 16254 Application No. 24441 Background ARCADIS on behalf of Mako Industries has applied for a modification to an existing Permit ...

    Read More
    (104 Kb PDF, 4 pgs)

    jul. 18, 2012 ... DRAFT Engineering Evaluation Mako Industries; Plant No. 16254 Application No. 24441 Background ARCADIS on behalf of Mako Industries has applied for a modification to an existing Permit ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Aug 3, 2021 ... July 28, 2021 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

    Read More
    (1 Mb PDF, 14 pgs)

    Aug 3, 2021 ... July 28, 2021 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

  • Application, filed 9/13/24
    Application, filed 9/13/24

    Sep 13, 2024 ... Docket # 3754 PETITION FOR VARIANCE BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT PETITIONER Name: Redwood Landfill, Inc. Check One: ___Sole Proprietor ...

    Read More
    (17 Mb PDF, 73 pgs)

    Sep 13, 2024 ... Docket # 3754 PETITION FOR VARIANCE BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT PETITIONER Name: Redwood Landfill, Inc. Check One: ___Sole Proprietor ...

  • 27520 Permit Evaluation
    27520 Permit Evaluation

    may. 13, 2016 ... Draft Engineering Evaluation Report Pangea Environmental Services, Inc, Plant #23297 505 So Van Ness Ave, San Francisco, CA Application #27520 Background Pangea Environmental Services, Inc ...

    Read More
    (200 Kb PDF, 8 pgs)

    may. 13, 2016 ... Draft Engineering Evaluation Report Pangea Environmental Services, Inc, Plant #23297 505 So Van Ness Ave, San Francisco, CA Application #27520 Background Pangea Environmental Services, Inc ...

  • 9/4/2018 Statement of Basis
    9/4/2018 Statement of Basis

    Sep 4, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For Renewal of the MAJOR ...

    Read More
    (378 Kb PDF, 14 pgs)

    Sep 4, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For Renewal of the MAJOR ...

  • 02/05/2018 Public Notice
    02/05/2018 Public Notice

    ene. 24, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (117 Kb PDF, 1 pg)

    ene. 24, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • 28526 Permit Evaluation
    28526 Permit Evaluation

    Nov 16, 2017 ... Draft Engineering Evaluation City of Petaluma, Plant # 20955 Application Number 28526 301 Payran Street, Petaluma, CA 94952 BACKGROUND Edd Clark & Associate, on behalf of the City of ...

    Read More
    (566 Kb PDF, 6 pgs)

    Nov 16, 2017 ... Draft Engineering Evaluation City of Petaluma, Plant # 20955 Application Number 28526 301 Payran Street, Petaluma, CA 94952 BACKGROUND Edd Clark & Associate, on behalf of the City of ...

  • 29611 Permit Evaluation
    29611 Permit Evaluation

    Aug 10, 2021 ... DRAFT Engineering Evaluation CalClean, Inc.; Plant No. 12568 Application No. 29611 Background CalClean, Inc. has requested a Change of Condition to an existing Permit to Operate for a ...

    Read More
    (124 Kb PDF, 7 pgs)

    Aug 10, 2021 ... DRAFT Engineering Evaluation CalClean, Inc.; Plant No. 12568 Application No. 29611 Background CalClean, Inc. has requested a Change of Condition to an existing Permit to Operate for a ...

Spare the Air Status

Última actualización: 08/11/2016