Tìm Kiếm

  • 23036 Public Notice - Tagalog Version
    23036 Public Notice - Tagalog Version

    Thg7 11, 2011 ... PAUNAWA SA PUBLIKO Hulyo 15, 2011 PARA SA: Mga magulang o tagapag-alaga ng mga bata na nakalista sa sumusunod na paaralan: Montague Elementary School (Mababang Paaralan ng Montague) ...

    Read More
    (133 Kb PDF, 2 pgs)

    Thg7 11, 2011 ... PAUNAWA SA PUBLIKO Hulyo 15, 2011 PARA SA: Mga magulang o tagapag-alaga ng mga bata na nakalista sa sumusunod na paaralan: Montague Elementary School (Mababang Paaralan ng Montague) ...

  • Adopting Emissions Statement Certifications for the 1997, 2008 and 2015 8-hour Ozone National Ambient Air Quality Standards
    Adopting Emissions Statement Certifications for the 1997, 2008 and 2015 8-hour Ozone National Ambient Air Quality Standards

    Thg7 22, 2020 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2020-09 A Resolution of the Board of Directors of the Bay Area Air Quality Management District to Adopt Emissions Statement Certifications ...

    Read More
    (950 Kb PDF, 2 pgs)

    Thg7 22, 2020 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2020-09 A Resolution of the Board of Directors of the Bay Area Air Quality Management District to Adopt Emissions Statement Certifications ...

  • Report
    Report

    Thg1 23, 2025 ... BAAQMD received on 01/29/25 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 January 23, 2024 011-ESDR-25 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop ...

    Read More
    (220 Kb PDF, 3 pgs)

    Thg1 23, 2025 ... BAAQMD received on 01/29/25 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 January 23, 2024 011-ESDR-25 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop ...

  • Report
    Report

    Thg11 26, 2024 ... BAAQMD received on 11/26/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 November 26, 2024 457-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail ...

    Read More
    (274 Kb PDF, 3 pgs)

    Thg11 26, 2024 ... BAAQMD received on 11/26/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 November 26, 2024 457-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail ...

  • Report
    Report

    Aug 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)

    Aug 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 ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2019
    Emission Offset Program Federal Equivalence Demonstration Report 2019

    Mar 4, 2019 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2019 Report for Calendar Year 2018 Prepared by: Greg Stone, Manager Reviewed by: ...

    Read More
    (80 Kb PDF, 8 pgs)

    Mar 4, 2019 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2019 Report for Calendar Year 2018 Prepared by: Greg Stone, Manager Reviewed by: ...

  • Report
    Report

    Thg5 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 188-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

    Read More
    (255 Kb PDF, 3 pgs)

    Thg5 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 188-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

  • Current Permit
    Current Permit

    Thg5 13, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Revision 4 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Co.

    Read More
    (2 Mb PDF, 759 pgs)

    Thg5 13, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Revision 4 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Co.

  • Draft PTCA Plan
    Draft PTCA Plan

    Thg12 4, 2023 ... The Path to Clean Air Richmond, North Richmond & San Pablo DRAFT Community Emissions Reduction Plan December 2023 ...

    Read More
    (15 Mb PDF, 160 pgs)

    Thg12 4, 2023 ... The Path to Clean Air Richmond, North Richmond & San Pablo DRAFT Community Emissions Reduction Plan December 2023 ...

  • Draft Final PTCA Plan
    Draft Final PTCA Plan

    Thg3 12, 2024 ... The Path to Clean Air Richmond, North Richmond & San Pablo DRAFT Final Community Emissions Reduction Plan March 2024 ...

    Read More
    (18 Mb PDF, 162 pgs)

    Thg3 12, 2024 ... The Path to Clean Air Richmond, North Richmond & San Pablo DRAFT Final Community Emissions Reduction Plan March 2024 ...

  • PTCA Plan
    PTCA Plan

    Thg6 3, 2024 ... The Path to Clean Air Richmond, North Richmond & San Pablo Community Emissions Reduction Plan April 2024 ...

    Read More
    (8 Mb PDF, 163 pgs)

    Thg6 3, 2024 ... The Path to Clean Air Richmond, North Richmond & San Pablo Community Emissions Reduction Plan April 2024 ...

  • Report
    Report

    Thg4 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)

    Thg4 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 ...

  • Emissions Standard Certification
    Emissions Standard Certification

    Jun 8, 2020 ... Attachment A Clean Air Act Emissions Statement Certification EPA Approval for the California State Implementation Plan (SIP) Revision Certifying that the Existing Emission Statement Program Meets ...

    Read More
    (108 Kb PDF, 3 pgs)

    Jun 8, 2020 ... Attachment A Clean Air Act Emissions Statement Certification EPA Approval for the California State Implementation Plan (SIP) Revision Certifying that the Existing Emission Statement Program Meets ...

  • Response to Comments from Valero B
    Response to Comments from Valero B

    Feb 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...

    Read More
    (137 Kb PDF, 30 pgs)

    Feb 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...

  • Report
    Report

    Thg4 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)

    Thg4 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 ...

  • 05/24/2017 Current Permit
    05/24/2017 Current Permit

    May 23, 2017 ... 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
    (827 Kb PDF, 57 pgs)

    May 23, 2017 ... 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 ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2020
    Emission Offset Program Federal Equivalence Demonstration Report 2020

    Thg2 24, 2020 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2020 Report for Calendar Year 2019 Prepared by: Greg Stone, Manager Reviewed by: ...

    Read More
    (176 Kb PDF, 8 pgs)

    Thg2 24, 2020 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2020 Report for Calendar Year 2019 Prepared by: Greg Stone, Manager Reviewed by: ...

  • 2021 Federal Offset Equivalence Report
    2021 Federal Offset Equivalence Report

    Mar 16, 2021 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2021 Report for Calendar Year 2020 Prepared by: Anne Werth, Supervisor Reviewed by: ...

    Read More
    (176 Kb PDF, 8 pgs)

    Mar 16, 2021 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2021 Report for Calendar Year 2020 Prepared by: Anne Werth, Supervisor Reviewed by: ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2023
    Emission Offset Program Federal Equivalence Demonstration Report 2023

    Thg2 24, 2023 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2023 Report for Calendar Year 2022 Prepared by: Kevin Oei, Supervising Air Quality Engineer ...

    Read More
    (176 Kb PDF, 8 pgs)

    Thg2 24, 2023 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2023 Report for Calendar Year 2022 Prepared by: Kevin Oei, Supervising Air Quality Engineer ...

  • Offset Program Equiv 2025 Final pdf
    Offset Program Equiv 2025 Final pdf

    Thg2 19, 2025 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2025 Report for Calendar Year 2024 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

    Read More
    (229 Kb PDF, 8 pgs)

    Thg2 19, 2025 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2025 Report for Calendar Year 2024 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016