Search

  • 06/25/2018 Eval Redline
    06/25/2018 Eval Redline

    Jun 20, 2018 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June May 20187 ...

    Read More
    (724 Kb PDF, 119 pgs)

    Jun 20, 2018 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June May 20187 ...

  • Current Permit
    Current Permit

    Jul 20, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: PE Berkeley Facility #B1326 ...

    Read More
    (130 Kb PDF, 40 pgs)

    Jul 20, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: PE Berkeley Facility #B1326 ...

  • Response to Comments
    Response to Comments

    Oct 29, 2004 ... Response to Comments Application 8895 Reopening of Dow Chemical’s Major Facility Review Permit EPA Region IX filed the following comments regarding the reopening of the Title V permit and the ...

    Read More
    (64 Kb PDF, 16 pgs)

    Oct 29, 2004 ... Response to Comments Application 8895 Reopening of Dow Chemical’s Major Facility Review Permit EPA Region IX filed the following comments regarding the reopening of the Title V permit and the ...

  • Engineering Evaluation
    Engineering Evaluation

    Oct 14, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (179 Kb PDF, 61 pgs)

    Oct 14, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

  • SMOP Eval and Conditions
    SMOP Eval and Conditions

    Mar 27, 2024 ... Revision of Synthetic Minor Operating Permit Application Application #32039 Evaluation Report Kinder Morgan Liquids Terminal – Richmond Products Terminal 1306 Canal Street, Richmond CA 94804 Site ...

    Read More
    (672 Kb PDF, 26 pgs)

    Mar 27, 2024 ... Revision of Synthetic Minor Operating Permit Application Application #32039 Evaluation Report Kinder Morgan Liquids Terminal – Richmond Products Terminal 1306 Canal Street, Richmond CA 94804 Site ...

  • Proposed Permit
    Proposed Permit

    Jan 25, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued To: PE Berkeley, Inc. Facility ...

    Read More
    (638 Kb PDF, 46 pgs)

    Jan 25, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued To: PE Berkeley, Inc. Facility ...

  • Engineering Evaluation
    Engineering Evaluation

    Jul 19, 2007 ... 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 MAJOR FACILITY ...

    Read More
    (154 Kb PDF, 51 pgs)

    Jul 19, 2007 ... 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 MAJOR FACILITY ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

    Read More
    (20 Mb PDF, 56 pgs)

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

  • Copy of G07GMBP1Year 1RankList100710 4
    Copy of G07GMBP1Year 1RankList100710 4

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

    Read More
    (1 Mb PDF, 20 pgs)

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

  • Webcast Archive Transcript
    Webcast Archive Transcript

    Oct 26, 2022 ... 18:08:18 awesome. So welcome. everyone gonna get started so as usual, please. 18:08:26 If you could sign in on the sign in sheet 18:08:32 And if you have any questions or comments that you wanna ...

    Read More
    (138 Kb PDF, 28 pgs)

    Oct 26, 2022 ... 18:08:18 awesome. So welcome. everyone gonna get started so as usual, please. 18:08:26 If you could sign in on the sign in sheet 18:08:32 And if you have any questions or comments that you wanna ...

  • Board Agenda
    Board Agenda

    Feb 2, 2024 ... BOARD OF DIRECTORS MEETING February 7, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (7 Mb PDF, 158 pgs)

    Feb 2, 2024 ... BOARD OF DIRECTORS MEETING February 7, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • 06/25/2018 Eval Clean
    06/25/2018 Eval Clean

    Jun 18, 2018 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2018 ...

    Read More
    (3 Mb PDF, 260 pgs)

    Jun 18, 2018 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2018 ...

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

    Aug 25, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (12 Mb PDF, 190 pgs)

    Aug 25, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

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

    May 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (16 Mb PDF, 424 pgs)

    May 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...

  • DRI WOMS Final Report
    DRI WOMS Final Report

    Oct 7, 2010 ... West Oakland Monitoring Study DRAFT REPORT Prepared for: Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Prepared by ...

    Read More
    (1 Mb PDF, 115 pgs)

    Oct 7, 2010 ... West Oakland Monitoring Study DRAFT REPORT Prepared for: Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Prepared by ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Feb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (7 Mb PDF, 148 pgs)

    Feb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

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

    Feb 25, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (14 Mb PDF, 222 pgs)

    Feb 25, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (23 Mb PDF, 442 pgs)

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

Spare the Air Status