Búsqueda

  • Glossary of Terms
    Glossary of Terms

    Glossary of Terms Acro n yms an d Ab b revi ati o n s AB 617 Assembly Bill 617, founding legislation for the Community Air Protection Program Air District Bay Area Air Quality Management ...

    Read More
    (153 Kb PDF, 18 pgs)

    Glossary of Terms Acro n yms an d Ab b revi ati o n s AB 617 Assembly Bill 617, founding legislation for the Community Air Protection Program Air District Bay Area Air Quality Management ...

  • Meeting Notes
    Meeting Notes

    Jan 31, 2024 ... Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y Works hop J a nua ry 11, 2024 Bay Area Air Quality Management ...

    Read More
    (135 Kb PDF, 11 pgs)

    Jan 31, 2024 ... Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y Works hop J a nua ry 11, 2024 Bay Area Air Quality Management ...

  • Meeting Notes
    Meeting Notes

    S e p te mb e r 4 , 2 02 5 S te e r i ng Co mmi t te e M e e t i ng Note s 1. Welcome and Co-leads Report a. Facility Relocation updates i. CASS USA ii. California Waste Solutions b. Town hall Guest ...

    Read More
    (173 Kb PDF, 7 pgs)

    S e p te mb e r 4 , 2 02 5 S te e r i ng Co mmi t te e M e e t i ng Note s 1. Welcome and Co-leads Report a. Facility Relocation updates i. CASS USA ii. California Waste Solutions b. Town hall Guest ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    March 25, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 VIA EMAIL SUBJECT: ...

    Read More
    (1 Mb PDF, 109 pgs)

    March 25, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 VIA EMAIL SUBJECT: ...

  • 31608 Permit Evaluation
    31608 Permit Evaluation

    ago. 8, 2024 ... DRAFT ENGINEERING EVALUATION Plant 24726 (Site A0011): Martinez Refining Company LLC 3485 Pacheco Boulevard, Martinez, CA 94553 Application 31608: Dissolved Nitrogen Flotation (DNF) Units ...

    Read More
    (941 Kb PDF, 41 pgs)

    ago. 8, 2024 ... DRAFT ENGINEERING EVALUATION Plant 24726 (Site A0011): Martinez Refining Company LLC 3485 Pacheco Boulevard, Martinez, CA 94553 Application 31608: Dissolved Nitrogen Flotation (DNF) Units ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    ago. 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

    Read More
    (15 Mb PDF, 34 pgs)

    ago. 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

  • October 23 Meeting Minutes
    October 23 Meeting Minutes

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e Oc t obe r 23, 2023 Bay Area Air ...

    Read More
    (90 Kb PDF, 7 pgs)

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e Oc t obe r 23, 2023 Bay Area Air ...

  • Pre-read: Regulatory Development - Rules Project Updates
    Pre-read: Regulatory Development - Rules Project Updates

    Regulatory Development - Rules Project Updates Pre-Read Richmond–North Richmond–San Pablo Path to Clean Air CSC Meeting (September 22, 2025) Contents Rule Development Project Updates ...

    Read More
    (360 Kb PDF, 7 pgs)

    Regulatory Development - Rules Project Updates Pre-Read Richmond–North Richmond–San Pablo Path to Clean Air CSC Meeting (September 22, 2025) Contents Rule Development Project Updates ...

  • Committee Presentations
    Committee Presentations

    mar. 15, 2024 ... AGENDA: 4 Allocation of Fiscal Year Ending 2025 Transportation Fund for Clean Air 60% Funds Policy, Grants, and Technology Committee Meeting March 20, 2024 Minda Berbeco, Ph.D. Manager, Strategic ...

    Read More
    (631 Kb PDF, 65 pgs)

    mar. 15, 2024 ... AGENDA: 4 Allocation of Fiscal Year Ending 2025 Transportation Fund for Clean Air 60% Funds Policy, Grants, and Technology Committee Meeting March 20, 2024 Minda Berbeco, Ph.D. Manager, Strategic ...

  • Committee Presentations
    Committee Presentations

    mar. 15, 2024 ... AGENDA: 4 Allocation of Fiscal Year Ending 2025 Transportation Fund for Clean Air 60% Funds Policy, Grants, and Technology Committee Meeting March 20, 2024 Minda Berbeco, Ph.D. Manager, Strategic ...

    Read More
    (631 Kb PDF, 65 pgs)

    mar. 15, 2024 ... AGENDA: 4 Allocation of Fiscal Year Ending 2025 Transportation Fund for Clean Air 60% Funds Policy, Grants, and Technology Committee Meeting March 20, 2024 Minda Berbeco, Ph.D. Manager, Strategic ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    nov. 20, 2020 ... Semi-Annual Monitoring Report (May 1, 2020 through October 31, 2020) ...

    Read More
    (2 Mb PDF, 72 pgs)

    nov. 20, 2020 ... Semi-Annual Monitoring Report (May 1, 2020 through October 31, 2020) ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    may. 25, 2022 ... May 25, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

    Read More
    (2 Mb PDF, 74 pgs)

    may. 25, 2022 ... May 25, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

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

    may. 25, 2021 ... May 25, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

    Read More
    (3 Mb PDF, 75 pgs)

    may. 25, 2021 ... May 25, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

  • Resumen de la Reunión #17
    Resumen de la Reunión #17

    jul. 10, 2025 ... Resumen de la Reunión #17 del Comité Directivo Comunitario de AB 617 de Bayview Hunters Point/Sureste de San Francisco Fecha: Martes, 17 de junio de 2025, de 5:00 pm a 7:30 pm PDT Lugar: Oficina ...

    Read More
    (135 Kb PDF, 5 pgs)

    jul. 10, 2025 ... Resumen de la Reunión #17 del Comité Directivo Comunitario de AB 617 de Bayview Hunters Point/Sureste de San Francisco Fecha: Martes, 17 de junio de 2025, de 5:00 pm a 7:30 pm PDT Lugar: Oficina ...

  • BVHP Meeting Summary
    BVHP Meeting Summary

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #16 Summary Date: Tuesday, May 20, 2025, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, ...

    Read More
    (148 Kb PDF, 3 pgs)

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #16 Summary Date: Tuesday, May 20, 2025, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    feb. 25, 2020 ... Shell Oil Products US Martinez Refinery PO Box 711 Martinez, CA 94553-0071 Tel (925) 313-3000 Fax (925) 313-3065 CERTIFIED MAIL - RETURN RECEIPT REQUESTED January 27, 2020 ~ z; e::::, ~~ ...

    Read More
    (4 Mb PDF, 22 pgs)

    feb. 25, 2020 ... Shell Oil Products US Martinez Refinery PO Box 711 Martinez, CA 94553-0071 Tel (925) 313-3000 Fax (925) 313-3065 CERTIFIED MAIL - RETURN RECEIPT REQUESTED January 27, 2020 ~ z; e::::, ~~ ...

  • Committee Agenda
    Committee Agenda

    feb. 14, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER CAROLE ...

    Read More
    (1 Mb PDF, 28 pgs)

    feb. 14, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER CAROLE ...

  • A0041SemiAnnualMonitoringRpt113018 pdf
    A0041SemiAnnualMonitoringRpt113018 pdf

    dic. 3, 2018 ... INNOVATIONS FOR LIVING'· • OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 November 28, 2018 Director of Compliance and ...

    Read More
    (12 Mb PDF, 53 pgs)

    dic. 3, 2018 ... INNOVATIONS FOR LIVING'· • OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 November 28, 2018 Director of Compliance and ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    abr. 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    abr. 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

Spare the Air Status

Última actualización: 08/11/2016