搜尋

  • 677006 Permit Evaluation
    677006 Permit Evaluation

    Jun 12, 2023 ... ENGINEERING EVALUATION Fairfield Industrial Center 2725 Low Court Fairfield, CA 94534 Facility ID: 203017 Application No. 677006 Background Fairfield Industrial Center is applying for ...

    Read More
    (894 Kb PDF, 6 pgs)

    Jun 12, 2023 ... ENGINEERING EVALUATION Fairfield Industrial Center 2725 Low Court Fairfield, CA 94534 Facility ID: 203017 Application No. 677006 Background Fairfield Industrial Center is applying for ...

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

    Jan 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (13 Mb PDF, 178 pgs)

    Jan 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • Council Presentations
    Council Presentations

    Oct 5, 2020 ... AGENDA: 4A PM REDUCTION STATEMENT [In NOTES, AC comments in red text, revisions in blue text.] ID PARTICULATE MATTER REDUCTION STATEMENT NOTES PMRS1 PM is the health risk driver in Bay Area air, ...

    Read More
    (213 Kb PDF, 9 pgs)

    Oct 5, 2020 ... AGENDA: 4A PM REDUCTION STATEMENT [In NOTES, AC comments in red text, revisions in blue text.] ID PARTICULATE MATTER REDUCTION STATEMENT NOTES PMRS1 PM is the health risk driver in Bay Area air, ...

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

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

    Read More
    (10 Mb PDF, 204 pgs)

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

  • Shutdown Form
    Shutdown Form

    Sep 29, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Shutdown Form Introduc�on Use the ...

    Read More
    (393 Kb PDF, 2 pgs)

    Sep 29, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Shutdown Form Introduc�on Use the ...

  • Device and Facility Shutdown Form
    Device and Facility Shutdown Form

    Sep 29, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Shutdown Form Introduc�on Use the ...

    Read More
    (393 Kb PDF, 1 pg)

    Sep 29, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Shutdown Form Introduc�on Use the ...

  • Report
    Report

    Feb 26, 2025 ... Via Email Notification February 26, 2025 Dr. Philip Fine Bay Area Air District Bay Area Metro Center 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Causal Analysis for Reportable ...

    Read More
    (186 Kb PDF, 4 pgs)

    Feb 26, 2025 ... Via Email Notification February 26, 2025 Dr. Philip Fine Bay Area Air District Bay Area Metro Center 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Causal Analysis for Reportable ...

  • Agenda
    Agenda

    Jun 5, 2024 ... We st Oa k l a n d A B 6 1 7 S te e r i n g Co mmi tte e Me et i n g AGE N DA We d n e s d ay, Ju n e 5 , 2 0 2 4 | 6 : 0 0 p m to 8 : 0 0 p .m. https://us02web.zoom.us/j/85310135000?pwd=r Zo o ...

    Read More
    (2 Mb PDF, 1 pg)

    Jun 5, 2024 ... We st Oa k l a n d A B 6 1 7 S te e r i n g Co mmi tte e Me et i n g AGE N DA We d n e s d ay, Ju n e 5 , 2 0 2 4 | 6 : 0 0 p m to 8 : 0 0 p .m. https://us02web.zoom.us/j/85310135000?pwd=r Zo o ...

  • Current Permit
    Current Permit

    Aug 11, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Gilroy Energy Center, LLC for the ...

    Read More
    (1 Mb PDF, 54 pgs)

    Aug 11, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Gilroy Energy Center, LLC for the ...

  • 682732 Permit Evaluation
    682732 Permit Evaluation

    Oct 24, 2023 ... ENGINEERING EVALUATION Pacific Oak SOR II Oakland City Center th 505 14 Street, Oakland, CA 94612 Facility ID: 24068 Application No. 682732 Background Pacific Oak SOR II Oakland City ...

    Read More
    (209 Kb PDF, 6 pgs)

    Oct 24, 2023 ... ENGINEERING EVALUATION Pacific Oak SOR II Oakland City Center th 505 14 Street, Oakland, CA 94612 Facility ID: 24068 Application No. 682732 Background Pacific Oak SOR II Oakland City ...

  • 712469 Permit Evaluation
    712469 Permit Evaluation

    Feb 26, 2025 ... Facility ID: 202362 Application #712469 ENGINEERING EVALUATION Facility ID: 202362 CCSF – MUB (Multi-Use Building) 50 Frida Kahlo Way, San Francisco, CA 94112 (North West of Batmale Hall ...

    Read More
    (301 Kb PDF, 8 pgs)

    Feb 26, 2025 ... Facility ID: 202362 Application #712469 ENGINEERING EVALUATION Facility ID: 202362 CCSF – MUB (Multi-Use Building) 50 Frida Kahlo Way, San Francisco, CA 94112 (North West of Batmale Hall ...

  • 2/26/2025 Facility Shutdown Notification
    2/26/2025 Facility Shutdown Notification

    Feb 14, 2025 ... February 14 2025 Facility Shutdown RE: Data Update PTO Renewal No. 719913 Shell Catalysts & Technologies BAAQMD Plant No. A0227 Mr. Chris Thompson Air Quality Engineer Bay Area Air ...

    Read More
    (1021 Kb PDF, 13 pgs)

    Feb 14, 2025 ... February 14 2025 Facility Shutdown RE: Data Update PTO Renewal No. 719913 Shell Catalysts & Technologies BAAQMD Plant No. A0227 Mr. Chris Thompson Air Quality Engineer Bay Area Air ...

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

    Jan 25, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (8 Mb PDF, 95 pgs)

    Jan 25, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

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

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

    Read More
    (22 Mb PDF, 504 pgs)

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

  • A0041SemiAnnualMonitoringRpt113018 pdf
    A0041SemiAnnualMonitoringRpt113018 pdf

    Dec 3, 2018 ... INNOVATIONS FOR LIVING'· • OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 November 28, 2018 Director of Compliance and ...

    Read More
    (12 Mb PDF, 53 pgs)

    Dec 3, 2018 ... INNOVATIONS FOR LIVING'· • OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 November 28, 2018 Director of Compliance and ...

  • Statement of Basis 12-6-2016
    Statement of Basis 12-6-2016

    Dec 12, 2016 ... 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
    (551 Kb PDF, 42 pgs)

    Dec 12, 2016 ... 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 ...

  • Agenda
    Agenda

    West Oakland AB 617 Steering Committee Meeting AGENDA We d n e s d ay, May 3 , 2 0 2 3 | 6 : 0 0 p m to 8 : 0 0 p .m . Zo o m A c c e s s : htt ps: / / u s0 2 we b . zo o m . u s/ j / 8 5 2 7 2 7 2 7 ...

    Read More
    (2 Mb PDF, 1 pg)

    West Oakland AB 617 Steering Committee Meeting AGENDA We d n e s d ay, May 3 , 2 0 2 3 | 6 : 0 0 p m to 8 : 0 0 p .m . Zo o m A c c e s s : htt ps: / / u s0 2 we b . zo o m . u s/ j / 8 5 2 7 2 7 2 7 ...

Spare the Air Status

上次更新: 2016/11/8