Tìm Kiếm

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

    Apr 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...

    Read More
    (3 Mb PDF, 8 pgs)

    Apr 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...

  • Engineering Evaluation
    Engineering Evaluation

    Sep 2, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (847 Kb PDF, 86 pgs)

    Sep 2, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Regular Minutes
    Regular Minutes

    Thg10 12, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, July 14, 2010 ...

    Read More
    (24 Kb PDF, 3 pgs)

    Thg10 12, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, July 14, 2010 ...

  • 05/08/2019 Proposed Statement of Basis
    05/08/2019 Proposed Statement of Basis

    May 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION ...

    Read More
    (739 Kb PDF, 19 pgs)

    May 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION ...

  • 03/04/2021 Statement of Basis
    03/04/2021 Statement of Basis

    Mar 4, 2021 ... 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 RENEWAL of MAJOR ...

    Read More
    (1 Mb PDF, 103 pgs)

    Mar 4, 2021 ... 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 RENEWAL of MAJOR ...

  • 09/15/2022 Current Permit
    09/15/2022 Current Permit

    Sep 16, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Republic Services Vasco ...

    Read More
    (889 Kb PDF, 87 pgs)

    Sep 16, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Republic Services Vasco ...

  • Current Permit
    Current Permit

    Sep 23, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Duke Energy Oakland LLC ...

    Read More
    (91 Kb PDF, 32 pgs)

    Sep 23, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Duke Energy Oakland LLC ...

  • 2021 Tesoro letter
    2021 Tesoro letter

    Oct 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)

    Oct 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 ...

  • 2021 Valero letter
    2021 Valero letter

    Oct 6, 2021 ... October 6, 2021 Taryn Wier Manager, Environmental Engineering Valero Refining Company – California, Benicia Refinery 3400 East Second Street Benicia, CA 94510 RE: Air Monitoring Plan ...

    Read More
    (214 Kb PDF, 4 pgs)

    Oct 6, 2021 ... October 6, 2021 Taryn Wier Manager, Environmental Engineering Valero Refining Company – California, Benicia Refinery 3400 East Second Street Benicia, CA 94510 RE: Air Monitoring Plan ...

  • 2021 MRC Letter
    2021 MRC Letter

    Oct 6, 2021 ... October 6, 2021 Gordon Johnson Manager, Environmental Affairs Department Martinez Refining Company – Martinez Refinery P.O. Box 711 Martinez, CA 94553-0071 RE: Air Monitoring Plan – ...

    Read More
    (214 Kb PDF, 4 pgs)

    Oct 6, 2021 ... October 6, 2021 Gordon Johnson Manager, Environmental Affairs Department Martinez Refining Company – Martinez Refinery P.O. Box 711 Martinez, CA 94553-0071 RE: Air Monitoring Plan – ...

  • 2021 Phillips 66 letter
    2021 Phillips 66 letter

    Oct 6, 2021 ... October 6, 2021 Don Bristol Director, Environmental Department Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 ALAMEDA COUNTY RE: Air Monitoring Plan – ...

    Read More
    (214 Kb PDF, 4 pgs)

    Oct 6, 2021 ... October 6, 2021 Don Bristol Director, Environmental Department Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 ALAMEDA COUNTY RE: Air Monitoring Plan – ...

  • exec_agenda_111208
    exec_agenda_111208

    Thg11 6, 2008 ... ADVISORY COUNCIL EXECUTIVE COMMITTEE COMMITTEE MEMBERS Louise Bedsworth, Ph.D., Chairperson Harold Brazil, Vice-Chairperson Jeffrey Bramlett, Secretary Brian Zamora Emily Drennen, MPA ...

    Read More
    (201 Kb PDF, 7 pgs)

    Thg11 6, 2008 ... ADVISORY COUNCIL EXECUTIVE COMMITTEE COMMITTEE MEMBERS Louise Bedsworth, Ph.D., Chairperson Harold Brazil, Vice-Chairperson Jeffrey Bramlett, Secretary Brian Zamora Emily Drennen, MPA ...

  • 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 ...

  • Current Permit
    Current Permit

    Jun 5, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Republic Services Vasco Road, LLC ...

    Read More
    (855 Kb PDF, 75 pgs)

    Jun 5, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Republic Services Vasco Road, LLC ...

  • Advisory Council Presentation, Part 1 of 2
    Advisory Council Presentation, Part 1 of 2

    Feb 15, 2012 ... AGENDA : 2A Philip M. Fine, Ph.D. Planning and Rules Manager South Coast Air Quality Management District Bay Area AQMD Advisory Council Meeting: Ultrafine Particles February 8,2012 ...

    Read More
    (7 Mb PDF, 42 pgs)

    Feb 15, 2012 ... AGENDA : 2A Philip M. Fine, Ph.D. Planning and Rules Manager South Coast Air Quality Management District Bay Area AQMD Advisory Council Meeting: Ultrafine Particles February 8,2012 ...

  • Volume II (All Appendixes) (10.3 mb)
    Volume II (All Appendixes) (10.3 mb)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (10 Mb PDF, 333 pgs)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • 06/19/2020 Statement of Basis
    06/19/2020 Statement of Basis

    Jun 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis For the Initial MAJOR FACILITY ...

    Read More
    (11 Mb PDF, 78 pgs)

    Jun 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis For the Initial MAJOR FACILITY ...

  • 12/14/2020 Statement of Basis
    12/14/2020 Statement of Basis

    Dec 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis For the Initial MAJOR FACILITY ...

    Read More
    (10 Mb PDF, 79 pgs)

    Dec 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis For the Initial MAJOR FACILITY ...

  • Proposed Permit
    Proposed Permit

    Dec 20, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: San Francisco International ...

    Read More
    (1 Mb PDF, 81 pgs)

    Dec 20, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: San Francisco International ...

  • Current Permit 6/12/2025
    Current Permit 6/12/2025

    Jun 12, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: San Francisco ...

    Read More
    (897 Kb PDF, 79 pgs)

    Jun 12, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: San Francisco ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016