Tìm Kiếm

  • 1/21/2009 - Onsale
    1/21/2009 - Onsale

    Feb 24, 2009 ... 1-21-09_ONsale_RCEC comment.txt -----Original Message----- From: On Sale 510 [mailto:onsale_510@yahoo.com] Sent: Wednesday, January 21, 2009 9:34 PM To: Weyman Lee Subject: Dont build the plant Think ...

    Read More
    (6 Kb PDF, 1 pg)

    Feb 24, 2009 ... 1-21-09_ONsale_RCEC comment.txt -----Original Message----- From: On Sale 510 [mailto:onsale_510@yahoo.com] Sent: Wednesday, January 21, 2009 9:34 PM To: Weyman Lee Subject: Dont build the plant Think ...

  • 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: ...

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

    Jan 28, 2025 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 18 pgs)

    Jan 28, 2025 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality ...

  • Board Minutes
    Board Minutes

    Apr 7, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 3, 2021 APPROVED ...

    Read More
    (257 Kb PDF, 7 pgs)

    Apr 7, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 3, 2021 APPROVED ...

  • Letter to Facility
    Letter to Facility

    Thg8 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)

    Thg8 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 ...

  • Response to Comments WEM 2
    Response to Comments WEM 2

    Sep 17, 2004 ... From: Barbara George [bgwem@igc.org] Sent: Tuesday, May 25, 2004 9:38 PM To: Brenda Cabral Subject: Fwd: WEM comment to BAAQMD re PG&E permit for Hunters Point Power Plant TO BAAQMD - PLEASE ...

    Read More
    (6 Kb PDF, 1 pg)

    Sep 17, 2004 ... From: Barbara George [bgwem@igc.org] Sent: Tuesday, May 25, 2004 9:38 PM To: Brenda Cabral Subject: Fwd: WEM comment to BAAQMD re PG&E permit for Hunters Point Power Plant TO BAAQMD - PLEASE ...

  • Committee Agenda
    Committee Agenda

    Sep 29, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

    Read More
    (2 Mb PDF, 280 pgs)

    Sep 29, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

  • Final Determination of Compliance - Appendix C
    Final Determination of Compliance - Appendix C

    Nov 24, 2010 ... Appendix C Mariposa Energy Project Public Comments ...

    Read More
    (2 Mb PDF, 51 pgs)

    Nov 24, 2010 ... Appendix C Mariposa Energy Project Public Comments ...

  • Engineering Evaluation
    Engineering Evaluation

    Aug 30, 2004 ... ENGINEERING EVALUATION/STATEMENT OF BASIS PLANT NAME Central Contra Costa Sanitary District PLANT NUMBER 907 (A0907) APPLICATION NUMBER 5738 PLANT/SITE ADDRESS 5019 Imhoff Place DATE 11 August ...

    Read More
    (126 Kb PDF, 43 pgs)

    Aug 30, 2004 ... ENGINEERING EVALUATION/STATEMENT OF BASIS PLANT NAME Central Contra Costa Sanitary District PLANT NUMBER 907 (A0907) APPLICATION NUMBER 5738 PLANT/SITE ADDRESS 5019 Imhoff Place DATE 11 August ...

  • IFB 2014-007 Construction - Berkeley Near-Road Monitoring Site
    IFB 2014-007 Construction - Berkeley Near-Road Monitoring Site

    Jul 16, 2014 ... PROJECT TITLE: BAAQMD Berkeley Aquatic Park Near-Road Monitoring Site Installation INVITATION FOR BIDS (IFB) NUMBER 2014-007 BID DUE DATE: August 13, 2014 ...

    Read More
    (4 Mb PDF, 56 pgs)

    Jul 16, 2014 ... PROJECT TITLE: BAAQMD Berkeley Aquatic Park Near-Road Monitoring Site Installation INVITATION FOR BIDS (IFB) NUMBER 2014-007 BID DUE DATE: August 13, 2014 ...

  • 10/11/2022 Current Permit
    10/11/2022 Current Permit

    Oct 10, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals LLC ...

    Read More
    (1 Mb PDF, 143 pgs)

    Oct 10, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals LLC ...

  • 11-23-2016 Letter to EPA
    11-23-2016 Letter to EPA

    Nov 28, 2016 ... November 23, 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)

    Nov 28, 2016 ... November 23, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 09/07/2017 Letter to EPA
    09/07/2017 Letter to EPA

    Thg9 7, 2017 ... September 7, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (84 Kb PDF, 1 pg)

    Thg9 7, 2017 ... September 7, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • 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: ...

  • 09/06/2017 Letter to EPA
    09/06/2017 Letter to EPA

    Sep 5, 2017 ... September 6, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (85 Kb PDF, 1 pg)

    Sep 5, 2017 ... September 6, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • 8/24/16 Letter to EPA
    8/24/16 Letter to EPA

    Aug 25, 2016 ... August 24, 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)

    Aug 25, 2016 ... August 24, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • California Council for Environmental and Economic Balance Comments
    California Council for Environmental and Economic Balance Comments

    Thg3 2, 2012 ... March 2, 2012 VIA ELECTRONIC FILING Mr. Brian Bateman Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 RE: Proposed Amendments to Regulation 2, ...

    Read More
    (131 Kb PDF, 1 pg)

    Thg3 2, 2012 ... March 2, 2012 VIA ELECTRONIC FILING Mr. Brian Bateman Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 RE: Proposed Amendments to Regulation 2, ...

  • 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: ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016