Búsqueda

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (18 Mb PDF, 911 pgs)

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

  • Notice to Comply
    Notice to Comply

    Jul 20, 2007 ... Policies & COMPLIANCE & ENFORCEMENT DIVISION Procedures REGULATION 1, RULE 2 NOTICE TO COMPLY SUBJECT: REGULATION 1, RULE 2, NOTICE TO COMPLY...........................1 ...

    Read More
    (40 Kb PDF, 12 pgs)

    Jul 20, 2007 ... Policies & COMPLIANCE & ENFORCEMENT DIVISION Procedures REGULATION 1, RULE 2 NOTICE TO COMPLY SUBJECT: REGULATION 1, RULE 2, NOTICE TO COMPLY...........................1 ...

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

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

    Read More
    (4 Mb PDF, 8 pgs)

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

  • Appendix A-2: "Hot Spots" Program List of Substances
    Appendix A-2: "Hot Spots" Program List of Substances

    ago. 16, 2007 ... APPENDIX A-2 "HOT SPOTS" PROGRAM LIST OF SUBSTANCES ...

    Read More
    (41 Kb PDF, 12 pgs)

    ago. 16, 2007 ... APPENDIX A-2 "HOT SPOTS" PROGRAM LIST OF SUBSTANCES ...

  • Board Agenda
    Board Agenda

    May 15, 2012 ... Errata Sheet Revised Agenda Special Meeting of the Board of Directors Monday, May 21, 2012 The revised agenda reflects the correction of the meeting day from Wednesday, May 21, 2012 to ...

    Read More
    (618 Kb PDF, 19 pgs)

    May 15, 2012 ... Errata Sheet Revised Agenda Special Meeting of the Board of Directors Monday, May 21, 2012 The revised agenda reflects the correction of the meeting day from Wednesday, May 21, 2012 to ...

  • Board Agenda
    Board Agenda

    May 10, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS May 21, 2012 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 10:00 a.m. in ...

    Read More
    (580 Kb PDF, 18 pgs)

    May 10, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS May 21, 2012 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 10:00 a.m. in ...

  • Engineering Evaluation
    Engineering Evaluation

    abr. 21, 2010 ... ENGINEERING EVALUATION REPORT SHELL OIL PRODUCTS PLANT NO. 11 APPLICATION NO. 21415 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits (IERCs), in accordance ...

    Read More
    (26 Kb PDF, 7 pgs)

    abr. 21, 2010 ... ENGINEERING EVALUATION REPORT SHELL OIL PRODUCTS PLANT NO. 11 APPLICATION NO. 21415 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits (IERCs), in accordance ...

  • Proposed Amendments to Regulation 8, Rule 50
    Proposed Amendments to Regulation 8, Rule 50

    Oct 28, 2009 ... Draft_10-26-09 REGULATION 8 ORGANIC COMPOUNDS RULE 50 POLYESTER RESIN OPERATIONS INDEX 8-50-100 GENERAL 8-50-101 Description 8-50-110 Limited Exemption, Touch-up and Repair 8-50-200 ...

    Read More
    (118 Kb PDF, 11 pgs)

    Oct 28, 2009 ... Draft_10-26-09 REGULATION 8 ORGANIC COMPOUNDS RULE 50 POLYESTER RESIN OPERATIONS INDEX 8-50-100 GENERAL 8-50-101 Description 8-50-110 Limited Exemption, Touch-up and Repair 8-50-200 ...

  • Engineering Evaluation
    Engineering Evaluation

    Jul 5, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 STATEMENT OF BASIS for MAJOR FACILITY REVIEW PERMIT: SIGNIFICANT REVISION for ...

    Read More
    (611 Kb PDF, 79 pgs)

    Jul 5, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 STATEMENT OF BASIS for MAJOR FACILITY REVIEW PERMIT: SIGNIFICANT REVISION for ...

  • 26510 Permit Evaluation
    26510 Permit Evaluation

    jul. 23, 2015 ... DRAFT Engineering Evaluation ERM-West, Inc. 999 Third Street, San Rafael, CA 94901 Plant No. 22583; Application No. 26510 Site Background ERM-West, Inc. on behalf of Pacific Gas & Electric ...

    Read More
    (2 Mb PDF, 52 pgs)

    jul. 23, 2015 ... DRAFT Engineering Evaluation ERM-West, Inc. 999 Third Street, San Rafael, CA 94901 Plant No. 22583; Application No. 26510 Site Background ERM-West, Inc. on behalf of Pacific Gas & Electric ...

  • 682739 Permit Evaluation
    682739 Permit Evaluation

    Aug 21, 2023 ... Draft Engineering Evaluation Pacific Gas and Electric Company Plant No. 3172 Application No. 682739 450 Eastmoor Avenue, Daly City, CA 94105 BACKGROUND Pacific Gas and Electric Company ...

    Read More
    (115 Kb PDF, 6 pgs)

    Aug 21, 2023 ... Draft Engineering Evaluation Pacific Gas and Electric Company Plant No. 3172 Application No. 682739 450 Eastmoor Avenue, Daly City, CA 94105 BACKGROUND Pacific Gas and Electric Company ...

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

    Apr 30, 2024 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (709 Kb PDF, 19 pgs)

    Apr 30, 2024 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

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

    Oct 27, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (1 Mb PDF, 13 pgs)

    Oct 27, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

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

    Oct 23, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (796 Kb PDF, 19 pgs)

    Oct 23, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

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

    Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (384 Kb PDF, 11 pgs)

    Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Semi Annual Monitoring Report 2025 B
    Semi Annual Monitoring Report 2025 B

    Jan 26, 2026 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

    Read More
    (583 Kb PDF, 15 pgs)

    Jan 26, 2026 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

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

    Apr 28, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

    Read More
    (1 Mb PDF, 13 pgs)

    Apr 28, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

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

    Mar 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 11 pgs)

    Mar 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • CCEEB Comments
    CCEEB Comments

    Dec 2, 2016 ... December  2,  2016     Mr.  Victor  Douglas   BAAQMD   375  Beale  Street,  Suite  600   San  Francisco,  CA  94105     RE:   Proposed ...

    Read More
    (207 Kb PDF, 7 pgs)

    Dec 2, 2016 ... December  2,  2016     Mr.  Victor  Douglas   BAAQMD   375  Beale  Street,  Suite  600   San  Francisco,  CA  94105     RE:   Proposed ...

Spare the Air Status

Última actualización: 08/11/2016