搜尋

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

    十一月 24, 2010 ... Appendix C Mariposa Energy Project Public Comments ...

    Read More
    (2 Mb PDF, 51 pgs)

    十一月 24, 2010 ... Appendix C Mariposa Energy Project Public Comments ...

  • Comments from Facility
    Comments from Facility

    一月 3, 2005 ... December 21, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, ...

    Read More
    (14 Kb PDF, 2 pgs)

    一月 3, 2005 ... December 21, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, ...

  • Letter to EPA
    Letter to EPA

    十月 30, 2007 ... October 24, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San ...

    Read More
    (22 Kb PDF, 2 pgs)

    十月 30, 2007 ... October 24, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San ...

  • Transmittal Letter
    Transmittal Letter

    Jan 7, 2005 ... December 21, 2004 Ken Lewis, District Manager Waste Management of Alameda County 10840 Altamont Pass Road Livermore, CA 94550 Application Numbers: 8583, 9326, ...

    Read More
    (17 Kb PDF, 2 pgs)

    Jan 7, 2005 ... December 21, 2004 Ken Lewis, District Manager Waste Management of Alameda County 10840 Altamont Pass Road Livermore, CA 94550 Application Numbers: 8583, 9326, ...

  • Letter to EPA
    Letter to EPA

    四月 24, 2008 ... April 18, 2008 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom ...

    Read More
    (10 Kb PDF, 1 pg)

    四月 24, 2008 ... April 18, 2008 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom ...

  • Letter to EPA
    Letter to EPA

    八月 31, 2007 ... August 28, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

    Read More
    (34 Kb PDF, 2 pgs)

    八月 31, 2007 ... August 28, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

  • Letter to EPA
    Letter to EPA

    十月 14, 2005 ... October 3, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

    Read More
    (19 Kb PDF, 1 pg)

    十月 14, 2005 ... October 3, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

  • Letter to EPA
    Letter to EPA

    一月 30, 2008 ... January 7, 2008 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Minor Revision to ...

    Read More
    (14 Kb PDF, 1 pg)

    一月 30, 2008 ... January 7, 2008 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Minor Revision to ...

  • Committee Presentations
    Committee Presentations

    十一月 18, 2020 ... AGENDA: 3 Air District Regulation of Appliances Climate Protection Committee November 19, 2020 Jennifer Elwell Senior Air Quality Specialist Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 40 pgs)

    十一月 18, 2020 ... AGENDA: 3 Air District Regulation of Appliances Climate Protection Committee November 19, 2020 Jennifer Elwell Senior Air Quality Specialist Bay Area Air Quality Management ...

  • Response to Comments Citizen 2
    Response to Comments Citizen 2

    六月 9, 2005 ... June 8, 2005 Mr. Godrej Kerawalla 5028 Bridgepointe Place Homeowners Association Union City, CA 94587 Application Number: 3908 Plant Number: A0083 Plant ...

    Read More
    (10 Kb PDF, 1 pg)

    六月 9, 2005 ... June 8, 2005 Mr. Godrej Kerawalla 5028 Bridgepointe Place Homeowners Association Union City, CA 94587 Application Number: 3908 Plant Number: A0083 Plant ...

  • Letter to EPA
    Letter to EPA

    一月 18, 2005 ... January 12, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (21 Kb PDF, 1 pg)

    一月 18, 2005 ... January 12, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Requirements for Source Testing and Continuous Emissions Monitoring System Calibrations
    Requirements for Source Testing and Continuous Emissions Monitoring System Calibrations

    Jun 1, 2022 ... Compliance Advisory June 9, 2022 Source Testing and Emissions Monitoring Advisory This Compliance Advisory is provided to inform you about activities of the Air District which may affect your ...

    Read More
    (207 Kb PDF, 2 pgs)

    Jun 1, 2022 ... Compliance Advisory June 9, 2022 Source Testing and Emissions Monitoring Advisory This Compliance Advisory is provided to inform you about activities of the Air District which may affect your ...

  • Transmittal Letter to Facility
    Transmittal Letter to Facility

    一月 18, 2005 ... January 12, 2005 Mr. Joe Morse Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Mr. Joe Morse ALAMEDA COUNTY Subject: Minor ...

    Read More
    (23 Kb PDF, 2 pgs)

    一月 18, 2005 ... January 12, 2005 Mr. Joe Morse Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Mr. Joe Morse ALAMEDA COUNTY Subject: Minor ...

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

    十二月 18, 2024 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 18, 2024 DELIVERED BY EMAIL: Compliance@BAAQMD.gov akobayashi@baaqmd.gov Jeff Gove Director of ...

    Read More
    (971 Kb PDF, 13 pgs)

    十二月 18, 2024 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 18, 2024 DELIVERED BY EMAIL: Compliance@BAAQMD.gov akobayashi@baaqmd.gov Jeff Gove Director of ...

  • 11/25/2019 Comments for Rhoda Fry dated 5-15-2019
    11/25/2019 Comments for Rhoda Fry dated 5-15-2019

    五月 15, 2019 ... Rhoda Fry, fryhouse @ Earthlink . net, May 15, 2019 Comments Title V Air Permit Dear BAAQMD, In spite of the Title V Air Permit exceeding the length of the United States Constitution, we believe ...

    Read More
    (636 Kb PDF, 8 pgs)

    五月 15, 2019 ... Rhoda Fry, fryhouse @ Earthlink . net, May 15, 2019 Comments Title V Air Permit Dear BAAQMD, In spite of the Title V Air Permit exceeding the length of the United States Constitution, we believe ...

  • Committee Agenda
    Committee Agenda

    三月 12, 2014 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS NATE MILEY – CHAIR CAROLE GROOM – VICE-CHAIR TOM BATES JOHN GIOIA SCOTT HAGGERTY ASH KALRA ...

    Read More
    (206 Kb PDF, 23 pgs)

    三月 12, 2014 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS NATE MILEY – CHAIR CAROLE GROOM – VICE-CHAIR TOM BATES JOHN GIOIA SCOTT HAGGERTY ASH KALRA ...

  • Council Presentations
    Council Presentations

    五月 14, 2014 ... AGENDA: 3A CALIFORNIA’S ENERGY FUTURE SFBAQ May 14, 2014 Jane C.S. Long 1 ...

    Read More
    (6 Mb PDF, 110 pgs)

    五月 14, 2014 ... AGENDA: 3A CALIFORNIA’S ENERGY FUTURE SFBAQ May 14, 2014 Jane C.S. Long 1 ...

  • Board Minutes
    Board Minutes

    二月 27, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 15, 2017 APPROVED ...

    Read More
    (279 Kb PDF, 6 pgs)

    二月 27, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 15, 2017 APPROVED ...

  • Appendix C
    Appendix C

    五月 23, 2011 ... Table C-1 Potrero Hills Energy Producers Construction Criteria Pollutant Emissions 1 Construction Emissions Source Activity ROG NOx PM10 (exhaust) PM2.5 (exhaust) Site Work 5.63 47.64 2.06 ...

    Read More
    (2 Mb PDF, 55 pgs)

    五月 23, 2011 ... Table C-1 Potrero Hills Energy Producers Construction Criteria Pollutant Emissions 1 Construction Emissions Source Activity ROG NOx PM10 (exhaust) PM2.5 (exhaust) Site Work 5.63 47.64 2.06 ...

  • Statement of Findings Unicracker Project
    Statement of Findings Unicracker Project

    八月 16, 2018 ... PHILLIPS 66 – SAN FRANCISCO REFINERY CHANGE OF CONDITIONS PERMIT AT THE UNICRACKER COMPLEX APPLICATION NUMBER 27954 FINDINGS AND SUPPORTING FACTS REGARDING THE ENVIRONMENTAL IMPACT REPORT ...

    Read More
    (251 Kb PDF, 7 pgs)

    八月 16, 2018 ... PHILLIPS 66 – SAN FRANCISCO REFINERY CHANGE OF CONDITIONS PERMIT AT THE UNICRACKER COMPLEX APPLICATION NUMBER 27954 FINDINGS AND SUPPORTING FACTS REGARDING THE ENVIRONMENTAL IMPACT REPORT ...

Spare the Air Status

上次更新: 2016/11/8