Tìm Kiếm

  • Plot
    Plot

    Dec 29, 2016 ... 800 CO timeseries at San Martin 720 640 560 480 400 320 240 160 80 Sep 01 Sep 11 Sep 21 Oct 01 Oct 11 Oct 21 Oct 31 Nov 10 Nov 20 Nov 30 time of year Timeseries of hourly CO concentrations (in ppb) ...

    Read More
    (27 Kb PDF, 1 pg)

    Dec 29, 2016 ... 800 CO timeseries at San Martin 720 640 560 480 400 320 240 160 80 Sep 01 Sep 11 Sep 21 Oct 01 Oct 11 Oct 21 Oct 31 Nov 10 Nov 20 Nov 30 time of year Timeseries of hourly CO concentrations (in ppb) ...

  • Plot
    Plot

    Mar 29, 2017 ... 460 CO timeseries at Bodega Bay 2 450 440 430 420 410 400 Dec 01 Dec 11 Dec 21 Dec 31 Jan 10 Jan 20 Jan 30 Feb 09 Feb 19 Mar 01 time of year Timeseries of hourly CO concentrations (in ppm) at ...

    Read More
    (23 Kb PDF, 1 pg)

    Mar 29, 2017 ... 460 CO timeseries at Bodega Bay 2 450 440 430 420 410 400 Dec 01 Dec 11 Dec 21 Dec 31 Jan 10 Jan 20 Jan 30 Feb 09 Feb 19 Mar 01 time of year Timeseries of hourly CO concentrations (in ppm) at ...

  • Plot
    Plot

    Mar 29, 2017 ... 800 CO timeseries at San Martin 720 640 560 480 400 320 240 160 80 Dec 01 Dec 11 Dec 21 Dec 31 Jan 10 Jan 20 Jan 30 Feb 09 Feb 19 Mar 01 time of year Timeseries of hourly CO concentrations (in ppb) ...

    Read More
    (25 Kb PDF, 1 pg)

    Mar 29, 2017 ... 800 CO timeseries at San Martin 720 640 560 480 400 320 240 160 80 Dec 01 Dec 11 Dec 21 Dec 31 Jan 10 Jan 20 Jan 30 Feb 09 Feb 19 Mar 01 time of year Timeseries of hourly CO concentrations (in ppb) ...

  • CEQA Notice of Completion
    CEQA Notice of Completion

    Oct 8, 2015 ... California Environmental Quality Act NOTICE OF COMPLETION OF DRAFT ENVIRONMENTAL IMPACT REPORT FOR ADOPTION OF DISTRICT REGULATION 12: MISCELLANEOUS STANDARDS OF PERFORMANCE, RULE 15: PETROLEUM ...

    Read More
    (92 Kb PDF, 2 pgs)

    Oct 8, 2015 ... California Environmental Quality Act NOTICE OF COMPLETION OF DRAFT ENVIRONMENTAL IMPACT REPORT FOR ADOPTION OF DISTRICT REGULATION 12: MISCELLANEOUS STANDARDS OF PERFORMANCE, RULE 15: PETROLEUM ...

  • Plot
    Plot

    Sep 27, 2016 ... 435 Bodega Bay Bethel Island 430 San Martin 425 420 415 410 405 400 0 2 4 6 8 10 12 14 16 18 20 22 24 hour of day (local) Average daily concentration profiles of CO (in ppm) at Bodega Bay ...

    Read More
    (4 Kb PDF, 1 pg)

    Sep 27, 2016 ... 435 Bodega Bay Bethel Island 430 San Martin 425 420 415 410 405 400 0 2 4 6 8 10 12 14 16 18 20 22 24 hour of day (local) Average daily concentration profiles of CO (in ppm) at Bodega Bay ...

  • Plot
    Plot

    Mar 30, 2017 ... 520 Bodega Bay Bethel Island 460 San Martin Livermore 400 340 280 220 160 100 0 2 4 6 8 10 12 14 16 18 20 22 24 hour of day (local) Average daily concentration profiles of CO (in ppb) at ...

    Read More
    (6 Kb PDF, 1 pg)

    Mar 30, 2017 ... 520 Bodega Bay Bethel Island 460 San Martin Livermore 400 340 280 220 160 100 0 2 4 6 8 10 12 14 16 18 20 22 24 hour of day (local) Average daily concentration profiles of CO (in ppb) at ...

  • Plot
    Plot

    Jul 17, 2017 ... 520 Bodega Bay Bethel Island 460 San Martin Livermore 400 340 280 220 160 100 0 2 4 6 8 10 12 14 16 18 20 22 24 hour of day (local) Average daily concentration profiles of CO (in ppb) at ...

    Read More
    (6 Kb PDF, 1 pg)

    Jul 17, 2017 ... 520 Bodega Bay Bethel Island 460 San Martin Livermore 400 340 280 220 160 100 0 2 4 6 8 10 12 14 16 18 20 22 24 hour of day (local) Average daily concentration profiles of CO (in ppb) at ...

  • PGE Study
    PGE Study

    Sep 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

    Read More
    (1 Mb PDF, 26 pgs)

    Sep 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

  • 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 ...

  • 30357 Permit Evaluation
    30357 Permit Evaluation

    May 28, 2020 ... Draft Engineering Evaluation: Modification of Soil Vapor Extraction System Tara Hill Drive Limited 1577 Tara Hills Drive, Pinole, CA Application No. 30357; Plant No. 21926 Background West ...

    Read More
    (281 Kb PDF, 6 pgs)

    May 28, 2020 ... Draft Engineering Evaluation: Modification of Soil Vapor Extraction System Tara Hill Drive Limited 1577 Tara Hills Drive, Pinole, CA Application No. 30357; Plant No. 21926 Background West ...

  • Proposed Amendments to Regulation 8, Rule 3
    Proposed Amendments to Regulation 8, Rule 3

    May 20, 2009 ... DRAFT: May 2009 REGULATION 8 ORGANIC COMPOUNDS RULE 3 ARCHITECTURAL COATINGS INDEX 8-3-100 GENERAL 8-3-101 Description 8-3-102 Applicability 8-3-103 Severability 8-3-110 Exemptions ...

    Read More
    (147 Kb PDF, 27 pgs)

    May 20, 2009 ... DRAFT: May 2009 REGULATION 8 ORGANIC COMPOUNDS RULE 3 ARCHITECTURAL COATINGS INDEX 8-3-100 GENERAL 8-3-101 Description 8-3-102 Applicability 8-3-103 Severability 8-3-110 Exemptions ...

  • Deal Auto Wrecking Incident Report
    Deal Auto Wrecking Incident Report

    Dec 16, 2016 ... Compliance and Enforcement Division INCIDENT REPORT Deal Auto Wrecking 400 W Gertrude Ave, Richmond, CA 94801 December 16, 2016 On 12/16/16 at approximately 7:35 am a ...

    Read More
    (106 Kb PDF, 1 pg)

    Dec 16, 2016 ... Compliance and Enforcement Division INCIDENT REPORT Deal Auto Wrecking 400 W Gertrude Ave, Richmond, CA 94801 December 16, 2016 On 12/16/16 at approximately 7:35 am a ...

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

    Oct 23, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (796 Kb PDF, 19 pgs)

    Oct 23, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • 04/15/2020 Current Permit
    04/15/2020 Current Permit

    Apr 15, 2020 ... 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: Corteva Agriscience ...

    Read More
    (4 Mb PDF, 355 pgs)

    Apr 15, 2020 ... 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: Corteva Agriscience ...

  • 03/03/2021 Current Permit
    03/03/2021 Current Permit

    Mar 4, 2021 ... 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: Corteva Agriscience LLC ...

    Read More
    (3 Mb PDF, 355 pgs)

    Mar 4, 2021 ... 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: Corteva Agriscience LLC ...

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

    Sep 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)

    Sep 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 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 2024 A
    Semi-Annual Monitoring Report 2024 A

    Sep 13, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (309 Kb PDF, 10 pgs)

    Sep 13, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Registration and Reporting Requirements for Graphic Arts Printing and Coating Facilities
    Registration and Reporting Requirements for Graphic Arts Printing and Coating Facilities

    Thg6 12, 2009 ... Compliance and Enforcement Division June 15, 2009 Compliance Advisory _____________________________________________________ This Advisory is provided to inform you about activities of the Air ...

    Read More
    (35 Kb PDF, 1 pg)

    Thg6 12, 2009 ... Compliance and Enforcement Division June 15, 2009 Compliance Advisory _____________________________________________________ This Advisory is provided to inform you about activities of the Air ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016