Advisory
|
The public comment period for Permit Application #704470 (CA-002 Somo Village) has been extended and will now end on October 3, 2025. Please visit our Public Notices page for more information.
The public comment period for Permit Application #704470 (CA-002 Somo Village) has been extended and will now end on October 3, 2025. Please visit our Public Notices page for more information.
Advisory
|
Smoke from the Pickett Fire is expected to impact air quality in Sonoma, Napa and Solano counties on Thursday and Friday. Residents in affected areas should stay alert to news coverage and health warnings related to smoke. Check air quality at fire.airnow.gov and take steps to protect your health from smoke. Learn how at www.baaqmd.gov/wildfiresafety. Pollution levels are not expected to exceed the national 24-hour health standard. A Spare the Air Alert is not in effect.
|
125 results for 'J permit J permit J permit J permit J permit J permit J permit J permit'
Search: 'J permit J permit J permit J permit J permit J permit J permit J permit'
125 Search:
Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...
Read MoreApr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...
Feb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...
Read MoreFeb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...
Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...
Read MoreJan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...
Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...
Read MoreJan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...
Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...
Read MoreJan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...
Nov 9, 2006 ... District Response to EPA Comments on Draft Revision 3 Permits 1. FCCU Mass Emission and Feed Rate Limits Chevron Comment: “In EPA’s March 15, 2005 petition order regarding the title V permit ...
Read MoreNov 9, 2006 ... District Response to EPA Comments on Draft Revision 3 Permits 1. FCCU Mass Emission and Feed Rate Limits Chevron Comment: “In EPA’s March 15, 2005 petition order regarding the title V permit ...
Apr 30, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...
Read MoreApr 30, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...
May 25, 2006 ... May 24, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...
Read MoreMay 25, 2006 ... May 24, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...
May 25, 2006 ... May 24, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...
Read MoreMay 25, 2006 ... May 24, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...
Nov 9, 2006 ... DRAFT Adrienne L. Bloch, Esq. Staff Attorney Communities for a Better Environment 1440 Broadway, Suite 701 Oakland, CA 94612 Re: Comments on Reopening of Major Facility Review ...
Read MoreNov 9, 2006 ... DRAFT Adrienne L. Bloch, Esq. Staff Attorney Communities for a Better Environment 1440 Broadway, Suite 701 Oakland, CA 94612 Re: Comments on Reopening of Major Facility Review ...
Mar 16, 2020 ... 3101 Busch Drive Fairfield. CA 94534 ON!:. OF- 1t-t:. ANHt:.LSt:."-::1-SCH COMPANlt:.S 2020 HAR 13 AM IQ: 36 , 1 I ~· ''' I"\/ \ •1 1. , [. ;, J .. ~ j , ;,j Ut li.... I ) 8/ M,". '/1C':· ...
Read MoreMar 16, 2020 ... 3101 Busch Drive Fairfield. CA 94534 ON!:. OF- 1t-t:. ANHt:.LSt:."-::1-SCH COMPANlt:.S 2020 HAR 13 AM IQ: 36 , 1 I ~· ''' I"\/ \ •1 1. , [. ;, J .. ~ j , ;,j Ut li.... I ) 8/ M,". '/1C':· ...
Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...
Read MoreSep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...
Mar 13, 2007 ... March 9, 2007 Amy S. Cohen, Esq. Golden Gate University School of Law Environmental Law and Justice Clinic 536 Mission Street San Francisco, CA 94105-2698 ...
Read MoreMar 13, 2007 ... March 9, 2007 Amy S. Cohen, Esq. Golden Gate University School of Law Environmental Law and Justice Clinic 536 Mission Street San Francisco, CA 94105-2698 ...
Jul 20, 2006 ... L: ~ AfT; ~ i i" ~ Amy S. Cohen, Esq. Golden Gate University School of Law BAYAREA Environmental Law and Justice Clinic 536 Mission Street AIROlIALITY San Francisco, CA ...
Read MoreJul 20, 2006 ... L: ~ AfT; ~ i i" ~ Amy S. Cohen, Esq. Golden Gate University School of Law BAYAREA Environmental Law and Justice Clinic 536 Mission Street AIROlIALITY San Francisco, CA ...
Mar 1, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Rev 5 MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Co. - ...
Read MoreMar 1, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Rev 5 MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Co. - ...
Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...
Read MoreFeb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...
Apr 16, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Co. - California ...
Read MoreApr 16, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Co. - California ...
Apr 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Rev 5 MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Co. - ...
Read MoreApr 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Rev 5 MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Co. - ...
Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.
Read MoreApr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.
上次更新: 2016/11/8