Tìm Kiếm

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

    Thg3 28, 2025 ... Environmental Affairs  March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 101 pgs)

    Thg3 28, 2025 ... Environmental Affairs  March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...

  • Engineering Evaluation
    Engineering Evaluation

    Thg10 5, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT ADMINISTRATIVE AMENDMENT for ...

    Read More
    (102 Kb PDF, 25 pgs)

    Thg10 5, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT ADMINISTRATIVE AMENDMENT for ...

  • Current Permit
    Current Permit

    Thg2 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)

    Thg2 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 ...

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

    Thg1 31, 2022 ... January 31, 2022 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...

    Read More
    (5 Mb PDF, 47 pgs)

    Thg1 31, 2022 ... January 31, 2022 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...

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

    Thg3 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)

    Thg3 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 ...

  • 20604 Permit Evaluation
    20604 Permit Evaluation

    Thg7 8, 2009 ... ENGINEERING EVALUATION Kin’s Cabinets, Plant: 19666 Application: 20604 BACKGROUND Kin’s Cabinets moved from their prior location in Pacifica, California (P# 13298) to their new location in ...

    Read More
    (38 Kb PDF, 3 pgs)

    Thg7 8, 2009 ... ENGINEERING EVALUATION Kin’s Cabinets, Plant: 19666 Application: 20604 BACKGROUND Kin’s Cabinets moved from their prior location in Pacifica, California (P# 13298) to their new location in ...

  • 27492 Permit Evaluation
    27492 Permit Evaluation

    Thg4 14, 2016 ... ENGINEERING EVALUATION Foothill/DeAnza Community College District Application: 27492 Plant: 15654 21250 Stevens Creek Blvd, Cupertino, CA 95014 BACKGROUND Foothill/DeAnza Community College ...

    Read More
    (297 Kb PDF, 8 pgs)

    Thg4 14, 2016 ... ENGINEERING EVALUATION Foothill/DeAnza Community College District Application: 27492 Plant: 15654 21250 Stevens Creek Blvd, Cupertino, CA 95014 BACKGROUND Foothill/DeAnza Community College ...

  • Engineering Evaluation
    Engineering Evaluation

    Thg12 29, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Minor Revision of the MAJOR FACILITY ...

    Read More
    (56 Kb PDF, 22 pgs)

    Thg12 29, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Minor Revision of the MAJOR FACILITY ...

  • 05/30/2018 Current Permit
    05/30/2018 Current Permit

    Thg6 5, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines, Inc. - San ...

    Read More
    (1 Mb PDF, 103 pgs)

    Thg6 5, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines, Inc. - San ...

  • 12/6/2022 Current Permit
    12/6/2022 Current Permit

    Thg12 7, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines, Inc. - ...

    Read More
    (1 Mb PDF, 106 pgs)

    Thg12 7, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines, Inc. - ...

  • Appendix A
    Appendix A

    Thg8 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...

    Read More
    (100 Kb PDF, 2 pgs)

    Thg8 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...

  • 31506 Permit Evaluation
    31506 Permit Evaluation

    Thg3 7, 2024 ... ENGINEERING EVALUATION Shore Terminals, LLC Plant 581 | Application 31506 90 San Pablo Ave, Crockett, CA 94525 BACKGROUND Shore Terminals, LLC (Subsidiary of NuStar Energy) has applied to ...

    Read More
    (721 Kb PDF, 33 pgs)

    Thg3 7, 2024 ... ENGINEERING EVALUATION Shore Terminals, LLC Plant 581 | Application 31506 90 San Pablo Ave, Crockett, CA 94525 BACKGROUND Shore Terminals, LLC (Subsidiary of NuStar Energy) has applied to ...

  • PGE Study
    PGE Study

    Thg9 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

    Read More
    (1 Mb PDF, 26 pgs)

    Thg9 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

  • Committee Agenda
    Committee Agenda

    Thg10 11, 2024 ... ...

    Read More
    (3 Mb PDF, 47 pgs)

    Thg10 11, 2024 ... ...

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

    Thg3 17, 2025 ... Attachment A: Corrected Semi-Annual Reports ...

    Read More
    (4 Mb PDF, 102 pgs)

    Thg3 17, 2025 ... Attachment A: Corrected Semi-Annual Reports ...

  • 683974 Permit Evaluation
    683974 Permit Evaluation

    Thg12 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...

    Read More
    (364 Kb PDF, 35 pgs)

    Thg12 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...

  • Semi-Annual Monitoring Report
    Semi-Annual Monitoring Report

    Thg5 21, 2012 ... Facility Name: SFPP. L.P. San Jose Terminal #: A4020 Permit for Facility Page #l through April 30,2012 Report for Period November 1,201l Title V Monitoring Verifìcation Semi-Annual Table VII - ...

    Read More
    (2 Mb PDF, 65 pgs)

    Thg5 21, 2012 ... Facility Name: SFPP. L.P. San Jose Terminal #: A4020 Permit for Facility Page #l through April 30,2012 Report for Period November 1,201l Title V Monitoring Verifìcation Semi-Annual Table VII - ...

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

    Thg3 28, 2022 ... Environmental Affairs March 28, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (3 Mb PDF, 124 pgs)

    Thg3 28, 2022 ... Environmental Affairs March 28, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016