搜尋

  • 28712 SMOP Permit Evaulation
    28712 SMOP Permit Evaulation

    六月 13, 2018 ... DRAFT SYNTHETIC MINOR OPERATING PERMIT ENGINEERING EVALUATION REPORT Shell Chemical LP Plant Number 12870, Application 28712 10 Mococo Road. Martinez, CA 94553 1. BACKGROUND Shell ...

    Read More
    (977 Kb PDF, 18 pgs)

    六月 13, 2018 ... DRAFT SYNTHETIC MINOR OPERATING PERMIT ENGINEERING EVALUATION REPORT Shell Chemical LP Plant Number 12870, Application 28712 10 Mococo Road. Martinez, CA 94553 1. BACKGROUND Shell ...

  • Proposed New Regulation 12, Rule 16: Petroleum Refining Facility-Wide Emissions Limits
    Proposed New Regulation 12, Rule 16: Petroleum Refining Facility-Wide Emissions Limits

    三月 29, 2017 ... DRAFT March 29, 2017 REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 16 PETROLEUM REFINING FACILITY-WIDE EMISSIONS LIMITS INDEX 12-16-100 GENERAL 12-16-101 Description 12-16-102 ...

    Read More
    (266 Kb PDF, 1 pg)

    三月 29, 2017 ... DRAFT March 29, 2017 REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 16 PETROLEUM REFINING FACILITY-WIDE EMISSIONS LIMITS INDEX 12-16-100 GENERAL 12-16-101 Description 12-16-102 ...

  • 27299 Permit Evaluation
    27299 Permit Evaluation

    五月 19, 2016 ... Plant # 20677 Alta Devices Inc. App # 27299 DRAFT ENGINEERING EVALUATION FOR APP # 27299 ALTA DEVICES, INC. 545 OAKMEAD PARKWAY SUNNYVALE CA 94085 PLANT # 20677 BACKGROUND Alta ...

    Read More
    (330 Kb PDF, 14 pgs)

    五月 19, 2016 ... Plant # 20677 Alta Devices Inc. App # 27299 DRAFT ENGINEERING EVALUATION FOR APP # 27299 ALTA DEVICES, INC. 545 OAKMEAD PARKWAY SUNNYVALE CA 94085 PLANT # 20677 BACKGROUND Alta ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    五月 2, 2025 ... May 12, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

    Read More
    (511 Kb PDF, 22 pgs)

    五月 2, 2025 ... May 12, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

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

    十一月 20, 2020 ... Semi-Annual Monitoring Report (May 1, 2020 through October 31, 2020) ...

    Read More
    (2 Mb PDF, 24 pgs)

    十一月 20, 2020 ... Semi-Annual Monitoring Report (May 1, 2020 through October 31, 2020) ...

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

    八月 3, 2022 ... AIR J. PRODUCIS z.:; Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 July 7, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 17 pgs)

    八月 3, 2022 ... AIR J. PRODUCIS z.:; Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 July 7, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • 31805 Permit Evaluation
    31805 Permit Evaluation

    Apr 12, 2023 ... DRAFT ENGINEERING EVALUATION Plant No. 9029 Kie-Con Inc. 3551 Wilbur Avenue, Antioch, CA, 94509 Application No. 31805 Background Kie-Con is applying for an Authority to Construct (A/C) ...

    Read More
    (423 Kb PDF, 10 pgs)

    Apr 12, 2023 ... DRAFT ENGINEERING EVALUATION Plant No. 9029 Kie-Con Inc. 3551 Wilbur Avenue, Antioch, CA, 94509 Application No. 31805 Background Kie-Con is applying for an Authority to Construct (A/C) ...

  • 03-15-2017 Proposed Statement of Basis
    03-15-2017 Proposed Statement of Basis

    三月 16, 2017 ... West Contra Costa Sanitary Landfill, Inc. Title V Statement of Basis (SOB) for: Application # 18135 Minor Revisions of Title V Operating Permit for Site # A1840 March 2017 Introduction ...

    Read More
    (1 Mb PDF, 95 pgs)

    三月 16, 2017 ... West Contra Costa Sanitary Landfill, Inc. Title V Statement of Basis (SOB) for: Application # 18135 Minor Revisions of Title V Operating Permit for Site # A1840 March 2017 Introduction ...

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

    Jun 28, 2024 ... NSPS/NESHAP/BAAQMD Rule 8-34 Semi-Annual Report December 1, 2023 through May 31, 2024 Shoreline Amphitheatre Mountain View, California (Facility No. A2561) Prepared for: Shoreline ...

    Read More
    (3 Mb PDF, 36 pgs)

    Jun 28, 2024 ... NSPS/NESHAP/BAAQMD Rule 8-34 Semi-Annual Report December 1, 2023 through May 31, 2024 Shoreline Amphitheatre Mountain View, California (Facility No. A2561) Prepared for: Shoreline ...

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

    Sep 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)

    Sep 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 ...

  • Report
    Report

    May 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 189-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

    Read More
    (276 Kb PDF, 3 pgs)

    May 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 189-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

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

    Jan 25, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (8 Mb PDF, 95 pgs)

    Jan 25, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • 11/30/2020 Statement of Basis
    11/30/2020 Statement of Basis

    十一月 30, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

    Read More
    (535 Kb PDF, 51 pgs)

    十一月 30, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

  • 663096 Permit Evaluation
    663096 Permit Evaluation

    十二月 22, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID 202754 Candlestick Point/Bayview Vehicle Triage Center 500 Hunters Point Expressway, San Francisco, CA 94124 Application No. 663096 Background ...

    Read More
    (289 Kb PDF, 17 pgs)

    十二月 22, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID 202754 Candlestick Point/Bayview Vehicle Triage Center 500 Hunters Point Expressway, San Francisco, CA 94124 Application No. 663096 Background ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    十一月 15, 2024 ... SFPP, L.P. File 40.41.18 Operating Partnership November 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 ...

    Read More
    (3 Mb PDF, 206 pgs)

    十一月 15, 2024 ... SFPP, L.P. File 40.41.18 Operating Partnership November 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 ...

  • 10/18/2019 Statement of Basis
    10/18/2019 Statement of Basis

    十月 21, 2019 ... 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 the Major ...

    Read More
    (14 Mb PDF, 417 pgs)

    十月 21, 2019 ... 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 the Major ...

  • Engineering Evaluation
    Engineering Evaluation

    Dec 11, 2012 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT Genentech, Inc. Plant Number: A1257 Application Number: 24594 BACKGROUND Genentech, Inc. (Genentech) is subject to the ...

    Read More
    (1 Mb PDF, 30 pgs)

    Dec 11, 2012 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT Genentech, Inc. Plant Number: A1257 Application Number: 24594 BACKGROUND Genentech, Inc. (Genentech) is subject to the ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    一月 27, 2026 ... Environmental Consulting & Contracting December 31, 2025 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite ...

    Read More
    (3 Mb PDF, 50 pgs)

    一月 27, 2026 ... Environmental Consulting & Contracting December 31, 2025 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite ...

  • Proposed Permit
    Proposed Permit

    九月 26, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Creed Energy Center, LLC Facility ...

    Read More
    (1 Mb PDF, 76 pgs)

    九月 26, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Creed Energy Center, LLC Facility ...

Spare the Air Status

上次更新: 2016/11/8