搜尋

  • Response to Comments Attachment 1
    Response to Comments Attachment 1

    三月 12, 2015 ... Plant A0907 Application 23445 Attachment 1 Response to Comments Central Contra Costa Sanitary District Letter of January 13, 2015 Comment 1: Please change the responsible official to Ann K.

    Read More
    (106 Kb PDF, 5 pgs)

    三月 12, 2015 ... Plant A0907 Application 23445 Attachment 1 Response to Comments Central Contra Costa Sanitary District Letter of January 13, 2015 Comment 1: Please change the responsible official to Ann K.

  • 1/25/2018 Current Permit
    1/25/2018 Current Permit

    Feb 5, 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: Phillips 66– San ...

    Read More
    (10 Mb PDF, 719 pgs)

    Feb 5, 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: Phillips 66– San ...

  • Proposed Permit 1-25-2017
    Proposed Permit 1-25-2017

    Jan 24, 2017 ... Bay Area Air Quality Management District 939 375 Beale Street, Suite 600Ellis Street San Francisco, CA 941059 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued ...

    Read More
    (2 Mb PDF, 157 pgs)

    Jan 24, 2017 ... Bay Area Air Quality Management District 939 375 Beale Street, Suite 600Ellis Street San Francisco, CA 941059 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued ...

  • Public Notice 1-25-2017
    Public Notice 1-25-2017

    Jan 24, 2017 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (116 Kb PDF, 1 pg)

    Jan 24, 2017 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • Task Force Meeting 1 Summary
    Task Force Meeting 1 Summary

    Oct 25, 2011 ... MEETING SUMMARY Public Engagement Stakeholder Advisory Task Force Meeting 1 September 8, 2011, 5:00 — 8:00 PM San Francisco State University Downtown Campus 835 Market Street, San Francisco, ...

    Read More
    (84 Kb PDF, 6 pgs)

    Oct 25, 2011 ... MEETING SUMMARY Public Engagement Stakeholder Advisory Task Force Meeting 1 September 8, 2011, 5:00 — 8:00 PM San Francisco State University Downtown Campus 835 Market Street, San Francisco, ...

  • 1/26/2023 Public Notice
    1/26/2023 Public Notice

    Jan 25, 2023 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District (“Air District”) has made a preliminary ...

    Read More
    (79 Kb PDF, 1 pg)

    Jan 25, 2023 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District (“Air District”) has made a preliminary ...

  • CBE Comments Attachments 1-15
    CBE Comments Attachments 1-15

    Dec 1, 2015 ... CBE Attachments 1 through 15 ...

    Read More
    (15 Mb PDF, 343 pgs)

    Dec 1, 2015 ... CBE Attachments 1 through 15 ...

  • CEQA Guidelines Chapter 1 Introduction
    CEQA Guidelines Chapter 1 Introduction

    Apr 10, 2023 ... These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be updated as needed in the future, and any updates will likewise be ...

    Read More
    (1 Mb PDF, 6 pgs)

    Apr 10, 2023 ... These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be updated as needed in the future, and any updates will likewise be ...

  • BAAQMD Rule 2-1-429
    BAAQMD Rule 2-1-429

    Jun 7, 2020 ... Attachment B Bay Area AQMD Federal Emissions Statement Regulation 2-1-429 Federal Emissions Statement: The owner or operator of any facility that emits or may emit oxides of nitrogen or ...

    Read More
    (62 Kb PDF, 1 pg)

    Jun 7, 2020 ... Attachment B Bay Area AQMD Federal Emissions Statement Regulation 2-1-429 Federal Emissions Statement: The owner or operator of any facility that emits or may emit oxides of nitrogen or ...

  • Rule 13-1 Workshop Report
    Rule 13-1 Workshop Report

    Mar 24, 2017 ... Draft Regulation 13: Climate Change Pollutants Rule 1: Petroleum Refinery Carbon Intensity Limits or Facility-Wide GHG Emission Limits Prepared by the ...

    Read More
    (912 Kb PDF, 1 pg)

    Mar 24, 2017 ... Draft Regulation 13: Climate Change Pollutants Rule 1: Petroleum Refinery Carbon Intensity Limits or Facility-Wide GHG Emission Limits Prepared by the ...

  • Appendix 1: Strategy Status Update
    Appendix 1: Strategy Status Update

    Sep 20, 2024 ... Appendix 1 Status of WOCAP Strategies, 2023-2024 Strate DISTRICT/PARTNER/CARB STRATEGIES Qualitative Status Update Status “Lead” gy # Brief Strategy Description July 1, 2023 to June 30, 2024 ...

    Read More
    (469 Kb PDF, 30 pgs)

    Sep 20, 2024 ... Appendix 1 Status of WOCAP Strategies, 2023-2024 Strate DISTRICT/PARTNER/CARB STRATEGIES Qualitative Status Update Status “Lead” gy # Brief Strategy Description July 1, 2023 to June 30, 2024 ...

  • TMP Year 1 Implementation Slides
    TMP Year 1 Implementation Slides

    Apr 27, 2020 ... West Oakland Truck Management Plan Year One Implementation March 2020 Draft Parking Regulations & Draft Truck ...

    Read More
    (1 Mb PDF, 19 pgs)

    Apr 27, 2020 ... West Oakland Truck Management Plan Year One Implementation March 2020 Draft Parking Regulations & Draft Truck ...

  • May 1 2019 Meeting Summary
    May 1 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #10 Wednesday, May 1, 2019, 6:00 PM - 8:30 PM West Oakland Senior ...

    Read More
    (238 Kb PDF, 3 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #10 Wednesday, May 1, 2019, 6:00 PM - 8:30 PM West Oakland Senior ...

  • 1/22/2009 - Audubon California
    1/22/2009 - Audubon California

    二月 24, 2009 ... 1-22-09_Audubon CA_RCEC comment.txt -----Original Message----- From: PERLMUTTER, Michael [mailto:mperlmutter@audubon.org] Sent: Thursday, January 22, 2009 12:52 PM To: Weyman Lee Cc: ...

    Read More
    (55 Kb PDF, 3 pgs)

    二月 24, 2009 ... 1-22-09_Audubon CA_RCEC comment.txt -----Original Message----- From: PERLMUTTER, Michael [mailto:mperlmutter@audubon.org] Sent: Thursday, January 22, 2009 12:52 PM To: Weyman Lee Cc: ...

  • 1/30/2009 - Millet, Jim
    1/30/2009 - Millet, Jim

    二月 24, 2009 ... 1-30-09_Jim Millet_RCEC comments.txt -----Original Message----- From: Jim Millet [mailto:jem820@polite.com] Sent: Friday, January 30, 2009 2:14 PM To: Weyman Lee Subject: Russell City Plant Mr.

    Read More
    (6 Kb PDF, 1 pg)

    二月 24, 2009 ... 1-30-09_Jim Millet_RCEC comments.txt -----Original Message----- From: Jim Millet [mailto:jem820@polite.com] Sent: Friday, January 30, 2009 2:14 PM To: Weyman Lee Subject: Russell City Plant Mr.

  • 1/27/2009 - Turney, Patrick
    1/27/2009 - Turney, Patrick

    二月 24, 2009 ... 1-27-09_Patrick Turney_RCEC comments.txt -----Original Message----- From: Patrick Turney [mailto:pturney@mosquitoes.org] Sent: Tuesday, January 27, 2009 9:22 AM To: Weyman Lee Subject: Attn: Weyman ...

    Read More
    (6 Kb PDF, 1 pg)

    二月 24, 2009 ... 1-27-09_Patrick Turney_RCEC comments.txt -----Original Message----- From: Patrick Turney [mailto:pturney@mosquitoes.org] Sent: Tuesday, January 27, 2009 9:22 AM To: Weyman Lee Subject: Attn: Weyman ...

  • 1/22/2009 - Jew, Walter
    1/22/2009 - Jew, Walter

    二月 24, 2009 ... 1-22-09_Walter Jew_RCEC comments.txt -----Original Message----- From: Walter Jew [mailto:walt@wjdesign.com] Sent: Thursday, January 22, 2009 10:31 PM To: Weyman Lee Subject: a vote against the ...

    Read More
    (7 Kb PDF, 1 pg)

    二月 24, 2009 ... 1-22-09_Walter Jew_RCEC comments.txt -----Original Message----- From: Walter Jew [mailto:walt@wjdesign.com] Sent: Thursday, January 22, 2009 10:31 PM To: Weyman Lee Subject: a vote against the ...

  • 1/23/2018 Current Permit
    1/23/2018 Current Permit

    Jan 23, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 FINAL MAJOR FACILITY REVIEW PERMIT Issued To: Criterion Catalysts & ...

    Read More
    (1 Mb PDF, 116 pgs)

    Jan 23, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 FINAL MAJOR FACILITY REVIEW PERMIT Issued To: Criterion Catalysts & ...

  • Stationary Source Summary - page 1
    Stationary Source Summary - page 1

    五月 3, 2016 ... Stationary Source Engineering Division Summary Bay Area Air Quality Management District Page 1 375 Beale Street, Ste# 600, San Francisco, CA 94105 415-749-4990 FACILITY NAME: ...

    Read More
    (64 Kb PDF, 1 pg)

    五月 3, 2016 ... Stationary Source Engineering Division Summary Bay Area Air Quality Management District Page 1 375 Beale Street, Ste# 600, San Francisco, CA 94105 415-749-4990 FACILITY NAME: ...

Spare the Air Status

上次更新: 2016/11/8