搜尋

  • Rule 9-10 Workshop Notice
    Rule 9-10 Workshop Notice

    Jan 14, 2010 ... WORKSHOP NOTICE January 14, 2010 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP - DRAFT AMENDMENTS TO REGULATION 9, RULE 10: NOx AND CO FROM BOILERS, STEAM ...

    Read More
    (59 Kb PDF, 2 pgs)

    Jan 14, 2010 ... WORKSHOP NOTICE January 14, 2010 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP - DRAFT AMENDMENTS TO REGULATION 9, RULE 10: NOx AND CO FROM BOILERS, STEAM ...

  • Reg 11-10: Cooling Towers
    Reg 11-10: Cooling Towers

    Nov 13, 2015 ... REGULATION 11 HAZARDOUS POLLUTANTS RULE 10 HEXAVALENT CHROMIUM FROM ALL COOLING TOWERS AND TOTAL HYDROCARBON EMISSIONS FROM PETROLEUM REFINERY COOLING TOWERS 11-10-100 GENERAL 11-10-101 ...

    Read More
    (379 Kb PDF, 8 pgs)

    Nov 13, 2015 ... REGULATION 11 HAZARDOUS POLLUTANTS RULE 10 HEXAVALENT CHROMIUM FROM ALL COOLING TOWERS AND TOTAL HYDROCARBON EMISSIONS FROM PETROLEUM REFINERY COOLING TOWERS 11-10-100 GENERAL 11-10-101 ...

  • July 10 2019 Meeting Summary
    July 10 2019 Meeting Summary

    West Oakland Community Action Plan Steering Committee Meeting #13 Wednesday, July 10, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

    Read More
    (195 Kb PDF, 2 pgs)

    West Oakland Community Action Plan Steering Committee Meeting #13 Wednesday, July 10, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

  • Dec 10 2019 Meeting Summary
    Dec 10 2019 Meeting Summary

    West Oakland Community Action Plan   Steering Committee Meeting #18  Wednesday, December 10, 2019 | 5:30 pm — 8:30 pm   West Oakland Senior Center    Meeting Summary    1. Welcome​ ​(Marybelle ...

    Read More
    (377 Kb PDF, 2 pgs)

    West Oakland Community Action Plan   Steering Committee Meeting #18  Wednesday, December 10, 2019 | 5:30 pm — 8:30 pm   West Oakland Senior Center    Meeting Summary    1. Welcome​ ​(Marybelle ...

  • 10/27/2022 Statement of Basis
    10/27/2022 Statement of Basis

    Oct 24, 2022 ... 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 REOPENING of the MAJOR ...

    Read More
    (689 Kb PDF, 32 pgs)

    Oct 24, 2022 ... 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 REOPENING of the MAJOR ...

  • Regulation 9, Rule 10: Socioeconomic Analysis
    Regulation 9, Rule 10: Socioeconomic Analysis

    Nov 15, 2010 ... DRAFT SOCIOECONOMIC ANALYSIS FOR REGULATION 9, RULE 10 NITROGEN OXIDES AND CARBON MONOXIDE FROM BOILERS, STEAM GENERATORS AND PROCESS HEATERS IN PETROLEUM REFINERIES NOVEMBER 8, ...

    Read More
    (409 Kb PDF, 13 pgs)

    Nov 15, 2010 ... DRAFT SOCIOECONOMIC ANALYSIS FOR REGULATION 9, RULE 10 NITROGEN OXIDES AND CARBON MONOXIDE FROM BOILERS, STEAM GENERATORS AND PROCESS HEATERS IN PETROLEUM REFINERIES NOVEMBER 8, ...

  • Letter to EPA 2/10/2025
    Letter to EPA 2/10/2025

    Feb 18, 2025 ... February 10, 2025 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (80 Kb PDF, 1 pg)

    Feb 18, 2025 ... February 10, 2025 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ...

  • Letter EPA dated 12/10/2024
    Letter EPA dated 12/10/2024

    Dec 10, 2024 ... December 10, 2024 Mr. David Mehl, Branch Chief Stationary Support Enforcement Branch Enforcement Division California Air Resources Board PO Box 2815 Sacramento, CA 95812 ...

    Read More
    (92 Kb PDF, 1 pg)

    Dec 10, 2024 ... December 10, 2024 Mr. David Mehl, Branch Chief Stationary Support Enforcement Branch Enforcement Division California Air Resources Board PO Box 2815 Sacramento, CA 95812 ...

  • 10/18/2019 Statement of Basis
    10/18/2019 Statement of Basis

    Oct 21, 2019 ... 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
    (14 Mb PDF, 417 pgs)

    Oct 21, 2019 ... 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 ...

  • 10/29/2019 Letter to EPA
    10/29/2019 Letter to EPA

    Oct 31, 2019 ... October 29, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (154 Kb PDF, 1 pg)

    Oct 31, 2019 ... October 29, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 10/18/2019 Letter to EPA
    10/18/2019 Letter to EPA

    Oct 21, 2019 ... October 18, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (188 Kb PDF, 1 pg)

    Oct 21, 2019 ... October 18, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

  • Nustar Incident Report 10-15-19
    Nustar Incident Report 10-15-19

    Oct 15, 2019 ... Compliance and Enforcement Division INCIDENT REPORT NuStar Energy LP (Site #A0581) 90 San Pablo Ave Crockett, CA October 15, 2019 On October 15, 2019 just before 2:00 PM, a fire ...

    Read More
    (69 Kb PDF, 1 pg)

    Oct 15, 2019 ... Compliance and Enforcement Division INCIDENT REPORT NuStar Energy LP (Site #A0581) 90 San Pablo Ave Crockett, CA October 15, 2019 On October 15, 2019 just before 2:00 PM, a fire ...

  • 01/10/2018 Letter to EPA
    01/10/2018 Letter to EPA

    Dec 28, 2017 ... December 29, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (396 Kb PDF, 1 pg)

    Dec 28, 2017 ... December 29, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

  • 10/30/2020 Letter to EPA
    10/30/2020 Letter to EPA

    Oct 29, 2020 ... October 30, 2020 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
    (186 Kb PDF, 1 pg)

    Oct 29, 2020 ... October 30, 2020 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: ...

  • 10/30/2020 Statement of Basis
    10/30/2020 Statement of Basis

    Oct 29, 2020 ... 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 MINOR PERMIT REVISION of ...

    Read More
    (491 Kb PDF, 33 pgs)

    Oct 29, 2020 ... 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 MINOR PERMIT REVISION of ...

  • 10/11/2022 Letter to EPA
    10/11/2022 Letter to EPA

    Oct 11, 2022 ... October 11, 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.

    Read More
    (120 Kb PDF, 1 pg)

    Oct 11, 2022 ... October 11, 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.

  • 10/23/17 Letter to EPA
    10/23/17 Letter to EPA

    Oct 24, 2017 ... October 23, 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 23, 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

    Oct 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)

    Oct 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 ...

  • 01/10/2018 Statement of Basis
    01/10/2018 Statement of Basis

    Dec 29, 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
    (508 Kb PDF, 22 pgs)

    Dec 29, 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 ...

  • 6/10/2021 Letter to EPA
    6/10/2021 Letter to EPA

    Jun 9, 2021 ... June 10, 2021 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
    (86 Kb PDF, 1 pg)

    Jun 9, 2021 ... June 10, 2021 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 ...

Spare the Air Status

上次更新: 2016/11/8