搜尋

  • Shutdown Letter from Facility
    Shutdown Letter from Facility

    九月 13, 2004 ... l::t READ-Rn"E June 5,2003 Mr. Julian Elliott, p .E. Bay Area Air Quality Management Distr 1ct 939 Ellis Street San Francisco, CA 94109- 7799 Plant #2124, Permit Changes Re: " Dear Julian I am ...

    Read More
    (95 Kb PDF, 1 pg)

    九月 13, 2004 ... l::t READ-Rn"E June 5,2003 Mr. Julian Elliott, p .E. Bay Area Air Quality Management Distr 1ct 939 Ellis Street San Francisco, CA 94109- 7799 Plant #2124, Permit Changes Re: " Dear Julian I am ...

  • Letter to Facility
    Letter to Facility

    八月 16, 2005 ... May 12, 2005 Valero Refining Co. California 3400 East Second Road Benicia, CA 94510-1097 Attention: Mr. Doug Comeau, Vice President Application Number: 12600 Plant ...

    Read More
    (7 Kb PDF, 1 pg)

    八月 16, 2005 ... May 12, 2005 Valero Refining Co. California 3400 East Second Road Benicia, CA 94510-1097 Attention: Mr. Doug Comeau, Vice President Application Number: 12600 Plant ...

  • Letter to Facility
    Letter to Facility

    Aug 2, 2005 ... May 12, 2005 Chevron Products Company P.O. Box 1272 Richmond, CA 94802 Attention: Mr. Jim Whiteside, Vice President Application Number: 12602 Plant Number: A0010 ...

    Read More
    (7 Kb PDF, 1 pg)

    Aug 2, 2005 ... May 12, 2005 Chevron Products Company P.O. Box 1272 Richmond, CA 94802 Attention: Mr. Jim Whiteside, Vice President Application Number: 12602 Plant Number: A0010 ...

  • Letter to Facility
    Letter to Facility

    八月 2, 2005 ... May 12, 2005 ConocoPhillips Company – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Mr. J. Michael Kenney, General Manager Application Number: ...

    Read More
    (7 Kb PDF, 1 pg)

    八月 2, 2005 ... May 12, 2005 ConocoPhillips Company – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Mr. J. Michael Kenney, General Manager Application Number: ...

  • Report
    Report

    Aug 8, 2024 ... BAAQMD received on 06/28/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL June 28, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (1 Mb PDF, 4 pgs)

    Aug 8, 2024 ... BAAQMD received on 06/28/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL June 28, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

  • Council Minutes
    Council Minutes

    四月 12, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, March 13, 2013 CALL TO ...

    Read More
    (243 Kb PDF, 17 pgs)

    四月 12, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, March 13, 2013 CALL TO ...

  • 2/06/2009 - East Bay Regional Parks
    2/06/2009 - East Bay Regional Parks

    Jul 2, 2008 ... Page 1 of 1 From: Weyman Lee Sent: Monday, February 23, 2009 11:13 AM Vanessa Hodgson To: Subject: FW: Russell City Energy Center PSD -----Original Message----- From: Brian Holt ...

    Read More
    (281 Kb PDF, 8 pgs)

    Jul 2, 2008 ... Page 1 of 1 From: Weyman Lee Sent: Monday, February 23, 2009 11:13 AM Vanessa Hodgson To: Subject: FW: Russell City Energy Center PSD -----Original Message----- From: Brian Holt ...

  • Letter to Facility
    Letter to Facility

    八月 2, 2005 ... May 12, 2005 Tesoro Refining and Marketing Company Avon Refinery, 150 Solano Way Martinez, CA 94533 Attention: Mr. William Bodner Application Number Plant Equipment Location ...

    Read More
    (8 Kb PDF, 1 pg)

    八月 2, 2005 ... May 12, 2005 Tesoro Refining and Marketing Company Avon Refinery, 150 Solano Way Martinez, CA 94533 Attention: Mr. William Bodner Application Number Plant Equipment Location ...

  • Response to Comments WEM 2
    Response to Comments WEM 2

    Sep 17, 2004 ... From: Barbara George [bgwem@igc.org] Sent: Tuesday, May 25, 2004 9:38 PM To: Brenda Cabral Subject: Fwd: WEM comment to BAAQMD re PG&E permit for Hunters Point Power Plant TO BAAQMD - PLEASE ...

    Read More
    (6 Kb PDF, 1 pg)

    Sep 17, 2004 ... From: Barbara George [bgwem@igc.org] Sent: Tuesday, May 25, 2004 9:38 PM To: Brenda Cabral Subject: Fwd: WEM comment to BAAQMD re PG&E permit for Hunters Point Power Plant TO BAAQMD - PLEASE ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    九月 24, 2024 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL Tuesday, September 24, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (638 Kb PDF, 10 pgs)

    九月 24, 2024 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL Tuesday, September 24, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

  • 11/07/2019 Comments to BAAQMD from EBMUD
    11/07/2019 Comments to BAAQMD from EBMUD

    Nov 14, 2019 ... Comments to BAAQMD from EBMUD From: Dembiczak, Chris Sent: Thursday, August 15, 2019 1:45 PM To: Simrun Dhoot Cc: Brenda Cabral Subject: Comments on EBMUD Title V ...

    Read More
    (109 Kb PDF, 1 pg)

    Nov 14, 2019 ... Comments to BAAQMD from EBMUD From: Dembiczak, Chris Sent: Thursday, August 15, 2019 1:45 PM To: Simrun Dhoot Cc: Brenda Cabral Subject: Comments on EBMUD Title V ...

  • RFP 2011 009 questions_answers
    RFP 2011 009 questions_answers

    Sep 8, 2011 ... RFP 2011-009  Name of current security provider, and length of term they have provided security to BAQMD -Admiral Security, since March 2010.  Current rate per hour - We will not be ...

    Read More
    (87 Kb PDF, 1 pg)

    Sep 8, 2011 ... RFP 2011-009  Name of current security provider, and length of term they have provided security to BAQMD -Admiral Security, since March 2010.  Current rate per hour - We will not be ...

  • Presentation
    Presentation

    Apr 9, 2025 ... Statewide Zero‐Emission  California Freight and Marine  V Program Mitigation Trust Hanna Muegge, Senior Staff Specialist Desiree Tuvera, Assistant Staff Specialist John Del Arroz, Staff Specialist   Y ...

    Read More
    (587 Kb PDF, 24 pgs)

    Apr 9, 2025 ... Statewide Zero‐Emission  California Freight and Marine  V Program Mitigation Trust Hanna Muegge, Senior Staff Specialist Desiree Tuvera, Assistant Staff Specialist John Del Arroz, Staff Specialist   Y ...

  • 05/24/2017 Letter to EPA
    05/24/2017 Letter to EPA

    May 23, 2017 ... May 24, 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)

    May 23, 2017 ... May 24, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 11-23-2016 Letter to EPA
    11-23-2016 Letter to EPA

    Nov 28, 2016 ... November 23, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    Nov 28, 2016 ... November 23, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 10/13/2016 Letter to EPA
    10/13/2016 Letter to EPA

    Oct 17, 2016 ... October 13, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (82 Kb PDF, 1 pg)

    Oct 17, 2016 ... October 13, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA 10/7/2016
    Letter to EPA 10/7/2016

    Oct 11, 2016 ... October 7, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    Oct 11, 2016 ... October 7, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA
    Letter to EPA

    Jul 28, 2016 ... July 26, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    Jul 28, 2016 ... July 26, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA 1-9-2017
    Letter to EPA 1-9-2017

    Jan 12, 2017 ... January 9, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (83 Kb PDF, 1 pg)

    Jan 12, 2017 ... January 9, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • 1/28/2009 - Sanford, Mariann
    1/28/2009 - Sanford, Mariann

    Feb 24, 2009 ... 1-28-09_Mariann Sanford_RCEC comments.txt -----Original Message----- From: brianandmariann@aol.com [mailto:brianandmariann@aol.com] Sent: Wednesday, January 28, 2009 9:02 PM To: Weyman Lee Subject: ...

    Read More
    (6 Kb PDF, 1 pg)

    Feb 24, 2009 ... 1-28-09_Mariann Sanford_RCEC comments.txt -----Original Message----- From: brianandmariann@aol.com [mailto:brianandmariann@aol.com] Sent: Wednesday, January 28, 2009 9:02 PM To: Weyman Lee Subject: ...

Spare the Air Status

上次更新: 2016/11/8