Tìm Kiếm

  • 01/23/2018 Letter to EPA
    01/23/2018 Letter to EPA

    Thg1 22, 2018 ... January 23, 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
    (153 Kb PDF, 1 pg)

    Thg1 22, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 01/23/2018 Letter to EPA
    01/23/2018 Letter to EPA

    Thg1 22, 2018 ... January 23, 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
    (153 Kb PDF, 1 pg)

    Thg1 22, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

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

    Thg1 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)

    Thg1 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 ...

  • 01/31/2018 Letter to EPA
    01/31/2018 Letter to EPA

    Thg2 5, 2018 ... January 31, 2018 Mr. Matt Lukin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (151 Kb PDF, 1 pg)

    Thg2 5, 2018 ... January 31, 2018 Mr. Matt Lukin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

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

    Thg1 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)

    Thg1 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: ...

  • 01/10/2018 Letter to EPA
    01/10/2018 Letter to EPA

    Thg12 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)

    Thg12 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 ...

  • 01/10/2018 Statement of Basis
    01/10/2018 Statement of Basis

    Thg12 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)

    Thg12 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 ...

  • 01/25/2018 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 Statement of Basis
    01/24/20 Statement of Basis

    Thg1 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)

    Thg1 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 ...

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

    Thg1 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)

    Thg1 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 ...

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

    Thg4 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)

    Thg4 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 Public Notice
    05/01/2018 SMOP Public Notice

    Thg4 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)

    Thg4 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 ...

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

    Thg4 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)

    Thg4 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 ...

  • 09/01/2020 Letter to EPA
    09/01/2020 Letter to EPA

    Thg8 20, 2020 ... August 21, 2020 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: ...

    Read More
    (217 Kb PDF, 1 pg)

    Thg8 20, 2020 ... August 21, 2020 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: ...

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

    Thg1 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)

    Thg1 29, 2018 ... February 1, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

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

    Thg11 14, 2022 ... Appendix C – Summary of Storage Tanks Emissions ...

    Read More
    (2 Mb PDF, 57 pgs)

    Thg11 14, 2022 ... Appendix C – Summary of Storage Tanks Emissions ...

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

    Thg11 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

    Read More
    (1 Mb PDF, 128 pgs)

    Thg11 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

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

    Thg10 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)

    Thg10 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 ...

  • 01/17/2023 Cancellation of Title V Permit
    01/17/2023 Cancellation of Title V Permit

    Thg1 18, 2023 ... January 17, 2023 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (115 Kb PDF, 1 pg)

    Thg1 18, 2023 ... January 17, 2023 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 31157 eval appendix U Responses to Public Comments (01-23-23)
    31157 eval appendix U Responses to Public Comments (01-23-23)

    Thg1 20, 2023 ... Appendix U— Responses to Public Comments Application #31157 (Rodeo Renewed Project) Phillips 66 1380 San Pablo Avenue Rodeo, CA 94572 Air District Facility No. A0016 This document ...

    Read More
    (1 Mb PDF, 14 pgs)

    Thg1 20, 2023 ... Appendix U— Responses to Public Comments Application #31157 (Rodeo Renewed Project) Phillips 66 1380 San Pablo Avenue Rodeo, CA 94572 Air District Facility No. A0016 This document ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016