Búsqueda

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

    Aug 3, 2022 ... Chevron l1 Shawn Lee HSE/OE Manager, Richmond Refinery July 29, 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (9 Mb PDF, 74 pgs)

    Aug 3, 2022 ... Chevron l1 Shawn Lee HSE/OE Manager, Richmond Refinery July 29, 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

  • Committee Minutes
    Committee Minutes

    Nov 13, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

    Read More
    (199 Kb PDF, 5 pgs)

    Nov 13, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

  • Council Minutes
    Council Minutes

    Oct 26, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, September 13, 2021 ...

    Read More
    (99 Kb PDF, 5 pgs)

    Oct 26, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, September 13, 2021 ...

  • 10/11/2022 Current Permit
    10/11/2022 Current Permit

    Oct 10, 2022 ... 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: Shore Terminals LLC ...

    Read More
    (1 Mb PDF, 143 pgs)

    Oct 10, 2022 ... 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: Shore Terminals LLC ...

  • Council Minutes
    Council Minutes

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 13, ...

    Read More
    (95 Kb PDF, 4 pgs)

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 13, ...

  • Current Permit
    Current Permit

    May 20, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Sonoma County Central Landfill ...

    Read More
    (1 Mb PDF, 94 pgs)

    May 20, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Sonoma County Central Landfill ...

  • Committee Minutes
    Committee Minutes

    Jun 25, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

    Read More
    (158 Kb PDF, 4 pgs)

    Jun 25, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

  • 26654 Public Notice Chinese
    26654 Public Notice Chinese

    Feb 4, 2015 ... 公告告 20015 年 2 月 11 日 公告對象象: 在下列列學校註冊之兒童的家家長或監護人人: Buenaa Vista/Horaace Mann César Chhávez Elemeentary School Goldden Bridgess School 位於離離下列提議中的新建或或改建空氣污污染源 1,0000 英呎範圍 內的所所有居民及商戶。 公告單位位: ...

    Read More
    (194 Kb PDF, 2 pgs)

    Feb 4, 2015 ... 公告告 20015 年 2 月 11 日 公告對象象: 在下列列學校註冊之兒童的家家長或監護人人: Buenaa Vista/Horaace Mann César Chhávez Elemeentary School Goldden Bridgess School 位於離離下列提議中的新建或或改建空氣污污染源 1,0000 英呎範圍 內的所所有居民及商戶。 公告單位位: ...

  • Council Agenda
    Council Agenda

    Sep 8, 2022 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California ...

    Read More
    (920 Kb PDF, 48 pgs)

    Sep 8, 2022 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California ...

  • Committee Agenda
    Committee Agenda

    Feb 15, 2019 ... BOARD OF DIRECTORS PUBLIC ENGAGEMENT COMMITTEE COMMITTEE MEMBERS SHIRLEE ZANE – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY LIZ KNISS NATE MILEY ...

    Read More
    (504 Kb PDF, 29 pgs)

    Feb 15, 2019 ... BOARD OF DIRECTORS PUBLIC ENGAGEMENT COMMITTEE COMMITTEE MEMBERS SHIRLEE ZANE – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY LIZ KNISS NATE MILEY ...

  • Committee Agenda
    Committee Agenda

    Feb 23, 2023 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR TYRONE JUE – VICE-CHAIR BRIAN BARNACLE KEN CARLSON NOELIA CORZO JOELLE GALLAGHER JUAN GONZALEZ ...

    Read More
    (969 Kb PDF, 78 pgs)

    Feb 23, 2023 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR TYRONE JUE – VICE-CHAIR BRIAN BARNACLE KEN CARLSON NOELIA CORZO JOELLE GALLAGHER JUAN GONZALEZ ...

  • West Oakland Zero Emission Grant Program Application Webinar Presentation
    West Oakland Zero Emission Grant Program Application Webinar Presentation

    Jul 24, 2018 ... West Oakland Zero-Emission Grant Program Pre-Application Workshop July 24, 2018 Chengfeng Wang Program ...

    Read More
    (809 Kb PDF, 25 pgs)

    Jul 24, 2018 ... West Oakland Zero-Emission Grant Program Pre-Application Workshop July 24, 2018 Chengfeng Wang Program ...

  • 712926 Permit Evaluation
    712926 Permit Evaluation

    Apr 15, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203675 Waterway Marine rd 145 3 St, San Rafael, CA, 94901 Application No. 712926 Background Waterway Marine is applying for a Permit to ...

    Read More
    (177 Kb PDF, 6 pgs)

    Apr 15, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203675 Waterway Marine rd 145 3 St, San Rafael, CA, 94901 Application No. 712926 Background Waterway Marine is applying for a Permit to ...

  • One Scheduled Hearing
    One Scheduled Hearing

    ago. 28, 2014 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, SEPTEMBER 4, 2014 th 9:00 – ...

    Read More
    (392 Kb PDF, 4 pgs)

    ago. 28, 2014 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, SEPTEMBER 4, 2014 th 9:00 – ...

  • Committee Presentations
    Committee Presentations

    Mar 15, 2022 ... AGENDA: 5 BAY AREA AIR QUALITY Prepared by: Sjoberg MANAGEMENT DISTRICT Evashenk Consulting DISTRICT-WIDE RISK ASSESSMENT PHASE I REPORT MARCH 16, ...

    Read More
    (228 Kb PDF, 23 pgs)

    Mar 15, 2022 ... AGENDA: 5 BAY AREA AIR QUALITY Prepared by: Sjoberg MANAGEMENT DISTRICT Evashenk Consulting DISTRICT-WIDE RISK ASSESSMENT PHASE I REPORT MARCH 16, ...

  • Proposed amendments to Regulation 8, Rule 32
    Proposed amendments to Regulation 8, Rule 32

    Jun 29, 2009 ... DRAFT – June 22, 2009 REGULATION 8 ORGANIC COMPOUNDS RULE 32 WOOD PRODUCTS COATINGS INDEX 8-32-100 GENERAL 8-32-101 Description 8-32-110 Deleted October 6, 1993 8-32-111 Exemption, ...

    Read More
    (92 Kb PDF, 15 pgs)

    Jun 29, 2009 ... DRAFT – June 22, 2009 REGULATION 8 ORGANIC COMPOUNDS RULE 32 WOOD PRODUCTS COATINGS INDEX 8-32-100 GENERAL 8-32-101 Description 8-32-110 Deleted October 6, 1993 8-32-111 Exemption, ...

  • 07/15/2020 Statement of Basis
    07/15/2020 Statement of Basis

    Jul 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (548 Kb PDF, 33 pgs)

    Jul 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • 491135 Public Notice Spanish
    491135 Public Notice Spanish

    Jan 29, 2020 ... AVISO PÚBLICO 5 de febrero de 2020 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Adele Harrison Middle School Todos los vecinos residenciales y comerciales ...

    Read More
    (96 Kb PDF, 2 pgs)

    Jan 29, 2020 ... AVISO PÚBLICO 5 de febrero de 2020 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Adele Harrison Middle School Todos los vecinos residenciales y comerciales ...

  • Advisory Council Cumulative Impacts References Updated February 14, 2025
    Advisory Council Cumulative Impacts References Updated February 14, 2025

    Feb 14, 2025 ... Air District Advisory Council Selected References on Cumulative Impacts This document is a living document; Air District staff will continue to update as needed . This short list of selected ...

    Read More
    (210 Kb PDF, 5 pgs)

    Feb 14, 2025 ... Air District Advisory Council Selected References on Cumulative Impacts This document is a living document; Air District staff will continue to update as needed . This short list of selected ...

  • 11/25/2019 Responses to Public Com from 2nd Public Notices
    11/25/2019 Responses to Public Com from 2nd Public Notices

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

    Read More
    (541 Kb PDF, 22 pgs)

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

Spare the Air Status

Última actualización: 08/11/2016