Búsqueda

  • Meeting Notes
    Meeting Notes

    Resumen de la Reunión del Comité Directivo Comunitario AB 617 Bayview Hunters Point (BVHP) / Sureste de San Francisco (SESF) Martes, 15 de abril de 2025, de 5:00 p.m. a 7:30 p.m. PDT ...

    Read More
    (196 Kb PDF, 4 pgs)

    Resumen de la Reunión del Comité Directivo Comunitario AB 617 Bayview Hunters Point (BVHP) / Sureste de San Francisco (SESF) Martes, 15 de abril de 2025, de 5:00 p.m. a 7:30 p.m. PDT ...

  • 23438 Permit Evaluation
    23438 Permit Evaluation

    Mar 28, 2012 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT NASA-AMES RESEARCH CENTER PLANT NUMBER A0550 APPLICATION NUMBER 23438 BACKGROUND The NASA Ames Research Center (NASA Ames) is subject to ...

    Read More
    (470 Kb PDF, 24 pgs)

    Mar 28, 2012 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT NASA-AMES RESEARCH CENTER PLANT NUMBER A0550 APPLICATION NUMBER 23438 BACKGROUND The NASA Ames Research Center (NASA Ames) is subject to ...

  • Board Agenda
    Board Agenda

    Jul 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING JULY 21, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (374 Kb PDF, 9 pgs)

    Jul 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING JULY 21, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • A1464_Acme_Fill_Corporation_020122_2021_B pdf
    A1464_Acme_Fill_Corporation_020122_2021_B pdf

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

    Read More
    (19 Mb PDF, 159 pgs)

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

  • Committee Minutes
    Committee Minutes

    Apr 23, 2021 ... 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
    (200 Kb PDF, 8 pgs)

    Apr 23, 2021 ... 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 ...

  • Committee Minutes
    Committee Minutes

    Dec 14, 2021 ... 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
    (151 Kb PDF, 5 pgs)

    Dec 14, 2021 ... 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 ...

  • Workshop Notice
    Workshop Notice

    ene. 24, 2012 ... WORKSHOP NOTICE January 23, 2012 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – DRAFT REGULATION 2 (PERMITS), RULE 1: GENERAL REQUIREMENTS, RULE 2: ...

    Read More
    (521 Kb PDF, 5 pgs)

    ene. 24, 2012 ... WORKSHOP NOTICE January 23, 2012 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – DRAFT REGULATION 2 (PERMITS), RULE 1: GENERAL REQUIREMENTS, RULE 2: ...

  • 10/27/2022 Statement of Basis
    10/27/2022 Statement of Basis

    Oct 24, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for REOPENING of the MAJOR ...

    Read More
    (689 Kb PDF, 32 pgs)

    Oct 24, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for REOPENING of the MAJOR ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Feb 8, 2022 ... - PHILLIPS 66 SAN FRANCISCO REFINERY 1380 San Pablo Avenue Rodeo, CA 94572 PROVIDING ENERGY. IMPROVING LIVES. 2022 FES - I PM 12= 13 January 27, 2022 ESDR-061-22 05-B-01-C CERTIFIED MAIL - ...

    Read More
    (10 Mb PDF, 18 pgs)

    Feb 8, 2022 ... - PHILLIPS 66 SAN FRANCISCO REFINERY 1380 San Pablo Avenue Rodeo, CA 94572 PROVIDING ENERGY. IMPROVING LIVES. 2022 FES - I PM 12= 13 January 27, 2022 ESDR-061-22 05-B-01-C CERTIFIED MAIL - ...

  • Committee Minutes
    Committee Minutes

    Nov 26, 2019 ... 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
    (233 Kb PDF, 8 pgs)

    Nov 26, 2019 ... 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 ...

  • Thresholds of Significance Justification Report
    Thresholds of Significance Justification Report

    Apr 5, 2022 ... Justification Report: CEQA Thresholds for Evaluating the Significance of Climate Impacts From Land Use Projects and Plans April 2022 ...

    Read More
    (2 Mb PDF, 29 pgs)

    Apr 5, 2022 ... Justification Report: CEQA Thresholds for Evaluating the Significance of Climate Impacts From Land Use Projects and Plans April 2022 ...

  • Emission Point / Area / Volume Form
    Emission Point / Area / Volume Form

    Emission Point / Area / Volume Form

    Read More
    (443 Kb PDF, 4 pgs)

    Emission Point / Area / Volume Form

  • Title V FAQS
    Title V FAQS

    Jun 17, 2002 ... The Title V Permit Program in Your Community What You Should Know Bay Area Air Quality Management ...

    Read More
    (129 Kb PDF, 4 pgs)

    Jun 17, 2002 ... The Title V Permit Program in Your Community What You Should Know Bay Area Air Quality Management ...

  • 2018 Valero AMP
    2018 Valero AMP

    jul. 19, 2018 ... Air Monitoring Plan for the Valero Refinery in Benicia, California Prepared for Valero Refining Company - CA Benicia Refinery Benicia, CA Updated: July 18, 2018 ...

    Read More
    (3 Mb PDF, 51 pgs)

    jul. 19, 2018 ... Air Monitoring Plan for the Valero Refinery in Benicia, California Prepared for Valero Refining Company - CA Benicia Refinery Benicia, CA Updated: July 18, 2018 ...

  • Appendix EPA letter
    Appendix EPA letter

    Jul 21, 2004 ... 07/2Qt04 08:21 FAX 9253133065 MARTINEZ REFINING CO !4]002 ~.d! ~lOl )\A~INE'L RBf'I~INt; ~v -~.~~~~s ~13 ~Q6S 0,0- :.". -.::.. ... EN'J\~ONMFJrr#\L A.r:FAI~t "-/ REGION IX ...~. , 'Dl 75 Hawthorne ...

    Read More
    (767 Kb PDF, 9 pgs)

    Jul 21, 2004 ... 07/2Qt04 08:21 FAX 9253133065 MARTINEZ REFINING CO !4]002 ~.d! ~lOl )\A~INE'L RBf'I~INt; ~v -~.~~~~s ~13 ~Q6S 0,0- :.". -.::.. ... EN'J\~ONMFJrr#\L A.r:FAI~t "-/ REGION IX ...~. , 'Dl 75 Hawthorne ...

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

    Sep 16, 2020 ... 'lt Environmental Consulting & Contracting ses ENGINEERS r-v C-:!':) f•-.) .. = - August 27. 2020 ;::;,. e:: File No. 01204082.01, Task 121 G? . ,, ' w Mr. Jeffrey Gove :¡::,, ...

    Read More
    (23 Mb PDF, 57 pgs)

    Sep 16, 2020 ... 'lt Environmental Consulting & Contracting ses ENGINEERS r-v C-:!':) f•-.) .. = - August 27. 2020 ;::;,. e:: File No. 01204082.01, Task 121 G? . ,, ' w Mr. Jeffrey Gove :¡::,, ...

  • 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 ...

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

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

    Read More
    (27 Mb PDF, 80 pgs)

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

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

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

    Read More
    (20 Mb PDF, 56 pgs)

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

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

    Feb 8, 2022 ... AIR .r: PRODUCTS s.:; Air Products and Chemicals, Inc. P.O. Box 1489 Martinez, Ca 94553 (925) 313-8990 January 20, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 17 pgs)

    Feb 8, 2022 ... AIR .r: PRODUCTS s.:; Air Products and Chemicals, Inc. P.O. Box 1489 Martinez, Ca 94553 (925) 313-8990 January 20, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

Spare the Air Status

Última actualización: 08/11/2016