Hanapin

  • 28808 Public Notice Spanish
    28808 Public Notice Spanish

    Abr 12, 2018 ... AVISO PÚBLICO 24 de abril 2018 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Tilden Preparatory School - Marin Todos los vecinos residenciales y comerciales ...

    Read More
    (54 Kb PDF, 2 pgs)

    Abr 12, 2018 ... AVISO PÚBLICO 24 de abril 2018 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Tilden Preparatory School - Marin Todos los vecinos residenciales y comerciales ...

  • Report
    Report

    Abr 20, 2020 ... Phillips 66 San Francisco Refinery 1380 San Pablo Av enue Rodeo, CA 94572 phone 510.799.4411 fax 510.245.4476 April 20, 2020 ESDR-143-20 02-E-01-B ...

    Read More
    (478 Kb PDF, 6 pgs)

    Abr 20, 2020 ... Phillips 66 San Francisco Refinery 1380 San Pablo Av enue Rodeo, CA 94572 phone 510.799.4411 fax 510.245.4476 April 20, 2020 ESDR-143-20 02-E-01-B ...

  • Report
    Report

    Abr 30, 2024 ... BAAQMD received on 04/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 April 30, 2024 162-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop ...

    Read More
    (235 Kb PDF, 3 pgs)

    Abr 30, 2024 ... BAAQMD received on 04/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 April 30, 2024 162-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop ...

  • Report
    Report

    Ago 28, 2024 ... BAAQMD received on 08/28/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 August 28, 2024 322-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop ...

    Read More
    (699 Kb PDF, 4 pgs)

    Ago 28, 2024 ... BAAQMD received on 08/28/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 August 28, 2024 322-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop ...

  • 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 189-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

    Read More
    (276 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 189-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Mar 26, 2024 ... March 22, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Title V Semi-Annual Report September ...

    Read More
    (2 Mb PDF, 5 pgs)

    Mar 26, 2024 ... March 22, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Title V Semi-Annual Report September ...

  • 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 ...

  • Report
    Report

    Abr 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)

    Abr 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

    Hul 16, 2019 ... B£N1CLA RffjNIRY • V. ero Refining Company· California• 3400 E Second Street• Berucu,, CA 9451Q.1005 • Telephone (707) 745-7011 May 30, 2019 Reportable Flaring Event Causal Analysis March 25, 2019 ...

    Read More
    (2 Mb PDF, 5 pgs)

    Hul 16, 2019 ... B£N1CLA RffjNIRY • V. ero Refining Company· California• 3400 E Second Street• Berucu,, CA 9451Q.1005 • Telephone (707) 745-7011 May 30, 2019 Reportable Flaring Event Causal Analysis March 25, 2019 ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Mar 18, 2025 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 17, 2025 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (467 Kb PDF, 9 pgs)

    Mar 18, 2025 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 17, 2025 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

  • Open Burn Form
    Open Burn Form

    Jun 21, 2023 ... OPEN BURNING For Office Use Only Invoice #/OB# ______ _ Regulation 5 Invoice Date: _______ _ Notification Form Amount Due: _..,._$ _____ _ See Page 2 for form and fee payment instructions, and ...

    Read More
    (563 Kb PDF, 3 pgs)

    Jun 21, 2023 ... OPEN BURNING For Office Use Only Invoice #/OB# ______ _ Regulation 5 Invoice Date: _______ _ Notification Form Amount Due: _..,._$ _____ _ See Page 2 for form and fee payment instructions, and ...

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

    Okt 1, 2024 ... San Jose-Santa Clara Regional Wastewater Facility September 26, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (458 Kb PDF, 9 pgs)

    Okt 1, 2024 ... San Jose-Santa Clara Regional Wastewater Facility September 26, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

  • 03/01/2022 Statement of Basis
    03/01/2022 Statement of Basis

    Peb 28, 2022 ... 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 and SIGNIFICANT REVISION ...

    Read More
    (1 Mb PDF, 180 pgs)

    Peb 28, 2022 ... 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 and SIGNIFICANT REVISION ...

  • Amending Regulation 3: Fees (July Amendments - Schedules S & V Only)
    Amending Regulation 3: Fees (July Amendments - Schedules S & V Only)

    Hul 2, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2025 - 07 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 (Fees) WHEREAS, ...

    Read More
    (2 Mb PDF, 8 pgs)

    Hul 2, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2025 - 07 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 (Fees) WHEREAS, ...

  • Adopting Proposed Amendments to District Regulation 8, Rule 18: Equipment Leaks; and Adoption of a CEQA Negative Declaration for the Project
    Adopting Proposed Amendments to District Regulation 8, Rule 18: Equipment Leaks; and Adoption of a CEQA Negative Declaration for the Project

    Ene 8, 2016 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2015-12 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Adopting Proposed Amendments to District ...

    Read More
    (569 Kb PDF, 16 pgs)

    Ene 8, 2016 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2015-12 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Adopting Proposed Amendments to District ...

  • Current Permit
    Current Permit

    Feb 9, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued To: Mirant Potrero, LLC Facility ...

    Read More
    (193 Kb PDF, 62 pgs)

    Feb 9, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued To: Mirant Potrero, LLC Facility ...

  • Draft Amendments to Regulation 3: Fees
    Draft Amendments to Regulation 3: Fees

    Jan 23, 2015 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (456 Kb PDF, 50 pgs)

    Jan 23, 2015 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • 2015 Reg 3 Fees
    2015 Reg 3 Fees

    Jun 17, 2015 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (440 Kb PDF, 50 pgs)

    Jun 17, 2015 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Draft Amendments
    Draft Amendments

    Jan 23, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (457 Kb PDF, 50 pgs)

    Jan 23, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016