搜尋

  • Letter to EPA
    Letter to EPA

    十月 27, 2015 ... October 26, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (93 Kb PDF, 1 pg)

    十月 27, 2015 ... October 26, 2015 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

    四月 18, 2011 ... April 18, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

    Read More
    (141 Kb PDF, 1 pg)

    四月 18, 2011 ... April 18, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

  • Appendix E. Enforcement Overview and Findings
    Appendix E. Enforcement Overview and Findings

    Mar 12, 2024 ... Draft Final Path to Clean Air Plan March 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...

    Read More
    (10 Mb PDF, 246 pgs)

    Mar 12, 2024 ... Draft Final Path to Clean Air Plan March 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...

  • 05/2019 Letter to EPA
    05/2019 Letter to EPA

    May 14, 2019 ... May 13, 2019 Cameron White Russell City Energy Company, LLC 3862 Depot Road Hayward, CA 94545 Application Numbers: 29626, 29709 Plant Number: B8136 Equipment ...

    Read More
    (184 Kb PDF, 1 pg)

    May 14, 2019 ... May 13, 2019 Cameron White Russell City Energy Company, LLC 3862 Depot Road Hayward, CA 94545 Application Numbers: 29626, 29709 Plant Number: B8136 Equipment ...

  • Public Notice
    Public Notice

    六月 12, 2014 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (74 Kb PDF, 1 pg)

    六月 12, 2014 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • 07052017 Open Renewal Applications by Plant
    07052017 Open Renewal Applications by Plant

    Jul 5, 2017 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* AB&I Foundry A0062 28312 10/12/2016 Oakland ...

    Read More
    (87 Kb PDF, 1 pg)

    Jul 5, 2017 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* AB&I Foundry A0062 28312 10/12/2016 Oakland ...

  • Public Notice
    Public Notice

    Jun 18, 2013 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (76 Kb PDF, 1 pg)

    Jun 18, 2013 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • 9/4/2018 Public Notice
    9/4/2018 Public Notice

    Sep 4, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (116 Kb PDF, 1 pg)

    Sep 4, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • 有關減少Cupertino空氣排放物的Lehigh Cement和解協議 公司投資污染控制以改善周圍社區的空氣質量
    有關減少Cupertino空氣排放物的Lehigh Cement和解協議 公司投資污染控制以改善周圍社區的空氣質量

    三月 30, 2020 ... 立即發布 :2019 年 12 月 3 日 聯絡人:Sarah Zahedi - 415.749.4900 有關減少 Cupertino 空氣 排放物的 Lehigh Cement 和 解協議 公司投資污染控制以改善周圍社區的空氣質量 舊金山 – Bay Area Air Quality Management District ( 灣 區 空 氣 ...

    Read More
    (271 Kb PDF, 1 pg)

    三月 30, 2020 ... 立即發布 :2019 年 12 月 3 日 聯絡人:Sarah Zahedi - 415.749.4900 有關減少 Cupertino 空氣 排放物的 Lehigh Cement 和 解協議 公司投資污染控制以改善周圍社區的空氣質量 舊金山 – Bay Area Air Quality Management District ( 灣 區 空 氣 ...

  • 19254 Public Notice
    19254 Public Notice

    四月 27, 2009 ... PUBLIC NOTICE May 1, 2009 TO: Parents or guardians of children enrolled at the following school(s): Fairview Elementary School We R Family Christian School All residential and ...

    Read More
    (47 Kb PDF, 2 pgs)

    四月 27, 2009 ... PUBLIC NOTICE May 1, 2009 TO: Parents or guardians of children enrolled at the following school(s): Fairview Elementary School We R Family Christian School All residential and ...

  • 法院批准了Lehigh Cement有關減少Cupertino空氣排放物的和解協議
    法院批准了Lehigh Cement有關減少Cupertino空氣排放物的和解協議

    十二月 9, 2020 ... 立即 發佈:2020 年 12 月 2 日 聯絡 人:Ralph Borrmann - 415.760.0285 法 院批准 了 Lehigh Cement 有關減 少 Cupertino 空 氣排 放物的 和 解 協議 嚴格的排放限制和污染控制,改善本地空氣品質 SAN FRANCISCO – Bay Area Air Quality ...

    Read More
    (391 Kb PDF, 2 pgs)

    十二月 9, 2020 ... 立即 發佈:2020 年 12 月 2 日 聯絡 人:Ralph Borrmann - 415.760.0285 法 院批准 了 Lehigh Cement 有關減 少 Cupertino 空 氣排 放物的 和 解 協議 嚴格的排放限制和污染控制,改善本地空氣品質 SAN FRANCISCO – Bay Area Air Quality ...

  • San Pablo AB 617 Overview Presentation 5/16/18
    San Pablo AB 617 Overview Presentation 5/16/18

    May 23, 2018 ... Improving Neighborhood Air Quality Elizabeth Yura AB 617: Community Health Protection Program May 14, ...

    Read More
    (1 Mb PDF, 16 pgs)

    May 23, 2018 ... Improving Neighborhood Air Quality Elizabeth Yura AB 617: Community Health Protection Program May 14, ...

  • 704470 Public Notice Updated
    704470 Public Notice Updated

    七月 11, 2025 ... COMMENT PERIOD EXTENDED PUBLIC NOTICE July 18, 2025 TO: Parents or guardians of children enrolled at the following school: Credo High School All residential and business neighbors located within ...

    Read More
    (228 Kb PDF, 2 pgs)

    七月 11, 2025 ... COMMENT PERIOD EXTENDED PUBLIC NOTICE July 18, 2025 TO: Parents or guardians of children enrolled at the following school: Credo High School All residential and business neighbors located within ...

  • 704470 Public Notice
    704470 Public Notice

    七月 11, 2025 ... PUBLIC NOTICE July 18, 2025 TO: Parents or guardians of children enrolled at the following school: Credo High School All residential and business neighbors located within 1,000 feet ...

    Read More
    (177 Kb PDF, 2 pgs)

    七月 11, 2025 ... PUBLIC NOTICE July 18, 2025 TO: Parents or guardians of children enrolled at the following school: Credo High School All residential and business neighbors located within 1,000 feet ...

  • Semi-Annual Monitoring Report 2017 B
    Semi-Annual Monitoring Report 2017 B

    八月 24, 2017 ... Chemtrade West US LLC Richmond Works- Facility #A0023 Title V - Semi Annual Monitoring Report Period: 01/01/17 - 06/30/17 Monitoring Monitoring Emission Limit Monitoring Emission Limit ...

    Read More
    (803 Kb PDF, 2 pgs)

    八月 24, 2017 ... Chemtrade West US LLC Richmond Works- Facility #A0023 Title V - Semi Annual Monitoring Report Period: 01/01/17 - 06/30/17 Monitoring Monitoring Emission Limit Monitoring Emission Limit ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (23 Mb PDF, 442 pgs)

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

  • 2020 Chevron QAPP
    2020 Chevron QAPP

    Quality Assurance Project Plan for the Chevron Richmond Refinery Fenceline Air Monitoring Program October 20, 2020 Revision ...

    Read More
    (5 Mb PDF, 94 pgs)

    Quality Assurance Project Plan for the Chevron Richmond Refinery Fenceline Air Monitoring Program October 20, 2020 Revision ...

  • Proposed Permit
    Proposed Permit

    Jul 5, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary ...

    Read More
    (546 Kb PDF, 133 pgs)

    Jul 5, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary ...

  • Appendix H
    Appendix H

    Environmental Information

    Read More
    (197 Kb PDF, 3 pgs)

    Environmental Information

  • Committee Presentation
    Committee Presentation

    五月 1, 2014 ... AGENDA: 4 Bay Area Energy Projects Stationary Source Committee May 1, 2014 Jeff McKay Deputy Air Pollution Control Officer ...

    Read More
    (1 Mb PDF, 26 pgs)

    五月 1, 2014 ... AGENDA: 4 Bay Area Energy Projects Stationary Source Committee May 1, 2014 Jeff McKay Deputy Air Pollution Control Officer ...

Spare the Air Status

上次更新: 2016/11/8