搜尋

  • Proposed Permit
    Proposed Permit

    Aug 11, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Mariposa Energy, LLC Facility ...

    Read More
    (852 Kb PDF, 68 pgs)

    Aug 11, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Mariposa Energy, LLC Facility ...

  • Current Permit
    Current Permit

    Nov 19, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Mariposa Energy, LLC Facility # ...

    Read More
    (1 Mb PDF, 72 pgs)

    Nov 19, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Mariposa Energy, LLC Facility # ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (5 Mb PDF, 146 pgs)

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (2 Mb PDF, 146 pgs)

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • Final Determination of Compliance - Appendix D
    Final Determination of Compliance - Appendix D

    Nov 24, 2010 ... Appendix C Response to Comments ...

    Read More
    (558 Kb PDF, 43 pgs)

    Nov 24, 2010 ... Appendix C Response to Comments ...

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

    Dec 7, 2022 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (141 Kb PDF, 3 pgs)

    Dec 7, 2022 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

  • Open Renewal Applications By County 2/15/2023
    Open Renewal Applications By County 2/15/2023

    Feb 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (139 Kb PDF, 2 pgs)

    Feb 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

  • Open Renewal Application By Facility Name 2/15/2023
    Open Renewal Application By Facility Name 2/15/2023

    Feb 15, 2023 ... 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
    (140 Kb PDF, 2 pgs)

    Feb 15, 2023 ... 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 ...

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

    Dec 7, 2022 ... 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
    (142 Kb PDF, 3 pgs)

    Dec 7, 2022 ... 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 ...

  • Letter to EPA
    Letter to EPA

    十一月 19, 2014 ... November 12, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (80 Kb PDF, 1 pg)

    十一月 19, 2014 ... November 12, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • Letter to EPA dated 6-19-2015
    Letter to EPA dated 6-19-2015

    Jun 19, 2015 ... June 19, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (92 Kb PDF, 1 pg)

    Jun 19, 2015 ... June 19, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA
    Letter to EPA

    八月 11, 2014 ... August 1, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

    Read More
    (77 Kb PDF, 1 pg)

    八月 11, 2014 ... August 1, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

  • Public Notice
    Public Notice

    Aug 11, 2014 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (75 Kb PDF, 1 pg)

    Aug 11, 2014 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • 07-05-2022 Statement of Basis
    07-05-2022 Statement of Basis

    Jul 8, 2022 ... Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (388 Kb PDF, 31 pgs)

    Jul 8, 2022 ... Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

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

    Jan 27, 2022 ... January 28, 2022 Director of Compliance and Enforcement Attention: Title V Reports Bay Area Air Quality Management District 375 Beale Street #600 San Francisco, CA 94105 Re: Chemtrade West US ...

    Read More
    (1 Mb PDF, 5 pgs)

    Jan 27, 2022 ... January 28, 2022 Director of Compliance and Enforcement Attention: Title V Reports Bay Area Air Quality Management District 375 Beale Street #600 San Francisco, CA 94105 Re: Chemtrade West US ...

  • 28001 Notice of Intent Tagalog
    28001 Notice of Intent Tagalog

    Jan 21, 2026 ... PETSA: Pebrero 19, 2026 PAKSA: Abiso ng Layunin na Magpatibay ng Negatibong Deklarasyon para sa Aplikasyon ng Permiso sa Air District ng CEMEX Bilang 28001 PARA SA: State ...

    Read More
    (327 Kb PDF, 3 pgs)

    Jan 21, 2026 ... PETSA: Pebrero 19, 2026 PAKSA: Abiso ng Layunin na Magpatibay ng Negatibong Deklarasyon para sa Aplikasyon ng Permiso sa Air District ng CEMEX Bilang 28001 PARA SA: State ...

  • 28001 Notice of Intent Spanish
    28001 Notice of Intent Spanish

    Jan 19, 2026 ... FECHA: 19 de febrero de 2026 ASUNTO: Aviso de Intención para Adoptar una Declaración Negativa para la Solicitud de Permiso del Distrito del Aire de CEMEX Número 28001 PARA: Centro de ...

    Read More
    (331 Kb PDF, 2 pgs)

    Jan 19, 2026 ... FECHA: 19 de febrero de 2026 ASUNTO: Aviso de Intención para Adoptar una Declaración Negativa para la Solicitud de Permiso del Distrito del Aire de CEMEX Número 28001 PARA: Centro de ...

  • 28001 Notice of Intent
    28001 Notice of Intent

    Jan 14, 2026 ... DATE: February 19, 2026 SUBJECT: Notice of Intent to Adopt a Negative Declaration for CEMEX Air District Permit Application Number 28001 TO: State Clearinghouse, State Responsible Agencies, ...

    Read More
    (307 Kb PDF, 2 pgs)

    Jan 14, 2026 ... DATE: February 19, 2026 SUBJECT: Notice of Intent to Adopt a Negative Declaration for CEMEX Air District Permit Application Number 28001 TO: State Clearinghouse, State Responsible Agencies, ...

  • Committee Agenda
    Committee Agenda

    Jul 23, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON TYRONE JUE ...

    Read More
    (781 Kb PDF, 39 pgs)

    Jul 23, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON TYRONE JUE ...

Spare the Air Status

上次更新: 2016/11/8