Búsqueda

  • 29096 Permit Evaluation
    29096 Permit Evaluation

    Feb 28, 2018 ... DRAFT ENGINEERING EVALUATION PANORAMA CONDO OWNER’S ASSOCIATION PLANT NO. 24067 APPLICATION NO: 29096 2190 BROADYWAY ST., SAN FRANCISCO, CA 94115 BACKGROUND Panorama Condo Owner’s ...

    Read More
    (297 Kb PDF, 5 pgs)

    Feb 28, 2018 ... DRAFT ENGINEERING EVALUATION PANORAMA CONDO OWNER’S ASSOCIATION PLANT NO. 24067 APPLICATION NO: 29096 2190 BROADYWAY ST., SAN FRANCISCO, CA 94115 BACKGROUND Panorama Condo Owner’s ...

  • Council Agenda
    Council Agenda

    Feb 26, 2024 ... BOARD OF DIRECTORS ADVISORY COUNCIL March 1, 2024 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, MD, PhD, MPH, ...

    Read More
    (1 Mb PDF, 32 pgs)

    Feb 26, 2024 ... BOARD OF DIRECTORS ADVISORY COUNCIL March 1, 2024 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, MD, PhD, MPH, ...

  • Council Agenda
    Council Agenda

    Nov 23, 2020 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • MEMBERS ...

    Read More
    (148 Kb PDF, 11 pgs)

    Nov 23, 2020 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • MEMBERS ...

  • 1/22/2009 - Earthjustice
    1/22/2009 - Earthjustice

    Jan 22, 2009 ... BOZEMAN, MONTANA DENVER, COLORADO HONOLULU, HAWAII INTERNATIONAL JUNEAU, ALASKA NEW YORK, NEW YORK OAKLAND, CALIFORNIA SEATTLE, WASHINGTON TALLAHASSEE, FLORIDA WASHINGTON, ...

    Read More
    (11 Mb PDF, 220 pgs)

    Jan 22, 2009 ... BOZEMAN, MONTANA DENVER, COLORADO HONOLULU, HAWAII INTERNATIONAL JUNEAU, ALASKA NEW YORK, NEW YORK OAKLAND, CALIFORNIA SEATTLE, WASHINGTON TALLAHASSEE, FLORIDA WASHINGTON, ...

  • Revised Council Agenda
    Revised Council Agenda

    Nov 25, 2020 ... Errata Sheet Revised Agenda Advisory Council Meeting Thursday, December 3, 2020 Agenda Item #3 Title Change 3. REVIEW DRAFT PARTICULATE MATTER REDUCTION STRATEGY REPORT ...

    Read More
    (155 Kb PDF, 12 pgs)

    Nov 25, 2020 ... Errata Sheet Revised Agenda Advisory Council Meeting Thursday, December 3, 2020 Agenda Item #3 Title Change 3. REVIEW DRAFT PARTICULATE MATTER REDUCTION STRATEGY REPORT ...

  • Presentations
    Presentations

    Feb 14, 2020 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #12 February 19, ...

    Read More
    (4 Mb PDF, 44 pgs)

    Feb 14, 2020 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #12 February 19, ...

  • 422325 Public Notice
    422325 Public Notice

    Jan 4, 2018 ... PUBLIC NOTICE January 10, 2018 TO: Parents or guardians of children enrolled at the following school(s): St. Paul ’s Episcopal School All residential and business neighbors ...

    Read More
    (248 Kb PDF, 2 pgs)

    Jan 4, 2018 ... PUBLIC NOTICE January 10, 2018 TO: Parents or guardians of children enrolled at the following school(s): St. Paul ’s Episcopal School All residential and business neighbors ...

  • 23676 Public Notice
    23676 Public Notice

    Oct 19, 2011 ... PUBLIC NOTICE October 19, 2011 TO: Parents or guardians of children enrolled at the following school(s): Salesian High School St. Paul Catholic School All residential and business ...

    Read More
    (117 Kb PDF, 2 pgs)

    Oct 19, 2011 ... PUBLIC NOTICE October 19, 2011 TO: Parents or guardians of children enrolled at the following school(s): Salesian High School St. Paul Catholic School All residential and business ...

  • 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 ...

  • 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: ...

  • 2018 Tesoro AMP
    2018 Tesoro AMP

    Jun 8, 2018 ... June 8, 2018 Matthew Buell Manager, Environmental Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Approval of Regulation 12, Rule 15 Air Monitoring Plan ...

    Read More
    (243 Kb PDF, 2 pgs)

    Jun 8, 2018 ... June 8, 2018 Matthew Buell Manager, Environmental Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Approval of Regulation 12, Rule 15 Air Monitoring Plan ...

  • 2018 Chevron AMP Approval
    2018 Chevron AMP Approval

    Jun 8, 2018 ... June 8, 2018 Shawn Lee Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Approval of Regulation 12, Rule 15 Air Monitoring Plan ...

    Read More
    (244 Kb PDF, 2 pgs)

    Jun 8, 2018 ... June 8, 2018 Shawn Lee Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Approval of Regulation 12, Rule 15 Air Monitoring Plan ...

  • 2018 Shell AMP
    2018 Shell AMP

    Jun 8, 2018 ... June 8, 2018 Gordon Johnson Manager, Environmental Affairs Department Shell Oil Products, US – Martinez Refinery P.O. Box 711 Martinez, CA 94553-0071 RE: Approval of Regulation 12, ...

    Read More
    (243 Kb PDF, 2 pgs)

    Jun 8, 2018 ... June 8, 2018 Gordon Johnson Manager, Environmental Affairs Department Shell Oil Products, US – Martinez Refinery P.O. Box 711 Martinez, CA 94553-0071 RE: Approval of Regulation 12, ...

  • 29096 Public Notice
    29096 Public Notice

    Mar 1, 2018 ... PUBLIC NOTICE March 07, 2018 TO: Parents or guardians of children enrolled at the following school(s): The Hamlin School Convent & Stuart Hall – Schools of the Sacred Heart San ...

    Read More
    (255 Kb PDF, 2 pgs)

    Mar 1, 2018 ... PUBLIC NOTICE March 07, 2018 TO: Parents or guardians of children enrolled at the following school(s): The Hamlin School Convent & Stuart Hall – Schools of the Sacred Heart San ...

  • 29733 Public Notice
    29733 Public Notice

    Feb 26, 2020 ... PUBLIC NOTICE March 3, 2020 TO: Parents or guardians of children enrolled at the following school(s): St. Vincent de Paul Elementary School Carpe Diem High School Petaluma High School ...

    Read More
    (102 Kb PDF, 2 pgs)

    Feb 26, 2020 ... PUBLIC NOTICE March 3, 2020 TO: Parents or guardians of children enrolled at the following school(s): St. Vincent de Paul Elementary School Carpe Diem High School Petaluma High School ...

  • 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 ...

  • Committee Minutes
    Committee Minutes

    Sep 21, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

    Read More
    (236 Kb PDF, 9 pgs)

    Sep 21, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

  • 423858 Public Notice
    423858 Public Notice

    Mar 9, 2018 ... PUBLIC NOTICE March 14, 2018 TO: Parents or guardians of children enrolled at the following school(s): St. Paul’s Catholic School Salesian College Preparatory All residential and ...

    Read More
    (332 Kb PDF, 2 pgs)

    Mar 9, 2018 ... PUBLIC NOTICE March 14, 2018 TO: Parents or guardians of children enrolled at the following school(s): St. Paul’s Catholic School Salesian College Preparatory All residential and ...

  • 2018 Valero AMP
    2018 Valero AMP

    Jun 8, 2018 ... June 8, 2018 Kimberly Ronan Manager, Environmental Engineering Valero Refining Company – California, Benicia Refinery 3400 East Second Street Benicia, CA 94572 RE: Approval of ...

    Read More
    (242 Kb PDF, 2 pgs)

    Jun 8, 2018 ... June 8, 2018 Kimberly Ronan Manager, Environmental Engineering Valero Refining Company – California, Benicia Refinery 3400 East Second Street Benicia, CA 94572 RE: Approval of ...

  • 490584 Public Notice
    490584 Public Notice

    Jan 21, 2020 ... PUBLIC NOTICE January 22, 2020 TO: Parents or guardians of children enrolled at the following school(s): Dover Elementary School St. Paul School All residential and business ...

    Read More
    (153 Kb PDF, 2 pgs)

    Jan 21, 2020 ... PUBLIC NOTICE January 22, 2020 TO: Parents or guardians of children enrolled at the following school(s): Dover Elementary School St. Paul School All residential and business ...

Spare the Air Status

Última actualización: 08/11/2016