搜尋

  • 2/01/2009 - Grandt, Doug
    2/01/2009 - Grandt, Doug

    Feb 24, 2009 ... 2-01-09_Doug Grandt_RCEC Comments.txt -----Original Message----- From: Doug Grandt [mailto:answerthecall@mac.com] Sent: Sunday, February 01, 2009 4:47 PM To: Weyman Lee Cc: Barry Young Subject: Re: ...

    Read More
    (1 Mb PDF, 7 pgs)

    Feb 24, 2009 ... 2-01-09_Doug Grandt_RCEC Comments.txt -----Original Message----- From: Doug Grandt [mailto:answerthecall@mac.com] Sent: Sunday, February 01, 2009 4:47 PM To: Weyman Lee Cc: Barry Young Subject: Re: ...

  • 01/14/2020 Public Notice
    01/14/2020 Public Notice

    Jan 14, 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
    (119 Kb PDF, 1 pg)

    Jan 14, 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 ...

  • 01/14/2020 Evaluation Report
    01/14/2020 Evaluation Report

    Jan 14, 2020 ... PROPOSED ENGINEERING EVALUATION Facility ID No. 4618 Keller Canyon Landfill Company 901, Bailey Road, Pittsburg, CA 94565 Application No. 29941 BACKGROUND Keller Canyon Landfill Company ...

    Read More
    (1 Mb PDF, 38 pgs)

    Jan 14, 2020 ... PROPOSED ENGINEERING EVALUATION Facility ID No. 4618 Keller Canyon Landfill Company 901, Bailey Road, Pittsburg, CA 94565 Application No. 29941 BACKGROUND Keller Canyon Landfill Company ...

  • Incident Report Valero 01/28/26
    Incident Report Valero 01/28/26

    Jan 28, 2026 ... Compliance and Enforcement Division INCIDENT REPORT January 28, 2026 Valero Refining Company, Site # B2626 3400 East Second Street, Benicia, California On Monday, January 26, 2026, the ...

    Read More
    (252 Kb PDF, 2 pgs)

    Jan 28, 2026 ... Compliance and Enforcement Division INCIDENT REPORT January 28, 2026 Valero Refining Company, Site # B2626 3400 East Second Street, Benicia, California On Monday, January 26, 2026, the ...

  • 01/14/2019 Statement of Basis
    01/14/2019 Statement of Basis

    一月 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (6 Mb PDF, 428 pgs)

    一月 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • 01/18/2018 Letter to EPA
    01/18/2018 Letter to EPA

    一月 22, 2018 ... January 18, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (84 Kb PDF, 1 pg)

    一月 22, 2018 ... January 18, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • 01/16/2020 Letter to EPA
    01/16/2020 Letter to EPA

    一月 16, 2020 ... January 15, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (186 Kb PDF, 1 pg)

    一月 16, 2020 ... January 15, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 01/22/2019 Letter to EPA
    01/22/2019 Letter to EPA

    一月 17, 2019 ... January 22, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (200 Kb PDF, 1 pg)

    一月 17, 2019 ... January 22, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • 09/01/2020 Letter to EPA
    09/01/2020 Letter to EPA

    Aug 20, 2020 ... August 21, 2020 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. Rios: ...

    Read More
    (217 Kb PDF, 1 pg)

    Aug 20, 2020 ... August 21, 2020 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. Rios: ...

  • 01/15/2019 Letter to EPA
    01/15/2019 Letter to EPA

    一月 14, 2019 ... January 8, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (148 Kb PDF, 1 pg)

    一月 14, 2019 ... January 8, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • 01/23/2018 Letter to EPA
    01/23/2018 Letter to EPA

    一月 22, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (153 Kb PDF, 1 pg)

    一月 22, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 01/19/2019 Statement of Basis
    01/19/2019 Statement of Basis

    二月 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (210 Kb PDF, 13 pgs)

    二月 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • 01/19/2019 Letter to EPA
    01/19/2019 Letter to EPA

    二月 8, 2019 ... February 19, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (37 Kb PDF, 1 pg)

    二月 8, 2019 ... February 19, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

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

    一月 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)

    一月 29, 2018 ... February 1, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • 02/01/2018 Statement of Basis
    02/01/2018 Statement of Basis

    Jan 29, 2018 ... 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 MAJOR ...

    Read More
    (1 Mb PDF, 86 pgs)

    Jan 29, 2018 ... 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 MAJOR ...

  • 01/10/2018 Statement of Basis
    01/10/2018 Statement of Basis

    十二月 29, 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
    (508 Kb PDF, 22 pgs)

    十二月 29, 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 ...

  • 01/10/2018 Letter to EPA
    01/10/2018 Letter to EPA

    十二月 28, 2017 ... December 29, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (396 Kb PDF, 1 pg)

    十二月 28, 2017 ... December 29, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

  • 01/23/2018 Letter to EPA
    01/23/2018 Letter to EPA

    一月 25, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (152 Kb PDF, 1 pg)

    一月 25, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

  • 01/25/2018 Letter to EPA
    01/25/2018 Letter to EPA

    二月 5, 2018 ... January 25, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Lakin: ...

    Read More
    (152 Kb PDF, 1 pg)

    二月 5, 2018 ... January 25, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Lakin: ...

  • 01/24/20 Statement of Basis
    01/24/20 Statement of Basis

    Jan 27, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-4900 Permit Evaluation and Statement of Basis for Renewal of the MAJOR ...

    Read More
    (416 Kb PDF, 18 pgs)

    Jan 27, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-4900 Permit Evaluation and Statement of Basis for Renewal of the MAJOR ...

Spare the Air Status

上次更新: 2016/11/8