搜尋

  • Comments from Conoco Phillips 1
    Comments from Conoco Phillips 1

    Jan 14, 2005 ... Attachment 1 Corrections to ConocoPhillips San Francisco Refinery (Plant A0016) Title V Permit – March 1, 2004 Draft Comment Source Section and Listed Permit Change to Permit and Rationale Number ...

    Read More
    (29 Kb PDF, 9 pgs)

    Jan 14, 2005 ... Attachment 1 Corrections to ConocoPhillips San Francisco Refinery (Plant A0016) Title V Permit – March 1, 2004 Draft Comment Source Section and Listed Permit Change to Permit and Rationale Number ...

  • Statement of Basis
    Statement of Basis

    Nov 24, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT for The ...

    Read More
    (2 Mb PDF, 317 pgs)

    Nov 24, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT for The ...

  • Committee Presentations
    Committee Presentations

    Feb 27, 2014 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee February 27, 2014 FYE 2014 TFCA Regional Fund Shuttle and Rideshare Projects Damian Breen Deputy Air ...

    Read More
    (1 Mb PDF, 33 pgs)

    Feb 27, 2014 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee February 27, 2014 FYE 2014 TFCA Regional Fund Shuttle and Rideshare Projects Damian Breen Deputy Air ...

  • Proposed Permit
    Proposed Permit

    Feb 2, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San ...

    Read More
    (184 Kb PDF, 35 pgs)

    Feb 2, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San ...

  • 02/14/2020 Statement of Basis
    02/14/2020 Statement of Basis

    Feb 18, 2020 ... 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 Minor Revisions to the ...

    Read More
    (1 Mb PDF, 114 pgs)

    Feb 18, 2020 ... 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 Minor Revisions to the ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Jan 18, 2022 ... January 18, 2022 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS ...

    Read More
    (1 Mb PDF, 12 pgs)

    Jan 18, 2022 ... January 18, 2022 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS ...

  • BAAQMD_Additional_Rank_List_100710
    BAAQMD_Additional_Rank_List_100710

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

    Read More
    (297 Kb PDF, 6 pgs)

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

  • 11/16/17 Statement of Basis
    11/16/17 Statement of Basis

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (2 Mb PDF, 156 pgs)

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • Board Presentations
    Board Presentations

    Jun 4, 2020 ... AGENDA: 14 Particulate Matter (PM) Symposium: Status Report Board of Directors Special Meeting By BAAQMD Advisory Council June 3, ...

    Read More
    (27 Mb PDF, 160 pgs)

    Jun 4, 2020 ... AGENDA: 14 Particulate Matter (PM) Symposium: Status Report Board of Directors Special Meeting By BAAQMD Advisory Council June 3, ...

  • West Oakland Five Year Emission Inventory
    West Oakland Five Year Emission Inventory

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

    Read More
    (374 Kb PDF, 11 pgs)

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

  • Engineering Evaluation Appendix A
    Engineering Evaluation Appendix A

    May 20, 2004 ... Engineering Evaluation Report Dow Chemical, Plant #31 901 Loveridge Road, Pittsburg Application #8894 Background The District recently issued a Major Facility Review Permit to Dow ...

    Read More
    (172 Kb PDF, 21 pgs)

    May 20, 2004 ... Engineering Evaluation Report Dow Chemical, Plant #31 901 Loveridge Road, Pittsburg Application #8894 Background The District recently issued a Major Facility Review Permit to Dow ...

  • BAAQMD_Extension_Rank_List_100710
    BAAQMD_Extension_Rank_List_100710

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

    Read More
    (1 Mb PDF, 20 pgs)

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Jun 23, 2021 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 23, 2021 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 12 pgs)

    Jun 23, 2021 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 23, 2021 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

  • Semi-Annual Monitoring Report 2017 A
    Semi-Annual Monitoring Report 2017 A

    Aug 24, 2017 ... ------------ ---- --- - . .. ----- - --1 BAAQMD Title V Permit I ,_ 6 Month Monitoring Report I A0016 Ph~llips 66 Company=San Francisco· Refinery Facility Addrdss: · · · · · · · - · ...

    Read More
    (583 Kb PDF, 2 pgs)

    Aug 24, 2017 ... ------------ ---- --- - . .. ----- - --1 BAAQMD Title V Permit I ,_ 6 Month Monitoring Report I A0016 Ph~llips 66 Company=San Francisco· Refinery Facility Addrdss: · · · · · · · - · ...

  • Volume II (All Appendixes) (10.3 mb)
    Volume II (All Appendixes) (10.3 mb)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (10 Mb PDF, 333 pgs)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • Response to Comments
    Response to Comments

    Oct 29, 2004 ... Response to Comments Application 8895 Reopening of Dow Chemical’s Major Facility Review Permit EPA Region IX filed the following comments regarding the reopening of the Title V permit and the ...

    Read More
    (64 Kb PDF, 16 pgs)

    Oct 29, 2004 ... Response to Comments Application 8895 Reopening of Dow Chemical’s Major Facility Review Permit EPA Region IX filed the following comments regarding the reopening of the Title V permit and the ...

  • Appeal, filed June 20, 2203
    Appeal, filed June 20, 2203

    Jun 16, 2023 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 APPEAL 4 5 6 In the Matter of the Appeal of Docket ...

    Read More
    (8 Mb PDF, 129 pgs)

    Jun 16, 2023 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 APPEAL 4 5 6 In the Matter of the Appeal of Docket ...

  • Copy of G07GMBP1Year 1RankList100710 4
    Copy of G07GMBP1Year 1RankList100710 4

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) 10/07/2010 Solicitation Name: Year 1 ...

    Read More
    (1 Mb PDF, 20 pgs)

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) 10/07/2010 Solicitation Name: Year 1 ...

  • Council Agenda
    Council Agenda

    五月 20, 2024 ... 董事會 社區諮詢委員會 2024年5月16 日委員 FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON DR. JEFF RITTERMAN KEVIN ARIEANN HARRISON JOHN RUANO HERNANDEZ KEVIN JEFFERSON JOY ...

    Read More
    (4 Mb PDF, 83 pgs)

    五月 20, 2024 ... 董事會 社區諮詢委員會 2024年5月16 日委員 FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON DR. JEFF RITTERMAN KEVIN ARIEANN HARRISON JOHN RUANO HERNANDEZ KEVIN JEFFERSON JOY ...

Spare the Air Status

上次更新: 2016/11/8