Hanapin

  • 31157 Public Notice Chinese
    31157 Public Notice Chinese

    Nov 14, 2022 ... 公告 2022年 11月 15日 公告對象: 位於 離下 列提議中的新建或改建空氣污染源 1,000 英呎範圍 內的所 有居民及商 戶。 公告單位: 灣區空氣質素管理局 公告事由: 下列空氣污染源的許可證申請 #31157: Rodeo Renewed 項目 Phillips 66 Company - San Francisco Refinery 1380 ...

    Read More
    (926 Kb PDF, 2 pgs)

    Nov 14, 2022 ... 公告 2022年 11月 15日 公告對象: 位於 離下 列提議中的新建或改建空氣污染源 1,000 英呎範圍 內的所 有居民及商 戶。 公告單位: 灣區空氣質素管理局 公告事由: 下列空氣污染源的許可證申請 #31157: Rodeo Renewed 項目 Phillips 66 Company - San Francisco Refinery 1380 ...

  • 728881 Public Notice Chinese
    728881 Public Notice Chinese

    Jan 28, 2026 ... 公告 2026年[01] 月[29] 日 公告對象: 位於離下列提議中的新建或改建空氣污染源1,000 英尺(305 米)範圍內的 所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣局) 公告事由: 下列空氣污染源的許可證申請 #728881 : 汽油 加注設施 (Gas Dispensing Facility) BP Arco ...

    Read More
    (461 Kb PDF, 2 pgs)

    Jan 28, 2026 ... 公告 2026年[01] 月[29] 日 公告對象: 位於離下列提議中的新建或改建空氣污染源1,000 英尺(305 米)範圍內的 所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣局) 公告事由: 下列空氣污染源的許可證申請 #728881 : 汽油 加注設施 (Gas Dispensing Facility) BP Arco ...

  • Proposed Permit
    Proposed Permit

    May 26, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalDraft MAJOR FACILITY REVIEW PERMIT Issued To: Tesoro Refining and Marketing ...

    Read More
    (5 Mb PDF, 911 pgs)

    May 26, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalDraft MAJOR FACILITY REVIEW PERMIT Issued To: Tesoro Refining and Marketing ...

  • 724304 Public Notice Chinese
    724304 Public Notice Chinese

    Jan 15, 2026 ... 公告 2026年01 月27 日 公告對象: 位於離下列提議中的新建或改建空氣污染源1,000 英尺(305 米)範圍內的 所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣局) 公告事由: 下列空氣污染源的許可證申請 #724304: 應急增援柴油引擎 (Emergency Diesel Back-up Engine) ...

    Read More
    (492 Kb PDF, 2 pgs)

    Jan 15, 2026 ... 公告 2026年01 月27 日 公告對象: 位於離下列提議中的新建或改建空氣污染源1,000 英尺(305 米)範圍內的 所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣局) 公告事由: 下列空氣污染源的許可證申請 #724304: 應急增援柴油引擎 (Emergency Diesel Back-up Engine) ...

  • 719245 Public Notice Chinese
    719245 Public Notice Chinese

    Feb 9, 2026 ... 公告 2026年02 月19 日 公告對象: 位於離下列提議中的新建或改建空氣污染源1,000 英尺(305 米)範圍內的 所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣局) 公告事由: 下列空氣污染源的許可證申請 #719245: 應急備用 柴油發電機 (Emergency Standby Diesel Generator) ...

    Read More
    (471 Kb PDF, 2 pgs)

    Feb 9, 2026 ... 公告 2026年02 月19 日 公告對象: 位於離下列提議中的新建或改建空氣污染源1,000 英尺(305 米)範圍內的 所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣局) 公告事由: 下列空氣污染源的許可證申請 #719245: 應急備用 柴油發電機 (Emergency Standby Diesel Generator) ...

  • 712182 Public Notice Chinese
    712182 Public Notice Chinese

    Oct 6, 2025 ... 公告 2025年10 月17 日 公告對象: 位於離下列提議中的新建或改建空氣污染源1,000 英尺(305 米)範圍內的 所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣局) 公告事由: 下列空氣污染源的許可證申請 #712182: S-1 火管式鍋 爐,製造商:Cleaver-Brooks ,型號 ...

    Read More
    (493 Kb PDF, 2 pgs)

    Oct 6, 2025 ... 公告 2025年10 月17 日 公告對象: 位於離下列提議中的新建或改建空氣污染源1,000 英尺(305 米)範圍內的 所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣局) 公告事由: 下列空氣污染源的許可證申請 #712182: S-1 火管式鍋 爐,製造商:Cleaver-Brooks ,型號 ...

  • 31690 Public Notice Chinese
    31690 Public Notice Chinese

    Sep 22, 2025 ... 公告 2025年[09] 月[24] 日 公告對象: 位於離下列提議中的新建或改建空氣污染源1,000 英尺(305 米)範圍內的 所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣管理局) 公告事由: 下列空氣污染源的許可證申請 #31690 : 兩個 (2) 雙燃料 蒸煮器煤氣/天然氣鍋 爐 (Two (2) ...

    Read More
    (491 Kb PDF, 2 pgs)

    Sep 22, 2025 ... 公告 2025年[09] 月[24] 日 公告對象: 位於離下列提議中的新建或改建空氣污染源1,000 英尺(305 米)範圍內的 所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣管理局) 公告事由: 下列空氣污染源的許可證申請 #31690 : 兩個 (2) 雙燃料 蒸煮器煤氣/天然氣鍋 爐 (Two (2) ...

  • 719035 Public Notice Chinese
    719035 Public Notice Chinese

    Sep 24, 2025 ... 公告 2025年9月26日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Coastline Christian School 位於離下列提議中的新建或改建空氣污染源1,000 英尺(305 米)範圍內的 所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣局) 公告事由: 下列空氣污染源的許可證申請 #719035 : ...

    Read More
    (493 Kb PDF, 2 pgs)

    Sep 24, 2025 ... 公告 2025年9月26日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Coastline Christian School 位於離下列提議中的新建或改建空氣污染源1,000 英尺(305 米)範圍內的 所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣局) 公告事由: 下列空氣污染源的許可證申請 #719035 : ...

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

    Mar 17, 2022 ... ÎRANSMONTAIGNE UPS Tracking#: lZ IV021V0201477558 March 9, 2022 Director of Compliance and Enforcement Bay Area AQMD 375 Beale St., Suite 600 San Francisco, CA 94105 Attn: Title V Reports RE: ...

    Read More
    (20 Mb PDF, 50 pgs)

    Mar 17, 2022 ... ÎRANSMONTAIGNE UPS Tracking#: lZ IV021V0201477558 March 9, 2022 Director of Compliance and Enforcement Bay Area AQMD 375 Beale St., Suite 600 San Francisco, CA 94105 Attn: Title V Reports RE: ...

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

    Aug 3, 2022 ... AIR J. PRODUCIS z.:; Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 July 7, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 17 pgs)

    Aug 3, 2022 ... AIR J. PRODUCIS z.:; Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 July 7, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • 10/2019 Proposed Permit
    10/2019 Proposed Permit

    Oct 18, 2019 ... Bay Area Air Quality Management District 375 Beale 939 Ellis Street San Francisco, CA 941059 (415) 771-6000 April 12, 2019 Final DraftProposed Renewal “Revision 65” Minor Revision ...

    Read More
    (14 Mb PDF, 990 pgs)

    Oct 18, 2019 ... Bay Area Air Quality Management District 375 Beale 939 Ellis Street San Francisco, CA 941059 (415) 771-6000 April 12, 2019 Final DraftProposed Renewal “Revision 65” Minor Revision ...

  • 689537 Public Notice Chinese
    689537 Public Notice Chinese

    Aug 1, 2024 ... 公告 2024 年 08 月 06 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Envision Academy of Arts & Technology Starlite Child Development Center 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍 內的所有 居民及商戶。 公告單位: Bay Area Air ...

    Read More
    (344 Kb PDF, 2 pgs)

    Aug 1, 2024 ... 公告 2024 年 08 月 06 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Envision Academy of Arts & Technology Starlite Child Development Center 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍 內的所有 居民及商戶。 公告單位: Bay Area Air ...

  • Engineering Evaluation
    Engineering Evaluation

    Apr 5, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Significant and Minor Revisions of ...

    Read More
    (159 Kb PDF, 40 pgs)

    Apr 5, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Significant and Minor Revisions of ...

  • 01/14/2019 Proposed Permit
    01/14/2019 Proposed Permit

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale 939 Ellis Street San Francisco, CA 941059 (415) 771-6000 January 4, 2019 Final DraftProposed Renewal “Revision 65” Minor Revision ...

    Read More
    (14 Mb PDF, 988 pgs)

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale 939 Ellis Street San Francisco, CA 941059 (415) 771-6000 January 4, 2019 Final DraftProposed Renewal “Revision 65” Minor Revision ...

  • 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 ...

  • Presentation
    Presentation

    East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #27 March 13, ...

    Read More
    (5 Mb PDF, 59 pgs)

    East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #27 March 13, ...

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

    Apr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...

    Read More
    (12 Mb PDF, 26 pgs)

    Apr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...

  • 31837 Permit Evaluation
    31837 Permit Evaluation

    Oct 12, 2022 ... DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31837 BACKGROUND Amazon Data Services Inc (Applicant) is a data center that currently operates at ...

    Read More
    (911 Kb PDF, 22 pgs)

    Oct 12, 2022 ... DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31837 BACKGROUND Amazon Data Services Inc (Applicant) is a data center that currently operates at ...

  • 32152 Public Notice Vietnamese
    32152 Public Notice Vietnamese

    Jul 16, 2025 ... ! BỐ CÁO CÔNG CỘNG Ngày [day] tháng [month] năm 2025 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (305 m) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa ...

    Read More
    (265 Kb PDF, 2 pgs)

    Jul 16, 2025 ... ! BỐ CÁO CÔNG CỘNG Ngày [day] tháng [month] năm 2025 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (305 m) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa ...

  • 689807 Public Notice Vietnamese
    689807 Public Notice Vietnamese

    Aug 22, 2024 ... BỐ CÁO CÔNG CỘNG Ngày 28 tháng 8 năm 2024 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (feet) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau ...

    Read More
    (261 Kb PDF, 2 pgs)

    Aug 22, 2024 ... BỐ CÁO CÔNG CỘNG Ngày 28 tháng 8 năm 2024 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (feet) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016