搜尋

  • Engineering Evaluation
    Engineering Evaluation

    Nov 7, 2005 ... Permit Evaluation and Statement of Basis: Site A4022, SFPP, L.P., 1550 Solano Way, Concord, CA 94520 Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) ...

    Read More
    (211 Kb PDF, 24 pgs)

    Nov 7, 2005 ... Permit Evaluation and Statement of Basis: Site A4022, SFPP, L.P., 1550 Solano Way, Concord, CA 94520 Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) ...

  • 498458 Permit Evaluation
    498458 Permit Evaluation

    Jun 29, 2020 ... ENGINEERING EVALUATION Facility ID No. 201869 MacArthur Place Hotel 29 East MacArthur Street, Sonoma, CA 95476 Application No. 498458 Background MacArthur Place Hotel is applying ...

    Read More
    (161 Kb PDF, 8 pgs)

    Jun 29, 2020 ... ENGINEERING EVALUATION Facility ID No. 201869 MacArthur Place Hotel 29 East MacArthur Street, Sonoma, CA 95476 Application No. 498458 Background MacArthur Place Hotel is applying ...

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

    Jul 28, 2023 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL and FEDEX Thursday, July 27, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 9 pgs)

    Jul 28, 2023 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL and FEDEX Thursday, July 27, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 20262 Permit Evaluation
    20262 Permit Evaluation

    Jun 24, 2009 ... DRAFT ENGINEERING EVALUATION Contra Costa County Fire Station No. 85 P#19569-A#20262 2331 Loveridge Road Pittsburg, CA 94565 BACKGROUND Contra Costa County Fire Station No. 85 has ...

    Read More
    (84 Kb PDF, 7 pgs)

    Jun 24, 2009 ... DRAFT ENGINEERING EVALUATION Contra Costa County Fire Station No. 85 P#19569-A#20262 2331 Loveridge Road Pittsburg, CA 94565 BACKGROUND Contra Costa County Fire Station No. 85 has ...

  • Semi-Annual Monitoring Report 2017 A
    Semi-Annual Monitoring Report 2017 A

    Aug 24, 2017 ... COMPLIANCE CERTIFICATION Based on information and belief formed after reasonable inquiry, the statements and information in the attached Compliance Monitoring Report are true, accurate, and ...

    Read More
    (3 Mb PDF, 12 pgs)

    Aug 24, 2017 ... COMPLIANCE CERTIFICATION Based on information and belief formed after reasonable inquiry, the statements and information in the attached Compliance Monitoring Report are true, accurate, and ...

  • Plot
    Plot

    Sep 27, 2016 ... 530 CO timeseries at San Martin 2 510 490 470 450 430 410 390 Jun 01 Jun 11 Jun 21 Jul 01 Jul 11 Jul 21 Jul 31 Aug 10 Aug 20 Aug 30 time of year Timeseries of hourly CO concentrations (in ppm) at ...

    Read More
    (28 Kb PDF, 1 pg)

    Sep 27, 2016 ... 530 CO timeseries at San Martin 2 510 490 470 450 430 410 390 Jun 01 Jun 11 Jun 21 Jul 01 Jul 11 Jul 21 Jul 31 Aug 10 Aug 20 Aug 30 time of year Timeseries of hourly CO concentrations (in ppm) at ...

  • Plot
    Plot

    Sep 27, 2016 ... 530 CO timeseries at Bethel Island 2 510 490 470 450 430 410 390 Jun 01 Jun 11 Jun 21 Jul 01 Jul 11 Jul 21 Jul 31 Aug 10 Aug 20 Aug 30 time of year Timeseries of hourly CO concentrations (in ppm) ...

    Read More
    (26 Kb PDF, 1 pg)

    Sep 27, 2016 ... 530 CO timeseries at Bethel Island 2 510 490 470 450 430 410 390 Jun 01 Jun 11 Jun 21 Jul 01 Jul 11 Jul 21 Jul 31 Aug 10 Aug 20 Aug 30 time of year Timeseries of hourly CO concentrations (in ppm) ...

  • 02/01/2018 Proposed Permit
    02/01/2018 Proposed Permit

    Jan 29, 2018 ... Bay Area Air Quality Management District 939 Ellis Street 375 Beale St, Ste 600 San Francisco, CA 94109 94105 (415) 771-6000 (415) 749-5000 FinalProposed MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (2 Mb PDF, 131 pgs)

    Jan 29, 2018 ... Bay Area Air Quality Management District 939 Ellis Street 375 Beale St, Ste 600 San Francisco, CA 94109 94105 (415) 771-6000 (415) 749-5000 FinalProposed MAJOR FACILITY REVIEW PERMIT ...

  • 664131 Permit Evaluation
    664131 Permit Evaluation

    十月 5, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID No. 15153 Sangamo Therapeutics, Inc. 501 Canal Blvd, Suite A100, Richmond, CA 94804 Application No. 664131 Background Sangamo Therapeutics, Inc.

    Read More
    (277 Kb PDF, 9 pgs)

    十月 5, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID No. 15153 Sangamo Therapeutics, Inc. 501 Canal Blvd, Suite A100, Richmond, CA 94804 Application No. 664131 Background Sangamo Therapeutics, Inc.

  • 22967 Permit Evaluation
    22967 Permit Evaluation

    Mar 17, 2011 ... Application #21884 Page 1 of 5 Engineering Evaluation Verizon Wireless Hwy 238/Tennyson Application No. 22967 Plant No. 20578 BACKGROUND Verizon Wireless Hwy 238/Tennyson has ...

    Read More
    (350 Kb PDF, 5 pgs)

    Mar 17, 2011 ... Application #21884 Page 1 of 5 Engineering Evaluation Verizon Wireless Hwy 238/Tennyson Application No. 22967 Plant No. 20578 BACKGROUND Verizon Wireless Hwy 238/Tennyson has ...

  • Graphic Arts Operation Form
    Graphic Arts Operation Form

    Graphic Arts Operation Form

    Read More
    (435 Kb PDF, 6 pgs)

    Graphic Arts Operation Form

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

    Jan 21, 2021 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 January 19, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jan 21, 2021 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 January 19, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Jul 13, 2020 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jul 13, 2020 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

  • 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 ...

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

    May 9, 2022 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 5/3/2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (1 Mb PDF, 9 pgs)

    May 9, 2022 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 5/3/2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

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

    Jul 12, 2022 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA FEDEX Tuesday, July 19, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 9 pgs)

    Jul 12, 2022 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA FEDEX Tuesday, July 19, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

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

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for Lambie Energy Center) 5975 Lambie Road Suisun City, CA 94585 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 9 pgs)

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for Lambie Energy Center) 5975 Lambie Road Suisun City, CA 94585 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • 54105 Permit Evaluation
    54105 Permit Evaluation

    Jul 24, 2012 ... ENGINEERING EVALUATION CITY OF BERKELEY CORPORATION YARD P#21109-A#24105 1326 ALLSTON WAY BERKELEY, CA 94702 Background City of Berkeley Corporation Yard has applied for an Authority to ...

    Read More
    (222 Kb PDF, 13 pgs)

    Jul 24, 2012 ... ENGINEERING EVALUATION CITY OF BERKELEY CORPORATION YARD P#21109-A#24105 1326 ALLSTON WAY BERKELEY, CA 94702 Background City of Berkeley Corporation Yard has applied for an Authority to ...

Spare the Air Status

上次更新: 2016/11/8