搜尋

  • Proposed Permit
    Proposed Permit

    Jan 12, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Owens-Brockway Glass Container ...

    Read More
    (233 Kb PDF, 63 pgs)

    Jan 12, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Owens-Brockway Glass Container ...

  • 466021 Permit Evaluation
    466021 Permit Evaluation

    Oct 24, 2018 ... EVALUATION REPORT Facility ID No. 201053 Santa Clara County Fairgrounds 344 Tully Rd San Jose CA 95111 Application #466021 BACKGROUND The applicant submitted this application to ...

    Read More
    (186 Kb PDF, 6 pgs)

    Oct 24, 2018 ... EVALUATION REPORT Facility ID No. 201053 Santa Clara County Fairgrounds 344 Tully Rd San Jose CA 95111 Application #466021 BACKGROUND The applicant submitted this application to ...

  • 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.

  • 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.

  • Current Permit
    Current Permit

    Dec 20, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: East Bay Municipal Utility District ...

    Read More
    (1 Mb PDF, 122 pgs)

    Dec 20, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: East Bay Municipal Utility District ...

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

    Sep 30, 2022 ... September 30, 2022 Director of Compliance and Enforcement Via Email Bay Area Air Quality Management District 375 Beale ...

    Read More
    (3 Mb PDF, 58 pgs)

    Sep 30, 2022 ... September 30, 2022 Director of Compliance and Enforcement Via Email Bay Area Air Quality Management District 375 Beale ...

  • Proposed Permit
    Proposed Permit

    Jul 27, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Gaylord Container Corporation ...

    Read More
    (190 Kb PDF, 46 pgs)

    Jul 27, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Gaylord Container Corporation ...

  • 07/15/2019 Proposed Title V Permit
    07/15/2019 Proposed Title V Permit

    Jul 10, 2019 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed MAJOR FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 132 pgs)

    Jul 10, 2019 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed MAJOR FACILITY REVIEW ...

  • 683974 Permit Evaluation
    683974 Permit Evaluation

    Dec 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)

    Dec 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 ...

  • Proposed Permit
    Proposed Permit

    Oct 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: East Bay Municipal Utility ...

    Read More
    (1 Mb PDF, 126 pgs)

    Oct 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: East Bay Municipal Utility ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Sep 9, 2016 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR JIM SPERING – VICE CHAIRPERSON JOHN AVALOS CAROLE GROOM SCOTT HAGGERTY DAVID E. HUDSON LIZ KNISS JAN ...

    Read More
    (266 Kb PDF, 20 pgs)

    Sep 9, 2016 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR JIM SPERING – VICE CHAIRPERSON JOHN AVALOS CAROLE GROOM SCOTT HAGGERTY DAVID E. HUDSON LIZ KNISS JAN ...

  • ssc_agenda_022516_revised_v2 pdf
    ssc_agenda_022516_revised_v2 pdf

    Feb 24, 2016 ... Errata Sheet Revised Agenda Stationary Source Committee Meeting Thursday, February 25, 2016 The revised agenda reflects the removal of Committee member Eric Mar, and the addition of Liz Kniss.

    Read More
    (417 Kb PDF, 16 pgs)

    Feb 24, 2016 ... Errata Sheet Revised Agenda Stationary Source Committee Meeting Thursday, February 25, 2016 The revised agenda reflects the removal of Committee member Eric Mar, and the addition of Liz Kniss.

  • 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) ...

  • West Oakland Five Year Emission Inventory
    West Oakland Five Year Emission Inventory

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

    Read More
    (374 Kb PDF, 11 pgs)

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

  • 24565 Permit Evaluation
    24565 Permit Evaluation

    Oct 31, 2013 ... PPF Paramount One Market Plaza, LP Application # 24565 Plant # 19432 Page 1 of 7 ENGINEERING EVALUATION PPF Paramount One Market Plaza, LP Plant No. 19432 Application No. 24565 ...

    Read More
    (260 Kb PDF, 7 pgs)

    Oct 31, 2013 ... PPF Paramount One Market Plaza, LP Application # 24565 Plant # 19432 Page 1 of 7 ENGINEERING EVALUATION PPF Paramount One Market Plaza, LP Plant No. 19432 Application No. 24565 ...

  • Committee Agenda
    Committee Agenda

    Sep 13, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN AVALOS - ...

    Read More
    (628 Kb PDF, 18 pgs)

    Sep 13, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN AVALOS - ...

  • A1812_Kirby_Canyon_Landfill_012721_2020_B pdf
    A1812_Kirby_Canyon_Landfill_012721_2020_B pdf

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (16 Mb PDF, 328 pgs)

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

Spare the Air Status

上次更新: 2016/11/8