Búsqueda

  • 2016 Chevron Annual FMP Update
    2016 Chevron Annual FMP Update

    Oct 12, 2016 ... & Health, Env¡ronment RECEIVED Shawn Lee Safety Manager Products ComPanY Chevron Box 1272 P. O. .3 39,1ú tgT tH tr¡ Ð CA 94802-0272 Richmond, Tel 510 242 l4O0 242 3762 Fax 510 ...

    Read More
    (5 Mb PDF, 80 pgs)

    Oct 12, 2016 ... & Health, Env¡ronment RECEIVED Shawn Lee Safety Manager Products ComPanY Chevron Box 1272 P. O. .3 39,1ú tgT tH tr¡ Ð CA 94802-0272 Richmond, Tel 510 242 l4O0 242 3762 Fax 510 ...

  • 2025 Chevron Annual FMP Update
    2025 Chevron Annual FMP Update

    Oct 1, 2025 ... Kris Battleson HSE Manager, Richmond Refinery September 30, 2025 Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, ...

    Read More
    (1 Mb PDF, 98 pgs)

    Oct 1, 2025 ... Kris Battleson HSE Manager, Richmond Refinery September 30, 2025 Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, ...

  • 2025 Chevron Annual FMP Update
    2025 Chevron Annual FMP Update

    Oct 1, 2025 ... Kris Battleson HSE Manager, Richmond Refinery September 30, 2025 Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, ...

    Read More
    (1 Mb PDF, 98 pgs)

    Oct 1, 2025 ... Kris Battleson HSE Manager, Richmond Refinery September 30, 2025 Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, ...

  • 2024 Chevron Annual FMP Update
    2024 Chevron Annual FMP Update

    Sep 30, 2024 ... Kris Battleson HSE Manager, Richmond Refinery September 30, 2024 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 101 pgs)

    Sep 30, 2024 ... Kris Battleson HSE Manager, Richmond Refinery September 30, 2024 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • West Oakland Community Action Plan Initial Study
    West Oakland Community Action Plan Initial Study

    May 14, 2019 ... CHAPTER 1 PROJECT DESCRIPTION Introduction Agency Authority Project Location Background Project Description ...

    Read More
    (1 Mb PDF, 130 pgs)

    May 14, 2019 ... CHAPTER 1 PROJECT DESCRIPTION Introduction Agency Authority Project Location Background Project Description ...

  • 2023 Chevron Annual FMP Update
    2023 Chevron Annual FMP Update

    Jun 24, 2024 ... Kris Battleson HSE Manager, Richmond Refinery June 24, 2024 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (2 Mb PDF, 128 pgs)

    Jun 24, 2024 ... Kris Battleson HSE Manager, Richmond Refinery June 24, 2024 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

  • Committee Agenda
    Committee Agenda

    Feb 16, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 21, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

    Read More
    (2 Mb PDF, 175 pgs)

    Feb 16, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 21, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

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

    Aug 29, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement Director of ...

    Read More
    (17 Mb PDF, 199 pgs)

    Aug 29, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement Director of ...

  • Committee Agenda
    Committee Agenda

    Mar 15, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 20, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

    Read More
    (2 Mb PDF, 155 pgs)

    Mar 15, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 20, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

  • Statement of Basis
    Statement of Basis

    Oct 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL and REVISIONS of MAJOR ...

    Read More
    (3 Mb PDF, 362 pgs)

    Oct 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL and REVISIONS of MAJOR ...

  • Draft Environmental Impact Report
    Draft Environmental Impact Report

    Jul 23, 2019 ... DRAFT ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 July 2019 West Oakland A joint plan by Bay Area Air Quality ...

    Read More
    (20 Mb PDF, 571 pgs)

    Jul 23, 2019 ... DRAFT ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 July 2019 West Oakland A joint plan by Bay Area Air Quality ...

  • Final Environmental Impact Report
    Final Environmental Impact Report

    Sep 19, 2019 ... FINAL ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 September 2019 West Oakland A joint plan by Bay Area Air Quality ...

    Read More
    (33 Mb PDF, 701 pgs)

    Sep 19, 2019 ... FINAL ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 September 2019 West Oakland A joint plan by Bay Area Air Quality ...

  • Final Environmental Impact Report
    Final Environmental Impact Report

    Sep 19, 2019 ... FINAL ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 September 2019 West Oakland A joint plan by Bay Area Air Quality ...

    Read More
    (33 Mb PDF, 701 pgs)

    Sep 19, 2019 ... FINAL ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 September 2019 West Oakland A joint plan by Bay Area Air Quality ...

Spare the Air Status

Última actualización: 08/11/2016