Tìm Kiếm

  • 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 ...

  • Board Minutes
    Board Minutes

    Oct 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 16, 2020 APPROVED ...

    Read More
    (278 Kb PDF, 10 pgs)

    Oct 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 16, 2020 APPROVED ...

  • CPena_Public Comment
    CPena_Public Comment

    Dec 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)

    Dec 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 ...

  • 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

    Thg1 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)

    Thg1 29, 2018 ... February 1, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • 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 ...

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

    Feb 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)

    Feb 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 ...

  • Report
    Report

    Feb 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)

    Feb 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 ...

  • 09/07/2021 Current Permit
    09/07/2021 Current Permit

    Sep 8, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Energy Center ...

    Read More
    (750 Kb PDF, 55 pgs)

    Sep 8, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Energy Center ...

  • 2/06/2009 - Communities for a Better Environment
    2/06/2009 - Communities for a Better Environment

    Feb 6, 2009 ... COMMUNITIES FOR A BETTER February 6, 2009 ENVIRONMENT Weyman Lee, P.E., Senior Air Quality Engineer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Re: ...

    Read More
    (15 Kb PDF, 1 pg)

    Feb 6, 2009 ... COMMUNITIES FOR A BETTER February 6, 2009 ENVIRONMENT Weyman Lee, P.E., Senior Air Quality Engineer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Re: ...

  • 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 ...

  • 30204 Public Notice
    30204 Public Notice

    Thg2 18, 2020 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer (EO/APCO) of the Bay Area Air Quality Management District has issued a ...

    Read More
    (117 Kb PDF, 1 pg)

    Thg2 18, 2020 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer (EO/APCO) of the Bay Area Air Quality Management District has issued a ...

  • Appendices
    Appendices

    Feb 24, 2012 ... Appendix A Federal Forms to be Submitted with Proposal ...

    Read More
    (582 Kb PDF, 12 pgs)

    Feb 24, 2012 ... Appendix A Federal Forms to be Submitted with Proposal ...

  • Letter from Facility
    Letter from Facility

    Thg4 24, 2008 ... AREA CODE (707) COUNTYOFSONOMA ROADS 565-2231 DEPARTMENT OF TRANSPORTATION TRANSIT 585-7516 AND PUBLIC WORKS REFUSE 565-7940 2300 COUNTY CENTER DRIVE, SUITE B-IOO AIRPORT 565-7243 SANTA ROSA, ...

    Read More
    (114 Kb PDF, 2 pgs)

    Thg4 24, 2008 ... AREA CODE (707) COUNTYOFSONOMA ROADS 565-2231 DEPARTMENT OF TRANSPORTATION TRANSIT 585-7516 AND PUBLIC WORKS REFUSE 565-7940 2300 COUNTY CENTER DRIVE, SUITE B-IOO AIRPORT 565-7243 SANTA ROSA, ...

  • MRC NOD
    MRC NOD

    Thg7 18, 2023 ... July 19, 2023 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Final Notification of Deficiency Regarding ...

    Read More
    (281 Kb PDF, 2 pgs)

    Thg7 18, 2023 ... July 19, 2023 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Final Notification of Deficiency Regarding ...

  • Chevron NOD
    Chevron NOD

    Jul 18, 2023 ... July 19, 2023 Kris Battleson Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Final Notification of Deficiency Regarding ...

    Read More
    (281 Kb PDF, 2 pgs)

    Jul 18, 2023 ... July 19, 2023 Kris Battleson Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Final Notification of Deficiency Regarding ...

  • Report
    Report

    Thg11 25, 2024 ... BAAQMD received on 11/25/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL November 25, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (569 Kb PDF, 4 pgs)

    Thg11 25, 2024 ... BAAQMD received on 11/25/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL November 25, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

  • 31261 Permit Evaluation
    31261 Permit Evaluation

    Thg10 25, 2022 ... ENGINEERING EVALUATION Facility ID No. 24673 600 California Owner LLC 600 California Street, San Francisco, CA 94108-4108 Application No. 31261 Background 600 California Owner LLC is ...

    Read More
    (673 Kb PDF, 8 pgs)

    Thg10 25, 2022 ... ENGINEERING EVALUATION Facility ID No. 24673 600 California Owner LLC 600 California Street, San Francisco, CA 94108-4108 Application No. 31261 Background 600 California Owner LLC is ...

  • 423326 Public Notice
    423326 Public Notice

    Nov 1, 2017 ... PUBLIC NOTICE November 06, 2017 TO: Parents or guardians of children enrolled at the following school(s): AltSchool Yerba Buena Bessie Carmichael/Filipino Education Center All ...

    Read More
    (160 Kb PDF, 2 pgs)

    Nov 1, 2017 ... PUBLIC NOTICE November 06, 2017 TO: Parents or guardians of children enrolled at the following school(s): AltSchool Yerba Buena Bessie Carmichael/Filipino Education Center All ...

  • 22635 Public Notice
    22635 Public Notice

    Thg12 15, 2010 ... PUBLIC NOTICE December 14, 2010 TO: Parents or guardians of children enrolled at the following schools: Peace Terrace Academy All residential and business neighbors located within ...

    Read More
    (118 Kb PDF, 2 pgs)

    Thg12 15, 2010 ... PUBLIC NOTICE December 14, 2010 TO: Parents or guardians of children enrolled at the following schools: Peace Terrace Academy All residential and business neighbors located within ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016