Tìm Kiếm

  • 1/17/2009 - Fuel Tech
    1/17/2009 - Fuel Tech

    Thg2 24, 2009 ... 01-17-09-Doug Kirk_RCEC Comments.txt -----Original Message----- From: Doug Kirk [mailto:DKirk@ftek.com] Sent: Saturday, January 17, 2009 12:13 PM To: Weyman Lee Subject: Russell City Energy ...

    Read More
    (2 Mb PDF, 4 pgs)

    Thg2 24, 2009 ... 01-17-09-Doug Kirk_RCEC Comments.txt -----Original Message----- From: Doug Kirk [mailto:DKirk@ftek.com] Sent: Saturday, January 17, 2009 12:13 PM To: Weyman Lee Subject: Russell City Energy ...

  • 11/16/17 Letter to EPA
    11/16/17 Letter to EPA

    Thg11 16, 2017 ... November 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (188 Kb PDF, 1 pg)

    Thg11 16, 2017 ... November 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 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: ...

  • 10/19/17 Statement of Basis
    10/19/17 Statement of Basis

    Thg10 24, 2017 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY REVIEW ...

    Read More
    (422 Kb PDF, 27 pgs)

    Thg10 24, 2017 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY REVIEW ...

  • 06/17/2019 Statement of Basis
    06/17/2019 Statement of Basis

    Thg6 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 99 pgs)

    Thg6 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

  • Previously approved CMP Year 17 projects
    Previously approved CMP Year 17 projects

    Thg9 14, 2017 ... Summary of all CMP, MSIF and VIP approved/ eligible projects (between 11/20/15 and 8/30/16) Emission Reductions (Tons per year) Board Equipment # of Proposed contract Project # Project type ...

    Read More
    (76 Kb PDF, 3 pgs)

    Thg9 14, 2017 ... Summary of all CMP, MSIF and VIP approved/ eligible projects (between 11/20/15 and 8/30/16) Emission Reductions (Tons per year) Board Equipment # of Proposed contract Project # Project type ...

  • 11/16/17 Statement of Basis
    11/16/17 Statement of Basis

    Thg11 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (2 Mb PDF, 156 pgs)

    Thg11 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • 10/19/17 Letter to EPA
    10/19/17 Letter to EPA

    Thg10 24, 2017 ... October 19, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (82 Kb PDF, 1 pg)

    Thg10 24, 2017 ... October 19, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • Letter to EPA 1-25-17
    Letter to EPA 1-25-17

    Thg1 25, 2017 ... January 25, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (81 Kb PDF, 1 pg)

    Thg1 25, 2017 ... January 25, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 9/28/17 Letter to EPA
    9/28/17 Letter to EPA

    Thg9 28, 2017 ... September 28, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (82 Kb PDF, 1 pg)

    Thg9 28, 2017 ... September 28, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 11/9/17 Statement of Basis
    11/9/17 Statement of Basis

    Thg11 3, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (1 Mb PDF, 47 pgs)

    Thg11 3, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

  • 05/17/2021 Letter to EPA
    05/17/2021 Letter to EPA

    Thg5 17, 2021 ... May 17, 2021 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr.

    Read More
    (57 Kb PDF, 1 pg)

    Thg5 17, 2021 ... May 17, 2021 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr.

  • 10/23/17 Letter to EPA
    10/23/17 Letter to EPA

    Thg10 24, 2017 ... October 23, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (82 Kb PDF, 1 pg)

    Thg10 24, 2017 ... October 23, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 06/17/2019 Letter to EPA
    06/17/2019 Letter to EPA

    Thg6 17, 2019 ... June 17, 2019 Scott Seipel Marsh Landing LLC PO Box 1687 Antioch, CA 94509 Application Numbers: 29170 Plant Number: B9169 Equipment Location: 3201-C Wilbur Ave.

    Read More
    (183 Kb PDF, 1 pg)

    Thg6 17, 2019 ... June 17, 2019 Scott Seipel Marsh Landing LLC PO Box 1687 Antioch, CA 94509 Application Numbers: 29170 Plant Number: B9169 Equipment Location: 3201-C Wilbur Ave.

  • Comments from CalTrans 9-25-17
    Comments from CalTrans 9-25-17

    Thg9 25, 2017 ... STATE OF CALIFORNIA------- CALIFORNIA STATE TRANSPORTATION AGENCY EDMUND G. BROWN Jr., Governor DEPARTMENT OF TRANSPORTATION DISTRICT 4 OFFICE OF TRANSIT AND COMMUNITY PLANNING P.O. BOX 23660, ...

    Read More
    (317 Kb PDF, 2 pgs)

    Thg9 25, 2017 ... STATE OF CALIFORNIA------- CALIFORNIA STATE TRANSPORTATION AGENCY EDMUND G. BROWN Jr., Governor DEPARTMENT OF TRANSPORTATION DISTRICT 4 OFFICE OF TRANSIT AND COMMUNITY PLANNING P.O. BOX 23660, ...

  • Regulation 11, Rule 17 Workshop Notice
    Regulation 11, Rule 17 Workshop Notice

    Thg12 22, 2010 ... WORKSHOP NOTICE December 22, 2010 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PROPOSED NEW REGULATION 11, RULE 17: LIMITED USE STATIONARY COMPRESSION IGNITION (DIESEL) ...

    Read More
    (42 Kb PDF, 4 pgs)

    Thg12 22, 2010 ... WORKSHOP NOTICE December 22, 2010 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PROPOSED NEW REGULATION 11, RULE 17: LIMITED USE STATIONARY COMPRESSION IGNITION (DIESEL) ...

  • Regulation 12, Rule 15
    Regulation 12, Rule 15

    Mar 21, 2016 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...

    Read More
    (180 Kb PDF, 7 pgs)

    Mar 21, 2016 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...

  • Media Advisory - March 17 Delta region fire
    Media Advisory - March 17 Delta region fire

    Thg3 18, 2013 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Kristine Roselius March 18, 2013 415.749.4900 MEDIA ADVISORY March 17 Delta region fire SAN FRANCISCO – ...

    Read More
    (22 Kb PDF, 1 pg)

    Thg3 18, 2013 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Kristine Roselius March 18, 2013 415.749.4900 MEDIA ADVISORY March 17 Delta region fire SAN FRANCISCO – ...

  • August 17 2019 Town Hall Meeting Summary
    August 17 2019 Town Hall Meeting Summary

    West Oakland Community Action Plan Town Hall - Steering Committee Meeting #15 Saturday, August 17, 2019, 10:00 am — 2:00 pm West Oakland Youth Center 3233 Market Street, Oakland, CA ...

    Read More
    (209 Kb PDF, 4 pgs)

    West Oakland Community Action Plan Town Hall - Steering Committee Meeting #15 Saturday, August 17, 2019, 10:00 am — 2:00 pm West Oakland Youth Center 3233 Market Street, Oakland, CA ...

  • Notice for Dismissal Filed 3/17/23
    Notice for Dismissal Filed 3/17/23

    Thg3 14, 2023 ... ,- ' 1 2 3 4 BEFORE THE HEARING BOARD 5 OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 8 In the Matter of the Application of ) Docket No.: 3739 9 ), ...

    Read More
    (454 Kb PDF, 2 pgs)

    Thg3 14, 2023 ... ,- ' 1 2 3 4 BEFORE THE HEARING BOARD 5 OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 8 In the Matter of the Application of ) Docket No.: 3739 9 ), ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016