{'sort': '_id ASC', 'resource_id': u'905d52bc-331d-4a65-a606-2770e34bc9cb', 'fields': [{'type': u'int4', 'id': u'_id'}, {'type': u'text', 'id': u'RECORD_ID'}, {'type': u'text', 'id': u'PETITION_NUMBER'}, {'type': u'text', 'id': u'B1_BUSINESS_NAME'}, {'type': u'text', 'id': u'B1_ADDRESS1'}, {'type': u'text', 'id': u'B1_CITY'}, {'type': u'text', 'id': u'B1_ZIP'}, {'type': u'text', 'id': u'HEARING_DATE'}, {'type': u'text', 'id': u'ORDER_START_DATE'}, {'type': u'text', 'id': u'ORDER_END_DATE'}, {'type': u'text', 'id': u'DETAILED_DESCRIPTION'}, {'type': u'text', 'id': u'STATUS'}, {'type': u'text', 'id': u'LAT'}, {'type': u'text', 'id': u'LON'}], 'records': [{u'STATUS': u'Closed-Granted', u'B1_CITY': u'San Diego', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92116', u'B1_ADDRESS1': u'2624 Adams Ave', u'PETITION_NUMBER': u'4293', u'HEARING_DATE': u'2009-07-23T00:00:00.000', u'LAT': u'32.762928476836478', u'B1_BUSINESS_NAME': u"Darby's Paint and Auto Body Inc", u'DETAILED_DESCRIPTION': u"4293: SAN DIEGO COUNTY AIR POLLUTION CONTROL DISTRICT: Request for abatement Order requiring Darby's Auto Body and Paint to comply with Rules 10, 21, 51, 67.17, 67.20, H&S 41700.", u'RECORD_ID': u'APCD2011-HBD-00009', u'LON': u'-117.13572374288292', u'_id': 1, u'ORDER_START_DATE': u'2009-07-23T00:00:00.000'}, {u'STATUS': u'Closed-Granted', u'B1_CITY': u'El Cajon', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92021', u'B1_ADDRESS1': u'14065 Old Highway 80', u'PETITION_NUMBER': u'4347', u'HEARING_DATE': u'2011-04-28T00:00:00.000', u'LAT': None, u'B1_BUSINESS_NAME': u'Neptune of San Diego', u'DETAILED_DESCRIPTION': u'4347: AIR POLLUTION CONTROL DISTRICT, COUNTY OF SAN DIEGO: Requests a combined 1) Order of Abatement and 2) Revocation of Permit APCD1997-PTO-006288, relating to Neptune of San Diego.', u'RECORD_ID': u'APCD2011-HBD-00013', u'LON': None, u'_id': 2, u'ORDER_START_DATE': u'2011-04-28T00:00:00.000'}, {u'STATUS': u'Closed-Granted', u'B1_CITY': u'El Cajon', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92021', u'B1_ADDRESS1': u'14065 Old Hy 80', u'PETITION_NUMBER': u'4347', u'HEARING_DATE': u'2011-04-28T00:00:00.000', u'LAT': None, u'B1_BUSINESS_NAME': u'Neptune of San Diego', u'DETAILED_DESCRIPTION': u'4347: AIR POLLUTION CONTROL DISTRICT, COUNTY OF SAN DIEGO: Requests a combined 1) Order of Abatement and 2) Revocation of Permit APCD1997-PTO-006288, relating to Neptune of San Diego.', u'RECORD_ID': u'APCD2011-HBD-00014', u'LON': None, u'_id': 3, u'ORDER_START_DATE': u'2011-04-28T00:00:00.000'}, {u'STATUS': u'Closed-Granted', u'B1_CITY': u'San Diego', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92115', u'B1_ADDRESS1': u'4185 College Avenue', u'PETITION_NUMBER': u'4362', u'HEARING_DATE': u'2012-01-12T00:00:00.000', u'LAT': u'32.752758630354244', u'B1_BUSINESS_NAME': u'JT Auto Body & Paint', u'DETAILED_DESCRIPTION': u'4362: AIR POLLUTION CONTROL DISTRICT, COUNTY OF SAN DIEGO: Requests Abatement Order (filed 12-16-11) against Respondent Tony Phan (dba JT Auto Body, JT Auto Body & Paint, and JT Auto Body & Paint Inc.) The requested Order for Abatement is not intended to act as a Variance. The District in this Petition alleges operation of an auto body coating operation without a permit and without proper records and notifications, and seeks an Abatement Order requiring 1) Respondent to cease painting automobile bodies and parts until District grants permission to operate and 2) Respondent to comply with District Rules 10, 21, 67.20.1 and federal regulation 40 CFR 63.11175(a).', u'RECORD_ID': u'APCD2011-HBD-00034', u'LON': u'-117.06436690606037', u'_id': 4, u'ORDER_START_DATE': u'2012-01-12T00:00:00.000'}, {u'STATUS': u'Closed-Granted', u'B1_CITY': u'Santee', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92071', u'B1_ADDRESS1': u'9484 Mission Park Place', u'PETITION_NUMBER': u'4367', u'HEARING_DATE': u'2012-05-24T00:00:00.000', u'LAT': u'32.84888128944413', u'B1_BUSINESS_NAME': u'Envirepel Energy, Inc.', u'DETAILED_DESCRIPTION': u'4367: AIR POLLUTION CONTROL DISTRICT, COUNTY OF SAN DIEGO: Requests Abatement Order (filed 4-26-2012) against Respondents Anthony J. Arand, an individual and DBA ENVIREPEL COMPANY, Envirepel Energy Inc., and ENVIREPEL INC. The requested Order for Abatement is not intended to act as a Variance. The District in this Petition alleges construction of a biomass to energy facility ("Kittyhawk") and construction and operation of a gasification unit ("Test Cell") without a permit. The District seeks an Abatement Order prohibiting Respondents from 1) building or operating such units at 9484 Mission Park Place in Santee or anywhere else in San Diego County until authorized by the District, 2) keeping the Kittyhawk or Test Cell at 9484 Mission Park Place unless fuel and electrical lines are disconnected, 3) keeping wood chips or coal at 9484 Mission Park Place, and 4) violating any condition of a District permit, Rule 10, or Rule 21.', u'RECORD_ID': u'APCD2012-HBD-00005', u'LON': u'-116.95697404640666', u'_id': 5, u'ORDER_START_DATE': u'2012-05-24T00:00:00.000'}, {u'STATUS': u'Closed-Granted', u'B1_CITY': u'Spring Valley', u'ORDER_END_DATE': u'', u'B1_ZIP': u'91977', u'B1_ADDRESS1': u'1220 Presioca Street', u'PETITION_NUMBER': u'4397', u'HEARING_DATE': u'2013-06-13T00:00:00.000', u'LAT': u'32.715961938352478', u'B1_BUSINESS_NAME': u'Affordable Grease Pumping', u'DETAILED_DESCRIPTION': u'4397: AIR POLLUTION CONTROL DISTRICT, COUNTY OF SAN DIEGO: Requests Abatement Order (filed 5-16-2013) against Respondents TRADELINK INTERNATIONAL CORPORATION (a Nevada corporation registered in California and dba AFFORDABLE GREASE PUMPING) and CARLOS L. VELASCO. The requested Order for Abatement is not intended to act as a Variance. The District in this Petition alleges operation of a grease waste collecting and handling operation that causes nuisance odors to a considerable number of persons. The District seeks an Abatement Order prohibiting Respondents from 1) continuing to operate a grease waste collecting and handling operation at 1220 Presioca Street in Spring Valley, California, or anywhere in San Diego County until the District grants written permission to operate, or 2) violating any provision of District Rule 51.', u'RECORD_ID': u'APCD2013-HBD-00012', u'LON': u'-117.00157114613845', u'_id': 6, u'ORDER_START_DATE': u'2013-06-13T00:00:00.000'}, {u'STATUS': u'Closed-Granted', u'B1_CITY': u'El Cajon', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92021', u'B1_ADDRESS1': u'15275 Old Highway 80', u'PETITION_NUMBER': u'4402', u'HEARING_DATE': u'2013-09-12T00:00:00.000', u'LAT': u'32.855341876562022', u'B1_BUSINESS_NAME': u'King Concrete', u'DETAILED_DESCRIPTION': u'4402 AIR POLLUTION CONTROL DISTRICT, COUNTY OF SAN DIEGO: Requests Abatement Order against Respondents ANTHONY OGLE, an individual and dba KING CONCRETE, KING READY MIX, INC., DANIEL MILLER, an individual and dba MOUNTAIN WEST AGGREGATE, MILLER HORN, LLC. Requested Abatement Order is not intended to act as a Variance. The District alleges operation of unpermitted diesel engines at 15275 Old Highway 80, El Cajon, California, and seeks an Abatement Order prohibiting Respondents from 1) allowing the uncertified engine to remain operable, 2) operating any unauthorized engine over 50 BHP anywhere in San Diego County, or 3) violating any provision of District Rule 10.', u'RECORD_ID': u'APCD2013-HBD-00019', u'LON': u'-116.84552371495055', u'_id': 7, u'ORDER_START_DATE': u'2013-09-12T00:00:00.000'}, {u'STATUS': u'Closed-Granted', u'B1_CITY': u'San Diego', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92101', u'B1_ADDRESS1': u'1001 Broadway', u'PETITION_NUMBER': u'4418', u'HEARING_DATE': u'2014-06-26T00:00:00.000', u'LAT': u'32.715672212366407', u'B1_BUSINESS_NAME': u'Continental Dry Cleaners & Laundry', u'DETAILED_DESCRIPTION': u'4418: AIR POLLUTION CONTROL DISTRICT, COUNTY OF SAN DIEGO: Requests Abatement Order against Respondent JEFF PHELPS, an individual and DBA CONTINENTAL DRY CLEANERS & LAUNDRY, INC. The District alleges operation of petroleum dry cleaning equipment without a valid District permit and seeks an Abatement Order, not intended to act as a variance, prohibiting Respondent from 1) continuing to operate the petroleum dry cleaning equipment at 1001 Broadway, San Diego or anywhere in San Diego County until the District grants written permission to operate, and 2) violating any provision of District Rule 10.', u'RECORD_ID': u'APCD2014-HBD-00036', u'LON': u'-117.15559021508558', u'_id': 8, u'ORDER_START_DATE': u'2014-06-26T00:00:00.000'}, {u'STATUS': u'Closed-Granted', u'B1_CITY': u'Vista', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92083', u'B1_ADDRESS1': u'460 W California Ave', u'PETITION_NUMBER': u'4444', u'HEARING_DATE': u'2015-10-22T00:00:00.000', u'LAT': u'33.20794954587673', u'B1_BUSINESS_NAME': u'Cintas Corporation', u'DETAILED_DESCRIPTION': u'4444: AIR POLLUTION CONTROL DISTRICT, COUNTY OF SAN DIEGO: Request for approval of Stipulated Abatement Order between Petitioner San Diego County Air Pollution Control District and Respondent CINTAS CORPORATION No. 3. Proposed Order allows the continued operation of a commercial facility laundering VOC-containing shop towels at 460 W California Avenue in Vista without a permit pending District action on permit application APCD2015-APP-003857.', u'RECORD_ID': u'APCD2015-HBD-00039', u'LON': u'-117.25032396260475', u'_id': 9, u'ORDER_START_DATE': u'2015-10-22T00:00:00.000'}, {u'STATUS': u'Granted', u'B1_CITY': u'El Cajon', u'ORDER_END_DATE': u'2017-01-27T00:00:00.000', u'B1_ZIP': u'92020', u'B1_ADDRESS1': u'1596 Pioneer Way', u'PETITION_NUMBER': u'4453', u'HEARING_DATE': u'2016-01-28T00:00:00.000', u'LAT': u'32.816679747226395', u'B1_BUSINESS_NAME': u'Decco Castings Inc', u'DETAILED_DESCRIPTION': u'4453 Decco Castings, Inc.: Requests the Regular portion of an Interim/Regular Variance filed on December 17, 2015 from District Rules 20.2, 1200, and 21 as applied to Condition No. 3 of Permits to Operate Nos. APCD2003-PTO-978200 and APCD2003-PTO-978201 to allow an increase in the metal casting production limit. Petition operates a sand mold metal casting process using binders and sand at 1596 Pioneer Way, El Cajon CA 92020.', u'RECORD_ID': u'APCD2015-HBD-00049', u'LON': u'-116.96783839864121', u'_id': 10, u'ORDER_START_DATE': u'2016-01-28T00:00:00.000'}, {u'STATUS': u'Closed-Granted', u'B1_CITY': u'San Diego', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92117', u'B1_ADDRESS1': u'3055 Clairemont Dr', u'PETITION_NUMBER': u'4459', u'HEARING_DATE': u'2016-06-09T00:00:00.000', u'LAT': u'32.796018464348478', u'B1_BUSINESS_NAME': u"Mike's BBQ", u'DETAILED_DESCRIPTION': u'4459 AIR POLLUTION CONTROL DISTRICT, COUNTY OF SAN DIEGO: Requests Abatement Order against Respondents MIKE\xbfS BBQ, INC. and STEVEN C. OLSON. Requested Abatement Order is not intended to act as a Variance. The District alleges the smoke and odors from the restaurant grilling operation at 3055 Clairemont Avenue in San Diego causes a nuisance, and seeks an Abatement Order prohibiting the nuisance operation.', u'RECORD_ID': u'APCD2016-HBD-00030', u'LON': u'-117.19326786238852', u'_id': 11, u'ORDER_START_DATE': u'2016-06-09T00:00:00.000'}, {u'STATUS': u'Granted', u'B1_CITY': u'National City', u'ORDER_END_DATE': u'2017-05-19T00:00:00.000', u'B1_ZIP': u'91950', u'B1_ADDRESS1': u'100 W 35th Street #A', u'PETITION_NUMBER': u'4468', u'HEARING_DATE': u'2016-09-22T00:00:00.000', u'LAT': u'32.64997181298093', u'B1_BUSINESS_NAME': u'Cortez Cremation and Funeral Services', u'DETAILED_DESCRIPTION': u'4468 CORTEZ CREMATIONS AND FUNERAL SERVICES: Requests the Regular portion of an Interim/Regular Variance (filed on July 14, 2016) from Rule 21 as applied to Authority to Construct No. APCD2014-APP-003579 for a cremator located at 100 W. 35TH St. Suite A, National City CA 91950. Request is to extend the source test deadline until July 2018.', u'RECORD_ID': u'APCD2016-HBD-00041', u'LON': u'-117.09787724943469', u'_id': 12, u'ORDER_START_DATE': u'2016-07-14T00:00:00.000'}, {u'STATUS': u'Open', u'B1_CITY': u'San Diego', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92113', u'B1_ADDRESS1': u'2798 East Harbor Dr', u'PETITION_NUMBER': u'4472', u'HEARING_DATE': u'2016-10-13T00:00:00.000', u'LAT': u'32.72758185815696', u'B1_BUSINESS_NAME': u'General Dynamics NASSCO', u'DETAILED_DESCRIPTION': u'4472 General Dynamics NASSCO: Requests the interim portion of an Interim/Regular Variance filed on September 23, 2016 from Permit APCD2008-PTO-950705 Rule 21, condition 9 for a diesel-fueled crane engine operating at 2798 E. Harbor Drive, San Diego, CA 92113, which failed the permit limit for nitrous oxides emissions during a source test on September 15, 2016. The variance requests permission to operate the engine for diagnosis and repair prior to a retest.', u'RECORD_ID': u'APCD2016-HBD-00045', u'LON': u'-117.1813476769003', u'_id': 13, u'ORDER_START_DATE': u''}, {u'STATUS': u'Open', u'B1_CITY': u'San Diego', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92113', u'B1_ADDRESS1': u'2798 East Harbor Dr', u'PETITION_NUMBER': u'4472', u'HEARING_DATE': u'2016-11-10T00:00:00.000', u'LAT': u'32.72758185815696', u'B1_BUSINESS_NAME': u'General Dynamics NASSCO', u'DETAILED_DESCRIPTION': u'4472 General Dynamics NASSCO: Requests the regular portion of an Interim/Regular Variance filed on September 23, 2016 from Permit APCD2008-PTO-950705 Rule 21, condition 9 for a diesel-fueled crane engine operating at 2798 E. Harbor Drive, San Diego, CA 92113, which failed the permit limit for nitrous oxides emissions during a source test on September 15, 2016. The variance requests permission to operate the engine for diagnosis and repair prior to a retest.', u'RECORD_ID': u'APCD2016-HBD-00046', u'LON': u'-117.1813476769003', u'_id': 14, u'ORDER_START_DATE': u''}, {u'STATUS': u'Granted', u'B1_CITY': u'San Diego', u'ORDER_END_DATE': u'2017-02-16T00:00:00.000', u'B1_ZIP': u'92154', u'B1_ADDRESS1': u'7685 Saint Andrews Ave.', u'PETITION_NUMBER': u'4473', u'HEARING_DATE': u'2016-12-08T00:00:00.000', u'LAT': u'32.565958998632979', u'B1_BUSINESS_NAME': u'Steris Isomedix Services Inc', u'DETAILED_DESCRIPTION': u'4473 Steris Isomedix on October 28, 2016 filed a petition for a 90 day variance from Rule 21 as applied to the third sentence of condition 18 of Permit APCD2008-PTO-973057 requiring a source test of each sterilizer control device within three years of the last District-approved source test. Petitioner states that the control device for sterilizer 4 cannot be tested by the three-year deadline of January 9, 2017 because of an equipment failure. The variance requests additional time to conduct the source test.', u'RECORD_ID': u'APCD2016-HBD-00047', u'LON': u'-116.97580137508791', u'_id': 15, u'ORDER_START_DATE': u'2017-01-09T00:00:00.000'}, {u'STATUS': u'Granted', u'B1_CITY': u'Pala', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92059', u'B1_ADDRESS1': u'35435 East Pala del Norte Road', u'PETITION_NUMBER': u'4476', u'HEARING_DATE': u'2017-01-26T00:00:00.000', u'LAT': u'33.364671958525392', u'B1_BUSINESS_NAME': u'Orange Grove Energy LP', u'DETAILED_DESCRIPTION': u'4476: Orange Grove Energy LP: Requests an emergency variance filed on January 23, 2017 from Rule 69.3.1 and Rule 21 as applied to various Conditions of Authority to Construct APCD2016-APP-004406 for two natural gas fired electrical generator turbines operating at 35435 Pala Del Norte Road, Pala, CA 92059, which did not perform a Relative Accuracy Test Audit and source test within the allowable time.', u'RECORD_ID': u'APCD2017-HBD-00001', u'LON': u'-117.1130875485733', u'_id': 16, u'ORDER_START_DATE': u''}, {u'STATUS': u'Open', u'B1_CITY': u'Pala', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92059', u'B1_ADDRESS1': u'35435 East Pala del Norte Road', u'PETITION_NUMBER': u'4477', u'HEARING_DATE': u'2017-02-09T00:00:00.000', u'LAT': u'33.364671958525392', u'B1_BUSINESS_NAME': u'Orange Grove Energy LP', u'DETAILED_DESCRIPTION': u'4477 ORANGE GROVE ENERGY, L.P.: Requests the Interim portion of an Interim/Regular Variance (filed on February 01, 2017) from Rule 21 as applied to Condition Nos. 9, 13 thru 14, 17 thru 18, 21 thru 23, 26, 47 thru 48 and 59 of Authority to Construct No. APCD2016-APP-004406 for two (2) natural gas electrical generator turbines located at 35435 Pala Del Norte Road, Pala CA 92059; a Relative Accuracy Test Audit and source test were not conducted within the allowable time.', u'RECORD_ID': u'APCD2017-HBD-00002', u'LON': u'-117.1130875485733', u'_id': 17, u'ORDER_START_DATE': u''}, {u'STATUS': u'Granted', u'B1_CITY': u'San Diego', u'ORDER_END_DATE': u'2017-05-03T00:00:00.000', u'B1_ZIP': u'92123', u'B1_ADDRESS1': u'8611 Balboa Ave', u'PETITION_NUMBER': u'4478', u'HEARING_DATE': u'2017-02-23T00:00:00.000', u'LAT': u'32.820897016527276', u'B1_BUSINESS_NAME': u'Kyocera International Inc', u'DETAILED_DESCRIPTION': u'4478 Kyocera International, Inc.: request for 90-day variance (filed on February 3, 2017) from Rule 21 Condition 22 as applied to Permit No. APCD2012-PTO-001340 (annual source test deadline), for a cogeneration natural gas engine located at 8611 Balboa Ave, San Diego, CA 92123; requesting extension of January 31st deadline to conduct source test.', u'RECORD_ID': u'APCD2017-HBD-00005', u'LON': u'-117.14246709300018', u'_id': 18, u'ORDER_START_DATE': u'2017-02-03T00:00:00.000'}, {u'STATUS': u'Open', u'B1_CITY': u'Pala', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92059', u'B1_ADDRESS1': u'35435 East Pala del Norte Road', u'PETITION_NUMBER': u'4477', u'HEARING_DATE': u'2017-03-23T00:00:00.000', u'LAT': u'33.364671958525392', u'B1_BUSINESS_NAME': u'Orange Grove Energy LP', u'DETAILED_DESCRIPTION': u'4477 ORANGE GROVE ENERGY, L.P.: Requests the Regular portion of an Interim/Regular Variance (filed on February 01, 2017) from Rule 21 as applied to Condition Nos. 9, 13 thru 14, 17 thru 18, 21 thru 23, 26, 47 thru 48 and 59 of Authority to Construct No. APCD2016-APP-004406 for two (2) combustion turbines located at 35435 Pala Del Norte Road, Pala CA 92059; a Relative Accuracy Test Audit and source test were not conducted within the allowable time.', u'RECORD_ID': u'APCD2017-HBD-00003', u'LON': u'-117.1130875485733', u'_id': 19, u'ORDER_START_DATE': u''}, {u'STATUS': u'Granted', u'B1_CITY': u'Santee', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92071', u'B1_ADDRESS1': u'8514 Mast Blvd', u'PETITION_NUMBER': u'4479', u'HEARING_DATE': u'2017-04-13T00:00:00.000', u'LAT': u'32.846211900340116', u'B1_BUSINESS_NAME': u'Sycamore Energy I LLC', u'DETAILED_DESCRIPTION': u'4479 Sycamore Energy LLC : request for 90-day variance from Rule 21 as applied to Condition Nos. 4 and 7 of Permit No. APCD2005-PTO-980112 for a landfill gas fueled turbine operating at 8514 Mast Blvd., Santee CA 92071, which failed the permit limit for nitrous oxides emissions during a source test on November 15, 2016.', u'RECORD_ID': u'APCD2017-HBD-00004', u'LON': u'-117.02351594387464', u'_id': 20, u'ORDER_START_DATE': u''}, {u'STATUS': u'Granted', u'B1_CITY': u'Escondido', u'ORDER_END_DATE': u'2018-02-10T00:00:00.000', u'B1_ZIP': u'92029', u'B1_ADDRESS1': u'1449 Simpson Way', u'PETITION_NUMBER': u'4480', u'HEARING_DATE': u'2017-03-23T00:00:00.000', u'LAT': u'33.123030001550298', u'B1_BUSINESS_NAME': u'Unicel Corp', u'DETAILED_DESCRIPTION': u'Request for regular variance from District Rule 21 as applied to Conditions Nos. 15 and 16 of Permit to Operate 2000-PTO-020285, Rule 67.9(d)(i), and Rule 67.21(d)(1)(iii), for a manufacturer of honeycomb structures using an adhesive exceeding the allowed Volatile Organic Compound limit.', u'RECORD_ID': u'APCD2017-HBD-00006', u'LON': u'-117.11059647159611', u'_id': 21, u'ORDER_START_DATE': u'2017-02-10T00:00:00.000'}, {u'STATUS': u'Open', u'B1_CITY': u'Spring Valley', u'ORDER_END_DATE': u'', u'B1_ZIP': u'91978', u'B1_ADDRESS1': u'11901 Singer Lane', u'PETITION_NUMBER': u'4474', u'HEARING_DATE': u'2016-12-08T00:00:00.000', u'LAT': u'32.735728345852465', u'B1_BUSINESS_NAME': u'Otay Water District', u'DETAILED_DESCRIPTION': u'4474 Otay Water District: request for 90-day variance from Rule 21 as applied to Permit to Operate APCD2004-PTO-978080, while water treatment plant repairs are made, an engine that is used to pump water cannot be back in operation prior to conducting annual source test (due 12/31/2016).', u'RECORD_ID': u'APCD2016-HBD-00048', u'LON': u'-116.9489680334767', u'_id': 22, u'ORDER_START_DATE': u''}, {u'STATUS': u'Granted', u'B1_CITY': u'Chula Vista', u'ORDER_END_DATE': u'2017-06-29T00:00:00.000', u'B1_ZIP': u'91911', u'B1_ADDRESS1': u'1600 Maxwell Rd', u'PETITION_NUMBER': u'4481', u'HEARING_DATE': u'2017-05-11T00:00:00.000', u'LAT': u'32.602881216431264', u'B1_BUSINESS_NAME': u'Otay Landfill Gas LLC', u'DETAILED_DESCRIPTION': u'Request for 90-day variance from District Rule 21 as applied to Conditions No. 7 of Permit to Operate 2007-PTO-979979 by the operator of two internal combustion engines burning landfill gas, each rated at 2650 horsepower, to allow additional time to conduct annual source test while one engine is being repaired.', u'RECORD_ID': u'APCD2017-HBD-00029', u'LON': u'-117.01745904709165', u'_id': 23, u'ORDER_START_DATE': u'2017-04-01T00:00:00.000'}, {u'STATUS': u'Open', u'B1_CITY': u'Santee', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92071', u'B1_ADDRESS1': u'8514 Mast Blvd', u'PETITION_NUMBER': u'4482', u'HEARING_DATE': u'', u'LAT': u'32.846211900340116', u'B1_BUSINESS_NAME': u'Sycamore Energy I LLC', u'DETAILED_DESCRIPTION': u'Sycamore Energy LLC : request for a regular variance from Rule 21 as applied to Condition No. 7 of Permit No. APCD2005-PTO-980112 for a landfill gas fueled turbine operating at 8514 Mast Blvd., Santee CA 92071, which failed the permit limit for nitrous oxides emissions during a source test on November 15, 2016.', u'RECORD_ID': u'APCD2017-HBD-00031', u'LON': u'-117.02351594387464', u'_id': 24, u'ORDER_START_DATE': u''}, {u'STATUS': u'Granted', u'B1_CITY': u'Carlsbad', u'ORDER_END_DATE': u'2017-08-09T00:00:00.000', u'B1_ZIP': u'92011', u'B1_ADDRESS1': u'6200 Avenida Encinas', u'PETITION_NUMBER': u'4483', u'HEARING_DATE': u'2017-05-11T00:00:00.000', u'LAT': u'33.115922264020433', u'B1_BUSINESS_NAME': u'Encina Wastewater Authority', u'DETAILED_DESCRIPTION': u'4483 Encina Wastewater Authority: request for 90-day variance (filed on April 25, 2017) from Rule 21 as applied to Condition No. 2 of Permit No. APCD2008-PTO-961446 and Rule 51 at a wastewater treatment plant located at 6200 Avenida Encinas Carlsbad, CA 92011. Variance requested to not operate stage 2 of the odor reduction system until August 9, 2017 while maintenance is performed.', u'RECORD_ID': u'APCD2017-HBD-00032', u'LON': u'-117.32178636144103', u'_id': 25, u'ORDER_START_DATE': u'2017-05-11T00:00:00.000'}, {u'STATUS': u'Granted', u'B1_CITY': u'Carlsbad', u'ORDER_END_DATE': u'2017-08-09T00:00:00.000', u'B1_ZIP': u'92011', u'B1_ADDRESS1': u'6200 Avenida Encinas', u'PETITION_NUMBER': u'4484', u'HEARING_DATE': u'2017-05-11T00:00:00.000', u'LAT': u'33.115922264020433', u'B1_BUSINESS_NAME': u'Encina Wastewater Authority', u'DETAILED_DESCRIPTION': u'4484 Encina Wastewater Authority: request for 90-day variance (filed on April 25, 2017) from Rule 21 as applied to Condition No. 2 of Permit No. APCD2011-PTO-001016 and Rule 51 at a wastewater treatment plant located at 6200 Avenida Encinas Carlsbad, CA 92011. Variance requested to not operate odor control fan until June 9, 2017 while it is being replaced.', u'RECORD_ID': u'APCD2017-HBD-00033', u'LON': u'-117.32178636144103', u'_id': 26, u'ORDER_START_DATE': u'2017-05-11T00:00:00.000'}, {u'STATUS': u'Granted', u'B1_CITY': u'San Diego', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92111', u'B1_ADDRESS1': u'5180 Convoy St', u'PETITION_NUMBER': u'4485', u'HEARING_DATE': u'2017-09-21T00:00:00.000', u'LAT': u'32.836382870241941', u'B1_BUSINESS_NAME': u'City of San Diego/Environmental Svc Dept/Miramar Landfill', u'DETAILED_DESCRIPTION': u'Petition for abatement order requiring City to cease causing an odor nuisance from Miramar Landfill.', u'RECORD_ID': u'APCD2017-HBD-00030', u'LON': u'-117.15236412764968', u'_id': 27, u'ORDER_START_DATE': u''}, {u'STATUS': u'Open', u'B1_CITY': u'Vista', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92081', u'B1_ADDRESS1': u'3030 Enterprise Court Ste A', u'PETITION_NUMBER': u'4486', u'HEARING_DATE': u'2017-05-25T00:00:00.000', u'LAT': u'33.145296369099569', u'B1_BUSINESS_NAME': u'Dart Aerospace', u'DETAILED_DESCRIPTION': u'4486 DART Aerospace: request for 90-day variance (filed on May 02, 2017) from Rule 21 as applied to Condition No. 1 of Permit No. APCD2000-PTO-930764 (consecutive 12-month limit on VOC emissions) for the manufacturer of aerospace emergency flotation devices located at 3030 Enterprise Ct Suite A Vista CA 92081.', u'RECORD_ID': u'APCD2017-HBD-00034', u'LON': u'-117.22356791864649', u'_id': 28, u'ORDER_START_DATE': u''}, {u'STATUS': u'Open', u'B1_CITY': u'San Diego', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92113', u'B1_ADDRESS1': u'2205 E Belt St', u'PETITION_NUMBER': u'4489', u'HEARING_DATE': u'', u'LAT': u'32.693310410455716', u'B1_BUSINESS_NAME': u'BAE Systems SDSR', u'DETAILED_DESCRIPTION': u'', u'RECORD_ID': u'APCD2017-HBD-00035', u'LON': u'-117.14376736289681', u'_id': 29, u'ORDER_START_DATE': u''}, {u'STATUS': u'Open', u'B1_CITY': u'Oceanside', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92054', u'B1_ADDRESS1': u'1360 Tait St', u'PETITION_NUMBER': u'4488', u'HEARING_DATE': u'', u'LAT': u'33.17989907121698', u'B1_BUSINESS_NAME': u'CHP Clean Energy LLC', u'DETAILED_DESCRIPTION': u'', u'RECORD_ID': u'APCD2017-HBD-00036', u'LON': u'-117.37060222602659', u'_id': 30, u'ORDER_START_DATE': u''}, {u'STATUS': u'Open', u'B1_CITY': u'Oceanside', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92054', u'B1_ADDRESS1': u'1360 Tait St', u'PETITION_NUMBER': u'4493', u'HEARING_DATE': u'2017-11-16T00:00:00.000', u'LAT': u'33.17989907121698', u'B1_BUSINESS_NAME': u'CHP Clean Energy LLC', u'DETAILED_DESCRIPTION': u'', u'RECORD_ID': u'APCD2017-HBD-00039', u'LON': u'-117.37060222602659', u'_id': 31, u'ORDER_START_DATE': u''}, {u'STATUS': u'Granted', u'B1_CITY': u'San Marcos', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92078', u'B1_ADDRESS1': u'1940 Diamond St', u'PETITION_NUMBER': u'4492', u'HEARING_DATE': u'2017-10-26T00:00:00.000', u'LAT': u'32.804013823307528', u'B1_BUSINESS_NAME': u'Hunter Industries Inc', u'DETAILED_DESCRIPTION': u'Hunter Industries: request for 90-day variance (filed on October 10, 2017) from Rule 21 as applied to Condition No. 3 of Permit No. APCD2007-PTO-880175 for a cogeneration engine operating at 1940 Diamond Street, San Marcos CA 92078. Variance requested to run engine that has failed NOx emission standards for up to 6 hours prior to a retest', u'RECORD_ID': u'APCD2017-HBD-00040', u'LON': u'-117.23546543906556', u'_id': 32, u'ORDER_START_DATE': u''}, {u'STATUS': u'Open', u'B1_CITY': u'Santee', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92071', u'B1_ADDRESS1': u'8514 Mast Bl', u'PETITION_NUMBER': u'4494', u'HEARING_DATE': u'2017-11-16T00:00:00.000', u'LAT': u'32.846211900340116', u'B1_BUSINESS_NAME': u'Sycamore Energy LLC', u'DETAILED_DESCRIPTION': u'', u'RECORD_ID': u'APCD2017-HBD-00041', u'LON': u'-117.02351594387464', u'_id': 33, u'ORDER_START_DATE': u''}, {u'STATUS': u'Open', u'B1_CITY': u'Vista', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92081', u'B1_ADDRESS1': u'1271 Avenida Chelsea', u'PETITION_NUMBER': u'4495', u'HEARING_DATE': u'2017-12-14T00:00:00.000', u'LAT': u'33.143974868096663', u'B1_BUSINESS_NAME': u'Bachem Americas Inc.', u'DETAILED_DESCRIPTION': u'4495 Bachem Americas, Inc.: Requests the Interim portion of an Interim/Regular Variance (filed on November 30, 2017) from Rule 21 as applied to Condition Nos. 4, 6, 10 and 13 of Permit No. APCD2016-APP-004439, for methylene chloride emissions higher than permitted for a pharmaceutical synthesis and purification line. Methylene chloride emissions are limited to 20 ppmv, but recorded values have reached 1500 ppmv.', u'RECORD_ID': u'APCD2017-HBD-00042', u'LON': u'-117.23428467586021', u'_id': 34, u'ORDER_START_DATE': u''}, {u'STATUS': u'Open', u'B1_CITY': u'Vista', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92081', u'B1_ADDRESS1': u'1271 Avenida Chelsea', u'PETITION_NUMBER': u'4495', u'HEARING_DATE': u'2018-01-11T00:00:00.000', u'LAT': u'33.143974868096663', u'B1_BUSINESS_NAME': u'Bachem Americas Inc.', u'DETAILED_DESCRIPTION': u'4495 Bachem Americas, Inc.: Requests the Regular portion of an Interim/Regular Variance (filed on November 30, 2017) from Rule 21 as applied to Condition Nos. 4, 6, 10 and 13 of Permit No. APCD2016-APP-004439, for methylene chloride emissions higher than permitted for a pharmaceutical synthesis and purification line. Methylene chloride emissions are limited to 20 ppmv, but recorded values have reached 1500 ppmv.', u'RECORD_ID': u'APCD2017-HBD-00043', u'LON': u'-117.23428467586021', u'_id': 35, u'ORDER_START_DATE': u''}, {u'STATUS': u'Granted', u'B1_CITY': u'San Diego', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92111', u'B1_ADDRESS1': u'7680 Copley Park Pl', u'PETITION_NUMBER': u'4496', u'HEARING_DATE': u'2017-12-29T00:00:00.000', u'LAT': u'32.836027851593201', u'B1_BUSINESS_NAME': u'Copley Park Developers', u'DETAILED_DESCRIPTION': u'', u'RECORD_ID': u'APCD2017-HBD-00044', u'LON': u'-117.1544827783146', u'_id': 36, u'ORDER_START_DATE': u''}, {u'STATUS': u'Open', u'B1_CITY': u'Lakeside', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92040', u'B1_ADDRESS1': u'12512 Highway 67', u'PETITION_NUMBER': u'4497', u'HEARING_DATE': u'2018-02-22T00:00:00.000', u'LAT': None, u'B1_BUSINESS_NAME': u'San Diego Asphalt Recycling Center', u'DETAILED_DESCRIPTION': u'', u'RECORD_ID': u'APCD2018-HBD-00023', u'LON': None, u'_id': 37, u'ORDER_START_DATE': u''}, {u'STATUS': u'Open', u'B1_CITY': u'Lakeside', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92040', u'B1_ADDRESS1': u'12512 Highway 67', u'PETITION_NUMBER': u'4497', u'HEARING_DATE': u'2018-03-22T00:00:00.000', u'LAT': None, u'B1_BUSINESS_NAME': u'San Diego Asphalt Recycling Center', u'DETAILED_DESCRIPTION': u'', u'RECORD_ID': u'APCD2018-HBD-00024', u'LON': None, u'_id': 38, u'ORDER_START_DATE': u''}, {u'STATUS': u'Granted', u'B1_CITY': u'San Diego', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92101', u'B1_ADDRESS1': u'1010 Second Avenue', u'PETITION_NUMBER': u'4498', u'HEARING_DATE': u'2018-03-08T00:00:00.000', u'LAT': None, u'B1_BUSINESS_NAME': u'Tower 180 Owner LLC', u'DETAILED_DESCRIPTION': u'4498 AIR POLLUTION CONTROL DISTRICT, COUNTY OF SAN DIEGO: Requests Abatement Order against Respondent TOWER 180 OWNER, LLC. Requested Abatement Order is not intended to act as a Variance. The District alleges the dry, uncontained, and friable asbestos from a building renovation at 1010 Second Avenue, 104 Broadway, and 124 Broadway, San Diego, CA 92101 is violating District Rule 1206 for asbestos removal and Rule 51 for nuisance, and seeks an Abatement Order prohibiting the renovation in violation of District rules.', u'RECORD_ID': u'APCD2018-HBD-00025', u'LON': None, u'_id': 39, u'ORDER_START_DATE': u''}, {u'STATUS': u'Granted', u'B1_CITY': u'San Diego', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92121', u'B1_ADDRESS1': u'5555 Morehouse Dr', u'PETITION_NUMBER': u'4499', u'HEARING_DATE': u'', u'LAT': u'32.894561989031445', u'B1_BUSINESS_NAME': u'Qualcomm, Inc.', u'DETAILED_DESCRIPTION': u'', u'RECORD_ID': u'APCD2018-HBD-00026', u'LON': u'-117.19814669169645', u'_id': 40, u'ORDER_START_DATE': u''}, {u'STATUS': u'Granted', u'B1_CITY': u'Carlsbad', u'ORDER_END_DATE': u'2018-12-02T00:00:00.000', u'B1_ZIP': u'92008', u'B1_ADDRESS1': u'4600 Carlsbad Blvd', u'PETITION_NUMBER': u'4500', u'HEARING_DATE': u'2018-04-26T00:00:00.000', u'LAT': u'33.138356687870044', u'B1_BUSINESS_NAME': u'Carlsbad Energy Center-Cabrillo Power LLC', u'DETAILED_DESCRIPTION': u'4500 Carlsbad Energy Center LLC: Requests a Regular Variance (filed on March 7, 2018) from California Health and Safety Code 41701, Rule 50, and Condition No. 39 of Final Determination of Compliance from California Energy Commission for applications APCD2014-APP-003480 through APCD2014-APP-003487, for an electric power generation plant located at 4600 Carlsbad, Carlsbad CA 92008. Variance is requested from visible emissions limitations during the May through September 2018 commissioning of five 109 MW natural gas combustion turbines.', u'RECORD_ID': u'APCD2018-HBD-00027', u'LON': u'-117.33883356966591', u'_id': 41, u'ORDER_START_DATE': u'2018-05-02T00:00:00.000'}, {u'STATUS': u'Open', u'B1_CITY': u'Carlsbad', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92011', u'B1_ADDRESS1': u'6200 Avenida Encinas', u'PETITION_NUMBER': u'4501', u'HEARING_DATE': u'2018-03-22T00:00:00.000', u'LAT': u'33.115922264020433', u'B1_BUSINESS_NAME': u'Encina Wastewater Authority', u'DETAILED_DESCRIPTION': u'4501 Encina Wastewater Authority: Requests the Interim portion of an Interim/Regular Variance (filed on March 14, 2018) from Rule 21 as applied to Condition No. 2 of Permit No. APCD2011-PTO-001016, to exceed the 72-hour annual maintenance limit for the facility condition assessment, carbon bed maintenance and replacement for a wastewater treatment plant located at 6200 Avenida Encinas, Carlsbad CA 921011.', u'RECORD_ID': u'APCD2018-HBD-00028', u'LON': u'-117.32178636144103', u'_id': 42, u'ORDER_START_DATE': u''}, {u'STATUS': u'Open', u'B1_CITY': u'Carlsbad', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92011', u'B1_ADDRESS1': u'6200 Avenida Encinas', u'PETITION_NUMBER': u'4501', u'HEARING_DATE': u'2018-04-26T00:00:00.000', u'LAT': u'33.115922264020433', u'B1_BUSINESS_NAME': u'Encina Wastewater Authority', u'DETAILED_DESCRIPTION': u'4501 Encina Wastewater Authority: Requests the Interim portion of an Interim/Regular Variance (filed on March 14, 2018) from Rule 21 as applied to Condition No. 2 of Permit No. APCD2011-PTO-001016, to exceed the 72-hour annual maintenance limit for the facility condition assessment, carbon bed maintenance and replacement for a wastewater treatment plant located at 6200 Avenida Encinas, Carlsbad CA 921011.', u'RECORD_ID': u'APCD2018-HBD-00029', u'LON': u'-117.32178636144103', u'_id': 43, u'ORDER_START_DATE': u''}, {u'STATUS': u'Open', u'B1_CITY': u'Oceanside', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92054', u'B1_ADDRESS1': u'1999 S. El Camino Real', u'PETITION_NUMBER': u'4502', u'HEARING_DATE': u'2018-06-14T00:00:00.000', u'LAT': u'33.021849232592004', u'B1_BUSINESS_NAME': u'Eternal Hills Cemetery Association', u'DETAILED_DESCRIPTION': u'', u'RECORD_ID': u'APCD2018-HBD-00035', u'LON': u'-117.25550926430962', u'_id': 44, u'ORDER_START_DATE': u''}, {u'STATUS': u'Closed-Granted', u'B1_CITY': u'San Diego', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92154', u'B1_ADDRESS1': u'7363 Calzada de la Fuente', u'PETITION_NUMBER': u'4503', u'HEARING_DATE': u'2018-09-06T00:00:00.000', u'LAT': u'32.574692996207318', u'B1_BUSINESS_NAME': u'Pio Pico Energy Center, LLC', u'DETAILED_DESCRIPTION': u'', u'RECORD_ID': u'APCD2018-HBD-00036', u'LON': u'-116.91713921978207', u'_id': 45, u'ORDER_START_DATE': u''}, {u'STATUS': u'Closed-Granted', u'B1_CITY': u'San Diego', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92111', u'B1_ADDRESS1': u'5180 Convoy St', u'PETITION_NUMBER': u'4504', u'HEARING_DATE': u'2018-11-15T00:00:00.000', u'LAT': u'32.836382870241941', u'B1_BUSINESS_NAME': u'City of San Diego/Environmental Svc Dept/Miramar Landfill', u'DETAILED_DESCRIPTION': u'', u'RECORD_ID': u'APCD2018-HBD-00037', u'LON': u'-117.15236412764968', u'_id': 46, u'ORDER_START_DATE': u''}, {u'STATUS': u'Closed-Granted', u'B1_CITY': u'Carlsbad', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92008', u'B1_ADDRESS1': u'4950 Avenida Encinas', u'PETITION_NUMBER': u'4507', u'HEARING_DATE': u'2019-08-22T00:00:00.000', u'LAT': u'33.134148764025319', u'B1_BUSINESS_NAME': u'NRG Energy, Inc, operator of Carlsbad Energy Center', u'DETAILED_DESCRIPTION': u'', u'RECORD_ID': u'APCD2019-HBD-00017', u'LON': u'-117.33109817514777', u'_id': 47, u'ORDER_START_DATE': u''}, {u'STATUS': u'Closed-Granted', u'B1_CITY': u'Carlsbad', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92008', u'B1_ADDRESS1': u'4950 Avenida Encinas', u'PETITION_NUMBER': u'4507', u'HEARING_DATE': u'2019-08-22T00:00:00.000', u'LAT': u'33.134148764025319', u'B1_BUSINESS_NAME': u'NRG Energy, Inc, operator of Carlsbad Energy Center', u'DETAILED_DESCRIPTION': u'', u'RECORD_ID': u'APCD2019-HBD-00018', u'LON': u'-117.33109817514777', u'_id': 48, u'ORDER_START_DATE': u''}, {u'STATUS': u'Closed-Granted', u'B1_CITY': u'Carlsbad', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92008', u'B1_ADDRESS1': u'4600 Carlsbad Blvd', u'PETITION_NUMBER': u'4510', u'HEARING_DATE': u'2019-09-10T00:00:00.000', u'LAT': u'33.138356680817829', u'B1_BUSINESS_NAME': u'Cabrillo Power LLC', u'DETAILED_DESCRIPTION': u'', u'RECORD_ID': u'APCD2019-HBD-00019', u'LON': u'-117.33883356653925', u'_id': 49, u'ORDER_START_DATE': u''}, {u'STATUS': u'Granted', u'B1_CITY': u'Carlsbad', u'ORDER_END_DATE': u'2019-08-24T00:00:00.000', u'B1_ZIP': u'92008', u'B1_ADDRESS1': u'4600 Carlsbad Blvd', u'PETITION_NUMBER': u'4506', u'HEARING_DATE': u'', u'LAT': u'33.138356680817829', u'B1_BUSINESS_NAME': u'Cabrillo Power LLC', u'DETAILED_DESCRIPTION': u'The attached emergency variance request was filed today at 4:52pm. I notified Chair Rodriguez and am awaiting her reply with availability for next week. Petitioner has also been informed that the meeting will be at the discretion and availability of the Chair. Please let me know if you have any questions. I will notify all parties once I have confirmed a date and time for the emergency petition to be heard.', u'RECORD_ID': u'APCD2019-HBD-00015', u'LON': u'-117.33883356653925', u'_id': 50, u'ORDER_START_DATE': u'2019-07-26T00:00:00.000'}, {u'STATUS': u'Closed-Granted', u'B1_CITY': u'Cardiff', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92007', u'B1_ADDRESS1': u'2695 Manchester Av', u'PETITION_NUMBER': u'4512', u'HEARING_DATE': u'2020-01-10T00:00:00.000', u'LAT': None, u'B1_BUSINESS_NAME': u'San Elijo Water Reclamation Authority', u'DETAILED_DESCRIPTION': u'', u'RECORD_ID': u'APCD2020-HBD-00001', u'LON': None, u'_id': 51, u'ORDER_START_DATE': u''}, {u'STATUS': u'Closed-Granted', u'B1_CITY': u'Carlsbad', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92008', u'B1_ADDRESS1': u'4950 Avenida Encinas', u'PETITION_NUMBER': u'4507', u'HEARING_DATE': u'2020-02-20T00:00:00.000', u'LAT': None, u'B1_BUSINESS_NAME': u'Carlsbad Energy Center LLC', u'DETAILED_DESCRIPTION': u'', u'RECORD_ID': u'APCD2020-HBD-00003', u'LON': None, u'_id': 52, u'ORDER_START_DATE': u''}, {u'STATUS': u'Closed-Granted', u'B1_CITY': u'San Diego', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92101', u'B1_ADDRESS1': u'1010 Second Avenue', u'PETITION_NUMBER': u'4498', u'HEARING_DATE': u'', u'LAT': None, u'B1_BUSINESS_NAME': u'Tower 180 Owner LLC', u'DETAILED_DESCRIPTION': u'Air Pollution Control District, County of San Diego: Requests Abatement Order against Respondent TOWER 180 Owner, LLC. Requested Abatement Order is not intended to act as a Variance. The District alleges the dry, uncontained, and friable asbestos from a building renovation at 1010 Second Avenue, 104 Broadway, and 124 Broadway, San Diego, CA 92101 is violating District Rule 1206 for asbestos removal and Rule 51 for nuisance and seeks an Abatement Order prohibiting the renovation in violation of District rules.', u'RECORD_ID': u'APCD2020-HBD-00024', u'LON': None, u'_id': 53, u'ORDER_START_DATE': u''}, {u'STATUS': u'Closed-Granted', u'B1_CITY': u'San Marcos', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92078', u'B1_ADDRESS1': u'1766 La Costa Meadows Dr', u'PETITION_NUMBER': u'4513', u'HEARING_DATE': u'2020-11-12T00:00:00.000', u'LAT': None, u'B1_BUSINESS_NAME': u'Hunter Industries', u'DETAILED_DESCRIPTION': u'Hunter Industries: Requests the Interim portion of an Interim/Regular Variance (filed on October 27, 2020) from permit Condition No. 16 of Permit No. APCD2006-PTO-976236, involving a prime natural gas-fired engine (Waukesha, Model: VHP7100G, Engine #5) located at 1766 La Costa Meadows Drive, San Marcos, CA 92078.', u'RECORD_ID': u'APCD2020-HBD-00028', u'LON': None, u'_id': 54, u'ORDER_START_DATE': u''}, {u'STATUS': u'Closed-Granted', u'B1_CITY': u'San Marcos', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92078', u'B1_ADDRESS1': u'1766 La Costa Meadows Dr', u'PETITION_NUMBER': u'4513', u'HEARING_DATE': u'2020-12-10T00:00:00.000', u'LAT': None, u'B1_BUSINESS_NAME': u'Hunter Industries', u'DETAILED_DESCRIPTION': u'Hunter Industries: Requests the Regular portion of an Interim/Regular Variance (filed on October 27, 2020) from permit Condition No. 16 of Permit No. APCD2006-PTO-976236, involving a prime natural gas-fired engine (Waukesha, Model: VHP7100G, Engine #5) located at 1766 La Costa Meadows Drive, San Marcos, CA 92078.', u'RECORD_ID': u'APCD2020-HBD-00029', u'LON': None, u'_id': 55, u'ORDER_START_DATE': u''}, {u'STATUS': u'Open', u'B1_CITY': u'Carlsbad', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92008', u'B1_ADDRESS1': u'4600 Carlsbad Blvd', u'PETITION_NUMBER': u'4514', u'HEARING_DATE': u'2021-01-07T00:00:00.000', u'LAT': None, u'B1_BUSINESS_NAME': u'Carlsbad Energy Center LLC', u'DETAILED_DESCRIPTION': u'A permit Appeal for modifications to APCD2019-APP-006018 Requested by Kerry Siekmann of Terramar Association.', u'RECORD_ID': u'APCD2020-HBD-00031', u'LON': None, u'_id': 56, u'ORDER_START_DATE': u''}, {u'STATUS': u'Open', u'B1_CITY': u'Pala', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92059', u'B1_ADDRESS1': u'35435 Pala Del Norte Road', u'PETITION_NUMBER': u'4515', u'HEARING_DATE': u'2021-01-07T00:00:00.000', u'LAT': None, u'B1_BUSINESS_NAME': u'Orange Grove Energy, L.P.', u'DETAILED_DESCRIPTION': u'Orange Grove Energy, LP: Requests a 90 Day Variance (filed on December 21, 2020) from Rule 10 and permit Condition Nos. 1, 10, 13, 17 thru 22, 26, 30 thru 33 and 42 of Permit No. APCD2011-PTO-000889, involving Unit 1 (GE LM6000 combustion turbine) located at 35435 Pala Del Norte Road, Pala, CA 92059.', u'RECORD_ID': u'APCD2020-HBD-00032', u'LON': None, u'_id': 57, u'ORDER_START_DATE': u''}, {u'STATUS': u'Open', u'B1_CITY': u'San Diego', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92132', u'B1_ADDRESS1': u'USN NavSta 3 Shore Int Maint Act', u'PETITION_NUMBER': u'4515', u'HEARING_DATE': u'', u'LAT': None, u'B1_BUSINESS_NAME': u'SWRMC', u'DETAILED_DESCRIPTION': u'', u'RECORD_ID': u'APCD2021-HBD-00023', u'LON': None, u'_id': 58, u'ORDER_START_DATE': u''}, {u'STATUS': u'Open', u'B1_CITY': u'Pala', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92059', u'B1_ADDRESS1': u'35435 Pala Del Norte Rd', u'PETITION_NUMBER': u'4517', u'HEARING_DATE': u'2021-05-27T00:00:00.000', u'LAT': None, u'B1_BUSINESS_NAME': u'Orange Grove Energy LP', u'DETAILED_DESCRIPTION': u'Orange Grove Energy L.P. (OGE): As Permitted Party, Requests a Permit Appeal Hearing regarding the San Diego Air Pollution Control District\u2019s decision to issue an Authority to Construct (ATC) permit APCD2021-APP-006575, and the requirement to file Form 502(b)(10) for a modification to the Title V permit, based upon improper interpretation and application of District Rules 10 (Permits Required), and New Source Review (NSR) Rules 20, 20.1 and 20.3, and Regulation XIV (Title V Operating Permits).', u'RECORD_ID': u'APCD2021-HBD-00026', u'LON': None, u'_id': 59, u'ORDER_START_DATE': u''}, {u'STATUS': u'Open', u'B1_CITY': u'San Diego', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92106', u'B1_ADDRESS1': u'1902 Gatchell Road', u'PETITION_NUMBER': u'4518', u'HEARING_DATE': u'2021-05-25T00:00:00.000', u'LAT': None, u'B1_BUSINESS_NAME': u'City of San Diego Public Utilities Dept, Point Loma Wastewater Treatment Plant', u'DETAILED_DESCRIPTION': u'', u'RECORD_ID': u'APCD2021-HBD-00027', u'LON': None, u'_id': 60, u'ORDER_START_DATE': u''}, {u'STATUS': u'Open', u'B1_CITY': u'San Diego', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92132', u'B1_ADDRESS1': u'USN NavSta 3 Shore Int Maint Act', u'PETITION_NUMBER': u'4519', u'HEARING_DATE': u'2021-06-10T00:00:00.000', u'LAT': None, u'B1_BUSINESS_NAME': u'SWRMC', u'DETAILED_DESCRIPTION': u'', u'RECORD_ID': u'APCD2021-HBD-00028', u'LON': None, u'_id': 61, u'ORDER_START_DATE': u''}, {u'STATUS': u'Open', u'B1_CITY': u'El Cajon', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92020', u'B1_ADDRESS1': u'1411-1419 N Magnolia', u'PETITION_NUMBER': u'4520', u'HEARING_DATE': u'2021-08-12T00:00:00.000', u'LAT': None, u'B1_BUSINESS_NAME': u"Anton's Service, Inc.", u'DETAILED_DESCRIPTION': u'Anton\u2019s Service Inc: Requests a permit appeal regarding the San Diego County Air Pollution Control District decision to deny permits for a new concrete and asphalt crushing and recycling operation at 1411-1419 Magnolia Ave in El Cajon, as proposed in application nos. APCD2021-APP-006708 and APCD2021-APP-006709. The District denied the applications as the project did not comply with District Rule 1200, Toxic Air Contaminants - New Source Review.', u'RECORD_ID': u'APCD2021-HBD-00030', u'LON': None, u'_id': 62, u'ORDER_START_DATE': u''}, {u'STATUS': u'Granted', u'B1_CITY': u'San Diego', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92106', u'B1_ADDRESS1': u'1902 Gatchell Road', u'PETITION_NUMBER': u'4521', u'HEARING_DATE': u'2021-08-26T00:00:00.000', u'LAT': None, u'B1_BUSINESS_NAME': u'City of San Diego Public Utilities Dept, Point Loma Wastewater Treatment Plant', u'DETAILED_DESCRIPTION': u'The San Diego County Air Pollution Control District (hereinafter \u201cDistrict\u201d) petitions the District Hearing Board for a Stipulated Abatement Order (\u201cSAO\u201d) directed to Respondent, City of San Diego Public Utilities Department, Point Loma Wastewater Treatment Plant (hereinafter \u201cCity\u201d), and all employees thereof (hereinafter \u201cRespondents\u201d) related to the City\u2019s operation of a municipal wastewater treatment plant, located at 1902 Gatchell Road in the City of San Diego. The District in this petition seeks a SAO requiring Respondent to cease violating District permit conditions by causing leaks, resulting in air emissions, and alleges as follows:', u'RECORD_ID': u'APCD2021-HBD-00031', u'LON': None, u'_id': 63, u'ORDER_START_DATE': u''}, {u'STATUS': u'Open', u'B1_CITY': u'Escondido', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92025', u'B1_ADDRESS1': u'500 N Tulip St', u'PETITION_NUMBER': u'4522', u'HEARING_DATE': u'2021-10-14T00:00:00.000', u'LAT': None, u'B1_BUSINESS_NAME': u'Superior Ready Mix LP', u'DETAILED_DESCRIPTION': u'Petitioner requests the interim portion of an Interim/Regular variance (filed on August 19, 2021) from Permit Condition No. 33 of Permit No. APCD2009-PTO-982505. Petitioner requests an extension of the source testing deadline of August 31, 2021, for Petitioner\u2019s hot mix asphalt plant located at 500 N Tulip Street in Escondido California.', u'RECORD_ID': u'APCD2021-HBD-00032', u'LON': None, u'_id': 64, u'ORDER_START_DATE': u''}, {u'STATUS': u'Granted', u'B1_CITY': u'Oceanside', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92058', u'B1_ADDRESS1': u'3950 River Rd N', u'PETITION_NUMBER': u'4524', u'HEARING_DATE': u'2021-11-03T00:00:00.000', u'LAT': None, u'B1_BUSINESS_NAME': u'Oceanside City Of Water Utilities Dept SLRWWTP', u'DETAILED_DESCRIPTION': u'Request for an Emergency Variance received from the City of Oceanside Wastewater Treatment Plant for APCD2006-PTO-920530 Condition #4', u'RECORD_ID': u'APCD2021-HBD-00034', u'LON': None, u'_id': 65, u'ORDER_START_DATE': u''}, {u'STATUS': u'Granted', u'B1_CITY': u'Oceanside', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92058', u'B1_ADDRESS1': u'3950 River Rd N', u'PETITION_NUMBER': u'4525', u'HEARING_DATE': u'2021-11-18T00:00:00.000', u'LAT': None, u'B1_BUSINESS_NAME': u'Oceanside City Of Water Utilities Dept SLRWWTP', u'DETAILED_DESCRIPTION': u'', u'RECORD_ID': u'APCD2021-HBD-00036', u'LON': None, u'_id': 66, u'ORDER_START_DATE': u''}, {u'STATUS': u'Open', u'B1_CITY': u'Oceanside', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92058', u'B1_ADDRESS1': u'3950 River Rd N', u'PETITION_NUMBER': u'4525', u'HEARING_DATE': u'2021-12-09T00:00:00.000', u'LAT': None, u'B1_BUSINESS_NAME': u'Oceanside City Of Water Utilities Dept SLRWWTP', u'DETAILED_DESCRIPTION': u'', u'RECORD_ID': u'APCD2021-HBD-00037', u'LON': None, u'_id': 67, u'ORDER_START_DATE': u''}, {u'STATUS': u'Granted', u'B1_CITY': u'', u'ORDER_END_DATE': u'2022-04-30T00:00:00.000', u'B1_ZIP': u'', u'B1_ADDRESS1': u'', u'PETITION_NUMBER': u'4521', u'HEARING_DATE': u'2022-01-13T00:00:00.000', u'LAT': None, u'B1_BUSINESS_NAME': u'PUD City of San Diego', u'DETAILED_DESCRIPTION': u'4521 City of San Diego Public Utilities Department, Point Loma Wastewater Treatment Plant: The City of San Diego PLWWTP is requesting an extension to the Stipulated Abatement Order deadline from February 1, 2022 to April 30, 2022, due to supply chain delays; therefore extending the Board requested tracked progress update within 30 days after April 30, 2022. The San Diego County Air Pollution Control District originally petitioned the District Hearing Board for a Stipulated Abatement Order (SAO) directed to Respondent, City of San Diego Public Utilities Department, Point Loma Wastewater Treatment Plant (PLWWTP), and all employees related to the City\u2019s operation of a municipal wastewater treatment plant, located at 1902 Gatchell Road in the City of San Diego. The District\u2019s petition requires the Respondent to cease violating conditions of APCD2009-PTO-950315, including ceasing uncontrolled digester gas leaks, and to comply with District Rules 21 and 1421.The District Hearing Board granted the SAO on August 26, 2021.', u'RECORD_ID': u'APCD2022-HBD-00024', u'LON': None, u'_id': 68, u'ORDER_START_DATE': u'2022-01-27T00:00:00.000'}, {u'STATUS': u'Closed-Granted', u'B1_CITY': u'Carlsbad', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92011', u'B1_ADDRESS1': u'6200 Avenida Encinas', u'PETITION_NUMBER': u'4522', u'HEARING_DATE': u'2022-02-04T00:00:00.000', u'LAT': None, u'B1_BUSINESS_NAME': u'Encina Wastewater Authority', u'DETAILED_DESCRIPTION': u'Petitioner Encina Wastewater Authority requests a 30-day Emergency Variance from Condition No. 2 of permit no. APCD2011-PTO-001016. Petitioner seeks relief from the requirement to operate the biosolids process odor control system at 6200 Avenida Encinas, Carlsbad, CA 92011 while critical equipment is being repaired', u'RECORD_ID': u'APCD2022-HBD-00025', u'LON': None, u'_id': 69, u'ORDER_START_DATE': u''}, {u'STATUS': u'Open', u'B1_CITY': u'San Diego', u'ORDER_END_DATE': u'', u'B1_ZIP': u'92113', u'B1_ADDRESS1': u'2285 Newton Avenue', u'PETITION_NUMBER': u'4527', u'HEARING_DATE': u'2022-10-27T00:00:00.000', u'LAT': None, u'B1_BUSINESS_NAME': u'New Leaf Biofuel LLC', u'DETAILED_DESCRIPTION': u'San Diego County Air Pollution Control District requests a Stipulated Abatement Order against Respondent NEW LEAF BIOFUELS. Requested Abatement Order is not intended to act as a Variance. The District alleges the odors from the plant\u2019s processing of used cooking oil and grease at 2285 Newton Avenue in San Diego causes a nuisance, and seeks a Stipulated Abatement Order prohibiting the nuisance.', u'RECORD_ID': u'APCD2022-HBD-00027', u'LON': None, u'_id': 70, u'ORDER_START_DATE': u''}], 'limit': 100, 'offset': 0, '_links': {'start': '/datastore/json/905d52bc-331d-4a65-a606-2770e34bc9cb', 'next': '/datastore/json/905d52bc-331d-4a65-a606-2770e34bc9cb?offset=100'}, 'total': 70L}