搜尋

  • 02/28/2018 Letter to EPA
    02/28/2018 Letter to EPA

    Mar 5, 2018 ... February 28, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (182 Kb PDF, 1 pg)

    Mar 5, 2018 ... February 28, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

  • 11/28/2017 Letter to EPA
    11/28/2017 Letter to EPA

    Nov 28, 2017 ... November 28, 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
    (84 Kb PDF, 1 pg)

    Nov 28, 2017 ... November 28, 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

    Sep 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)

    Sep 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 ...

  • 12/28/2018 Letter to EPA
    12/28/2018 Letter to EPA

    一月 10, 2019 ... December 28, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (148 Kb PDF, 1 pg)

    一月 10, 2019 ... December 28, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • 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 ...

  • Letter to EPA 5/28/2024
    Letter to EPA 5/28/2024

    May 29, 2024 ... May 28, 2024 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
    (138 Kb PDF, 1 pg)

    May 29, 2024 ... May 28, 2024 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: ...

  • 11/28/2017 Letter to EPA
    11/28/2017 Letter to EPA

    十一月 27, 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
    (82 Kb PDF, 1 pg)

    十一月 27, 2017 ... November 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • Incident Report Valero 01/28/26
    Incident Report Valero 01/28/26

    Jan 28, 2026 ... Compliance and Enforcement Division INCIDENT REPORT January 28, 2026 Valero Refining Company, Site # B2626 3400 East Second Street, Benicia, California On Monday, January 26, 2026, the ...

    Read More
    (252 Kb PDF, 2 pgs)

    Jan 28, 2026 ... Compliance and Enforcement Division INCIDENT REPORT January 28, 2026 Valero Refining Company, Site # B2626 3400 East Second Street, Benicia, California On Monday, January 26, 2026, the ...

  • 11/28/2017 Letter to EPA
    11/28/2017 Letter to EPA

    Nov 27, 2017 ... November 20, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: The ...

    Read More
    (57 Kb PDF, 2 pgs)

    Nov 27, 2017 ... November 20, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: The ...

  • 02/28/18 Letter to EPA
    02/28/18 Letter to EPA

    三月 6, 2018 ... February 28, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Mr.

    Read More
    (181 Kb PDF, 1 pg)

    三月 6, 2018 ... February 28, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Mr.

  • SMOP Eval 7/9/2025
    SMOP Eval 7/9/2025

    Jul 2, 2025 ... Engineering Evaluation Report Northrop Grumman, Plant: 10861 401 East Hendy Ave, Sunnyvale, CA 94088 NSR Application #32164 and SMOP Application # 691904 Background Northrop Grumman System ...

    Read More
    (803 Kb PDF, 24 pgs)

    Jul 2, 2025 ... Engineering Evaluation Report Northrop Grumman, Plant: 10861 401 East Hendy Ave, Sunnyvale, CA 94088 NSR Application #32164 and SMOP Application # 691904 Background Northrop Grumman System ...

  • Regulation 9 Rule 7 Presentation
    Regulation 9 Rule 7 Presentation

    Apr 14, 2008 ... Bay Area Air Quality Management District Public Workshop – April 14, 2008 Proposed Amendments to BAAQMD Regulation 9, Rule 7: Nitrogen Oxides and Carbon Monoxide From Industrial, Institutional and ...

    Read More
    (53 Kb PDF, 13 pgs)

    Apr 14, 2008 ... Bay Area Air Quality Management District Public Workshop – April 14, 2008 Proposed Amendments to BAAQMD Regulation 9, Rule 7: Nitrogen Oxides and Carbon Monoxide From Industrial, Institutional and ...

  • 7/21/2022 Proposed Permit
    7/21/2022 Proposed Permit

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals ...

    Read More
    (1 Mb PDF, 143 pgs)

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals ...

  • 7/21/2022 Public Notice
    7/21/2022 Public Notice

    Jul 19, 2022 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Bay Area Air Quality Management District is proposing a significant revision to the Major Facility Review permit for the ...

    Read More
    (80 Kb PDF, 1 pg)

    Jul 19, 2022 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Bay Area Air Quality Management District is proposing a significant revision to the Major Facility Review permit for the ...

  • 7/19/16 Public Notice
    7/19/16 Public Notice

    七月 19, 2016 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (116 Kb PDF, 1 pg)

    七月 19, 2016 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • 7/19/16 Proposed Permit
    7/19/16 Proposed Permit

    Jul 19, 2016 ... Bay Area Air Quality Management District 939 Ellis 375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (2 Mb PDF, 151 pgs)

    Jul 19, 2016 ... Bay Area Air Quality Management District 939 Ellis 375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • 7/5/16 Public Notice
    7/5/16 Public Notice

    Jul 5, 2016 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (115 Kb PDF, 1 pg)

    Jul 5, 2016 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • 7/5/16 Proposed Permit
    7/5/16 Proposed Permit

    Jul 5, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Vasco Road, ...

    Read More
    (705 Kb PDF, 58 pgs)

    Jul 5, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Vasco Road, ...

  • 7/20/2023 Public Notice
    7/20/2023 Public Notice

    Jul 20, 2023 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (77 Kb PDF, 1 pg)

    Jul 20, 2023 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • August 7 2019 Meeting Summary
    August 7 2019 Meeting Summary

    West Oakland Community Action Plan Steering Committee Meeting #14 Wednesday, August 7, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

    Read More
    (179 Kb PDF, 2 pgs)

    West Oakland Community Action Plan Steering Committee Meeting #14 Wednesday, August 7, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

Spare the Air Status

上次更新: 2016/11/8