Search

  • 06/25/2018 SMOP Final Permit
    06/25/2018 SMOP Final Permit

    Jun 26, 2018 ... June 21, 2018 Pacific Steel Casting Company LLC nd 1333 2 Street Berkeley, CA 94710 Attention: Jorge Costa, General Manager Application Number: 14029 Plant Number: 22605 ...

    Read More
    (1004 Kb PDF, 67 pgs)

    Jun 26, 2018 ... June 21, 2018 Pacific Steel Casting Company LLC nd 1333 2 Street Berkeley, CA 94710 Attention: Jorge Costa, General Manager Application Number: 14029 Plant Number: 22605 ...

  • 32196 Permit Evaluation
    32196 Permit Evaluation

    Aug 14, 2025 ... Engineering Evaluation Bayer US LLC 800 Dwight Way, Berkeley, California 94710 Plant Number 12071 Application No. 32196 Background Bayer US LLC (Bayer) has applied for an Authority to ...

    Read More
    (579 Kb PDF, 22 pgs)

    Aug 14, 2025 ... Engineering Evaluation Bayer US LLC 800 Dwight Way, Berkeley, California 94710 Plant Number 12071 Application No. 32196 Background Bayer US LLC (Bayer) has applied for an Authority to ...

  • Initial Study
    Initial Study

    Jun 15, 2011 ... CEQA INITIAL STUDY         CONAGRA FOODS PLANT MODERNIZATION AND EXPANSION PROJECT  (PERMIT APPLICATION #20649)  June 2011 Prepared by:  Nathaniel Taylor LAMPHIER-GREGORY ...

    Read More
    (2 Mb PDF, 76 pgs)

    Jun 15, 2011 ... CEQA INITIAL STUDY         CONAGRA FOODS PLANT MODERNIZATION AND EXPANSION PROJECT  (PERMIT APPLICATION #20649)  June 2011 Prepared by:  Nathaniel Taylor LAMPHIER-GREGORY ...

  • 12/6/2016 Proposed SMOP Eval
    12/6/2016 Proposed SMOP Eval

    Dec 8, 2016 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2016 ...

    Read More
    (977 Kb PDF, 65 pgs)

    Dec 8, 2016 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2016 ...

  • 28743 Permit Evaluation
    28743 Permit Evaluation

    Sep 19, 2017 ... Application #28743 Page 1 DRAFT ENGINEERING EVALUATION DIGITAL ALFRED LLC PLANT 20326 APPLICATION 28743 3205 ALFRED ST., SANTA CLARA, CA 95054 BACKGROUND Digital Alfred, LLC is ...

    Read More
    (331 Kb PDF, 8 pgs)

    Sep 19, 2017 ... Application #28743 Page 1 DRAFT ENGINEERING EVALUATION DIGITAL ALFRED LLC PLANT 20326 APPLICATION 28743 3205 ALFRED ST., SANTA CLARA, CA 95054 BACKGROUND Digital Alfred, LLC is ...

  • 22161 Permit Evaluation
    22161 Permit Evaluation

    Nov 18, 2010 ... ENGINEERING EVALUATION REPORT MILLS PENINSULA Plant Name: HEALTH CENTER Application Number: 22161 Plant Number: 10327 BACKGROUND The applicant is applying for an ...

    Read More
    (174 Kb PDF, 11 pgs)

    Nov 18, 2010 ... ENGINEERING EVALUATION REPORT MILLS PENINSULA Plant Name: HEALTH CENTER Application Number: 22161 Plant Number: 10327 BACKGROUND The applicant is applying for an ...

  • 21997 Permit Evaluation
    21997 Permit Evaluation

    Dec 8, 2010 ... ENGINEERING EVALUATION Vallejo Sanitation & Flood Control District Plant: 20249 Application: 21997 Mare Island, Vallejo, CA 94592 BACKGROUND Vallejo Sanitation & Flood Control District ...

    Read More
    (430 Kb PDF, 11 pgs)

    Dec 8, 2010 ... ENGINEERING EVALUATION Vallejo Sanitation & Flood Control District Plant: 20249 Application: 21997 Mare Island, Vallejo, CA 94592 BACKGROUND Vallejo Sanitation & Flood Control District ...

  • 27299 Permit Evaluation
    27299 Permit Evaluation

    May 19, 2016 ... Plant # 20677 Alta Devices Inc. App # 27299 DRAFT ENGINEERING EVALUATION FOR APP # 27299 ALTA DEVICES, INC. 545 OAKMEAD PARKWAY SUNNYVALE CA 94085 PLANT # 20677 BACKGROUND Alta ...

    Read More
    (330 Kb PDF, 14 pgs)

    May 19, 2016 ... Plant # 20677 Alta Devices Inc. App # 27299 DRAFT ENGINEERING EVALUATION FOR APP # 27299 ALTA DEVICES, INC. 545 OAKMEAD PARKWAY SUNNYVALE CA 94085 PLANT # 20677 BACKGROUND Alta ...

  • 22622 Permit Evaluation
    22622 Permit Evaluation

    Feb 3, 2011 ... ENGINEERING EVALUATION Kaiser Hospital Plant: 20428 Application: 22622 2500 Merced Street, San Leandro, CA 94577 BACKGROUND Kaiser Hospital has applied to obtain an Authority to Construct ...

    Read More
    (453 Kb PDF, 12 pgs)

    Feb 3, 2011 ... ENGINEERING EVALUATION Kaiser Hospital Plant: 20428 Application: 22622 2500 Merced Street, San Leandro, CA 94577 BACKGROUND Kaiser Hospital has applied to obtain an Authority to Construct ...

  • 30279 Permit Evaluation
    30279 Permit Evaluation

    Mar 6, 2020 ... Engineering Evaluation: Portable Soil Vapor Extraction EBA Engineering 320 Tesconi Circle, Santa Rosa, CA Application No. 30279; Plant No. 24606 Background EBA Engineering has applied for an ...

    Read More
    (278 Kb PDF, 7 pgs)

    Mar 6, 2020 ... Engineering Evaluation: Portable Soil Vapor Extraction EBA Engineering 320 Tesconi Circle, Santa Rosa, CA Application No. 30279; Plant No. 24606 Background EBA Engineering has applied for an ...

  • 684673 Permit Evaluation
    684673 Permit Evaluation

    May 15, 2024 ... Plant # 203245 Application # 684673 Page 1 of 10 DRAFT ENGINEERING EVALUATION Facility ID No. 203245 Supermicro Computer, Inc. 988 Rock Avenue, San Jose, CA 95131 Application No. 684673 ...

    Read More
    (263 Kb PDF, 10 pgs)

    May 15, 2024 ... Plant # 203245 Application # 684673 Page 1 of 10 DRAFT ENGINEERING EVALUATION Facility ID No. 203245 Supermicro Computer, Inc. 988 Rock Avenue, San Jose, CA 95131 Application No. 684673 ...

  • 31157 eval appendices D,E,F,G,H,I (01-23-23)
    31157 eval appendices D,E,F,G,H,I (01-23-23)

    Nov 14, 2022 ... Appendix D – Fugitive Emissions ...

    Read More
    (1 Mb PDF, 37 pgs)

    Nov 14, 2022 ... Appendix D – Fugitive Emissions ...

  • 31157 Evaluation Appendices DEFGHI
    31157 Evaluation Appendices DEFGHI

    Nov 14, 2022 ... Appendix D – Fugitive Emissions ...

    Read More
    (1 Mb PDF, 37 pgs)

    Nov 14, 2022 ... Appendix D – Fugitive Emissions ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Mar 20, 2023 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 20, 2023 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 10 pgs)

    Mar 20, 2023 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 20, 2023 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

  • Statement of Basis
    Statement of Basis

    Mar 16, 2012 ... Potential to Emit Operating Permit Application Evaluation Report Union Sanitary District Application #23372 Plant #A1209 Background: Union Sanitary District aka Raymond A Boege/Alvarado ...

    Read More
    (592 Kb PDF, 20 pgs)

    Mar 16, 2012 ... Potential to Emit Operating Permit Application Evaluation Report Union Sanitary District Application #23372 Plant #A1209 Background: Union Sanitary District aka Raymond A Boege/Alvarado ...

  • FYE 2026 TFCA 40 Percent Fund Guidance
    FYE 2026 TFCA 40 Percent Fund Guidance

    Dec 12, 2024 ... Transportation Fund for Clean Air 40% Fund Expenditure Plan Guidance Commencing Fiscal Year Ending 2026 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 54 pgs)

    Dec 12, 2024 ... Transportation Fund for Clean Air 40% Fund Expenditure Plan Guidance Commencing Fiscal Year Ending 2026 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 ...

  • 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 ...

  • FYE 2026 TFCA 40 Percent Fund Guidance
    FYE 2026 TFCA 40 Percent Fund Guidance

    Jun 2, 2025 ... Transportation Fund for Clean Air 40% Fund Expenditure Plan Guidance Commencing Fiscal Year Ending 2026 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 51 pgs)

    Jun 2, 2025 ... Transportation Fund for Clean Air 40% Fund Expenditure Plan Guidance Commencing Fiscal Year Ending 2026 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 ...

  • County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2017
    County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2017

    Jun 22, 2016 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2017 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 44 pgs)

    Jun 22, 2016 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2017 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Statement of Basis
    Statement of Basis

    Feb 23, 2015 ... 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 to the MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 92 pgs)

    Feb 23, 2015 ... 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 to the MAJOR FACILITY ...

Spare the Air Status