Búsqueda

  • 12/08/2008 - Sapiga, Anthony
    12/08/2008 - Sapiga, Anthony

    Feb 24, 2009 ... 12-08-08-Anthony Sapiga_RCEC Comments.txt -----Original Message----- From: Tony Sapiga [mailto:polyguy@pacbell.net] Sent: Monday, December 08, 2008 6:13 PM To: Jack Broadbent; Bob Nishimura Cc: ...

    Read More
    (6 Kb PDF, 1 pg)

    Feb 24, 2009 ... 12-08-08-Anthony Sapiga_RCEC Comments.txt -----Original Message----- From: Tony Sapiga [mailto:polyguy@pacbell.net] Sent: Monday, December 08, 2008 6:13 PM To: Jack Broadbent; Bob Nishimura Cc: ...

  • Public Notice 12-5-2016
    Public Notice 12-5-2016

    Dec 7, 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)

    Dec 7, 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 ...

  • 12/14/2017 Current Permit
    12/14/2017 Current Permit

    Dec 18, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale ...

    Read More
    (835 Kb PDF, 70 pgs)

    Dec 18, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale ...

  • 07/12/2022 Current Permit
    07/12/2022 Current Permit

    Jul 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

    Read More
    (1008 Kb PDF, 84 pgs)

    Jul 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

  • 07/12/2018 Current Permit
    07/12/2018 Current Permit

    Jul 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Water ...

    Read More
    (843 Kb PDF, 57 pgs)

    Jul 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Water ...

  • 12/14/2020 Current Permit
    12/14/2020 Current Permit

    Dec 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Half Moon Bay, LLC ...

    Read More
    (835 Kb PDF, 76 pgs)

    Dec 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Half Moon Bay, LLC ...

  • 12/6/2016 Public Notice
    12/6/2016 Public Notice

    Dec 8, 2016 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District (“District”) has made a preliminary decision ...

    Read More
    (124 Kb PDF, 1 pg)

    Dec 8, 2016 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District (“District”) has made a preliminary decision ...

  • 12/6/2022 Current Permit
    12/6/2022 Current Permit

    Dec 7, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines, Inc. - ...

    Read More
    (1 Mb PDF, 106 pgs)

    Dec 7, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines, Inc. - ...

  • Rule 12-15: Socioeconomic Report
    Rule 12-15: Socioeconomic Report

    Jan 28, 2016 ... APPLIED DEVELOPMENT ECONOMICS, INC. SOCIO-ECONOMIC ANALYSIS OF PROPOSED REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared for: Bay Area Air ...

    Read More
    (2 Mb PDF, 14 pgs)

    Jan 28, 2016 ... APPLIED DEVELOPMENT ECONOMICS, INC. SOCIO-ECONOMIC ANALYSIS OF PROPOSED REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared for: Bay Area Air ...

  • Application Filed 12/15/2022
    Application Filed 12/15/2022

    Dec 14, 2022 ... HUNTON ANDREWS KURTH LLP 50 CALIFORNIA STREET SUITE 1700 SAN FRANCISCO, CALIFORNIA 94111 2200 PENNSYLVANIA AVENUE, NW SUITE 900 WASHINGTON, DC 20037 SHANNON S. BROOME DIRECT DIAL: 415 • 975 ...

    Read More
    (14 Mb PDF, 136 pgs)

    Dec 14, 2022 ... HUNTON ANDREWS KURTH LLP 50 CALIFORNIA STREET SUITE 1700 SAN FRANCISCO, CALIFORNIA 94111 2200 PENNSYLVANIA AVENUE, NW SUITE 900 WASHINGTON, DC 20037 SHANNON S. BROOME DIRECT DIAL: 415 • 975 ...

  • Statement of Basis 12-6-2016
    Statement of Basis 12-6-2016

    Dec 12, 2016 ... 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
    (551 Kb PDF, 42 pgs)

    Dec 12, 2016 ... 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 ...

  • 12/4/2019 Letter to EPA
    12/4/2019 Letter to EPA

    Dec 5, 2019 ... December 4, 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
    (152 Kb PDF, 1 pg)

    Dec 5, 2019 ... December 4, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • Statement of Basis 12-6-2016
    Statement of Basis 12-6-2016

    Dec 8, 2016 ... 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 REVIEW ...

    Read More
    (1 Mb PDF, 87 pgs)

    Dec 8, 2016 ... 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 REVIEW ...

  • 12/21/2017 Letter to EPA
    12/21/2017 Letter to EPA

    Dec 21, 2017 ... December 21, 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
    (152 Kb PDF, 1 pg)

    Dec 21, 2017 ... December 21, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 12/27/2018 Letter to EPA
    12/27/2018 Letter to EPA

    Dec 26, 2018 ... December 27, 2018 Phillips 66 – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Brent Eastep, Senior Environmental Consultant Application Number: ...

    Read More
    (269 Kb PDF, 1 pg)

    Dec 26, 2018 ... December 27, 2018 Phillips 66 – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Brent Eastep, Senior Environmental Consultant Application Number: ...

  • Letter to EPA 6/12/2025
    Letter to EPA 6/12/2025

    Jun 12, 2025 ... June 12, 2025 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: This ...

    Read More
    (170 Kb PDF, 1 pg)

    Jun 12, 2025 ... June 12, 2025 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: This ...

  • 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 ...

Spare the Air Status

Última actualización: 08/11/2016