Búsqueda

  • Appendix F. CARB Clean Air Pathway Complaints
    Appendix F. CARB Clean Air Pathway Complaints

    Jun 3, 2024 ... Path to Clean Air Plan April 2024 Appendix F: CARB Clean Air Pathway Complaints CARB enforces many areas related to mobile vehicles including engines, fuel containers, refrigerants, and windshield ...

    Read More
    (86 Kb PDF, 4 pgs)

    Jun 3, 2024 ... Path to Clean Air Plan April 2024 Appendix F: CARB Clean Air Pathway Complaints CARB enforces many areas related to mobile vehicles including engines, fuel containers, refrigerants, and windshield ...

  • Appendix F
    Appendix F

    Nov 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix F: CARB Clean Air Pathway Complaints CARB enforces many areas related to mobile vehicles including engines, fuel containers, refrigerants, and ...

    Read More
    (86 Kb PDF, 3 pgs)

    Nov 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix F: CARB Clean Air Pathway Complaints CARB enforces many areas related to mobile vehicles including engines, fuel containers, refrigerants, and ...

  • Letter to Facility
    Letter to Facility

    Aug 16, 2005 ... May 12, 2005 Valero Refining Co. California 3400 East Second Road Benicia, CA 94510-1097 Attention: Mr. Doug Comeau, Vice President Application Number: 12600 Plant ...

    Read More
    (7 Kb PDF, 1 pg)

    Aug 16, 2005 ... May 12, 2005 Valero Refining Co. California 3400 East Second Road Benicia, CA 94510-1097 Attention: Mr. Doug Comeau, Vice President Application Number: 12600 Plant ...

  • Shutdown Letter from Facility
    Shutdown Letter from Facility

    Sep 13, 2004 ... l::t READ-Rn"E June 5,2003 Mr. Julian Elliott, p .E. Bay Area Air Quality Management Distr 1ct 939 Ellis Street San Francisco, CA 94109- 7799 Plant #2124, Permit Changes Re: " Dear Julian I am ...

    Read More
    (95 Kb PDF, 1 pg)

    Sep 13, 2004 ... l::t READ-Rn"E June 5,2003 Mr. Julian Elliott, p .E. Bay Area Air Quality Management Distr 1ct 939 Ellis Street San Francisco, CA 94109- 7799 Plant #2124, Permit Changes Re: " Dear Julian I am ...

  • Letter to Facility
    Letter to Facility

    Aug 2, 2005 ... May 12, 2005 ConocoPhillips Company – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Mr. J. Michael Kenney, General Manager Application Number: ...

    Read More
    (7 Kb PDF, 1 pg)

    Aug 2, 2005 ... May 12, 2005 ConocoPhillips Company – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Mr. J. Michael Kenney, General Manager Application Number: ...

  • Letter to Facility
    Letter to Facility

    Aug 2, 2005 ... May 12, 2005 Chevron Products Company P.O. Box 1272 Richmond, CA 94802 Attention: Mr. Jim Whiteside, Vice President Application Number: 12602 Plant Number: A0010 ...

    Read More
    (7 Kb PDF, 1 pg)

    Aug 2, 2005 ... May 12, 2005 Chevron Products Company P.O. Box 1272 Richmond, CA 94802 Attention: Mr. Jim Whiteside, Vice President Application Number: 12602 Plant Number: A0010 ...

  • 2/06/2009 - East Bay Regional Parks
    2/06/2009 - East Bay Regional Parks

    Jul 2, 2008 ... Page 1 of 1 From: Weyman Lee Sent: Monday, February 23, 2009 11:13 AM Vanessa Hodgson To: Subject: FW: Russell City Energy Center PSD -----Original Message----- From: Brian Holt ...

    Read More
    (281 Kb PDF, 8 pgs)

    Jul 2, 2008 ... Page 1 of 1 From: Weyman Lee Sent: Monday, February 23, 2009 11:13 AM Vanessa Hodgson To: Subject: FW: Russell City Energy Center PSD -----Original Message----- From: Brian Holt ...

  • Letter to Facility
    Letter to Facility

    Aug 2, 2005 ... May 12, 2005 Tesoro Refining and Marketing Company Avon Refinery, 150 Solano Way Martinez, CA 94533 Attention: Mr. William Bodner Application Number Plant Equipment Location ...

    Read More
    (8 Kb PDF, 1 pg)

    Aug 2, 2005 ... May 12, 2005 Tesoro Refining and Marketing Company Avon Refinery, 150 Solano Way Martinez, CA 94533 Attention: Mr. William Bodner Application Number Plant Equipment Location ...

  • 11/9/17 Proposed Permit
    11/9/17 Proposed Permit

    Nov 3, 2017 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 749-5000771-6000 Final Proposed MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (1017 Kb PDF, 73 pgs)

    Nov 3, 2017 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 749-5000771-6000 Final Proposed MAJOR FACILITY REVIEW PERMIT ...

  • 11/07/2019 Comments to BAAQMD from EBMUD
    11/07/2019 Comments to BAAQMD from EBMUD

    Nov 14, 2019 ... Comments to BAAQMD from EBMUD From: Dembiczak, Chris Sent: Thursday, August 15, 2019 1:45 PM To: Simrun Dhoot Cc: Brenda Cabral Subject: Comments on EBMUD Title V ...

    Read More
    (109 Kb PDF, 1 pg)

    Nov 14, 2019 ... Comments to BAAQMD from EBMUD From: Dembiczak, Chris Sent: Thursday, August 15, 2019 1:45 PM To: Simrun Dhoot Cc: Brenda Cabral Subject: Comments on EBMUD Title V ...

  • Council Minutes
    Council Minutes

    Apr 12, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, March 13, 2013 CALL TO ...

    Read More
    (243 Kb PDF, 17 pgs)

    Apr 12, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, March 13, 2013 CALL TO ...

  • 01/17/2023 Cancellation of Title V Permit
    01/17/2023 Cancellation of Title V Permit

    Jan 18, 2023 ... January 17, 2023 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (115 Kb PDF, 1 pg)

    Jan 18, 2023 ... January 17, 2023 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • Presentation
    Presentation

    Apr 9, 2025 ... Statewide Zero‐Emission  California Freight and Marine  V Program Mitigation Trust Hanna Muegge, Senior Staff Specialist Desiree Tuvera, Assistant Staff Specialist John Del Arroz, Staff Specialist   Y ...

    Read More
    (587 Kb PDF, 24 pgs)

    Apr 9, 2025 ... Statewide Zero‐Emission  California Freight and Marine  V Program Mitigation Trust Hanna Muegge, Senior Staff Specialist Desiree Tuvera, Assistant Staff Specialist John Del Arroz, Staff Specialist   Y ...

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

    Sep 30, 2025 ... September 30, 2025 Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V Reports VIA EMAIL: ...

    Read More
    (583 Kb PDF, 2 pgs)

    Sep 30, 2025 ... September 30, 2025 Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V Reports VIA EMAIL: ...

  • Letter to EPA
    Letter to EPA

    Apr 4, 2016 ... March 28, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (79 Kb PDF, 1 pg)

    Apr 4, 2016 ... March 28, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • 09/05/2017 Letter to EPA
    09/05/2017 Letter to EPA

    Sep 5, 2017 ... September 5, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (84 Kb PDF, 1 pg)

    Sep 5, 2017 ... September 5, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 05/24/2017 Letter to EPA
    05/24/2017 Letter to EPA

    May 23, 2017 ... May 24, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (86 Kb PDF, 1 pg)

    May 23, 2017 ... May 24, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • Letter to EPA 3-8-17
    Letter to EPA 3-8-17

    Mar 9, 2017 ... March 8, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (86 Kb PDF, 1 pg)

    Mar 9, 2017 ... March 8, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • Letter to EPA 10/7/2016
    Letter to EPA 10/7/2016

    Oct 11, 2016 ... October 7, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    Oct 11, 2016 ... October 7, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • YR5_Two_Page_Flyer pdf
    YR5_Two_Page_Flyer pdf

    Sep 23, 2015 ... THE AIR D IS TRIC T HE L P E D M E G E T BIG BUCKS FOR MY TRUCK. APPLY FOR A GRANT NOW! Grants Available for Large and Small Fleets including Port Trucks APPLICATIONS ACCEPTED THROUGH NOV 20, ...

    Read More
    (6 Mb PDF, 2 pgs)

    Sep 23, 2015 ... THE AIR D IS TRIC T HE L P E D M E G E T BIG BUCKS FOR MY TRUCK. APPLY FOR A GRANT NOW! Grants Available for Large and Small Fleets including Port Trucks APPLICATIONS ACCEPTED THROUGH NOV 20, ...

Spare the Air Status

Última actualización: 08/11/2016