搜尋

  • 07/23/2018 Letter to EPA
    07/23/2018 Letter to EPA

    七月 12, 2018 ... July 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (187 Kb PDF, 1 pg)

    七月 12, 2018 ... July 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • 07/12/2018 Letter to EPA
    07/12/2018 Letter to EPA

    Jul 12, 2018 ... July 12, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (183 Kb PDF, 1 pg)

    Jul 12, 2018 ... July 12, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • 09/07/2017 Letter to EPA
    09/07/2017 Letter to EPA

    Sep 7, 2017 ... September 7, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (84 Kb PDF, 1 pg)

    Sep 7, 2017 ... September 7, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • 07/23/2021 Public Notice Alteration
    07/23/2021 Public Notice Alteration

    Jul 23, 2021 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Bay Area Air Quality Management District (Air District) has received an application for an alteration to the Russell City ...

    Read More
    (72 Kb PDF, 1 pg)

    Jul 23, 2021 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Bay Area Air Quality Management District (Air District) has received an application for an alteration to the Russell City ...

  • 07/16/2019 Letter to EPA
    07/16/2019 Letter to EPA

    Jul 16, 2019 ... July 16, 2019 Ms. Elizabeth Adams Director, Air and Radiation Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (185 Kb PDF, 1 pg)

    Jul 16, 2019 ... July 16, 2019 Ms. Elizabeth Adams Director, Air and Radiation Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

  • 07/12/2022 Letter to EPA
    07/12/2022 Letter to EPA

    Jul 12, 2022 ... July 12, 2022 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: A ...

    Read More
    (130 Kb PDF, 1 pg)

    Jul 12, 2022 ... July 12, 2022 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: A ...

  • 07/31/2018 Letter to EPA
    07/31/2018 Letter to EPA

    Aug 6, 2018 ... July 31, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (184 Kb PDF, 1 pg)

    Aug 6, 2018 ... July 31, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • 07/15/2019 Letter to EPA
    07/15/2019 Letter to EPA

    Jul 10, 2019 ... July 15, 2019 Mr. Steve Brisby, Chief Stationary Source Enforcement Branch California Air Resources Board PO Box 2815 Sacramento, CA 95812 ALAMEDA COUNTY John J.

    Read More
    (185 Kb PDF, 1 pg)

    Jul 10, 2019 ... July 15, 2019 Mr. Steve Brisby, Chief Stationary Source Enforcement Branch California Air Resources Board PO Box 2815 Sacramento, CA 95812 ALAMEDA COUNTY John J.

  • 06/07/2021 SCLP SCVAS Letter
    06/07/2021 SCLP SCVAS Letter

    一月 14, 2021 ... SAN MATEO, SANTA CLARA & SAN BENITO COUNTIES January 14, 2021 Brenda Cabral Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: ...

    Read More
    (242 Kb PDF, 2 pgs)

    一月 14, 2021 ... SAN MATEO, SANTA CLARA & SAN BENITO COUNTIES January 14, 2021 Brenda Cabral Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: ...

  • 07-05-2022 Letter to EPA
    07-05-2022 Letter to EPA

    七月 7, 2022 ... July 5, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (161 Kb PDF, 1 pg)

    七月 7, 2022 ... July 5, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

  • 06/07/2021 Letter to EPA
    06/07/2021 Letter to EPA

    Jun 7, 2021 ... June 7, 2021 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
    (145 Kb PDF, 1 pg)

    Jun 7, 2021 ... June 7, 2021 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: ...

  • 05/07/20 Letter to EPA
    05/07/20 Letter to EPA

    五月 13, 2020 ... ...

    Read More
    (249 Kb PDF, 1 pg)

    五月 13, 2020 ... ...

  • Incident Report Valero Refinery 07/23/25
    Incident Report Valero Refinery 07/23/25

    Jul 24, 2025 ... Compliance and Enforcement Division INCIDENT REPORT July 23, 2025 Valero Refinery, Site #B2626 3400 East 2nd Street, Benicia, California On Wednesday July 23, 2025, at 6:15 am, Valero ...

    Read More
    (88 Kb PDF, 1 pg)

    Jul 24, 2025 ... Compliance and Enforcement Division INCIDENT REPORT July 23, 2025 Valero Refinery, Site #B2626 3400 East 2nd Street, Benicia, California On Wednesday July 23, 2025, at 6:15 am, Valero ...

  • 06/07/2021 Current Permit Cover Signed
    06/07/2021 Current Permit Cover Signed

    六月 7, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Metcalf Energy Center, ...

    Read More
    (91 Kb PDF, 1 pg)

    六月 7, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Metcalf Energy Center, ...

  • 09/07/2021 Current Permit Cover Signed
    09/07/2021 Current Permit Cover Signed

    Sep 3, 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 San ...

    Read More
    (51 Kb PDF, 1 pg)

    Sep 3, 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 San ...

  • 07/12/2022 Current Permit Cover-Signed
    07/12/2022 Current Permit Cover-Signed

    Jul 12, 2022 ... 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: University of California, ...

    Read More
    (91 Kb PDF, 1 pg)

    Jul 12, 2022 ... 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: University of California, ...

  • 07/15/2019 Proposed Title V Permit
    07/15/2019 Proposed Title V Permit

    Jul 10, 2019 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed MAJOR FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 132 pgs)

    Jul 10, 2019 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed MAJOR FACILITY REVIEW ...

  • 05/07/2020 Cancellation TV Permit Evaluation
    05/07/2020 Cancellation TV Permit Evaluation

    May 8, 2020 ... Title V Status Evaluation Report Palo Alto Water Quality Control Plant, Site #A0617 Palo Alto Landfill, Site #A2721 April 28, 2020 The potential to emit calculation in this evaluation report ...

    Read More
    (503 Kb PDF, 23 pgs)

    May 8, 2020 ... Title V Status Evaluation Report Palo Alto Water Quality Control Plant, Site #A0617 Palo Alto Landfill, Site #A2721 April 28, 2020 The potential to emit calculation in this evaluation report ...

  • 11/07/2019 BAAQMD Response to EBMUD Comments
    11/07/2019 BAAQMD Response to EBMUD Comments

    Nov 14, 2019 ... BAAQMD Response to EBMUD Comments 1. Comment: Abatement devices A463 and A464, which control S110, Preliminary Treatment, were not included in the proposed Title V renewal. Also, the wording of ...

    Read More
    (320 Kb PDF, 1 pg)

    Nov 14, 2019 ... BAAQMD Response to EBMUD Comments 1. Comment: Abatement devices A463 and A464, which control S110, Preliminary Treatment, were not included in the proposed Title V renewal. Also, the wording of ...

Spare the Air Status

上次更新: 2016/11/8