Búsqueda

  • Revised Board Agenda
    Revised Board Agenda

    Jul 10, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, July 15, 2020 Agenda Item #8 Additional Item 8. Public Meeting to Consider Adoption of the Bay Area Air Quality ...

    Read More
    (4 Mb PDF, 210 pgs)

    Jul 10, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, July 15, 2020 Agenda Item #8 Additional Item 8. Public Meeting to Consider Adoption of the Bay Area Air Quality ...

  • Statement of Basis
    Statement of Basis

    Mar 26, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 76 pgs)

    Mar 26, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Martinez Refining Company Revised AMP and QAPP
    Martinez Refining Company Revised AMP and QAPP

    Sep 1, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 Via e-mail - jbovee@baaqmd.gov / www.baaqmd.gov September 01, 2023 Jerry Bovee, P.E., QSTI Air Quality Engineering Manager ...

    Read More
    (11 Mb PDF, 343 pgs)

    Sep 1, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 Via e-mail - jbovee@baaqmd.gov / www.baaqmd.gov September 01, 2023 Jerry Bovee, P.E., QSTI Air Quality Engineering Manager ...

  • Board Agenda Part 2 of 2
    Board Agenda Part 2 of 2

    Dec 11, 2015 ... AGENDA: 14 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Carole Groom and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...

    Read More
    (2 Mb PDF, 285 pgs)

    Dec 11, 2015 ... AGENDA: 14 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Carole Groom and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...

  • 2008 Negative Declaration
    2008 Negative Declaration

    Jun 30, 2008 ... Proposed Amendments to BAAQMD Regulation 9, Rule 7 APPENDIX C CEQA Initial Study and Negative Declaration ...

    Read More
    (544 Kb PDF, 79 pgs)

    Jun 30, 2008 ... Proposed Amendments to BAAQMD Regulation 9, Rule 7 APPENDIX C CEQA Initial Study and Negative Declaration ...

  • Comments from CBE
    Comments from CBE

    Apr 30, 2004 ... VIA E-MAIL AND U.S. MAIL Barry G. Young and Greg D. Solomon Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 byoung@baaqmd.gov, gsolomon@baaqmd.gov Re: ...

    Read More
    (49 Kb PDF, 15 pgs)

    Apr 30, 2004 ... VIA E-MAIL AND U.S. MAIL Barry G. Young and Greg D. Solomon Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 byoung@baaqmd.gov, gsolomon@baaqmd.gov Re: ...

  • District Reponse to Comments Golden Gate Univ
    District Reponse to Comments Golden Gate Univ

    nov. 9, 2006 ... DRAFT Amy S. Cohen, Esq. Golden Gate University School of Law Environmental Law and Justice Clinic 536 Mission Street San Francisco, CA 94105-2698 Re: Comments on Reopening of Major ...

    Read More
    (40 Kb PDF, 12 pgs)

    nov. 9, 2006 ... DRAFT Amy S. Cohen, Esq. Golden Gate University School of Law Environmental Law and Justice Clinic 536 Mission Street San Francisco, CA 94105-2698 Re: Comments on Reopening of Major ...

  • RFP 2015-001 Community Engagement and Facilitation Services for Spare the Air Resource Teams
    RFP 2015-001 Community Engagement and Facilitation Services for Spare the Air Resource Teams

    Dec 22, 2014 ... January 5, 2015 Request for Proposals No. 2015-001 Community Engagement and Facilitation Services for Spare the Air Resource Teams SECTION I – SUMMARY ...

    Read More
    (215 Kb PDF, 13 pgs)

    Dec 22, 2014 ... January 5, 2015 Request for Proposals No. 2015-001 Community Engagement and Facilitation Services for Spare the Air Resource Teams SECTION I – SUMMARY ...

  • Phillips 66 NOD attachment
    Phillips 66 NOD attachment

    Jul 18, 2023 ... Attachment 1 - Basis for Determination That Phillips 66’s Revised Fenceline Air Monitoring Plan and Quality Assurance Project Plan (Submitted February 10, 2023) Do Not Meet District Regulation ...

    Read More
    (373 Kb PDF, 8 pgs)

    Jul 18, 2023 ... Attachment 1 - Basis for Determination That Phillips 66’s Revised Fenceline Air Monitoring Plan and Quality Assurance Project Plan (Submitted February 10, 2023) Do Not Meet District Regulation ...

  • 2022 Phillips 66 letter
    2022 Phillips 66 letter

    Aug 24, 2022 ... August 25, 2022 VIA ELECTRONIC MAIL Bud Ghosh Senior Environmental Consultant Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 RE: Notification of Deficiency ...

    Read More
    (904 Kb PDF, 7 pgs)

    Aug 24, 2022 ... August 25, 2022 VIA ELECTRONIC MAIL Bud Ghosh Senior Environmental Consultant Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 RE: Notification of Deficiency ...

  • 8/25/2022 Letter to P66
    8/25/2022 Letter to P66

    ago. 24, 2022 ... August 25, 2022 VIA ELECTRONIC MAIL Bud Ghosh Senior Environmental Consultant Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 RE: Notification of Deficiency ...

    Read More
    (904 Kb PDF, 7 pgs)

    ago. 24, 2022 ... August 25, 2022 VIA ELECTRONIC MAIL Bud Ghosh Senior Environmental Consultant Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 RE: Notification of Deficiency ...

  • Statement of Basis
    Statement of Basis

    Oct 8, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT for Equilon Enterprises, LLC.

    Read More
    (880 Kb PDF, 78 pgs)

    Oct 8, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT for Equilon Enterprises, LLC.

  • Response to Comments from CBE
    Response to Comments from CBE

    dic. 17, 2004 ... December 16, 2004 Adrienne Bloch Communities for a Better Environment 1611 Telegraph Avenue, Suite 450 Oakland, CA 94612 Subject: Comments on reopening of Title V permit ...

    Read More
    (30 Kb PDF, 6 pgs)

    dic. 17, 2004 ... December 16, 2004 Adrienne Bloch Communities for a Better Environment 1611 Telegraph Avenue, Suite 450 Oakland, CA 94612 Subject: Comments on reopening of Title V permit ...

  • Statement of Basis
    Statement of Basis

    feb. 5, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT for Equilon Enterprises, LLC.

    Read More
    (880 Kb PDF, 78 pgs)

    feb. 5, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT for Equilon Enterprises, LLC.

  • Statement of Basis
    Statement of Basis

    Oct 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (1 Mb PDF, 84 pgs)

    Oct 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of MAJOR FACILITY REVIEW PERMIT ...

  • Comments JM Rockett
    Comments JM Rockett

    abr. 15, 2005 ... ~ . ~ PILLSBURY WINTHROPLLP 50 FREMONT STREET SAN FRANCISCO, CA 94105-2228 415.983.1000 F: 415.983.1200 MAIliNG ADDRESS: P. 0. BOX 7880 SAN FRANCISCO, CA 94120-7880 ~arch 15, 2005 J. Michael ...

    Read More
    (295 Kb PDF, 5 pgs)

    abr. 15, 2005 ... ~ . ~ PILLSBURY WINTHROPLLP 50 FREMONT STREET SAN FRANCISCO, CA 94105-2228 415.983.1000 F: 415.983.1200 MAIliNG ADDRESS: P. 0. BOX 7880 SAN FRANCISCO, CA 94120-7880 ~arch 15, 2005 J. Michael ...

  • Response to Comments
    Response to Comments

    Sep 20, 2004 ... Responses to Public Comments Application for Renewal of Major Facility Review Permit Pacific Gas & Electric Company Hunters Point Power Plant District Facility No. A0024 This document ...

    Read More
    (139 Kb PDF, 23 pgs)

    Sep 20, 2004 ... Responses to Public Comments Application for Renewal of Major Facility Review Permit Pacific Gas & Electric Company Hunters Point Power Plant District Facility No. A0024 This document ...

  • Statement of Basis
    Statement of Basis

    may. 23, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY ...

    Read More
    (655 Kb PDF, 34 pgs)

    may. 23, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY ...

  • 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 ...

Spare the Air Status

Última actualización: 08/11/2016