搜尋

  • 12/17/2008 - Simpson, Rob
    12/17/2008 - Simpson, Rob

    Mar 6, 2009 ... 12-17-08_Rob Simpson_RCEC comments.txt -----Original Message----- From: rob@redwoodrob.com [mailto:rob@redwoodrob.com] Sent: Wednesday, December 17, 2008 2:01 PM To: Weyman Lee Subject: RCEC PSD data ...

    Read More
    (6 Kb PDF, 1 pg)

    Mar 6, 2009 ... 12-17-08_Rob Simpson_RCEC comments.txt -----Original Message----- From: rob@redwoodrob.com [mailto:rob@redwoodrob.com] Sent: Wednesday, December 17, 2008 2:01 PM To: Weyman Lee Subject: RCEC PSD data ...

  • 9/28/17 Proposed Permit
    9/28/17 Proposed Permit

    Oct 2, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 939 Ellis Street San Francisco, CA 941059 (415) 74971-65000 PROPOSED MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (1 Mb PDF, 126 pgs)

    Oct 2, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 939 Ellis Street San Francisco, CA 941059 (415) 74971-65000 PROPOSED MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • 11/9/17 Public Notice
    11/9/17 Public Notice

    Nov 2, 2017 ... NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons to submit written public comments on the ...

    Read More
    (116 Kb PDF, 1 pg)

    Nov 2, 2017 ... NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons to submit written public comments on the ...

  • 05/17/2021 Final Permit
    05/17/2021 Final Permit

    May 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Browning-Ferris Industries ...

    Read More
    (1 Mb PDF, 148 pgs)

    May 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Browning-Ferris Industries ...

  • 06/17/2019 Letter to EPA
    06/17/2019 Letter to EPA

    六月 17, 2019 ... June 17, 2019 Scott Seipel Marsh Landing LLC PO Box 1687 Antioch, CA 94509 Application Numbers: 29170 Plant Number: B9169 Equipment Location: 3201-C Wilbur Ave.

    Read More
    (183 Kb PDF, 1 pg)

    六月 17, 2019 ... June 17, 2019 Scott Seipel Marsh Landing LLC PO Box 1687 Antioch, CA 94509 Application Numbers: 29170 Plant Number: B9169 Equipment Location: 3201-C Wilbur Ave.

  • 06/17/2019 Statement of Basis
    06/17/2019 Statement of Basis

    Jun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 99 pgs)

    Jun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

  • 10/19/17 Statement of Basis
    10/19/17 Statement of Basis

    Oct 24, 2017 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY REVIEW ...

    Read More
    (422 Kb PDF, 27 pgs)

    Oct 24, 2017 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY REVIEW ...

  • 10/19/17 Letter to EPA
    10/19/17 Letter to EPA

    Oct 24, 2017 ... October 19, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (82 Kb PDF, 1 pg)

    Oct 24, 2017 ... October 19, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • Regulation 11, Rule 17 Workshop Notice
    Regulation 11, Rule 17 Workshop Notice

    Dec 22, 2010 ... WORKSHOP NOTICE December 22, 2010 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PROPOSED NEW REGULATION 11, RULE 17: LIMITED USE STATIONARY COMPRESSION IGNITION (DIESEL) ...

    Read More
    (42 Kb PDF, 4 pgs)

    Dec 22, 2010 ... WORKSHOP NOTICE December 22, 2010 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PROPOSED NEW REGULATION 11, RULE 17: LIMITED USE STATIONARY COMPRESSION IGNITION (DIESEL) ...

  • 11/16/17 Statement of Basis
    11/16/17 Statement of Basis

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (2 Mb PDF, 156 pgs)

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • 9/28/17 Statement of Basis
    9/28/17 Statement of Basis

    Oct 2, 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 MAJOR FACILITY ...

    Read More
    (859 Kb PDF, 53 pgs)

    Oct 2, 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 MAJOR FACILITY ...

  • 11/9/17 Statement of Basis
    11/9/17 Statement of Basis

    Nov 3, 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
    (1 Mb PDF, 47 pgs)

    Nov 3, 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 ...

  • 10/23/17 statement of Basis
    10/23/17 statement of Basis

    十月 24, 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 MAJOR ...

    Read More
    (453 Kb PDF, 25 pgs)

    十月 24, 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 MAJOR ...

  • 05/17/2021 Letter to EPA
    05/17/2021 Letter to EPA

    五月 17, 2021 ... May 17, 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.

    Read More
    (57 Kb PDF, 1 pg)

    五月 17, 2021 ... May 17, 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.

  • Previously approved CMP Year 17 projects
    Previously approved CMP Year 17 projects

    九月 14, 2017 ... Summary of all CMP, MSIF and VIP approved/ eligible projects (between 11/20/15 and 8/30/16) Emission Reductions (Tons per year) Board Equipment # of Proposed contract Project # Project type ...

    Read More
    (76 Kb PDF, 3 pgs)

    九月 14, 2017 ... Summary of all CMP, MSIF and VIP approved/ eligible projects (between 11/20/15 and 8/30/16) Emission Reductions (Tons per year) Board Equipment # of Proposed contract Project # Project type ...

  • Comments from Charles Davidson 10-06-17
    Comments from Charles Davidson 10-06-17

    Nov 21, 2017 ... To: Greg Stone, Supervising Air Quality Engineer Bay Area Air Quality Management District 375 Beale St., Suite 600
San Francisco, CA 94105 From: Charles Davidson. Hercules CA 94547 ...

    Read More
    (151 Kb PDF, 4 pgs)

    Nov 21, 2017 ... To: Greg Stone, Supervising Air Quality Engineer Bay Area Air Quality Management District 375 Beale St., Suite 600
San Francisco, CA 94105 From: Charles Davidson. Hercules CA 94547 ...

  • Statement by Complainant - filed 02/17/22
    Statement by Complainant - filed 02/17/22

    Feb 17, 2022 ... OFFICE OF THE DISTRICT COUNSEL Telephone: (415) 749-5149 Fax: (415) 749-4912 February 16, 2022 Chairperson Valerie Armento, Esq. and Members of the Hearing Board Bay Area ...

    Read More
    (666 Kb PDF, 9 pgs)

    Feb 17, 2022 ... OFFICE OF THE DISTRICT COUNSEL Telephone: (415) 749-5149 Fax: (415) 749-4912 February 16, 2022 Chairperson Valerie Armento, Esq. and Members of the Hearing Board Bay Area ...

  • Notice for Dismissal Filed 3/17/23
    Notice for Dismissal Filed 3/17/23

    Mar 14, 2023 ... ,- ' 1 2 3 4 BEFORE THE HEARING BOARD 5 OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 8 In the Matter of the Application of ) Docket No.: 3739 9 ), ...

    Read More
    (454 Kb PDF, 2 pgs)

    Mar 14, 2023 ... ,- ' 1 2 3 4 BEFORE THE HEARING BOARD 5 OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 8 In the Matter of the Application of ) Docket No.: 3739 9 ), ...

  • August 17 2019 Town Hall Meeting Summary
    August 17 2019 Town Hall Meeting Summary

    West Oakland Community Action Plan Town Hall - Steering Committee Meeting #15 Saturday, August 17, 2019, 10:00 am — 2:00 pm West Oakland Youth Center 3233 Market Street, Oakland, CA ...

    Read More
    (209 Kb PDF, 4 pgs)

    West Oakland Community Action Plan Town Hall - Steering Committee Meeting #15 Saturday, August 17, 2019, 10:00 am — 2:00 pm West Oakland Youth Center 3233 Market Street, Oakland, CA ...

Spare the Air Status

上次更新: 2016/11/8