搜尋

  • Response to Letter from Golden Gate University School of Law
    Response to Letter from Golden Gate University School of Law

    Jul 20, 2006 ... L: ~ AfT; ~ i i" ~ Amy S. Cohen, Esq. Golden Gate University School of Law BAYAREA Environmental Law and Justice Clinic 536 Mission Street AIROlIALITY San Francisco, CA ...

    Read More
    (137 Kb PDF, 13 pgs)

    Jul 20, 2006 ... L: ~ AfT; ~ i i" ~ Amy S. Cohen, Esq. Golden Gate University School of Law BAYAREA Environmental Law and Justice Clinic 536 Mission Street AIROlIALITY San Francisco, CA ...

  • Response to Comments from Golden Gate University
    Response to Comments from Golden Gate University

    Mar 13, 2007 ... March 9, 2007 Amy S. Cohen, Esq. Golden Gate University School of Law Environmental Law and Justice Clinic 536 Mission Street San Francisco, CA 94105-2698 ...

    Read More
    (48 Kb PDF, 13 pgs)

    Mar 13, 2007 ... March 9, 2007 Amy S. Cohen, Esq. Golden Gate University School of Law Environmental Law and Justice Clinic 536 Mission Street San Francisco, CA 94105-2698 ...

  • BAAQMD Response to EPA Comments
    BAAQMD Response to EPA Comments

    Jan 31, 2012 ... Lehigh Southwest Cement Company Plant No. A0017 BAAQMD Responses to EPA Comments 1. General comments a. Page 40 of the proposed permit states that no monitoring is required if the ...

    Read More
    (134 Kb PDF, 10 pgs)

    Jan 31, 2012 ... Lehigh Southwest Cement Company Plant No. A0017 BAAQMD Responses to EPA Comments 1. General comments a. Page 40 of the proposed permit states that no monitoring is required if the ...

  • BAAQMD Responses to EPA
    BAAQMD Responses to EPA

    Jan 10, 2011 ... Lehigh Southwest Cement Company Plant No. A0017 BAAQMD Responses to EPA Comments 1. General comments a. Page 40 of the proposed permit states that no monitoring is required if the ...

    Read More
    (134 Kb PDF, 10 pgs)

    Jan 10, 2011 ... Lehigh Southwest Cement Company Plant No. A0017 BAAQMD Responses to EPA Comments 1. General comments a. Page 40 of the proposed permit states that no monitoring is required if the ...

  • 31608 Public Notice
    31608 Public Notice

    八月 8, 2024 ... PUBLIC NOTICE August 14, 2024 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
    (108 Kb PDF, 3 pgs)

    八月 8, 2024 ... PUBLIC NOTICE August 14, 2024 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 ...

  • Presentation
    Presentation

    Aug 28, 2023 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #27 August 28, ...

    Read More
    (661 Kb PDF, 38 pgs)

    Aug 28, 2023 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #27 August 28, ...

  • Engineering Evalaution
    Engineering Evalaution

    Apr 14, 2005 ... 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 Reopening ...

    Read More
    (119 Kb PDF, 44 pgs)

    Apr 14, 2005 ... 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 Reopening ...

  • BAAQMD Response to Calpine Comments
    BAAQMD Response to Calpine Comments

    Apr 19, 2012 ... BAAQMD response to comments on the proposed renewal Title V permit submitted by Calpine in a March 1, 2012 letter from Maria Barroso to Brian Lusher. Plant #B1180, Application 22569 Comment ...

    Read More
    (66 Kb PDF, 1 pg)

    Apr 19, 2012 ... BAAQMD response to comments on the proposed renewal Title V permit submitted by Calpine in a March 1, 2012 letter from Maria Barroso to Brian Lusher. Plant #B1180, Application 22569 Comment ...

  • 2025 FMP Public Notice
    2025 FMP Public Notice

    Oct 7, 2025 ... Notice of Public Availability of Refinery Flare Minimization Plan (FMP) Annual Updates October 7, 2025 Attention: Interested Parties Subject: Refinery Flare Minimization Plan (FMP) 2025 Annual ...

    Read More
    (129 Kb PDF, 2 pgs)

    Oct 7, 2025 ... Notice of Public Availability of Refinery Flare Minimization Plan (FMP) Annual Updates October 7, 2025 Attention: Interested Parties Subject: Refinery Flare Minimization Plan (FMP) 2025 Annual ...

  • Background Report for Second Draft Amendments and Responses to Comments in First Draft
    Background Report for Second Draft Amendments and Responses to Comments in First Draft

    May 25, 2012 ... UPDATES TO NEW SOURCE REVIEW AND TITLE V PERMITTING PROGRAMS REGULATION 2 – RULES 1, 2, 4 & 6 BACKGROUND DISCUSSION FOR SECOND DRAFT OF PROPOSED AMENDMENTS & RESPONSES TO COMMENTS ...

    Read More
    (982 Kb PDF, 93 pgs)

    May 25, 2012 ... UPDATES TO NEW SOURCE REVIEW AND TITLE V PERMITTING PROGRAMS REGULATION 2 – RULES 1, 2, 4 & 6 BACKGROUND DISCUSSION FOR SECOND DRAFT OF PROPOSED AMENDMENTS & RESPONSES TO COMMENTS ...

  • Public Notice
    Public Notice

    May 1, 2019 ... NOTICE OF PUBLIC AVAILABILITY OF PETROLEUM REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES April 30, 2019 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL ...

    Read More
    (115 Kb PDF, 1 pg)

    May 1, 2019 ... NOTICE OF PUBLIC AVAILABILITY OF PETROLEUM REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES April 30, 2019 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL ...

  • FMP Public Notice October 2024
    FMP Public Notice October 2024

    Oct 2, 2024 ... NOTICE OF PUBLIC AVAILABILITY OF REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES OCTOBER 2, 2024 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL OFFICER ...

    Read More
    (814 Kb PDF, 1 pg)

    Oct 2, 2024 ... NOTICE OF PUBLIC AVAILABILITY OF REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES OCTOBER 2, 2024 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL OFFICER ...

  • Refinery Air Monitoring Plan Public Notice
    Refinery Air Monitoring Plan Public Notice

    九月 8, 2017 ... NOTICE OF PUBLIC AVAILABILITY OF PETROLEUM REFINERY AIR MONITORTIN PLANS September 8, 2017 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL OFFICER SUBJECT: ...

    Read More
    (172 Kb PDF, 1 pg)

    九月 8, 2017 ... NOTICE OF PUBLIC AVAILABILITY OF PETROLEUM REFINERY AIR MONITORTIN PLANS September 8, 2017 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL OFFICER SUBJECT: ...

  • FMP_public_notice_March2017 FINAL _annual pdf
    FMP_public_notice_March2017 FINAL _annual pdf

    Mar 23, 2017 ... NOTICE OF PUBLIC AVAILABILITY OF PETROLEUM REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES March 22, 2017 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL ...

    Read More
    (172 Kb PDF, 1 pg)

    Mar 23, 2017 ... NOTICE OF PUBLIC AVAILABILITY OF PETROLEUM REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES March 22, 2017 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL ...

  • FMP Public Notice
    FMP Public Notice

    Mar 3, 2016 ... NOTICE OF PUBLIC AVAILABILITY OF PETROLEUM REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES March 14, 2016 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL ...

    Read More
    (105 Kb PDF, 1 pg)

    Mar 3, 2016 ... NOTICE OF PUBLIC AVAILABILITY OF PETROLEUM REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES March 14, 2016 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL ...

  • Letter to D. Black & D. Black Comments
    Letter to D. Black & D. Black Comments

    Jun 21, 2011 ... June 21, 2011 David A. Black ShadowCounsel LLC 632 Vallejo Street Crockett, CA 94525 Re: Renewal of the ConocoPhillips Major Facility Review Permit, Facility A0016, ...

    Read More
    (295 Kb PDF, 2 pgs)

    Jun 21, 2011 ... June 21, 2011 David A. Black ShadowCounsel LLC 632 Vallejo Street Crockett, CA 94525 Re: Renewal of the ConocoPhillips Major Facility Review Permit, Facility A0016, ...

  • Committee Agenda
    Committee Agenda

    Jan 30, 2020 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE COMMITTEE MEMBERS JIM SPERING – CHAIR BRAD WAGENKNECHT – VICE CHAIR TERESA BARRETT CINDY CHAVEZ CAROLE GROOM SCOTT HAGGERTY DAVE HUDSON TYRONE JUE ...

    Read More
    (117 Kb PDF, 9 pgs)

    Jan 30, 2020 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE COMMITTEE MEMBERS JIM SPERING – CHAIR BRAD WAGENKNECHT – VICE CHAIR TERESA BARRETT CINDY CHAVEZ CAROLE GROOM SCOTT HAGGERTY DAVE HUDSON TYRONE JUE ...

  • HRA Fact Sheet
    HRA Fact Sheet

    Jun 22, 2025 ... 5. Risk Reduction and Public Review • The Air District must approve the plan. • If the risk is above the risk action • The facility must reduce emissions within levels, facilities must create ...

    Read More
    (194 Kb PDF, 3 pgs)

    Jun 22, 2025 ... 5. Risk Reduction and Public Review • The Air District must approve the plan. • If the risk is above the risk action • The facility must reduce emissions within levels, facilities must create ...

  • Errata and Revised Agenda
    Errata and Revised Agenda

    九月 12, 2019 ... Errata Sheet Revised Agenda Climate Protection Committee Meeting Thursday, September 19, 2019 Agenda Item #5 Title Change 5. UPDATE ON REGION-WIDE FLUORINATED GASES (F-STRATEGY) ...

    Read More
    (82 Kb PDF, 5 pgs)

    九月 12, 2019 ... Errata Sheet Revised Agenda Climate Protection Committee Meeting Thursday, September 19, 2019 Agenda Item #5 Title Change 5. UPDATE ON REGION-WIDE FLUORINATED GASES (F-STRATEGY) ...

  • 05/30/2018 Responses to Public Comments from the Public Notice
    05/30/2018 Responses to Public Comments from the Public Notice

    Jun 5, 2018 ... Responses to Public Comments from the Public Notice Application for Renewal of Major Facility Review Permit United Airlines, Inc. - San Francisco Maintenance Center Maintenance Base Bldg.

    Read More
    (238 Kb PDF, 5 pgs)

    Jun 5, 2018 ... Responses to Public Comments from the Public Notice Application for Renewal of Major Facility Review Permit United Airlines, Inc. - San Francisco Maintenance Center Maintenance Base Bldg.

Spare the Air Status

上次更新: 2016/11/8