Hanapin

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

    Ene 26, 2022 ... January 27, 2022 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (3 Mb PDF, 7 pgs)

    Ene 26, 2022 ... January 27, 2022 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality ...

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

    Jan 31, 2022 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

    Read More
    (1 Mb PDF, 14 pgs)

    Jan 31, 2022 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

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

    Ene 30, 2023 ... January 30, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (3 Mb PDF, 7 pgs)

    Ene 30, 2023 ... January 30, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality ...

  • 2021 Tesoro letter
    2021 Tesoro letter

    Okt 6, 2021 ... October 6, 2021 Anne Partman Manager, Environmental Marathon Petroleum Company LP 150 Solano Way Martinez, CA 94553 RE: Air Monitoring Plan – Notification of Extension for H2S ...

    Read More
    (214 Kb PDF, 4 pgs)

    Okt 6, 2021 ... October 6, 2021 Anne Partman Manager, Environmental Marathon Petroleum Company LP 150 Solano Way Martinez, CA 94553 RE: Air Monitoring Plan – Notification of Extension for H2S ...

  • Letter to EPA
    Letter to EPA

    Oct 5, 2006 ... October 4, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (13 Kb PDF, 1 pg)

    Oct 5, 2006 ... October 4, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Nov 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

    Read More
    (6 Mb PDF, 146 pgs)

    Nov 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

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

    Nov 11, 2025 ... SFPP, L.P. File 40.41.18 Operating Partnership November 13, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...

    Read More
    (2 Mb PDF, 208 pgs)

    Nov 11, 2025 ... SFPP, L.P. File 40.41.18 Operating Partnership November 13, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...

  • Statement of Basis
    Statement of Basis

    Dis 9, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for a Minor Revision to the MAJOR ...

    Read More
    (272 Kb PDF, 18 pgs)

    Dis 9, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for a Minor Revision to the MAJOR ...

  • Report - Revised
    Report - Revised

    Set 30, 2021 ... September 22, 2021 Sent via email to COMPLIANCE@BAAQMD.GOV Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Subject: ...

    Read More
    (2 Mb PDF, 6 pgs)

    Set 30, 2021 ... September 22, 2021 Sent via email to COMPLIANCE@BAAQMD.GOV Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Subject: ...

  • 07052017 Open Renewal Applications by Plant
    07052017 Open Renewal Applications by Plant

    Hul 5, 2017 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* AB&I Foundry A0062 28312 10/12/2016 Oakland ...

    Read More
    (87 Kb PDF, 1 pg)

    Hul 5, 2017 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* AB&I Foundry A0062 28312 10/12/2016 Oakland ...

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

    Nov 4, 2021 ... ; ÎRANSMONTAIGNE - ' , I ~ , September 22, 2021 UPS Tracking#: I Z I VO 21 V 02 9926 4281 Director of Compliance and Enforcement Bay Area Air Quality Management District 3 7 5 Beale St. Suite ...

    Read More
    (19 Mb PDF, 51 pgs)

    Nov 4, 2021 ... ; ÎRANSMONTAIGNE - ' , I ~ , September 22, 2021 UPS Tracking#: I Z I VO 21 V 02 9926 4281 Director of Compliance and Enforcement Bay Area Air Quality Management District 3 7 5 Beale St. Suite ...

  • Committee Agenda
    Committee Agenda

    Mar 18, 2024 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL March 21, 2024 COUNCIL MEMBERS FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON DR. JEFF RITTERMAN ...

    Read More
    (964 Kb PDF, 54 pgs)

    Mar 18, 2024 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL March 21, 2024 COUNCIL MEMBERS FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON DR. JEFF RITTERMAN ...

  • 31761 Public Notice Chinese
    31761 Public Notice Chinese

    Dec 5, 2023 ... 公告 2023 年 12 月 7 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: Bay Area Air Quality Management District (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 #31761: 儲存罐 S-14、S-15 及 S-16 的 材料改製 ...

    Read More
    (435 Kb PDF, 2 pgs)

    Dec 5, 2023 ... 公告 2023 年 12 月 7 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: Bay Area Air Quality Management District (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 #31761: 儲存罐 S-14、S-15 及 S-16 的 材料改製 ...

  • 24648 Public Notice
    24648 Public Notice

    Nob 29, 2012 ... PUBLIC NOTICE November 27, 2012 TO: Parents or guardians of children enrolled at the following schools: Benjamin Franklin Intermediate School Our Lady of Mercy Elementary School All ...

    Read More
    (119 Kb PDF, 2 pgs)

    Nob 29, 2012 ... PUBLIC NOTICE November 27, 2012 TO: Parents or guardians of children enrolled at the following schools: Benjamin Franklin Intermediate School Our Lady of Mercy Elementary School All ...

  • 24565 Public Notice
    24565 Public Notice

    Okt 31, 2013 ... PUBLIC NOTICE November 1, 2013 TO: Parents or guardians of children enrolled at the following school(s): Youth Chance High School All residential and business neighbors located within ...

    Read More
    (118 Kb PDF, 2 pgs)

    Okt 31, 2013 ... PUBLIC NOTICE November 1, 2013 TO: Parents or guardians of children enrolled at the following school(s): Youth Chance High School All residential and business neighbors located within ...

  • CEQA Scoping Meeting Presentation - Expedited BARCT Implementation Schedule
    CEQA Scoping Meeting Presentation - Expedited BARCT Implementation Schedule

    Ago 24, 2018 ... CCEEQQAA SSccooppiinngg MMeeeettiinngg AABB 661177 EExxppeeddiitteedd BBeesstt AAvvaaiillaabbllee RReettrrooffiitt CCoonnttrrooll TTeecchhnnoollooggyy ((BBAARRCCTT)) ...

    Read More
    (580 Kb PDF, 12 pgs)

    Ago 24, 2018 ... CCEEQQAA SSccooppiinngg MMeeeettiinngg AABB 661177 EExxppeeddiitteedd BBeesstt AAvvaaiillaabbllee RReettrrooffiitt CCoonnttrrooll TTeecchhnnoollooggyy ((BBAARRCCTT)) ...

  • List of Current Title V Renewal Applications sorted by Plant
    List of Current Title V Renewal Applications sorted by Plant

    Peb 27, 2018 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* AB&I Foundry A0062 28312 10/12/2016 Oakland ...

    Read More
    (358 Kb PDF, 2 pgs)

    Peb 27, 2018 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* AB&I Foundry A0062 28312 10/12/2016 Oakland ...

  • Current Title V Renewal Application Sorted by Plant
    Current Title V Renewal Application Sorted by Plant

    Jan 15, 2020 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

    Read More
    (432 Kb PDF, 2 pgs)

    Jan 15, 2020 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

  • 31761 Public Notice
    31761 Public Notice

    Dis 5, 2023 ... PUBLIC NOTICE December 7, 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

    Read More
    (147 Kb PDF, 2 pgs)

    Dis 5, 2023 ... PUBLIC NOTICE December 7, 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016