搜尋

  • 711206 Permit Evaluation
    711206 Permit Evaluation

    Apr 14, 2025 ... ENGINEERING EVALUATION Facility ID 13335 San Jose Water Co-3Mile 1221 So Bascom Ave, San Jose, CA 95128 Application No. 711206 Background San Jose Water Co-3Mile (Facility) is applying ...

    Read More
    (332 Kb PDF, 17 pgs)

    Apr 14, 2025 ... ENGINEERING EVALUATION Facility ID 13335 San Jose Water Co-3Mile 1221 So Bascom Ave, San Jose, CA 95128 Application No. 711206 Background San Jose Water Co-3Mile (Facility) is applying ...

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

    一月 20, 2022 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 20, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 20 pgs)

    一月 20, 2022 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 20, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 700414 Permit Evaluation
    700414 Permit Evaluation

    Feb 18, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 23192 Meta Platforms, Inc. Jefferson Drive, Menlo Park, CA 94025-4025 Application No. 700414 Background Meta Platforms, Inc. is applying for ...

    Read More
    (269 Kb PDF, 12 pgs)

    Feb 18, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 23192 Meta Platforms, Inc. Jefferson Drive, Menlo Park, CA 94025-4025 Application No. 700414 Background Meta Platforms, Inc. is applying for ...

  • 698526 Permit Evaluation
    698526 Permit Evaluation

    Jun 4, 2024 ... Peterson Power Systems, Inc. Facility #: 203455 Application #: 698526 ENGINEERING EVALUATION Peterson Power Systems, Inc. 2828 Teagarden Street, San Leandro, CA 94577 Facility ID #: 203455 ...

    Read More
    (359 Kb PDF, 11 pgs)

    Jun 4, 2024 ... Peterson Power Systems, Inc. Facility #: 203455 Application #: 698526 ENGINEERING EVALUATION Peterson Power Systems, Inc. 2828 Teagarden Street, San Leandro, CA 94577 Facility ID #: 203455 ...

  • Martinez Refining Company Incident Report 112522 - Update
    Martinez Refining Company Incident Report 112522 - Update

    Dec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Update - December 9, 2022 On November 25, ...

    Read More
    (4 Mb PDF, 20 pgs)

    Dec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Update - December 9, 2022 On November 25, ...

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

    Aug 1, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 31, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (656 Kb PDF, 22 pgs)

    Aug 1, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 31, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

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

    Jul 22, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

    Read More
    (7 Mb PDF, 70 pgs)

    Jul 22, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Sep 27, 2023 ... Environmental Affairs  September 27, 2023 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (2 Mb PDF, 51 pgs)

    Sep 27, 2023 ... Environmental Affairs  September 27, 2023 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 32079 Permit Evaluation
    32079 Permit Evaluation

    Jul 27, 2023 ... Facility ID No. 25311 230 E Grand AVE Application No.32079 DRAFT EVALUATION REPORT 230 E Grand Ave South San Francisco, CA 94080 PLANT NUMBER 25311 APPLICATION NUMBER 32079 Background ...

    Read More
    (278 Kb PDF, 9 pgs)

    Jul 27, 2023 ... Facility ID No. 25311 230 E Grand AVE Application No.32079 DRAFT EVALUATION REPORT 230 E Grand Ave South San Francisco, CA 94080 PLANT NUMBER 25311 APPLICATION NUMBER 32079 Background ...

  • 694801 Permit Evaluation
    694801 Permit Evaluation

    Sep 22, 2025 ... Engineering Evaluation RRM, Inc. 1319 Howard Avenue, Burlingame, CA 94010 Plant No. 21698 Application No. 694801 Background RRM, Inc. has requested a Change of Conditions to an existing ...

    Read More
    (358 Kb PDF, 17 pgs)

    Sep 22, 2025 ... Engineering Evaluation RRM, Inc. 1319 Howard Avenue, Burlingame, CA 94010 Plant No. 21698 Application No. 694801 Background RRM, Inc. has requested a Change of Conditions to an existing ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Sep 30, 2024 ... Environmental Affairs  September 2 7, 2024 Sent via email: compliance@baaqmd.gov Jeffrey Gove Director, Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 53 pgs)

    Sep 30, 2024 ... Environmental Affairs  September 2 7, 2024 Sent via email: compliance@baaqmd.gov Jeffrey Gove Director, Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Sep 30, 2024 ... Environmental Affairs  September 2 7, 2024 Sent via email: compliance@baaqmd.gov Jeffrey Gove Director, Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 53 pgs)

    Sep 30, 2024 ... Environmental Affairs  September 2 7, 2024 Sent via email: compliance@baaqmd.gov Jeffrey Gove Director, Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

  • Comments from American Fuel & Petrochemical Manufacturers
    Comments from American Fuel & Petrochemical Manufacturers

    Sep 30, 2010 ... American Fuel & Petrochemical Manufacturers 1667 K Street, NW Suite 700 Washington, DC 20006 June 26, 2017 202.457.0480 office 202.457.0486 fax ...

    Read More
    (559 Kb PDF, 26 pgs)

    Sep 30, 2010 ... American Fuel & Petrochemical Manufacturers 1667 K Street, NW Suite 700 Washington, DC 20006 June 26, 2017 202.457.0480 office 202.457.0486 fax ...

  • 720608 Permit Evaluation
    720608 Permit Evaluation

    六月 24, 2025 ... EVALUATION REPORT Oakland Unified District 1011 Union Street Oakland, CA 94607 PLANT NUMBER 20527 APPLICATION NUMBER 720608 Background Oakland Unified School District is applying for an ...

    Read More
    (671 Kb PDF, 11 pgs)

    六月 24, 2025 ... EVALUATION REPORT Oakland Unified District 1011 Union Street Oakland, CA 94607 PLANT NUMBER 20527 APPLICATION NUMBER 720608 Background Oakland Unified School District is applying for an ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Aug 3, 2023 ... 3485 Pacheco Boulevard ~artinez Martinez, CA 94553 \ ~:~~ing Company July 31, 2023 CERTIFIED MAIL - RETURN RECEIPT REQUESTED Mr. Jeffrey Gove Compliance and Enforcement ( ,L ... ; " Bay ...

    Read More
    (10 Mb PDF, 18 pgs)

    Aug 3, 2023 ... 3485 Pacheco Boulevard ~artinez Martinez, CA 94553 \ ~:~~ing Company July 31, 2023 CERTIFIED MAIL - RETURN RECEIPT REQUESTED Mr. Jeffrey Gove Compliance and Enforcement ( ,L ... ; " Bay ...

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

    May 23, 2025 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

    Read More
    (12 Mb PDF, 148 pgs)

    May 23, 2025 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

  • 31918 Permit Evaluation
    31918 Permit Evaluation

    Jul 5, 2023 ... EVALUATION REPORT City College of San Francisco 50 Phelan Ave San Francisco, CA 94112 PLANT NUMBER A9365 APPLICATION NUMBER 31918 Background Decker Electric is applying for an ...

    Read More
    (659 Kb PDF, 11 pgs)

    Jul 5, 2023 ... EVALUATION REPORT City College of San Francisco 50 Phelan Ave San Francisco, CA 94112 PLANT NUMBER A9365 APPLICATION NUMBER 31918 Background Decker Electric is applying for an ...

  • 700134 Permit Evaluation
    700134 Permit Evaluation

    九月 3, 2024 ... Koch Carbon, LLC Facility ID #: 10684 Application #: 700134 ENGINEERING EVALUATION Koch Carbon, LLC rd 700 E 3 Street, Pittsburg, CA 94565 Facility ID #: 10684 Application #: 700134 I.

    Read More
    (240 Kb PDF, 8 pgs)

    九月 3, 2024 ... Koch Carbon, LLC Facility ID #: 10684 Application #: 700134 ENGINEERING EVALUATION Koch Carbon, LLC rd 700 E 3 Street, Pittsburg, CA 94565 Facility ID #: 10684 Application #: 700134 I.

  • Reportable Compliance Activity Reporting
    Reportable Compliance Activity Reporting

    三月 7, 2013 ... Notification Form COMPLIANCE & ENFORCEMENT DIVISION Reportable Compliance Activity (RCA) See back of form for instructions  1. BREAKDOWN RELIEF: District Use Only BREAKDOWN REFERENCE #: 2.

    Read More
    (183 Kb PDF, 2 pgs)

    三月 7, 2013 ... Notification Form COMPLIANCE & ENFORCEMENT DIVISION Reportable Compliance Activity (RCA) See back of form for instructions  1. BREAKDOWN RELIEF: District Use Only BREAKDOWN REFERENCE #: 2.

Spare the Air Status

上次更新: 2016/11/8