Tìm Kiếm

  • Letter to EPA
    Letter to EPA

    Thg7 19, 2007 ... July 5, 2007 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (12 Kb PDF, 1 pg)

    Thg7 19, 2007 ... July 5, 2007 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA
    Letter to EPA

    Mar 16, 2006 ... March 13, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

    Read More
    (14 Kb PDF, 2 pgs)

    Mar 16, 2006 ... March 13, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

  • Letter to EPA
    Letter to EPA

    Jan 31, 2008 ... December 28, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

    Read More
    (16 Kb PDF, 1 pg)

    Jan 31, 2008 ... December 28, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

  • AB 617 Expedited BARCT Implementation Schedule Final Staff Report
    AB 617 Expedited BARCT Implementation Schedule Final Staff Report

    Dec 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 Assembly Bill 617 Industrial Cap-and-Trade Sources Expedited BARCT Implementation Schedule ...

    Read More
    (795 Kb PDF, 53 pgs)

    Dec 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 Assembly Bill 617 Industrial Cap-and-Trade Sources Expedited BARCT Implementation Schedule ...

  • Additional Statement of Basis for the Proposed Permit
    Additional Statement of Basis for the Proposed Permit

    Aug 3, 2009 ... Additional Statement of Basis Draft Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air Quality ...

    Read More
    (978 Kb PDF, 113 pgs)

    Aug 3, 2009 ... Additional Statement of Basis Draft Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air Quality ...

  • E1200_Tesoro_Amorco_080519_B pdf
    E1200_Tesoro_Amorco_080519_B pdf

    Aug 15, 2019 ... BAAQMD f.r.MROÒ~,1 1 AUG O 5 '2019 u.,,:c: ,·J :\7-5 ~l!E irr.. Pt tC0, -SF 'CÀ -~4 I TESORO July 26, 2019 Tesoro Refining & Marketing Company LLC Martinez Refinery USPS CERTIFIED MAIL: 7018 ...

    Read More
    (3 Mb PDF, 10 pgs)

    Aug 15, 2019 ... BAAQMD f.r.MROÒ~,1 1 AUG O 5 '2019 u.,,:c: ,·J :\7-5 ~l!E irr.. Pt tC0, -SF 'CÀ -~4 I TESORO July 26, 2019 Tesoro Refining & Marketing Company LLC Martinez Refinery USPS CERTIFIED MAIL: 7018 ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Nov 26, 2024 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA ELECTRONIC MAIL Tuesday, November 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 16 pgs)

    Nov 26, 2024 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA ELECTRONIC MAIL Tuesday, November 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • 31981 Permit Evaluation
    31981 Permit Evaluation

    Aug 21, 2023 ... Pacific Bell - Fairfield Data Center Application No. 31981 Plant No. 7519 DRAFT Engineering Evaluation Pacific Bell – Fairfield Data Center 2525 North Watney Way Fairfield, CA 94533 Plant ...

    Read More
    (291 Kb PDF, 16 pgs)

    Aug 21, 2023 ... Pacific Bell - Fairfield Data Center Application No. 31981 Plant No. 7519 DRAFT Engineering Evaluation Pacific Bell – Fairfield Data Center 2525 North Watney Way Fairfield, CA 94533 Plant ...

  • Engineering Evaluation
    Engineering Evaluation

    Feb 1, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (152 Kb PDF, 37 pgs)

    Feb 1, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Jul 29, 2024 ... Metcalf Energy Center, LLC 1 Blanchard Road Coyote, CA 95013 July 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (608 Kb PDF, 26 pgs)

    Jul 29, 2024 ... Metcalf Energy Center, LLC 1 Blanchard Road Coyote, CA 95013 July 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

  • Order Dismissing Appeal
    Order Dismissing Appeal

    Thg3 24, 2008 ... I BEFORE THE HEARING BOARD BOARD HEARING 2 OF THE BAY AREA AIR MANAGEMENT DISTR!ßíTABEAAn OUAUTY QUALITY DISTRIST ¡¡A¡.IAGEMENT a J In the Matter of the Appeal of Vanessa Johnson DOCKET NO.

    Read More
    (671 Kb PDF, 3 pgs)

    Thg3 24, 2008 ... I BEFORE THE HEARING BOARD BOARD HEARING 2 OF THE BAY AREA AIR MANAGEMENT DISTR!ßíTABEAAn OUAUTY QUALITY DISTRIST ¡¡A¡.IAGEMENT a J In the Matter of the Appeal of Vanessa Johnson DOCKET NO.

  • Statement of Basis
    Statement of Basis

    May 23, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis For Initial MAJOR FACILITY ...

    Read More
    (951 Kb PDF, 49 pgs)

    May 23, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis For Initial MAJOR FACILITY ...

  • Committee Agenda
    Committee Agenda

    Mar 10, 2015 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR ERIC MAR – VICE CHAIR TOM BATES JOHN GIOIA SCOTT HAGGERTY DAVID E. HUDSON NATE MILEY MARK ROSS ...

    Read More
    (113 Kb PDF, 17 pgs)

    Mar 10, 2015 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR ERIC MAR – VICE CHAIR TOM BATES JOHN GIOIA SCOTT HAGGERTY DAVID E. HUDSON NATE MILEY MARK ROSS ...

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

    Feb 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)

    Feb 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 ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (2 Mb PDF, 146 pgs)

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • 30448-30449 Permit Evaluation
    30448-30449 Permit Evaluation

    Sep 15, 2021 ... Draft Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application Nos. 30448 & 30449 Project Description: New ...

    Read More
    (504 Kb PDF, 29 pgs)

    Sep 15, 2021 ... Draft Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application Nos. 30448 & 30449 Project Description: New ...

  • Final Determination of Compliance Phase I
    Final Determination of Compliance Phase I

    Oct 6, 2011 ... Final Determination of Compliance Los Esteros Critical Energy Facility Plant No. 13289 Bay Area Air Quality Management District ...

    Read More
    (303 Kb PDF, 40 pgs)

    Oct 6, 2011 ... Final Determination of Compliance Los Esteros Critical Energy Facility Plant No. 13289 Bay Area Air Quality Management District ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Mar 22, 2010 ... Preliminary Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application ...

    Read More
    (6 Mb PDF, 155 pgs)

    Mar 22, 2010 ... Preliminary Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application ...

  • 716902 Permit Evaluation
    716902 Permit Evaluation

    Aug 22, 2025 ... DRAFT ENGINEERING EVALUATION REPORT Facility ID No. 22852 SAN MATEO COUNTY EVENT CENTER 2495 South Delaware Street, San Mateo, CA 94403-1902 Application No. 716902 Background San Mateo ...

    Read More
    (532 Kb PDF, 15 pgs)

    Aug 22, 2025 ... DRAFT ENGINEERING EVALUATION REPORT Facility ID No. 22852 SAN MATEO COUNTY EVENT CENTER 2495 South Delaware Street, San Mateo, CA 94403-1902 Application No. 716902 Background San Mateo ...

  • 2008 Negative Declaration
    2008 Negative Declaration

    Jun 30, 2008 ... Proposed Amendments to BAAQMD Regulation 9, Rule 7 APPENDIX C CEQA Initial Study and Negative Declaration ...

    Read More
    (544 Kb PDF, 79 pgs)

    Jun 30, 2008 ... Proposed Amendments to BAAQMD Regulation 9, Rule 7 APPENDIX C CEQA Initial Study and Negative Declaration ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016