Tìm Kiếm

  • Letter to EPA
    Letter to EPA

    Thg4 13, 2016 ... April 6, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (79 Kb PDF, 1 pg)

    Thg4 13, 2016 ... April 6, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • EPA Letter of Approval SO2 DRR Suitability
    EPA Letter of Approval SO2 DRR Suitability

    Thg12 6, 2016 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 941 05 December 6,2016 Mr. Eric Steven on Dir ctor of Technical Service Bay Area Air Quality ...

    Read More
    (359 Kb PDF, 1 pg)

    Thg12 6, 2016 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 941 05 December 6,2016 Mr. Eric Steven on Dir ctor of Technical Service Bay Area Air Quality ...

  • 07/17/2017 Letter to EPA
    07/17/2017 Letter to EPA

    Jul 18, 2017 ... July 17, 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
    (188 Kb PDF, 1 pg)

    Jul 18, 2017 ... July 17, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • Comment from EPA
    Comment from EPA

    Thg9 8, 2010 ... -----Original Message----- From: Chew.Andrew@epamail.epa.gov [mailto:Chew.Andrew@epamail.epa.gov]On Behalf Of r9airpermits_BA@epamail.epa.gov Sent: Wednesday, June 30, 2010 6:02 PM To: Thu Bui; ...

    Read More
    (14 Kb PDF, 1 pg)

    Thg9 8, 2010 ... -----Original Message----- From: Chew.Andrew@epamail.epa.gov [mailto:Chew.Andrew@epamail.epa.gov]On Behalf Of r9airpermits_BA@epamail.epa.gov Sent: Wednesday, June 30, 2010 6:02 PM To: Thu Bui; ...

  • 01/16/2020 Proposed Statement of Basis
    01/16/2020 Proposed Statement of Basis

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (854 Kb PDF, 29 pgs)

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • CPena_Public Comment
    CPena_Public Comment

    Thg12 19, 2022 ... Cynthia Peña From: To: CommentsP66RodeoRenewed Subject: Rodeo Renewed Permit Date: Wednesday, December 14, 2022 3:56:29 PM You don't often get email from (REDACTED). Learn why this is ...

    Read More
    (129 Kb PDF, 1 pg)

    Thg12 19, 2022 ... Cynthia Peña From: To: CommentsP66RodeoRenewed Subject: Rodeo Renewed Permit Date: Wednesday, December 14, 2022 3:56:29 PM You don't often get email from (REDACTED). Learn why this is ...

  • Letter to EPA
    Letter to EPA

    Thg10 15, 2012 ... October 15, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Dear ...

    Read More
    (89 Kb PDF, 1 pg)

    Thg10 15, 2012 ... October 15, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Dear ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Thg9 27, 2021 ... September 27, 2021 Director of Enforcement Bay Area Air Quality Management District 375 Beal Street, Suite 600 San Francisco, California 94105 Attn: Title V Reports VIA ...

    Read More
    (1 Mb PDF, 2 pgs)

    Thg9 27, 2021 ... September 27, 2021 Director of Enforcement Bay Area Air Quality Management District 375 Beal Street, Suite 600 San Francisco, California 94105 Attn: Title V Reports VIA ...

  • 02/01/18 Letter to EPA
    02/01/18 Letter to EPA

    Jan 29, 2018 ... February 1, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (187 Kb PDF, 1 pg)

    Jan 29, 2018 ... February 1, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • 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 ...

  • 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 ...

  • Report
    Report

    Thg2 20, 2024 ... BAAQMD received 02/20/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL February 20, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (505 Kb PDF, 4 pgs)

    Thg2 20, 2024 ... BAAQMD received 02/20/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL February 20, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

  • 1/22/2009 - Jew, Walter
    1/22/2009 - Jew, Walter

    Thg2 24, 2009 ... 1-22-09_Walter Jew_RCEC comments.txt -----Original Message----- From: Walter Jew [mailto:walt@wjdesign.com] Sent: Thursday, January 22, 2009 10:31 PM To: Weyman Lee Subject: a vote against the ...

    Read More
    (7 Kb PDF, 1 pg)

    Thg2 24, 2009 ... 1-22-09_Walter Jew_RCEC comments.txt -----Original Message----- From: Walter Jew [mailto:walt@wjdesign.com] Sent: Thursday, January 22, 2009 10:31 PM To: Weyman Lee Subject: a vote against the ...

  • Facility Letter Shutdown
    Facility Letter Shutdown

    May 2, 2024 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Send to: ENTERED BAAQMD – Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 FACILITY SHUTDOWN FORM Email: permits@baaqmd,gov For ...

    Read More
    (505 Kb PDF, 2 pgs)

    May 2, 2024 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Send to: ENTERED BAAQMD – Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 FACILITY SHUTDOWN FORM Email: permits@baaqmd,gov For ...

  • Committee Minutes
    Committee Minutes

    Thg11 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Nominating Committee ...

    Read More
    (124 Kb PDF, 2 pgs)

    Thg11 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Nominating Committee ...

  • 06/07/2021 May 17, 2021 Letter to Sierra Club Audubon re Los Esteros
    06/07/2021 May 17, 2021 Letter to Sierra Club Audubon re Los Esteros

    May 17, 2021 ... May 17, 2021 Gladwyn d’Souza, Conservation Committee Co-Chair Sierra Club Loma Prieta Chapter Peninsula Conservation Center 3921 E Bayshore Rd, Palo Alto, California 94303 Dear ...

    Read More
    (123 Kb PDF, 2 pgs)

    May 17, 2021 ... May 17, 2021 Gladwyn d’Souza, Conservation Committee Co-Chair Sierra Club Loma Prieta Chapter Peninsula Conservation Center 3921 E Bayshore Rd, Palo Alto, California 94303 Dear ...

  • Comments
    Comments

    Thg8 2, 2012 ... From: Bertolini, Tom [mailto:tom.bertolini@genon.com] Sent: Tuesday, May 15, 2012 11:46 PM To: Madhav Patil Subject: Comments to the Title V Renewal Permit for Pittsburg Generating Station ...

    Read More
    (315 Kb PDF, 2 pgs)

    Thg8 2, 2012 ... From: Bertolini, Tom [mailto:tom.bertolini@genon.com] Sent: Tuesday, May 15, 2012 11:46 PM To: Madhav Patil Subject: Comments to the Title V Renewal Permit for Pittsburg Generating Station ...

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

    Thg11 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)

    Thg11 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 ...

  • Assessment Key Findings
    Assessment Key Findings

    Sep 6, 2011 ... Assessment Key Findings Bay Area Air Quality Management District ...

    Read More
    (280 Kb PDF, 9 pgs)

    Sep 6, 2011 ... Assessment Key Findings Bay Area Air Quality Management District ...

  • Tesoro NOD
    Tesoro NOD

    Thg7 18, 2023 ... July 19, 2023 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Final Notification of Deficiency ...

    Read More
    (282 Kb PDF, 2 pgs)

    Thg7 18, 2023 ... July 19, 2023 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Final Notification of Deficiency ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016