搜尋

  • Engineering Evaluation
    Engineering Evaluation

    Aug 11, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For MAJOR FACILITY REVIEW PERMIT for ...

    Read More
    (5 Mb PDF, 165 pgs)

    Aug 11, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For MAJOR FACILITY REVIEW PERMIT for ...

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

    Aug 3, 2023 ... Mariposa Energy Project July 17, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...

    Read More
    (7 Mb PDF, 18 pgs)

    Aug 3, 2023 ... Mariposa Energy Project July 17, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...

  • 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 ...

  • Final Title V Permit
    Final Title V Permit

    Jun 19, 2015 ... 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)

    Jun 19, 2015 ... 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 # ...

  • Agreement
    Agreement

    十二月 19, 2024 ... Docusign Envelope ID: EDAF6EF9-4900-47A8-BC73-6F9E6BF360CE 1 SBTTLBMBNT AGREBMBNT 2 BETWEEN nm BAY AREA AIR QUALITYMANAGMBNTDIS'tllct 3 AND MARIPOSA ENERGY, LLC 4 1. 5 The BAY AREA AIR ...

    Read More
    (1 Mb PDF, 3 pgs)

    十二月 19, 2024 ... Docusign Envelope ID: EDAF6EF9-4900-47A8-BC73-6F9E6BF360CE 1 SBTTLBMBNT AGREBMBNT 2 BETWEEN nm BAY AREA AIR QUALITYMANAGMBNTDIS'tllct 3 AND MARIPOSA ENERGY, LLC 4 1. 5 The BAY AREA AIR ...

  • 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 ...

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

    Jan 15, 2020 ... 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
    (432 Kb PDF, 2 pgs)

    Jan 15, 2020 ... 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 ...

  • 06/05/2019 Open Renewal Sorted by Plant
    06/05/2019 Open Renewal Sorted by Plant

    Jun 5, 2019 ... 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
    (428 Kb PDF, 2 pgs)

    Jun 5, 2019 ... 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 ...

  • 06/05/2019 Current title V Renewal Application Sorted by County
    06/05/2019 Current title V Renewal Application Sorted by County

    Jun 5, 2019 ... 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
    (427 Kb PDF, 2 pgs)

    Jun 5, 2019 ... 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 ...

  • Final Determination of Compliance - Appendix C
    Final Determination of Compliance - Appendix C

    Nov 24, 2010 ... Appendix C Mariposa Energy Project Public Comments ...

    Read More
    (2 Mb PDF, 51 pgs)

    Nov 24, 2010 ... Appendix C Mariposa Energy Project Public 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 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 ...

  • 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 Engineering Evaluation Report
    28001 Engineering Evaluation Report

    Jan 27, 2026 ... CEMEX Construction Materials Pacific, LLC Plant #17111 Application #28001 DRAFT ENGINEERING EVALUATION CEMEX Construction Materials Pacific, LLC 500 Amador Street, San Francisco, CA 94124 ...

    Read More
    (917 Kb PDF, 28 pgs)

    Jan 27, 2026 ... CEMEX Construction Materials Pacific, LLC Plant #17111 Application #28001 DRAFT ENGINEERING EVALUATION CEMEX Construction Materials Pacific, LLC 500 Amador Street, San Francisco, CA 94124 ...

  • 28001 Notice of Intent Chinese
    28001 Notice of Intent Chinese

    Jan 21, 2026 ... 日期: 2026 年 2 月 19 日 主旨: 有關 空氣管理區許可申請案編號 擬採納「否定聲明」 CEMEX 28001 (Negative Declaration) 之意向通知 收件者: 州清理中心、州主管機關、州受託機關、其他公眾機關、相關利害關係人 主導機構: 灣區空氣品質管理區(Bay Area Air Quality ...

    Read More
    (477 Kb PDF, 2 pgs)

    Jan 21, 2026 ... 日期: 2026 年 2 月 19 日 主旨: 有關 空氣管理區許可申請案編號 擬採納「否定聲明」 CEMEX 28001 (Negative Declaration) 之意向通知 收件者: 州清理中心、州主管機關、州受託機關、其他公眾機關、相關利害關係人 主導機構: 灣區空氣品質管理區(Bay Area Air Quality ...

Spare the Air Status

上次更新: 2016/11/8