搜尋

  • 11/29/2017 Statement of Basis
    11/29/2017 Statement of Basis

    Nov 27, 2017 ... 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 MAJOR ...

    Read More
    (428 Kb PDF, 32 pgs)

    Nov 27, 2017 ... 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 MAJOR ...

  • Statement of Basis
    Statement of Basis

    Jul 22, 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 the MAJOR FACILITY REVIEW ...

    Read More
    (648 Kb PDF, 32 pgs)

    Jul 22, 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 the MAJOR FACILITY REVIEW ...

  • 03/29/2018 Statement of Basis
    03/29/2018 Statement of Basis

    Mar 20, 2018 ... 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
    (628 Kb PDF, 32 pgs)

    Mar 20, 2018 ... 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

    Aug 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)

    Aug 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 ...

  • 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, ...

  • Board Agenda
    Board Agenda

    Mar 29, 2024 ... BOARD OF DIRECTORS MEETING April 3, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

    Read More
    (5 Mb PDF, 271 pgs)

    Mar 29, 2024 ... BOARD OF DIRECTORS MEETING April 3, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

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

    Feb 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)

    Feb 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 ...

  • 26515 Permit Evaluation
    26515 Permit Evaluation

    Dec 1, 2014 ... Engineering Evaluation Report Verint Application #26515; Plant # 22586 1. BACKGROUND This application is for a Permit to Operate a 2014, 755 Bhp diesel engine that is used as a driver for ...

    Read More
    (364 Kb PDF, 11 pgs)

    Dec 1, 2014 ... Engineering Evaluation Report Verint Application #26515; Plant # 22586 1. BACKGROUND This application is for a Permit to Operate a 2014, 755 Bhp diesel engine that is used as a driver for ...

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

    Mar 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)

    Mar 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: ...

  • Statement of Basis
    Statement of Basis

    May 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 the MAJOR FACILITY ...

    Read More
    (655 Kb PDF, 34 pgs)

    May 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 the MAJOR FACILITY ...

  • 26541 Permit Evaluation
    26541 Permit Evaluation

    Jan 13, 2015 ... ENGINEERING EVALUATION City of Daly City Application: 26439 Plant: 19836 191 Edgemont Drive, Daly City, CA 94015 BACKGROUND City of Daly City has applied to obtain an Authority to ...

    Read More
    (166 Kb PDF, 8 pgs)

    Jan 13, 2015 ... ENGINEERING EVALUATION City of Daly City Application: 26439 Plant: 19836 191 Edgemont Drive, Daly City, CA 94015 BACKGROUND City of Daly City has applied to obtain an Authority to ...

  • 26478 Permit Evaluation
    26478 Permit Evaluation

    Feb 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)

    Feb 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 2019 B
    Semi-Annual Monitoring Report 2019 B

    Nov 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)

    Nov 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· :- ~ . • ~.

  • 24574 Permit Evaluation
    24574 Permit Evaluation

    Mar 6, 2013 ... Bemis Flexible Packaging - Milprint Div Application #24574 Plant #20177 Page 1 of 12 ENGINEERING EVALUATION (PUBLIC COPY) Bemis Flexible Packaging - Milprint Div Plant No. 20177 Banking ...

    Read More
    (172 Kb PDF, 12 pgs)

    Mar 6, 2013 ... Bemis Flexible Packaging - Milprint Div Application #24574 Plant #20177 Page 1 of 12 ENGINEERING EVALUATION (PUBLIC COPY) Bemis Flexible Packaging - Milprint Div Plant No. 20177 Banking ...

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

    Apr 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)

    Apr 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 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 ...

  • 24365 Permit Evaluation
    24365 Permit Evaluation

    Sep 6, 2012 ... ENGINEERING EVALUATION 1080 Sutter Street LLC. PLANT NO. 21251 APPLICATION 24365 BACKGROUND 1080 Sutter Street LLC. has applied to obtain an Authority to Construct (AC) and/or a ...

    Read More
    (296 Kb PDF, 11 pgs)

    Sep 6, 2012 ... ENGINEERING EVALUATION 1080 Sutter Street LLC. PLANT NO. 21251 APPLICATION 24365 BACKGROUND 1080 Sutter Street LLC. has applied to obtain an Authority to Construct (AC) and/or a ...

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

    Sep 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)

    Sep 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 ...

Spare the Air Status

上次更新: 2016/11/8