Search

  • 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 ...

  • 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 ...

  • 01/15/2019 Letter to EPA
    01/15/2019 Letter to EPA

    Jan 14, 2019 ... January 8, 2019 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)

    Jan 14, 2019 ... January 8, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • 01/26/18 Letter to EPA
    01/26/18 Letter to EPA

    Jan 22, 2018 ... January 25, 2018 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)

    Jan 22, 2018 ... January 25, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 01/22/2019 Letter to EPA
    01/22/2019 Letter to EPA

    Jan 17, 2019 ... January 22, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (200 Kb PDF, 1 pg)

    Jan 17, 2019 ... January 22, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • 01/19/2019 Letter to EPA
    01/19/2019 Letter to EPA

    Feb 8, 2019 ... February 19, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (37 Kb PDF, 1 pg)

    Feb 8, 2019 ... February 19, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

  • 01/19/2019 Statement of Basis
    01/19/2019 Statement of Basis

    Feb 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (210 Kb PDF, 13 pgs)

    Feb 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • 02/01/2018 Statement of Basis
    02/01/2018 Statement of Basis

    Jan 29, 2018 ... 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
    (1 Mb PDF, 86 pgs)

    Jan 29, 2018 ... 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 ...

  • 02/01/18 Letter to EPA
    02/01/18 Letter to EPA

    Jan 29, 2018 ... February 1, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (187 Kb PDF, 1 pg)

    Jan 29, 2018 ... February 1, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • 01/25/2018 Letter to EPA
    01/25/2018 Letter to EPA

    Feb 5, 2018 ... January 25, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Lakin: ...

    Read More
    (152 Kb PDF, 1 pg)

    Feb 5, 2018 ... January 25, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Lakin: ...

  • 01/24/20 Letter to EPA
    01/24/20 Letter to EPA

    Jan 27, 2020 ... January 24, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (185 Kb PDF, 1 pg)

    Jan 27, 2020 ... January 24, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 05/01/2018 Letter to EPA
    05/01/2018 Letter to EPA

    Apr 23, 2018 ... April 23, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (183 Kb PDF, 1 pg)

    Apr 23, 2018 ... April 23, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

  • 05/01/2018 SMOP Eval Report
    05/01/2018 SMOP Eval Report

    Apr 23, 2018 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT STANFORD UNIVERSITY PLANT NUMBER A0639 APPLICATION NUMBER 26344 BACKGROUND Stanford University has made application for an initial ...

    Read More
    (354 Kb PDF, 17 pgs)

    Apr 23, 2018 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT STANFORD UNIVERSITY PLANT NUMBER A0639 APPLICATION NUMBER 26344 BACKGROUND Stanford University has made application for an initial ...

  • 01/24/20 Statement of Basis
    01/24/20 Statement of Basis

    Jan 27, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-4900 Permit Evaluation and Statement of Basis for Renewal of the MAJOR ...

    Read More
    (416 Kb PDF, 18 pgs)

    Jan 27, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-4900 Permit Evaluation and Statement of Basis for Renewal of the MAJOR ...

  • 01/16/2018 Letter to EPA
    01/16/2018 Letter to EPA

    Jan 16, 2018 ... January 16, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (152 Kb PDF, 1 pg)

    Jan 16, 2018 ... January 16, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 05/01/2018 SMOP Public Notice
    05/01/2018 SMOP Public Notice

    Apr 23, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District has made a preliminary decision to issue an ...

    Read More
    (108 Kb PDF, 1 pg)

    Apr 23, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District has made a preliminary decision to issue an ...

  • Errata and Revised Attachments 11/01/2017
    Errata and Revised Attachments 11/01/2017

    Oct 31, 2017 ... Errata Sheet Revised Attachment Board of Directors Special Meeting as the Sole Member of the Clean Air Foundation Wednesday, November 1, 2017 The revised attachments reflect changes to Agenda ...

    Read More
    (132 Kb PDF, 7 pgs)

    Oct 31, 2017 ... Errata Sheet Revised Attachment Board of Directors Special Meeting as the Sole Member of the Clean Air Foundation Wednesday, November 1, 2017 The revised attachments reflect changes to Agenda ...

  • 31157 eval appendix C (01-23-23)
    31157 eval appendix C (01-23-23)

    Nov 14, 2022 ... Appendix C – Summary of Storage Tanks Emissions ...

    Read More
    (2 Mb PDF, 57 pgs)

    Nov 14, 2022 ... Appendix C – Summary of Storage Tanks Emissions ...

  • 31157 eval appendix O (01-23-23)
    31157 eval appendix O (01-23-23)

    Sep 27, 2021 ... Application 31157 - Appendix O - Marine Cargo Carrier Emissions Marine Emissions Project: Phillips66 Rodeo Renewed Project Year: June 2018 - May 2021 Location: Rodeo Site, San Francisco Refinery, ...

    Read More
    (914 Kb PDF, 27 pgs)

    Sep 27, 2021 ... Application 31157 - Appendix O - Marine Cargo Carrier Emissions Marine Emissions Project: Phillips66 Rodeo Renewed Project Year: June 2018 - May 2021 Location: Rodeo Site, San Francisco Refinery, ...

  • 31157 eval appendix S (01-23-23)
    31157 eval appendix S (01-23-23)

    Nov 14, 2022 ... Appendix S – Federal Modification ...

    Read More
    (194 Kb PDF, 3 pgs)

    Nov 14, 2022 ... Appendix S – Federal Modification ...

Spare the Air Status