搜尋

  • Current Permit
    Current Permit

    Jul 20, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Owens-Brockway Glass Container ...

    Read More
    (170 Kb PDF, 53 pgs)

    Jul 20, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Owens-Brockway Glass Container ...

  • Current Permit
    Current Permit

    Oct 22, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Owens-Brockway Glass Container Inc.

    Read More
    (202 Kb PDF, 62 pgs)

    Oct 22, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Owens-Brockway Glass Container Inc.

  • Final Permit
    Final Permit

    Mar 9, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Owens-Brockway Glass Container Inc.

    Read More
    (768 Kb PDF, 62 pgs)

    Mar 9, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Owens-Brockway Glass Container Inc.

  • Current Permit
    Current Permit

    Jul 19, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Owens-Brockway Glass Container Inc.

    Read More
    (207 Kb PDF, 62 pgs)

    Jul 19, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Owens-Brockway Glass Container Inc.

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

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Agreement
    Agreement

    Oct 24, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement is entered into between the California Air Resources Board (CARB), an agency of the State of California with its principal location at 1001 I Street, ...

    Read More
    (2 Mb PDF, 34 pgs)

    Oct 24, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement is entered into between the California Air Resources Board (CARB), an agency of the State of California with its principal location at 1001 I Street, ...

  • Committee Agenda
    Committee Agenda

    May 25, 2012 ... BOARD OF DIRECTORS PUBLIC OUTREACH COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS - CHAIR ERIC MAR - VICE CHAIR JOHN AVALOS SUSAN GARNER SCOTT HAGGERTY CAROL KLATT NATE MILEY BRAD ...

    Read More
    (482 Kb PDF, 18 pgs)

    May 25, 2012 ... BOARD OF DIRECTORS PUBLIC OUTREACH COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS - CHAIR ERIC MAR - VICE CHAIR JOHN AVALOS SUSAN GARNER SCOTT HAGGERTY CAROL KLATT NATE MILEY BRAD ...

  • Board Agenda
    Board Agenda

    Mar 1, 2012 ... BOARD OF DIRECTORS REGULAR MEETING March 7, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

    Read More
    (3 Mb PDF, 128 pgs)

    Mar 1, 2012 ... BOARD OF DIRECTORS REGULAR MEETING March 7, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

  • 會議記錄
    會議記錄

    A G E N D A E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 1 0 Date & Time: Thursday, July 13th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitator: ...

    Read More
    (699 Kb PDF, 8 pgs)

    A G E N D A E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 1 0 Date & Time: Thursday, July 13th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitator: ...

  • Rule 9-10 Workshop Report
    Rule 9-10 Workshop Report

    Jan 14, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Bay Area 2005 Ozone Strategy Further Study Measure FS 14 BAAQMD Regulation 9, ...

    Read More
    (291 Kb PDF, 26 pgs)

    Jan 14, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Bay Area 2005 Ozone Strategy Further Study Measure FS 14 BAAQMD Regulation 9, ...

  • BAAQMD_Additional_Rank_List_100710
    BAAQMD_Additional_Rank_List_100710

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

    Read More
    (297 Kb PDF, 6 pgs)

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

  • Webinar Transcript
    Webinar Transcript

    Aug 26, 2021 ... WEBVTT 00:00:00.000 --> 00:00:00.000 It's the second webinar that the air district is hosting as part of our building decarbonisation webinar series. And there's more information on where to ...

    Read More
    (125 Kb PDF, 28 pgs)

    Aug 26, 2021 ... WEBVTT 00:00:00.000 --> 00:00:00.000 It's the second webinar that the air district is hosting as part of our building decarbonisation webinar series. And there's more information on where to ...

  • Current Permit
    Current Permit

    Mar 23, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Owens-Brockway Glass Container Inc.

    Read More
    (203 Kb PDF, 61 pgs)

    Mar 23, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Owens-Brockway Glass Container Inc.

  • Petroleum Refining Emissions Tracking
    Petroleum Refining Emissions Tracking

    Oct 8, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...

    Read More
    (137 Kb PDF, 12 pgs)

    Oct 8, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...

  • Presentation and Materials
    Presentation and Materials

    Dec 3, 2019 ... Richmond – San Pablo Community Emissions Reduction Plan Community Design Team Meeting #1: March 23, 2020 List of Appendices:  Meeting Agenda  PowerPoint Presentation  Video Conference Chat ...

    Read More
    (1 Mb PDF, 30 pgs)

    Dec 3, 2019 ... Richmond – San Pablo Community Emissions Reduction Plan Community Design Team Meeting #1: March 23, 2020 List of Appendices:  Meeting Agenda  PowerPoint Presentation  Video Conference Chat ...

  • Council Agenda
    Council Agenda

    Aug 7, 2008 ... ADVISORY COUNCIL AIR QUALITY PLANNING COMMITTEE AGENDA COMMITTEE MEMBERS EMILY DRENNEN, CHAIRPERSON KEN BLONSKI HAROLD BRAZIL IRVIN DAWID WILLIAM HANNA JOHN HOLTZCLAW, Ph.D. ROBERT ...

    Read More
    (511 Kb PDF, 24 pgs)

    Aug 7, 2008 ... ADVISORY COUNCIL AIR QUALITY PLANNING COMMITTEE AGENDA COMMITTEE MEMBERS EMILY DRENNEN, CHAIRPERSON KEN BLONSKI HAROLD BRAZIL IRVIN DAWID WILLIAM HANNA JOHN HOLTZCLAW, Ph.D. ROBERT ...

  • LAPM Exhibit 10-R A&E Boilerplate Agreement Language
    LAPM Exhibit 10-R A&E Boilerplate Agreement Language

    Sep 2, 2020 ... Local Assistance Procedures Manual EXHBIT 10-R A&E Boilerplate Agreement Language Exhibit 10-R: A&E BOILERPLATE AGREEMENT LANGUAGE (For Local Assistance Federal-aid Projects) NOTE TO LOCAL ...

    Read More
    (1 Mb PDF, 32 pgs)

    Sep 2, 2020 ... Local Assistance Procedures Manual EXHBIT 10-R A&E Boilerplate Agreement Language Exhibit 10-R: A&E BOILERPLATE AGREEMENT LANGUAGE (For Local Assistance Federal-aid Projects) NOTE TO LOCAL ...

  • 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 2021 A
    Semi-Annual Monitoring Report 2021 A

    Nov 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

    Read More
    (26 Mb PDF, 643 pgs)

    Nov 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

Spare the Air Status

上次更新: 2016/11/8