搜尋

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

    Sep 13, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (309 Kb PDF, 10 pgs)

    Sep 13, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

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

    Oct 11, 2022 ... , . ,. : ~ï • I TRANSMONTAIGNE UPS Tracking#: lZ lVO 21V 02 9262 6358 September 23, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District Attention: Title V ...

    Read More
    (19 Mb PDF, 50 pgs)

    Oct 11, 2022 ... , . ,. : ~ï • I TRANSMONTAIGNE UPS Tracking#: lZ lVO 21V 02 9262 6358 September 23, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District Attention: Title V ...

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

    Nov 4, 2021 ... ; ÎRANSMONTAIGNE - ' , I ~ , September 22, 2021 UPS Tracking#: I Z I VO 21 V 02 9926 4281 Director of Compliance and Enforcement Bay Area Air Quality Management District 3 7 5 Beale St. Suite ...

    Read More
    (19 Mb PDF, 51 pgs)

    Nov 4, 2021 ... ; ÎRANSMONTAIGNE - ' , I ~ , September 22, 2021 UPS Tracking#: I Z I VO 21 V 02 9926 4281 Director of Compliance and Enforcement Bay Area Air Quality Management District 3 7 5 Beale St. Suite ...

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

    Mar 14, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (311 Kb PDF, 8 pgs)

    Mar 14, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • 2016 Open Burning Fees Compliance Advisory
    2016 Open Burning Fees Compliance Advisory

    Jun 22, 2016 ... Compliance Advisory June 22, 2016 Open Burning Fees Increase This Advisory is provided to inform you about activities of the Air District which may affect your operation. It is intended to ...

    Read More
    (169 Kb PDF, 2 pgs)

    Jun 22, 2016 ... Compliance Advisory June 22, 2016 Open Burning Fees Increase This Advisory is provided to inform you about activities of the Air District which may affect your operation. It is intended to ...

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

    Mar 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 11 pgs)

    Mar 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

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

    Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (384 Kb PDF, 11 pgs)

    Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

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

    May 4, 2022 ... Silicon Valley Power SILICON City of Santa Clara 1500 Warburton Ave. VALLEY ~:.; iíl: li'- f f , ,., • 'i Santa Clara, CA 95050 POWER® \/ ' . ' CITY OF SANTA CLARA .. . ' ' • • • ... • ; ...

    Read More
    (10 Mb PDF, 25 pgs)

    May 4, 2022 ... Silicon Valley Power SILICON City of Santa Clara 1500 Warburton Ave. VALLEY ~:.; iíl: li'- f f , ,., • 'i Santa Clara, CA 95050 POWER® \/ ' . ' CITY OF SANTA CLARA .. . ' ' • • • ... • ; ...

  • 684078 Permit Evaluation
    684078 Permit Evaluation

    May 6, 2024 ... DRAFT Engineering Evaluation Market and Noe Center LP 2276 Market Street, #2288, San Francisco, CA 94114 Plant No. 203229 Application No. 684078 Project Description: Sub-Slab ...

    Read More
    (179 Kb PDF, 8 pgs)

    May 6, 2024 ... DRAFT Engineering Evaluation Market and Noe Center LP 2276 Market Street, #2288, San Francisco, CA 94114 Plant No. 203229 Application No. 684078 Project Description: Sub-Slab ...

  • 06/19/2020 Statement of Basis
    06/19/2020 Statement of Basis

    Jun 15, 2020 ... Bay Area Air Quality Management District 375 Beale St Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For Renewal MAJOR FACILITY REVIEW ...

    Read More
    (637 Kb PDF, 45 pgs)

    Jun 15, 2020 ... Bay Area Air Quality Management District 375 Beale St Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For Renewal MAJOR FACILITY REVIEW ...

  • 22541 Permit Evaluation
    22541 Permit Evaluation

    Nov 10, 2010 ... ENGINEERING EVALUATION Acclarent Inc Application #22541 Plant #19870 I. BACKGROUND Acclarent Inc has applied for an Authority to Construct and/or Permit to Operate for the ...

    Read More
    (128 Kb PDF, 4 pgs)

    Nov 10, 2010 ... ENGINEERING EVALUATION Acclarent Inc Application #22541 Plant #19870 I. BACKGROUND Acclarent Inc has applied for an Authority to Construct and/or Permit to Operate for the ...

  • Annual Bay Area Air Quality Summary 2010
    Annual Bay Area Air Quality Summary 2010

    Aug 24, 2011 ... —See NOTES on BAY AREA AIR POLLUTION SUMMARY — 2010 second page CARBON NITROGEN SULFUR MONITORING OZONE PM PM 10 2.5 MONOXIDE DIOXIDE DIOXIDE STATIONS Cal Nat Max Max Cal 3-Yr Max Max Nat/Cal Max ...

    Read More
    (105 Kb PDF, 2 pgs)

    Aug 24, 2011 ... —See NOTES on BAY AREA AIR POLLUTION SUMMARY — 2010 second page CARBON NITROGEN SULFUR MONITORING OZONE PM PM 10 2.5 MONOXIDE DIOXIDE DIOXIDE STATIONS Cal Nat Max Max Cal 3-Yr Max Max Nat/Cal Max ...

  • Draft Amendments to Regulation 2, Rule 5: New Source Review of Toxic Air Contaminants
    Draft Amendments to Regulation 2, Rule 5: New Source Review of Toxic Air Contaminants

    Jul 14, 2009 ... DRAFT – DO NOT CITE OR QUOTE – DRAFT 07/14/09 REGULATION 2 PERMITS RULE 5 NEW SOURCE REVIEW OF TOXIC AIR CONTAMINANTS INDEX 2-5-100 GENERAL 2-5-101 Description 2-5-110 Exemption, Low ...

    Read More
    (756 Kb PDF, 27 pgs)

    Jul 14, 2009 ... DRAFT – DO NOT CITE OR QUOTE – DRAFT 07/14/09 REGULATION 2 PERMITS RULE 5 NEW SOURCE REVIEW OF TOXIC AIR CONTAMINANTS INDEX 2-5-100 GENERAL 2-5-101 Description 2-5-110 Exemption, Low ...

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

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Riverview Energy Center) 795 Minaker Road Antioch, CA 94509 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Riverview Energy Center) 795 Minaker Road Antioch, CA 94509 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

  • 26503 Permit Evaluation
    26503 Permit Evaluation

    Nov 20, 2014 ... Application # 26503 Page 01 of 08 DRAFT ENGINEERING EVALUATION Santa Clara Valley Water District PLANT NO. 14460 APPLICATION NO: 26503 BACKGROUND The Santa Clara Valley Water ...

    Read More
    (230 Kb PDF, 8 pgs)

    Nov 20, 2014 ... Application # 26503 Page 01 of 08 DRAFT ENGINEERING EVALUATION Santa Clara Valley Water District PLANT NO. 14460 APPLICATION NO: 26503 BACKGROUND The Santa Clara Valley Water ...

  • Committee Presentations
    Committee Presentations

    Dec 13, 2024 ... AGENDA: 4 Update on the Air District’s Information Services  Programs and Recommendation of Proposed Software Development and Maintenance Contracts Finance and Administration Committee ...

    Read More
    (826 Kb PDF, 47 pgs)

    Dec 13, 2024 ... AGENDA: 4 Update on the Air District’s Information Services  Programs and Recommendation of Proposed Software Development and Maintenance Contracts Finance and Administration Committee ...

  • Presentation
    Presentation

    Sep 24, 2015 ... A G E N D A : 5 Candidate Recommendations for Advisory Council Jack P. Broadbent Executive Officer/Air Pollution Control Officer Jeff McKay Deputy Air Pollution Control Officer E x e c u t i v e C o ...

    Read More
    (2 Mb PDF, 23 pgs)

    Sep 24, 2015 ... A G E N D A : 5 Candidate Recommendations for Advisory Council Jack P. Broadbent Executive Officer/Air Pollution Control Officer Jeff McKay Deputy Air Pollution Control Officer E x e c u t i v e C o ...

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

    Feb 23, 2023 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

    Read More
    (10 Mb PDF, 167 pgs)

    Feb 23, 2023 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

  • 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 2024 B
    Semi-Annual Monitoring Report 2024 B

    May 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
    (819 Kb PDF, 70 pgs)

    May 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: ...

Spare the Air Status

上次更新: 2016/11/8