Hanapin

  • SMOP Eval 7/9/2025
    SMOP Eval 7/9/2025

    Jul 2, 2025 ... Engineering Evaluation Report Northrop Grumman, Plant: 10861 401 East Hendy Ave, Sunnyvale, CA 94088 NSR Application #32164 and SMOP Application # 691904 Background Northrop Grumman System ...

    Read More
    (803 Kb PDF, 24 pgs)

    Jul 2, 2025 ... Engineering Evaluation Report Northrop Grumman, Plant: 10861 401 East Hendy Ave, Sunnyvale, CA 94088 NSR Application #32164 and SMOP Application # 691904 Background Northrop Grumman System ...

  • BAAQMD Responses, part 1
    BAAQMD Responses, part 1

    Dec 20, 2010 ... BAAQMD Responses to EPA Comments EPA reviewed the proposed permit for Valero’s Benicia Refinery during a 45-day review period ending on October 23, 2010. In a letter dated October 25, 2010, EPA ...

    Read More
    (135 Kb PDF, 11 pgs)

    Dec 20, 2010 ... BAAQMD Responses to EPA Comments EPA reviewed the proposed permit for Valero’s Benicia Refinery during a 45-day review period ending on October 23, 2010. In a letter dated October 25, 2010, EPA ...

  • 11/16/17 Statement of Basis
    11/16/17 Statement of Basis

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (2 Mb PDF, 156 pgs)

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

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

    Sep 30, 2021 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 30, 2021 Director of Compliance and Enforcement ...

    Read More
    (1 Mb PDF, 36 pgs)

    Sep 30, 2021 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 30, 2021 Director of Compliance and Enforcement ...

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

    Jul 19, 2023 ... Sent via email July 20, 2023 Refinery, Asphalt Plant & B5574 June 2023 30-Day Title V Deviation Reports Monitoring Reports for January 2023-June 2023 Mr. Jeff Gove ...

    Read More
    (4 Mb PDF, 41 pgs)

    Jul 19, 2023 ... Sent via email July 20, 2023 Refinery, Asphalt Plant & B5574 June 2023 30-Day Title V Deviation Reports Monitoring Reports for January 2023-June 2023 Mr. Jeff Gove ...

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

    Jul 31, 2023 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

    Read More
    (37 Mb PDF, 131 pgs)

    Jul 31, 2023 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

  • 09/29/2023 Current Permit
    09/29/2023 Current Permit

    Sep 29, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Final “Revision 6” MAJOR FACILITY REVIEW PERMIT Issued To: Tesoro Refining & Marketing Company ...

    Read More
    (8 Mb PDF, 974 pgs)

    Sep 29, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Final “Revision 6” MAJOR FACILITY REVIEW PERMIT Issued To: Tesoro Refining & Marketing Company ...

  • B8143_Gateway_Generating_102425_A pdf
    B8143_Gateway_Generating_102425_A pdf

    Oct 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (1 Mb PDF, 42 pgs)

    Oct 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Draft Rule
    Draft Rule

    May 29, 2013 ... Draft 5-21-2013 REGULATION 9 INORGANIC GASEOUS POLLUTANTS RULE 10 NITROGEN OXIDES AND CARBON MONOXIDE FROM BOILERS, STEAM GENERATORS AND PROCESS HEATERS IN PETROLEUM REFINERIES INDEX 9-10-100 ...

    Read More
    (49 Kb PDF, 11 pgs)

    May 29, 2013 ... Draft 5-21-2013 REGULATION 9 INORGANIC GASEOUS POLLUTANTS RULE 10 NITROGEN OXIDES AND CARBON MONOXIDE FROM BOILERS, STEAM GENERATORS AND PROCESS HEATERS IN PETROLEUM REFINERIES INDEX 9-10-100 ...

  • Engineering Evaluation
    Engineering Evaluation

    Jan 29, 2008 ... 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 Significant ...

    Read More
    (1017 Kb PDF, 83 pgs)

    Jan 29, 2008 ... 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 Significant ...

  • Engineering Evaluation
    Engineering Evaluation

    Aug 30, 2004 ... ENGINEERING EVALUATION/STATEMENT OF BASIS PLANT NAME Central Contra Costa Sanitary District PLANT NUMBER 907 (A0907) APPLICATION NUMBER 5738 PLANT/SITE ADDRESS 5019 Imhoff Place DATE 11 August ...

    Read More
    (126 Kb PDF, 43 pgs)

    Aug 30, 2004 ... ENGINEERING EVALUATION/STATEMENT OF BASIS PLANT NAME Central Contra Costa Sanitary District PLANT NUMBER 907 (A0907) APPLICATION NUMBER 5738 PLANT/SITE ADDRESS 5019 Imhoff Place DATE 11 August ...

  • Engineering Evaluation
    Engineering Evaluation

    Apr 14, 2005 ... 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 Reopening ...

    Read More
    (316 Kb PDF, 105 pgs)

    Apr 14, 2005 ... 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 Reopening ...

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

    Feb 26, 2026 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (17 Mb PDF, 212 pgs)

    Feb 26, 2026 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

  • Current Permit
    Current Permit

    Oct 25, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary Landfill, ...

    Read More
    (489 Kb PDF, 131 pgs)

    Oct 25, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary Landfill, ...

  • Proposed Permit
    Proposed Permit

    Jul 5, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary ...

    Read More
    (546 Kb PDF, 133 pgs)

    Jul 5, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary ...

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

    Apr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 33 pgs)

    Apr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • 01/14/2019 Statement of Basis
    01/14/2019 Statement of Basis

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (6 Mb PDF, 428 pgs)

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

    Read More
    (27 Mb PDF, 80 pgs)

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

  • 30768 Permit Evaluation Appendix L
    30768 Permit Evaluation Appendix L

    Jul 21, 2022 ... Appendix L - Preliminary Title V Markups Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final “Revision 5” Minor Revision MAJOR FACILITY ...

    Read More
    (8 Mb PDF, 1096 pgs)

    Jul 21, 2022 ... Appendix L - Preliminary Title V Markups Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final “Revision 5” Minor Revision MAJOR FACILITY ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016