Hanapin

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

    Aug 3, 2022 ... TITLE V MONITORING REPORT ACME FILL CORPORATION BAAQMD PLANT 1464 MARTINEZ, CALIFORNIA Prepared for: BAY AR[A AIR Ül}Al.l I Y f\ \ ,\ "- ,\ .: l \ I i'., 1 D1,rr11.T July 2022 Prepared by: ...

    Read More
    (18 Mb PDF, 147 pgs)

    Aug 3, 2022 ... TITLE V MONITORING REPORT ACME FILL CORPORATION BAAQMD PLANT 1464 MARTINEZ, CALIFORNIA Prepared for: BAY AR[A AIR Ül}Al.l I Y f\ \ ,\ "- ,\ .: l \ I i'., 1 D1,rr11.T July 2022 Prepared by: ...

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

    Aug 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

    Read More
    (17 Mb PDF, 38 pgs)

    Aug 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

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

    Feb 25, 2020 ... Shell Oil Products US Martinez Refinery PO Box 711 Martinez, CA 94553-0071 Tel (925) 313-3000 Fax (925) 313-3065 CERTIFIED MAIL - RETURN RECEIPT REQUESTED January 27, 2020 ~ z; e::::, ~~ ...

    Read More
    (4 Mb PDF, 22 pgs)

    Feb 25, 2020 ... Shell Oil Products US Martinez Refinery PO Box 711 Martinez, CA 94553-0071 Tel (925) 313-3000 Fax (925) 313-3065 CERTIFIED MAIL - RETURN RECEIPT REQUESTED January 27, 2020 ~ z; e::::, ~~ ...

  • A1464_Acme_Fill_Corporation_020122_2021_B pdf
    A1464_Acme_Fill_Corporation_020122_2021_B pdf

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

    Read More
    (19 Mb PDF, 159 pgs)

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

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

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

    Read More
    (12 Mb PDF, 26 pgs)

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

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

    Feb 25, 2020 ... 2020 JAN 2 7 PM I: I 8 e A E January 1 7, 2020 Director of Compliance and Enforcement Attention: Title V Reports Bay Area Air Quality Management District 375 Beale Street #600 San Francisco, ...

    Read More
    (1 Mb PDF, 6 pgs)

    Feb 25, 2020 ... 2020 JAN 2 7 PM I: I 8 e A E January 1 7, 2020 Director of Compliance and Enforcement Attention: Title V Reports Bay Area Air Quality Management District 375 Beale Street #600 San Francisco, ...

  • Committee Minutes
    Committee Minutes

    Feb 28, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Budget and Finance ...

    Read More
    (261 Kb PDF, 4 pgs)

    Feb 28, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Budget and Finance ...

  • Statement of Basis
    Statement of Basis

    Nov 7, 2011 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT NAPA-VALLEJO WASTE MANAGEMENT AUTHORITY PLANT NUMBER A9183 APPLICATION NUMBER 18923 BACKGROUND Napa-Vallejo Waste Management Authority ...

    Read More
    (222 Kb PDF, 24 pgs)

    Nov 7, 2011 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT NAPA-VALLEJO WASTE MANAGEMENT AUTHORITY PLANT NUMBER A9183 APPLICATION NUMBER 18923 BACKGROUND Napa-Vallejo Waste Management Authority ...

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

    Dec 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

    Read More
    (38 Mb PDF, 120 pgs)

    Dec 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

  • 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 ...

  • Semi-Annual Monitoring Report 2018 A
    Semi-Annual Monitoring Report 2018 A

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

    Read More
    (10 Mb PDF, 28 pgs)

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

  • Cancellation Letter
    Cancellation Letter

    Jun 10, 2015 ... June 10, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Re: ...

    Read More
    (90 Kb PDF, 1 pg)

    Jun 10, 2015 ... June 10, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Re: ...

  • 11/29/2017 Letter to EPA
    11/29/2017 Letter to EPA

    Nov 27, 2017 ... November 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (82 Kb PDF, 1 pg)

    Nov 27, 2017 ... November 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

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

    Aug 3, 2023 ... Martinez Tennlnal Company LLC ~artinez 1801 Marina Vista Avenue ~ ~::~inal Company LLC Martinez, CA 94553 www.pbfenergy.com July 31, 2023 1/ / VIA UPS Mr. Jeffrey Gove Compliance and ...

    Read More
    (2 Mb PDF, 4 pgs)

    Aug 3, 2023 ... Martinez Tennlnal Company LLC ~artinez 1801 Marina Vista Avenue ~ ~::~inal Company LLC Martinez, CA 94553 www.pbfenergy.com July 31, 2023 1/ / VIA UPS Mr. Jeffrey Gove Compliance and ...

  • No Scheduled Hearings
    No Scheduled Hearings

    Peb 9, 2012 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, FEBRUARY 16, 2012 NO ...

    Read More
    (270 Kb PDF, 4 pgs)

    Peb 9, 2012 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, FEBRUARY 16, 2012 NO ...

  • Vallejo Air Quality PM Trends 4/24/18
    Vallejo Air Quality PM Trends 4/24/18

    Abr 25, 2018 ... AB617: Particulate Matter in Vallejo April 24, 2018 Charley Knoderer Bay Area Air Quality Management District Supervising Air Quality ...

    Read More
    (1 Mb PDF, 11 pgs)

    Abr 25, 2018 ... AB617: Particulate Matter in Vallejo April 24, 2018 Charley Knoderer Bay Area Air Quality Management District Supervising Air Quality ...

  • 03/29/2018 Public Notice
    03/29/2018 Public Notice

    Mar 20, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (115 Kb PDF, 1 pg)

    Mar 20, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • 01/26/18 Public Notice
    01/26/18 Public Notice

    Ene 22, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (117 Kb PDF, 1 pg)

    Ene 22, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • Letter to EPA
    Letter to EPA

    Ene 2, 2013 ... December 21, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: This is to ...

    Read More
    (157 Kb PDF, 1 pg)

    Ene 2, 2013 ... December 21, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: This is to ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016