搜尋

  • - CBE Attachment 5
    - CBE Attachment 5

    Feb 11, 2012 ... Nonequilibrium atmospheric secondary organic aerosol formation and growth a a a a a,1 b Véronique Perraud , Emily A. Bruns , Michael J. Ezell , Stanley N. Johnson , Yong Yu , M. Lizabeth Alexander ...

    Read More
    (567 Kb PDF, 6 pgs)

    Feb 11, 2012 ... Nonequilibrium atmospheric secondary organic aerosol formation and growth a a a a a,1 b Véronique Perraud , Emily A. Bruns , Michael J. Ezell , Stanley N. Johnson , Yong Yu , M. Lizabeth Alexander ...

  • South Coast AQMD Schools Air Filtration Study 10 23 09
    South Coast AQMD Schools Air Filtration Study 10 23 09

    South Coast AQMD Schools Air Filtration Study 10 23 09

    Read More
    (1 Mb PDF, 78 pgs)

    South Coast AQMD Schools Air Filtration Study 10 23 09

  • 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 ...

  • Cylogy 2017.202
    Cylogy 2017.202

    Sep 5, 2017 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT PROFESSIONAL SERVICES CONTRACT CONTRACT NO. 2017.202 1. PARTIES - The parties to this Contract ("Contract") are the Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 15 pgs)

    Sep 5, 2017 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT PROFESSIONAL SERVICES CONTRACT CONTRACT NO. 2017.202 1. PARTIES - The parties to this Contract ("Contract") are the Bay Area Air Quality Management ...

  • 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 ...

  • Committee Minutes
    Committee Minutes

    Jul 2, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

    Read More
    (231 Kb PDF, 7 pgs)

    Jul 2, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

  • New Operational and Reporting Requirements for Regulation 8, Rule 5, Organic Liquid Storage Tanks
    New Operational and Reporting Requirements for Regulation 8, Rule 5, Organic Liquid Storage Tanks

    Jun 18, 2007 ... Compliance and Enforcement Division June 15, 2007 Compliance Advisory This Advisory is provided to inform you about activities of the Air District which may affect your operation. It will ...

    Read More
    (87 Kb PDF, 2 pgs)

    Jun 18, 2007 ... Compliance and Enforcement Division June 15, 2007 Compliance Advisory This Advisory is provided to inform you about activities of the Air District which may affect your operation. It will ...

  • Engineering Evaluation Attachment 1
    Engineering Evaluation Attachment 1

    Dec 23, 2003 ... ENGINEERING EVALUATION REPORT SONOMA COUNTY CENTRAL LANDFILL APPLICATION NUMBER 19313 BACKGROUND: The Sonoma County Central Landfill (P# 2254) has applied for an expansion of their Landfill Gas ...

    Read More
    (397 Kb PDF, 6 pgs)

    Dec 23, 2003 ... ENGINEERING EVALUATION REPORT SONOMA COUNTY CENTRAL LANDFILL APPLICATION NUMBER 19313 BACKGROUND: The Sonoma County Central Landfill (P# 2254) has applied for an expansion of their Landfill Gas ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (39 Mb PDF, 341 pgs)

    Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

  • Board Agenda
    Board Agenda

    Dec 16, 2022 ... BOARD OF DIRECTORS MEETING December 21, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...

    Read More
    (3 Mb PDF, 181 pgs)

    Dec 16, 2022 ... BOARD OF DIRECTORS MEETING December 21, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...

  • 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 ...

  • Board Agenda
    Board Agenda

    Dec 26, 2023 ... BOARD OF DIRECTORS MEETING December 20, 2023 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
    (9 Mb PDF, 510 pgs)

    Dec 26, 2023 ... BOARD OF DIRECTORS MEETING December 20, 2023 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 ...

  • 22372 Permit Evaluation
    22372 Permit Evaluation

    Dec 2, 2010 ... ENGINEERING EVALUATION REPORT ST MARY’S MEDICAL Plant Name: CENTER Application Number: 22372 Plant Number: 3613 BACKGROUND The applicant is applying for an Authority ...

    Read More
    (213 Kb PDF, 11 pgs)

    Dec 2, 2010 ... ENGINEERING EVALUATION REPORT ST MARY’S MEDICAL Plant Name: CENTER Application Number: 22372 Plant Number: 3613 BACKGROUND The applicant is applying for an Authority ...

  • Comments from Shell Section V
    Comments from Shell Section V

    Jan 14, 2005 ... SECTION V TYPOGRAPHICAL ERRORS, MISTAKES AND OTHER CORRECTIONS A. Sulfur Recovery System B. Other Combustion Sources C. Cooling Water Towers D. Tanks E. Process Units F. Paint Booths and ...

    Read More
    (31 Kb PDF, 8 pgs)

    Jan 14, 2005 ... SECTION V TYPOGRAPHICAL ERRORS, MISTAKES AND OTHER CORRECTIONS A. Sulfur Recovery System B. Other Combustion Sources C. Cooling Water Towers D. Tanks E. Process Units F. Paint Booths and ...

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

    Sep 16, 2020 ... .::.:;; 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: ...

    Read More
    (29 Mb PDF, 74 pgs)

    Sep 16, 2020 ... .::.:;; 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: ...

  • 03/04/2021 Current Permit
    03/04/2021 Current Permit

    Mar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Company – ...

    Read More
    (1 Mb PDF, 108 pgs)

    Mar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Company – ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

    Read More
    (8 Mb PDF, 20 pgs)

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

    Read More
    (8 Mb PDF, 20 pgs)

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

  • 07/08/2019 Proposed Permit
    07/08/2019 Proposed Permit

    Jul 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Tri-Cities Waste ...

    Read More
    (1 Mb PDF, 75 pgs)

    Jul 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Tri-Cities Waste ...

  • 31157 eval appendix P (01-23-23)
    31157 eval appendix P (01-23-23)

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

    Read More
    (1 Mb PDF, 128 pgs)

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

Spare the Air Status

上次更新: 2016/11/8