Tìm Kiếm

  • Statement of Basis
    Statement of Basis

    Thg5 23, 2011 ... 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
    (773 Kb PDF, 40 pgs)

    Thg5 23, 2011 ... 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 ...

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

    Thg2 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)

    Thg2 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 ...

  • Advisory Council Agenda
    Advisory Council Agenda

    Thg2 1, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 8, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

    Read More
    (362 Kb PDF, 11 pgs)

    Thg2 1, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 8, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

  • Engineering Evaluation
    Engineering Evaluation

    Thg8 13, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Minor Revision to the MAJOR FACILITY ...

    Read More
    (53 Kb PDF, 19 pgs)

    Thg8 13, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Minor Revision to the MAJOR FACILITY ...

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

    Thg9 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

    Read More
    (3 Mb PDF, 8 pgs)

    Thg9 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

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

    Thg4 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)

    Thg4 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 ...

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

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Riverview Energy Center) 795 Minaker Road Antioch, CA 94509 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Riverview Energy Center) 795 Minaker Road Antioch, CA 94509 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

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

    Thg3 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)

    Thg3 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

    Thg1 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)

    Thg1 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 ...

  • Current Permit
    Current Permit

    Sep 15, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Mirant Delta, L.L.C., Contra ...

    Read More
    (179 Kb PDF, 52 pgs)

    Sep 15, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Mirant Delta, L.L.C., Contra ...

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

    Thg11 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)

    Thg11 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· :- ~ . • ~.

  • 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 ...

  • 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 ...

  • 26478 Permit Evaluation
    26478 Permit Evaluation

    Thg2 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)

    Thg2 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 ...

  • 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 ...

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

    Thg9 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)

    Thg9 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 2024 A
    Semi-Annual Monitoring Report 2024 A

    Thg9 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)

    Thg9 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 ...

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

    Thg10 11, 2022 ... , . ,. : ~ï • I TRANSMONTAIGNE UPS Tracking#: lZ lVO 21V 02 9262 6358 September 23, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District Attention: Title V ...

    Read More
    (19 Mb PDF, 50 pgs)

    Thg10 11, 2022 ... , . ,. : ~ï • I TRANSMONTAIGNE UPS Tracking#: lZ lVO 21V 02 9262 6358 September 23, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District Attention: Title V ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016