Búsqueda

  • 31157 Public Notice
    31157 Public Notice

    nov. 14, 2022 ... PUBLIC NOTICE November 15, 2022 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

    Read More
    (61 Kb PDF, 3 pgs)

    nov. 14, 2022 ... PUBLIC NOTICE November 15, 2022 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

  • Board Minutes
    Board Minutes

    Oct 21, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 7, 2015 APPROVED MINUTES Note: ...

    Read More
    (313 Kb PDF, 11 pgs)

    Oct 21, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 7, 2015 APPROVED MINUTES Note: ...

  • 31157 Public Notice Tagalog
    31157 Public Notice Tagalog

    Nov 14, 2022 ... PAUNAWA SA PUBLIKO Nobyembre 15, 2022 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 na piye sa iminumungkahing bago o binagong pinanggalingan ng maruming ...

    Read More
    (67 Kb PDF, 3 pgs)

    Nov 14, 2022 ... PAUNAWA SA PUBLIKO Nobyembre 15, 2022 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 na piye sa iminumungkahing bago o binagong pinanggalingan ng maruming ...

  • Board Minutes
    Board Minutes

    Dec 18, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Special Meeting Wednesday, November 30, 2015 APPROVED MINUTES ...

    Read More
    (193 Kb PDF, 8 pgs)

    Dec 18, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Special Meeting Wednesday, November 30, 2015 APPROVED MINUTES ...

  • Presentation
    Presentation

    Mar 29, 2016 ... AGENDA: 14 Refinery Emissions Reduction Strategy Board of Directors Meeting December 16, 2015 Greg Nudd Rule Development ...

    Read More
    (2 Mb PDF, 31 pgs)

    Mar 29, 2016 ... AGENDA: 14 Refinery Emissions Reduction Strategy Board of Directors Meeting December 16, 2015 Greg Nudd Rule Development ...

  • Report
    Report

    May 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 190-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

    Read More
    (227 Kb PDF, 3 pgs)

    May 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 190-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

  • Committee Minutes
    Committee Minutes

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source ...

    Read More
    (230 Kb PDF, 3 pgs)

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source ...

  • Notice of Determination Unicracker Project
    Notice of Determination Unicracker Project

    ago. 16, 2018 ... California Environmental Quality Act NOTICE OF DETERMINATION TO: Contra Costa County Clerk-Recorder FROM: Bay Area Air Quality 555 Escobar Street Management District P.O. Box 350 375 Beale ...

    Read More
    (223 Kb PDF, 2 pgs)

    ago. 16, 2018 ... California Environmental Quality Act NOTICE OF DETERMINATION TO: Contra Costa County Clerk-Recorder FROM: Bay Area Air Quality 555 Escobar Street Management District P.O. Box 350 375 Beale ...

  • Phillips Incident Report 022321
    Phillips Incident Report 022321

    Feb 25, 2021 ... Compliance and Enforcement Division INCIDENT REPORT Phillips 66 Refinery (Site #A0016) 1380 San Pablo Avenue Rodeo, California February 23, 2021 On February 23, 2021, at ...

    Read More
    (20 Kb PDF, 1 pg)

    Feb 25, 2021 ... Compliance and Enforcement Division INCIDENT REPORT Phillips 66 Refinery (Site #A0016) 1380 San Pablo Avenue Rodeo, California February 23, 2021 On February 23, 2021, at ...

  • haplist
    haplist

    Jun 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

    Read More
    (141 Kb PDF, 39 pgs)

    Jun 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

  • Response to public comments 2023
    Response to public comments 2023

    Jul 18, 2023 ... Responses to Public Comments Responses to public comments on revised fenceline air monitoring plans for Chevron Products Company, Martinez Refining Company, Phillips 66, Tesoro Refining & ...

    Read More
    (203 Kb PDF, 22 pgs)

    Jul 18, 2023 ... Responses to Public Comments Responses to public comments on revised fenceline air monitoring plans for Chevron Products Company, Martinez Refining Company, Phillips 66, Tesoro Refining & ...

  • Report
    Report

    Apr 30, 2024 ... BAAQMD received 04/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 April 30, 2024 154-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

    Read More
    (245 Kb PDF, 3 pgs)

    Apr 30, 2024 ... BAAQMD received 04/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 April 30, 2024 154-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

  • Report
    Report

    Sep 10, 2025 ... BAAQMD received on 09/10/25 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 September 8, 2025 287-ESDR-25 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail ...

    Read More
    (421 Kb PDF, 5 pgs)

    Sep 10, 2025 ... BAAQMD received on 09/10/25 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 September 8, 2025 287-ESDR-25 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail ...

  • 727025 Permit Evaluation
    727025 Permit Evaluation

    Oct 22, 2025 ... ENGINEERING EVALUATION Mare Island Dry Dock, LLC Plant 22155 | Application No. 727025 1180 Nimitz Avenue, Vallejo, CA 94592 BACKGROUND Mare Island Dry Dock, LLC (MIDD) has applied for an ...

    Read More
    (522 Kb PDF, 9 pgs)

    Oct 22, 2025 ... ENGINEERING EVALUATION Mare Island Dry Dock, LLC Plant 22155 | Application No. 727025 1180 Nimitz Avenue, Vallejo, CA 94592 BACKGROUND Mare Island Dry Dock, LLC (MIDD) has applied for an ...

  • Board Agenda
    Board Agenda

    Feb 9, 2022 ... BOARD OF DIRECTORS MEETING February 16, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING THROUGH THE WEBCAST BY ...

    Read More
    (3 Mb PDF, 121 pgs)

    Feb 9, 2022 ... BOARD OF DIRECTORS MEETING February 16, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING THROUGH THE WEBCAST BY ...

  • 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 ...

Spare the Air Status

Última actualización: 08/11/2016