Hanapin

  • 27879 Public Notice Vietnamese
    27879 Public Notice Vietnamese

    Ago 18, 2016 ... BỐ CÁO CÔNG CỘNG Ngày 29 tháng 8 năm 2016 KÍNH GỬI: Phụ huynh hoặc người giám hộ của học sinh đang học tại (các) trường sau đây: Sacred Heart Cathedral Preparatory Stuart Hall High ...

    Read More
    (179 Kb PDF, 2 pgs)

    Ago 18, 2016 ... BỐ CÁO CÔNG CỘNG Ngày 29 tháng 8 năm 2016 KÍNH GỬI: Phụ huynh hoặc người giám hộ của học sinh đang học tại (các) trường sau đây: Sacred Heart Cathedral Preparatory Stuart Hall High ...

  • 727025 Public Notice Vietnamese
    727025 Public Notice Vietnamese

    Okt 21, 2025 ... BỐ CÁO CÔNG CỘNG Ngày 29 tháng 10 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 đổi sau ...

    Read More
    (319 Kb PDF, 2 pgs)

    Okt 21, 2025 ... BỐ CÁO CÔNG CỘNG Ngày 29 tháng 10 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 đổi sau ...

  • 703257 Permit Evaluation
    703257 Permit Evaluation

    Ago 13, 2025 ... DRAFT-ENGINEERING EVALUATION Facility ID No. 203517 Stanford Medical Sutter Health Medical Cancer Center 3023 Summit Street, Oakland, CA 94609 Application No. 703257 Background Stanford ...

    Read More
    (508 Kb PDF, 12 pgs)

    Ago 13, 2025 ... DRAFT-ENGINEERING EVALUATION Facility ID No. 203517 Stanford Medical Sutter Health Medical Cancer Center 3023 Summit Street, Oakland, CA 94609 Application No. 703257 Background Stanford ...

  • Definition: Non-Precursor Organic Compounds
    Definition: Non-Precursor Organic Compounds

    Abr 13, 2009 ... Definition: Non-Precursor Organic Compounds Introduction This document provides a list of Non-Precursor Organic Compounds (NPOC) compounds which are compounds having negligible photochemical ...

    Read More
    (76 Kb PDF, 7 pgs)

    Abr 13, 2009 ... Definition: Non-Precursor Organic Compounds Introduction This document provides a list of Non-Precursor Organic Compounds (NPOC) compounds which are compounds having negligible photochemical ...

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

    Peb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

    Read More
    (4 Mb PDF, 9 pgs)

    Peb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

  • SMOP Engineering Evaluation 9/12/2024
    SMOP Engineering Evaluation 9/12/2024

    Hun 18, 2024 ... ENGINEERING EVALUATION Napa State Hospital Plant: 1634 Applications: 32187 and 32232 BACKGROUND Napa State Hospital (“Applicant” or “Facility”) has applied (Application No. 32187) to obtain ...

    Read More
    (1 Mb PDF, 22 pgs)

    Hun 18, 2024 ... ENGINEERING EVALUATION Napa State Hospital Plant: 1634 Applications: 32187 and 32232 BACKGROUND Napa State Hospital (“Applicant” or “Facility”) has applied (Application No. 32187) to obtain ...

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

    Hul 31, 2019 ... z~·9JuL29 ß.,10:57 July 26, 2019 Almira Van Air Quality Inspector li BAAQMD 375 Beale St #600 San Francisco, CA 94105 Subject: Equilon Enterprises LLC dba Shell Oil Products US Martinez ...

    Read More
    (8 Mb PDF, 22 pgs)

    Hul 31, 2019 ... z~·9JuL29 ß.,10:57 July 26, 2019 Almira Van Air Quality Inspector li BAAQMD 375 Beale St #600 San Francisco, CA 94105 Subject: Equilon Enterprises LLC dba Shell Oil Products US Martinez ...

  • Draft HRA Report
    Draft HRA Report

    Hul 15, 2020 ... BAAQMD Draft Facility-Wide Health Risk Assessment Facility # A0621 City of Santa Clara July 15, 2020 Prepared by: Irma Salinas, Principal Engineer Approved by: ...

    Read More
    (3 Mb PDF, 77 pgs)

    Hul 15, 2020 ... BAAQMD Draft Facility-Wide Health Risk Assessment Facility # A0621 City of Santa Clara July 15, 2020 Prepared by: Irma Salinas, Principal Engineer Approved by: ...

  • Appendix EPA letter
    Appendix EPA letter

    Hul 21, 2004 ... 07/2Qt04 08:21 FAX 9253133065 MARTINEZ REFINING CO !4]002 ~.d! ~lOl )\A~INE'L RBf'I~INt; ~v -~.~~~~s ~13 ~Q6S 0,0- :.". -.::.. ... EN'J\~ONMFJrr#\L A.r:FAI~t "-/ REGION IX ...~. , 'Dl 75 Hawthorne ...

    Read More
    (767 Kb PDF, 9 pgs)

    Hul 21, 2004 ... 07/2Qt04 08:21 FAX 9253133065 MARTINEZ REFINING CO !4]002 ~.d! ~lOl )\A~INE'L RBf'I~INt; ~v -~.~~~~s ~13 ~Q6S 0,0- :.". -.::.. ... EN'J\~ONMFJrr#\L A.r:FAI~t "-/ REGION IX ...~. , 'Dl 75 Hawthorne ...

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

    Aug 3, 2022 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ~I s 30ct o c51) 00 July ...

    Read More
    (8 Mb PDF, 16 pgs)

    Aug 3, 2022 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ~I s 30ct o c51) 00 July ...

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

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

    Read More
    (15 Mb PDF, 34 pgs)

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

  • 02/14/2020 Statement of Basis
    02/14/2020 Statement of Basis

    Peb 18, 2020 ... Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for Minor Revisions to the ...

    Read More
    (1 Mb PDF, 114 pgs)

    Peb 18, 2020 ... Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for Minor Revisions to the ...

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

    Ene 27, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (2 Mb PDF, 39 pgs)

    Ene 27, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

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

    Set 16, 2020 ... .::.:;; 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: ...

    Read More
    (29 Mb PDF, 74 pgs)

    Set 16, 2020 ... .::.:;; 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: ...

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

    Nob 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)

    Nob 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 ...

  • Current Permit
    Current Permit

    Okt 29, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company Facility ...

    Read More
    (1 Mb PDF, 319 pgs)

    Okt 29, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company Facility ...

  • Comments from EPA
    Comments from EPA

    Aug 25, 2004 ... October 31, 2003 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 RE: EPA Review of Proposed Refinery ...

    Read More
    (65 Kb PDF, 25 pgs)

    Aug 25, 2004 ... October 31, 2003 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 RE: EPA Review of Proposed Refinery ...

  • Comments from EPA
    Comments from EPA

    Aug 25, 2004 ... October 31, 2003 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 RE: EPA Review of Proposed Refinery ...

    Read More
    (65 Kb PDF, 25 pgs)

    Aug 25, 2004 ... October 31, 2003 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 RE: EPA Review of Proposed Refinery ...

  • Response to Comments from Golden Gate Univ
    Response to Comments from Golden Gate Univ

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

    Read More
    (97 Kb PDF, 31 pgs)

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016