Search

  • 418630 Permit Evaluation
    418630 Permit Evaluation

    Jan 30, 2017 ... DRAFT EVALUATION REPORT Homestead Car Wash 3500 Homestead Rd Santa Clara, CA 95051 FID #112445 Application #418630 BACKGROUND ECO-CHEK Compliance, Inc, on behalf of Homestead Car ...

    Read More
    (204 Kb PDF, 4 pgs)

    Jan 30, 2017 ... DRAFT EVALUATION REPORT Homestead Car Wash 3500 Homestead Rd Santa Clara, CA 95051 FID #112445 Application #418630 BACKGROUND ECO-CHEK Compliance, Inc, on behalf of Homestead Car ...

  • 419668 Permit Evaluation
    419668 Permit Evaluation

    Mar 28, 2017 ... DRAFT EVALUATION REPORT Quik Stop Market #40 3695 Pearl Avenue San Jose, CA 95136 Facility# 104099 Application# 419668 BACKGROUND Quik Stop Market #40 has submitted this application ...

    Read More
    (198 Kb PDF, 4 pgs)

    Mar 28, 2017 ... DRAFT EVALUATION REPORT Quik Stop Market #40 3695 Pearl Avenue San Jose, CA 95136 Facility# 104099 Application# 419668 BACKGROUND Quik Stop Market #40 has submitted this application ...

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

    Apr 19, 2024 ... Mailing Address: Power Generation Gateway Generating Station 3225 Wilbur Ave Antioch, CA 94509 (925) 522-7801 April 19, 2024 Director of Compliance and Enforcement Bay Area ...

    Read More
    (510 Kb PDF, 21 pgs)

    Apr 19, 2024 ... Mailing Address: Power Generation Gateway Generating Station 3225 Wilbur Ave Antioch, CA 94509 (925) 522-7801 April 19, 2024 Director of Compliance and Enforcement Bay Area ...

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

    Jul 30, 2021 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2021 Director of Compliance and ...

    Read More
    (1 Mb PDF, 117 pgs)

    Jul 30, 2021 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2021 Director of Compliance and ...

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

    Jan 17, 2025 ... Lehigh Southwest Cement Company Sanjeet Sen 24001 Stevens Creek Blvd. Cupertino, CA 95014 Phone (408) 996-4249 January 27, 2025 Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (1 Mb PDF, 106 pgs)

    Jan 17, 2025 ... Lehigh Southwest Cement Company Sanjeet Sen 24001 Stevens Creek Blvd. Cupertino, CA 95014 Phone (408) 996-4249 January 27, 2025 Director of Compliance and Enforcement Bay Area Air ...

  • 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 ...

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

    Jul 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2020 Director of Compliance and ...

    Read More
    (2 Mb PDF, 116 pgs)

    Jul 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2020 Director of Compliance and ...

  • 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 ...

  • 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.

  • 501679 Permit Evaluation
    501679 Permit Evaluation

    Nov 17, 2020 ... DRAFT ENGINEERING EVALUATION Facility ID No. 111776 Star Holdings LLC dba Unocal Service Station 398 Rheem Blvd. Moraga, CA 94556 Application No. 501679 BACKGROUND The applicant ...

    Read More
    (123 Kb PDF, 6 pgs)

    Nov 17, 2020 ... DRAFT ENGINEERING EVALUATION Facility ID No. 111776 Star Holdings LLC dba Unocal Service Station 398 Rheem Blvd. Moraga, CA 94556 Application No. 501679 BACKGROUND The applicant ...

  • Engineering Evaluation
    Engineering Evaluation

    Jul 19, 2004 ... EVALUATION REPORT AND STATEMENT OF BASIS JULY 2, 2004 CITY OF PALO ALTO REFUSE DISPOSAL FACILITY BYXBEE PARK PALO ALTO, CA 94301 APPLICATION NUMBER: 9783; PLANT NUMBER 2721 Background: ...

    Read More
    (38 Kb PDF, 9 pgs)

    Jul 19, 2004 ... EVALUATION REPORT AND STATEMENT OF BASIS JULY 2, 2004 CITY OF PALO ALTO REFUSE DISPOSAL FACILITY BYXBEE PARK PALO ALTO, CA 94301 APPLICATION NUMBER: 9783; PLANT NUMBER 2721 Background: ...

  • ST-29 Vinyl Chloride (Reg. 11)
    ST-29 Vinyl Chloride (Reg. 11)

    Oct 1, 1996 ... Source Test Method ST-29 VINYL CHLORIDE Adopted April 21, 1982 REF: Regulation 11-6 1. APPLICABILITY 1.1 This method is used to determine emissions of vinyl chloride. It is applicable to the ...

    Read More
    (45 Kb PDF, 3 pgs)

    Oct 1, 1996 ... Source Test Method ST-29 VINYL CHLORIDE Adopted April 21, 1982 REF: Regulation 11-6 1. APPLICABILITY 1.1 This method is used to determine emissions of vinyl chloride. It is applicable to the ...

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

    Jan 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com January 30, 2020 Director of Compliance and ...

    Read More
    (1 Mb PDF, 120 pgs)

    Jan 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com January 30, 2020 Director of Compliance and ...

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

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Riverview Energy Center) 795 Minaker Road Antioch, CA 94509 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Riverview Energy Center) 795 Minaker Road Antioch, CA 94509 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Jul 28, 2023 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA EMAIL and FEDEX Thursday, July 27, 2023 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 10 pgs)

    Jul 28, 2023 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA EMAIL and FEDEX Thursday, July 27, 2023 Director of Compliance and Enforcement Bay Area Air Quality ...

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

    Jul 12, 2022 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA FEDEX Tuesday, July 19, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 9 pgs)

    Jul 12, 2022 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA FEDEX Tuesday, July 19, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

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

    Jul 13, 2020 ... Gilroy Energy Center, LLC (for Lambie Energy center) 5975 Lambie Road Suisun City, CA 94585 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 9 pgs)

    Jul 13, 2020 ... Gilroy Energy Center, LLC (for Lambie Energy center) 5975 Lambie Road Suisun City, CA 94585 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

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

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for Lambie Energy Center) 5975 Lambie Road Suisun City, CA 94585 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 9 pgs)

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for Lambie Energy Center) 5975 Lambie Road Suisun City, CA 94585 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

Spare the Air Status