搜尋

  • 01/19/2019 Proposed Permit
    01/19/2019 Proposed Permit

    Feb 8, 2019 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale St, Suite 600 San Francisco, CA 9410994105 (415) 771-6000 FinalDraftProposed MAJOR FACILITY REVIEW PERMIT Issued ...

    Read More
    (927 Kb PDF, 47 pgs)

    Feb 8, 2019 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale St, Suite 600 San Francisco, CA 9410994105 (415) 771-6000 FinalDraftProposed MAJOR FACILITY REVIEW PERMIT Issued ...

  • 01/14/2020 Evaluation Report
    01/14/2020 Evaluation Report

    Jan 14, 2020 ... PROPOSED ENGINEERING EVALUATION Facility ID No. 4618 Keller Canyon Landfill Company 901, Bailey Road, Pittsburg, CA 94565 Application No. 29941 BACKGROUND Keller Canyon Landfill Company ...

    Read More
    (1 Mb PDF, 38 pgs)

    Jan 14, 2020 ... PROPOSED ENGINEERING EVALUATION Facility ID No. 4618 Keller Canyon Landfill Company 901, Bailey Road, Pittsburg, CA 94565 Application No. 29941 BACKGROUND Keller Canyon Landfill Company ...

  • 01/14/2020 Public Notice
    01/14/2020 Public Notice

    一月 14, 2020 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer (EO/APCO) of the Bay Area Air Quality Management District has issued a ...

    Read More
    (119 Kb PDF, 1 pg)

    一月 14, 2020 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer (EO/APCO) of the Bay Area Air Quality Management District has issued a ...

  • 01/23/2018 Current Permit
    01/23/2018 Current Permit

    Jan 22, 2018 ... 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: C & H Sugar Company, Inc.

    Read More
    (2 Mb PDF, 147 pgs)

    Jan 22, 2018 ... 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: C & H Sugar Company, Inc.

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

    十二月 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)

    十二月 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

    Dec 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)

    Dec 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 ...

  • 01/18/2018 Letter to EPA
    01/18/2018 Letter to EPA

    一月 22, 2018 ... January 18, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (84 Kb PDF, 1 pg)

    一月 22, 2018 ... January 18, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • 05/01/2018 SMOP Public Notice
    05/01/2018 SMOP Public Notice

    四月 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)

    四月 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 ...

  • 01/14/2019 Statement of Basis
    01/14/2019 Statement of Basis

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (6 Mb PDF, 428 pgs)

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • 01/22/2019 Letter to EPA
    01/22/2019 Letter to EPA

    Jan 17, 2019 ... January 22, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (200 Kb PDF, 1 pg)

    Jan 17, 2019 ... January 22, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

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

    八月 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)

    八月 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

    一月 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)

    一月 29, 2018 ... February 1, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • 01/22/2018 Letter to EPA
    01/22/2018 Letter to EPA

    Jan 25, 2018 ... January 22, 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)

    Jan 25, 2018 ... January 22, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

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

    Jan 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)

    Jan 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 ...

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

    一月 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)

    一月 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 ...

  • 01/16/2020 Letter to EPA
    01/16/2020 Letter to EPA

    一月 16, 2020 ... January 15, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (186 Kb PDF, 1 pg)

    一月 16, 2020 ... January 15, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 01/19/2019 Statement of Basis
    01/19/2019 Statement of Basis

    二月 8, 2019 ... 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 of MAJOR FACILITY ...

    Read More
    (210 Kb PDF, 13 pgs)

    二月 8, 2019 ... 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 of MAJOR FACILITY ...

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

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

    Read More
    (2 Mb PDF, 57 pgs)

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

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

    Sep 27, 2021 ... Application 31157 - Appendix O - Marine Cargo Carrier Emissions Marine Emissions Project: Phillips66 Rodeo Renewed Project Year: June 2018 - May 2021 Location: Rodeo Site, San Francisco Refinery, ...

    Read More
    (914 Kb PDF, 27 pgs)

    Sep 27, 2021 ... Application 31157 - Appendix O - Marine Cargo Carrier Emissions Marine Emissions Project: Phillips66 Rodeo Renewed Project Year: June 2018 - May 2021 Location: Rodeo Site, San Francisco Refinery, ...

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

    Nov 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)

    Nov 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 ...

Spare the Air Status

上次更新: 2016/11/8