Búsqueda

  • Council Presentations
    Council Presentations

    Nov 17, 2025 ... AGENDA: 5 Compliance and Enforcement Ad Hoc Committee Final Presentation and Recommendations Community Advisory Council Meeting November 20, 2025 Ken Szutu, CAC Co-Chair Patrick Messac, CAC ...

    Read More
    (2 Mb PDF, 81 pgs)

    Nov 17, 2025 ... AGENDA: 5 Compliance and Enforcement Ad Hoc Committee Final Presentation and Recommendations Community Advisory Council Meeting November 20, 2025 Ken Szutu, CAC Co-Chair Patrick Messac, CAC ...

  • Agreement
    Agreement

    Jun 9, 2025 ... 1 PROPOSED SETTLEMENT AGREEMENT BY AND BETWEEN 2 THE BAY AREA AIR QUALITY MANAGMENT DISTRICT AND 3 CHEVRON PRODUCTS COMPANY (Notice of Violation 56287) 4 I. Background: Parties and ...

    Read More
    (14 Mb PDF, 288 pgs)

    Jun 9, 2025 ... 1 PROPOSED SETTLEMENT AGREEMENT BY AND BETWEEN 2 THE BAY AREA AIR QUALITY MANAGMENT DISTRICT AND 3 CHEVRON PRODUCTS COMPANY (Notice of Violation 56287) 4 I. Background: Parties and ...

  • Regular Meeting
    Regular Meeting

    Apr 8, 2010 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM APRIL 14, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

    Read More
    (537 Kb PDF, 36 pgs)

    Apr 8, 2010 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM APRIL 14, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

  • Stationary Source Sector
    Stationary Source Sector

    Jan 9, 2017 ... 2017 Plan Volume 2 — Stationary Source Sector SS1: Fluid Catalytic Cracking in Refineries Brief Summary: This control measure will reduce emissions of condensable particulate matter (PM) from ...

    Read More
    (1 Mb PDF, 121 pgs)

    Jan 9, 2017 ... 2017 Plan Volume 2 — Stationary Source Sector SS1: Fluid Catalytic Cracking in Refineries Brief Summary: This control measure will reduce emissions of condensable particulate matter (PM) from ...

  • Agreement
    Agreement

    Aug 12, 2025 ... Docusign Envelope ID: 3B7DBFC9-16B2-4DD2-852E-1EB1A9337CE5 1 SETTLEMENT AGREEMENT BY AND BETWEEN 2 THE BAY AREA AIR QUALITY MANAGMENT DISTRICT AND 3 TESORO REFINING & MARKETING COMPANY, ...

    Read More
    (7 Mb PDF, 230 pgs)

    Aug 12, 2025 ... Docusign Envelope ID: 3B7DBFC9-16B2-4DD2-852E-1EB1A9337CE5 1 SETTLEMENT AGREEMENT BY AND BETWEEN 2 THE BAY AREA AIR QUALITY MANAGMENT DISTRICT AND 3 TESORO REFINING & MARKETING COMPANY, ...

  • 6/23/09 - Draft Statement of Basis
    6/23/09 - Draft Statement of Basis

    Jun 23, 2009 ... Draft Federal PSD Permit Additional Statement of Basis and Solicitation of Further Public Comment For the Proposed Russell City Energy Center The Bay Area Air Quality Management District ...

    Read More
    (470 Kb PDF, 80 pgs)

    Jun 23, 2009 ... Draft Federal PSD Permit Additional Statement of Basis and Solicitation of Further Public Comment For the Proposed Russell City Energy Center The Bay Area Air Quality Management District ...

  • Guidebook
    Guidebook

    Jun 16, 2010 ... A Guide to the Ba y area ari Qau til y Manaeg Ment Dtsi rci t Updated ...

    Read More
    (1 Mb PDF, 28 pgs)

    Jun 16, 2010 ... A Guide to the Ba y area ari Qau til y Manaeg Ment Dtsi rci t Updated ...

  • 05/2019 Statement of Basis
    05/2019 Statement of Basis

    May 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 78 pgs)

    May 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

  • Shell FMP
    Shell FMP

    Jul 12, 2007 ... Shell Martinez Refinery Regulation 12 Rule 12 FLARE MINIMIZATION PLAN REDACTED VERSION Revised July 9, 2007 Submitted to: Bay Area Air Quality Management District 939 Ellis Street ...

    Read More
    (641 Kb PDF, 82 pgs)

    Jul 12, 2007 ... Shell Martinez Refinery Regulation 12 Rule 12 FLARE MINIMIZATION PLAN REDACTED VERSION Revised July 9, 2007 Submitted to: Bay Area Air Quality Management District 939 Ellis Street ...

  • Board Minutes
    Board Minutes

    Nov 7, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Regular Meeting October 17, 2012 APPROVED MINUTES CALL TO ORDER ...

    Read More
    (254 Kb PDF, 10 pgs)

    Nov 7, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Regular Meeting October 17, 2012 APPROVED MINUTES CALL TO ORDER ...

  • Adopting 2017 Clean Air Plan
    Adopting 2017 Clean Air Plan

    Apr 20, 2017 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2017- 02 RESOLUTION NO. 2017- 03 Resolution No. 2017- 02: A Resolution of the Board of Directors of the Bay Area Air Quality Management ...

    Read More
    (37 Mb PDF, 634 pgs)

    Apr 20, 2017 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2017- 02 RESOLUTION NO. 2017- 03 Resolution No. 2017- 02: A Resolution of the Board of Directors of the Bay Area Air Quality Management ...

  • 2015 Annual Report
    2015 Annual Report

    Jun 14, 2016 ... TOGETHER Creating a Clean Air Future ANNUAL ...

    Read More
    (2 Mb PDF, 9 pgs)

    Jun 14, 2016 ... TOGETHER Creating a Clean Air Future ANNUAL ...

  • Final Draft Staff Report for Rule 12-16
    Final Draft Staff Report for Rule 12-16

    Mar 29, 2017 ... Regulation 12, Rule 16: Petroleum Refining Facility-Wide Emissions Limits STAFF REPORT March 2017 ...

    Read More
    (934 Kb PDF, 1 pg)

    Mar 29, 2017 ... Regulation 12, Rule 16: Petroleum Refining Facility-Wide Emissions Limits STAFF REPORT March 2017 ...

  • Staff Report
    Staff Report

    Mar 29, 2017 ... Regulation 12, Rule 16: Petroleum Refining Facility-Wide Emissions Limits STAFF REPORT March 2017 ...

    Read More
    (934 Kb PDF, 1 pg)

    Mar 29, 2017 ... Regulation 12, Rule 16: Petroleum Refining Facility-Wide Emissions Limits STAFF REPORT March 2017 ...

  • 31912 Permit Evaluation
    31912 Permit Evaluation

    Feb 28, 2023 ... DRAFT ENGINEERING EVALUATION REPORT DIGITAL 720 2ND LLC PLANT #20586 APPLICATION #31912 BACKGROUND nd Digital 720 2nd LLC (Applicant) currently operates at 720 2 Street in Oakland, ...

    Read More
    (331 Kb PDF, 17 pgs)

    Feb 28, 2023 ... DRAFT ENGINEERING EVALUATION REPORT DIGITAL 720 2ND LLC PLANT #20586 APPLICATION #31912 BACKGROUND nd Digital 720 2nd LLC (Applicant) currently operates at 720 2 Street in Oakland, ...

  • Committee Agenda
    Committee Agenda

    Apr 19, 2019 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS DOUG KIM - CHAIR MARGARET ABE-KOGA - VICE CHAIR DAVID CANEPA JOHN BAUTERS JOHN GIOIA PAULINE RUSSO CUTTER SCOTT ...

    Read More
    (868 Kb PDF, 46 pgs)

    Apr 19, 2019 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS DOUG KIM - CHAIR MARGARET ABE-KOGA - VICE CHAIR DAVID CANEPA JOHN BAUTERS JOHN GIOIA PAULINE RUSSO CUTTER SCOTT ...

  • CBE Comment Letters
    CBE Comment Letters

    Dec 1, 2015 ... CBE Comment Letters ...

    Read More
    (9 Mb PDF, 136 pgs)

    Dec 1, 2015 ... CBE Comment Letters ...

  • 2013 Annual Report
    2013 Annual Report

    Jun 18, 2014 ... 2013 ANNUAL REPORT to clean ...

    Read More
    (4 Mb PDF, 24 pgs)

    Jun 18, 2014 ... 2013 ANNUAL REPORT to clean ...

  • Board Agenda
    Board Agenda

    Jul 9, 2020 ... BOARD OF DIRECTORS REGULAR MEETING July 15, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (3 Mb PDF, 203 pgs)

    Jul 9, 2020 ... BOARD OF DIRECTORS REGULAR MEETING July 15, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

Spare the Air Status

Última actualización: 08/11/2016