Hanapin

  • semi-Annual Monitoring Report 2024 A
    semi-Annual Monitoring Report 2024 A

    Feb 20, 2025 ... 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
    (14 Mb PDF, 222 pgs)

    Feb 20, 2025 ... 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 ...

  • 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: ...

  • Revised Trigger Levels
    Revised Trigger Levels

    Ene 13, 2016 ... Table 2-5-1 Toxic Air Contaminant Trigger Levels Acute Inhalation Oral (1-hr. max.) Chronic CREL CP Acute Chronic Chronic Cancer Cancer CAS Trigger Trigger Weighting Weighting ...

    Read More
    (830 Kb PDF, 22 pgs)

    Ene 13, 2016 ... Table 2-5-1 Toxic Air Contaminant Trigger Levels Acute Inhalation Oral (1-hr. max.) Chronic CREL CP Acute Chronic Chronic Cancer Cancer CAS Trigger Trigger Weighting Weighting ...

  • 26541 Permit Evaluation
    26541 Permit Evaluation

    Jan 13, 2015 ... ENGINEERING EVALUATION City of Daly City Application: 26439 Plant: 19836 191 Edgemont Drive, Daly City, CA 94015 BACKGROUND City of Daly City has applied to obtain an Authority to ...

    Read More
    (166 Kb PDF, 8 pgs)

    Jan 13, 2015 ... ENGINEERING EVALUATION City of Daly City Application: 26439 Plant: 19836 191 Edgemont Drive, Daly City, CA 94015 BACKGROUND City of Daly City has applied to obtain an Authority to ...

  • 26478 Permit Evaluation
    26478 Permit Evaluation

    Peb 4, 2015 ... ENGINEERING EVALUATION West Bay Sanitary District Application: 26478 Plant: 21308 595 Hamilton Avenue, Menlo Park, CA 94025 BACKGROUND West Bay Sanitary District has applied to obtain an ...

    Read More
    (165 Kb PDF, 8 pgs)

    Peb 4, 2015 ... ENGINEERING EVALUATION West Bay Sanitary District Application: 26478 Plant: 21308 595 Hamilton Avenue, Menlo Park, CA 94025 BACKGROUND West Bay Sanitary District has applied to obtain an ...

  • 26419 Permit Evaluation
    26419 Permit Evaluation

    Oct 15, 2014 ... ENGINEERING EVALUATION Union Bank NA Application: 26419 Plant: 21551 400 California Street, San Francisco, CA 94104 BACKGROUND Union Bank NA has applied to obtain an Authority to Construct ...

    Read More
    (166 Kb PDF, 8 pgs)

    Oct 15, 2014 ... ENGINEERING EVALUATION Union Bank NA Application: 26419 Plant: 21551 400 California Street, San Francisco, CA 94104 BACKGROUND Union Bank NA has applied to obtain an Authority to Construct ...

  • 27289 Permit Evaluation
    27289 Permit Evaluation

    Oct 6, 2015 ... ENGINEERING EVALUATION REPORT Creative Energy Foods, Inc. APPLICATION #: 27289 PLANT #: 23133 9957 Medford Avenue, Suite 4, Oakland, CA 94603 BACKGROUND Creative Energy Foods, Inc. has ...

    Read More
    (199 Kb PDF, 9 pgs)

    Oct 6, 2015 ... ENGINEERING EVALUATION REPORT Creative Energy Foods, Inc. APPLICATION #: 27289 PLANT #: 23133 9957 Medford Avenue, Suite 4, Oakland, CA 94603 BACKGROUND Creative Energy Foods, Inc. has ...

  • 27288 Permit Evaluation
    27288 Permit Evaluation

    Jan 14, 2016 ... ENGINEERING EVALUATION 1634 Pine Street, LLC Application: 27288 Plant: 23132 1634 Pine Street, San Francisco, CA 94109 BACKGROUND 1634 Pine Street, LLC has applied to obtain an Authority ...

    Read More
    (195 Kb PDF, 8 pgs)

    Jan 14, 2016 ... ENGINEERING EVALUATION 1634 Pine Street, LLC Application: 27288 Plant: 23132 1634 Pine Street, San Francisco, CA 94109 BACKGROUND 1634 Pine Street, LLC has applied to obtain an Authority ...

  • 96 1 4
    96 1 4

    Abr 13, 2009 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Best Available Control Technology (BACT) Guideline Source Category IC Engine – Compression Revision: 6 Source: Ignition, Stationary Prime; Document #: ...

    Read More
    (120 Kb PDF, 2 pgs)

    Abr 13, 2009 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Best Available Control Technology (BACT) Guideline Source Category IC Engine – Compression Revision: 6 Source: Ignition, Stationary Prime; Document #: ...

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

    Mar 14, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (311 Kb PDF, 8 pgs)

    Mar 14, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

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

    Set 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 10 pgs)

    Set 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

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

    Nob 3, 2020 ... r-'-:r:.'.'i'r-n I! ;. .. __. ~.·t .• l e:: ....... ....., 2C20 SEP 3 O PM !2: I ti 1,-,1 ri~'./ ,. "':'"" ,I\ :\ '~ ~·~ • ~ O:, î t·\i\L J"\ r , i L \J.- : __ i ! : ,, '· . ! .r· :- ~ . • ~.

    Read More
    (22 Mb PDF, 50 pgs)

    Nob 3, 2020 ... r-'-:r:.'.'i'r-n I! ;. .. __. ~.·t .• l e:: ....... ....., 2C20 SEP 3 O PM !2: I ti 1,-,1 ri~'./ ,. "':'"" ,I\ :\ '~ ~·~ • ~ O:, î t·\i\L J"\ r , i L \J.- : __ i ! : ,, '· . ! .r· :- ~ . • ~.

  • Letter to EPA dated 3/272024
    Letter to EPA dated 3/272024

    Mar 27, 2024 ... March 27, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: ...

    Read More
    (153 Kb PDF, 1 pg)

    Mar 27, 2024 ... March 27, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: ...

  • Proposed Permit
    Proposed Permit

    Jun 21, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San ...

    Read More
    (12 Mb PDF, 867 pgs)

    Jun 21, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San ...

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

    May 4, 2022 ... Silicon Valley Power SILICON City of Santa Clara 1500 Warburton Ave. VALLEY ~:.; iíl: li'- f f , ,., • 'i Santa Clara, CA 95050 POWER® \/ ' . ' CITY OF SANTA CLARA .. . ' ' • • • ... • ; ...

    Read More
    (10 Mb PDF, 25 pgs)

    May 4, 2022 ... Silicon Valley Power SILICON City of Santa Clara 1500 Warburton Ave. VALLEY ~:.; iíl: li'- f f , ,., • 'i Santa Clara, CA 95050 POWER® \/ ' . ' CITY OF SANTA CLARA .. . ' ' • • • ... • ; ...

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

    Mar 30, 2023 ... ' ., . .: ~ f • RECEIVED 2023 KAR 21 PM t2: 1, BAY AREA AlR OU,\LITY MAHi\GEMEHT DlS'fRIC f ÎRANSMONTAIGNE ~-.;- March 22, 2023 UPS Tracking#: lZ 1 VO 21 V 02 9928 6678 Director of Compliance ...

    Read More
    (19 Mb PDF, 50 pgs)

    Mar 30, 2023 ... ' ., . .: ~ f • RECEIVED 2023 KAR 21 PM t2: 1, BAY AREA AlR OU,\LITY MAHi\GEMEHT DlS'fRIC f ÎRANSMONTAIGNE ~-.;- March 22, 2023 UPS Tracking#: lZ 1 VO 21 V 02 9928 6678 Director of Compliance ...

  • 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 ...

  • 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 ...

  • 684078 Permit Evaluation
    684078 Permit Evaluation

    May 6, 2024 ... DRAFT Engineering Evaluation Market and Noe Center LP 2276 Market Street, #2288, San Francisco, CA 94114 Plant No. 203229 Application No. 684078 Project Description: Sub-Slab ...

    Read More
    (179 Kb PDF, 8 pgs)

    May 6, 2024 ... DRAFT Engineering Evaluation Market and Noe Center LP 2276 Market Street, #2288, San Francisco, CA 94114 Plant No. 203229 Application No. 684078 Project Description: Sub-Slab ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016