搜尋

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

    五月 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)

    五月 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 ...

  • 1/17/2009 - Fuel Tech
    1/17/2009 - Fuel Tech

    二月 24, 2009 ... 01-17-09-Doug Kirk_RCEC Comments.txt -----Original Message----- From: Doug Kirk [mailto:DKirk@ftek.com] Sent: Saturday, January 17, 2009 12:13 PM To: Weyman Lee Subject: Russell City Energy ...

    Read More
    (2 Mb PDF, 4 pgs)

    二月 24, 2009 ... 01-17-09-Doug Kirk_RCEC Comments.txt -----Original Message----- From: Doug Kirk [mailto:DKirk@ftek.com] Sent: Saturday, January 17, 2009 12:13 PM To: Weyman Lee Subject: Russell City Energy ...

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

    三月 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)

    三月 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 ...

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

    Sep 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)

    Sep 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 ...

  • Letter to EPA 1-25-17
    Letter to EPA 1-25-17

    一月 25, 2017 ... January 25, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (81 Kb PDF, 1 pg)

    一月 25, 2017 ... January 25, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • Letter to EPA 3-8-17
    Letter to EPA 3-8-17

    三月 9, 2017 ... March 8, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (86 Kb PDF, 1 pg)

    三月 9, 2017 ... March 8, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 07/17/2017 Letter to EPA
    07/17/2017 Letter to EPA

    七月 18, 2017 ... July 17, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (188 Kb PDF, 1 pg)

    七月 18, 2017 ... July 17, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 9/28/17 Letter to EPA
    9/28/17 Letter to EPA

    九月 28, 2017 ... September 28, 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)

    九月 28, 2017 ... September 28, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

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

    十月 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)

    十月 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 ...

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

    六月 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)

    六月 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 ...

  • 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.

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

    十月 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)

    十月 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 ...

  • 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 ...

  • 11/16/17 Letter to EPA
    11/16/17 Letter to EPA

    十一月 16, 2017 ... November 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (188 Kb PDF, 1 pg)

    十一月 16, 2017 ... November 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

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

    十一月 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)

    十一月 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 ...

  • Regulation 11, Rule 17 Workshop Report
    Regulation 11, Rule 17 Workshop Report

    十二月 1, 2010 ... Bayy Area AAir Qualiity Manaagementt Districct 939 Ellis Streeet San Francisco, CA 94109 BAAQQMD Reggulation 111, Rule 117: Limmited Use Stationnary Compressionn Ignition (Diesel) ...

    Read More
    (222 Kb PDF, 22 pgs)

    十二月 1, 2010 ... Bayy Area AAir Qualiity Manaagementt Districct 939 Ellis Streeet San Francisco, CA 94109 BAAQQMD Reggulation 111, Rule 117: Limmited Use Stationnary Compressionn Ignition (Diesel) ...

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

    十二月 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)

    十二月 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) ...

  • Comments from CalTrans 9-25-17
    Comments from CalTrans 9-25-17

    九月 25, 2017 ... STATE OF CALIFORNIA------- CALIFORNIA STATE TRANSPORTATION AGENCY EDMUND G. BROWN Jr., Governor DEPARTMENT OF TRANSPORTATION DISTRICT 4 OFFICE OF TRANSIT AND COMMUNITY PLANNING P.O. BOX 23660, ...

    Read More
    (317 Kb PDF, 2 pgs)

    九月 25, 2017 ... STATE OF CALIFORNIA------- CALIFORNIA STATE TRANSPORTATION AGENCY EDMUND G. BROWN Jr., Governor DEPARTMENT OF TRANSPORTATION DISTRICT 4 OFFICE OF TRANSIT AND COMMUNITY PLANNING P.O. BOX 23660, ...

  • Media Advisory - March 17 Delta region fire
    Media Advisory - March 17 Delta region fire

    三月 18, 2013 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Kristine Roselius March 18, 2013 415.749.4900 MEDIA ADVISORY March 17 Delta region fire SAN FRANCISCO – ...

    Read More
    (22 Kb PDF, 1 pg)

    三月 18, 2013 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Kristine Roselius March 18, 2013 415.749.4900 MEDIA ADVISORY March 17 Delta region fire SAN FRANCISCO – ...

  • 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