Búsqueda

  • Board Minutes
    Board Minutes

    Nov 16, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 19, 2016 APPROVED ...

    Read More
    (628 Kb PDF, 11 pgs)

    Nov 16, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 19, 2016 APPROVED ...

  • Valero AMP Disapproval
    Valero AMP Disapproval

    oct. 19, 2023 ... October 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Disapproval ...

    Read More
    (368 Kb PDF, 6 pgs)

    oct. 19, 2023 ... October 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Disapproval ...

  • Valero AMP Disapproval
    Valero AMP Disapproval

    oct. 19, 2023 ... October 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Disapproval ...

    Read More
    (368 Kb PDF, 6 pgs)

    oct. 19, 2023 ... October 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Disapproval ...

  • Martinez Refining Company AMP Disapproval Letter
    Martinez Refining Company AMP Disapproval Letter

    ene. 22, 2024 ... October 16, 2023 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Disapproval of Regulation 12, Rule 15 ...

    Read More
    (266 Kb PDF, 4 pgs)

    ene. 22, 2024 ... October 16, 2023 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Disapproval of Regulation 12, Rule 15 ...

  • Committee Agenda
    Committee Agenda

    nov. 9, 2023 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CHAIR KATIE RICE – VICE-CHAIR MARGARET ABE-KOGA BRIAN BARNACLE JOELLE GALLAGHER JOHN ...

    Read More
    (593 Kb PDF, 45 pgs)

    nov. 9, 2023 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CHAIR KATIE RICE – VICE-CHAIR MARGARET ABE-KOGA BRIAN BARNACLE JOELLE GALLAGHER JOHN ...

  • acp_min_0616 08
    acp_min_0616 08

    sep. 23, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 APPROVED MINUTES Air Quality Planning Committee 9:30 a.m., Monday, June 16, 2008 1. Call ...

    Read More
    (47 Kb PDF, 6 pgs)

    sep. 23, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 APPROVED MINUTES Air Quality Planning Committee 9:30 a.m., Monday, June 16, 2008 1. Call ...

  • Committee Minutes
    Committee Minutes

    feb. 21, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

    Read More
    (182 Kb PDF, 7 pgs)

    feb. 21, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

  • Contra Costa County - Martinez Refinery Renewable Fuels Project DEIR
    Contra Costa County - Martinez Refinery Renewable Fuels Project DEIR

    Dec 17, 2021 ... December 17, 2021 Joseph Lawlor, Project Planner Community Development Division Contra Costa County, Department of Conservation and Development 30 Muir Road, Martinez, CA 94553 Re: Martinez ...

    Read More
    (360 Kb PDF, 6 pgs)

    Dec 17, 2021 ... December 17, 2021 Joseph Lawlor, Project Planner Community Development Division Contra Costa County, Department of Conservation and Development 30 Muir Road, Martinez, CA 94553 Re: Martinez ...

  • City of Oakland’s Draft Environmental Justice Element letter
    City of Oakland’s Draft Environmental Justice Element letter

    jun. 22, 2023 ... June 22, 2023 City of Oakland Planning Department 250 Frank H. Ogawa Plaza, Suite 2114 Oakland, CA 94612 RE: Comments on the City of Oakland’s Draft Environmental Justice Element ...

    Read More
    (511 Kb PDF, 10 pgs)

    jun. 22, 2023 ... June 22, 2023 City of Oakland Planning Department 250 Frank H. Ogawa Plaza, Suite 2114 Oakland, CA 94612 RE: Comments on the City of Oakland’s Draft Environmental Justice Element ...

  • Committee Agenda
    Committee Agenda

    dic. 1, 2021 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CO-CHAIR PAULINE RUSSO CUTTER – CO-CHAIR BRAD WAGENKNECHT – VICE CHAIR DAVID CANEPA ERIN HANNIGAN ...

    Read More
    (342 Kb PDF, 31 pgs)

    dic. 1, 2021 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CO-CHAIR PAULINE RUSSO CUTTER – CO-CHAIR BRAD WAGENKNECHT – VICE CHAIR DAVID CANEPA ERIN HANNIGAN ...

  • Council Agenda
    Council Agenda

    ene. 28, 2016 ... ADVISORY COUNCIL REGULAR MEETING WEDNESDAY ALAMEDA COUNTY TRANSPORTATION COMMISSION FEBRUARY 3, 2016 1111 BROADWAY, SUITE 800 10:00 A.M. OAKLAND, CA 94607 AGENDA ...

    Read More
    (137 Kb PDF, 10 pgs)

    ene. 28, 2016 ... ADVISORY COUNCIL REGULAR MEETING WEDNESDAY ALAMEDA COUNTY TRANSPORTATION COMMISSION FEBRUARY 3, 2016 1111 BROADWAY, SUITE 800 10:00 A.M. OAKLAND, CA 94607 AGENDA ...

  • Board Minutes
    Board Minutes

    jul. 21, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 15, 2016 APPROVED MINUTES ...

    Read More
    (396 Kb PDF, 12 pgs)

    jul. 21, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 15, 2016 APPROVED MINUTES ...

  • Tesoro AMP Disapproval
    Tesoro AMP Disapproval

    oct. 19, 2023 ... October 19, 2023 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Disapproval of Regulation 12, ...

    Read More
    (484 Kb PDF, 7 pgs)

    oct. 19, 2023 ... October 19, 2023 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Disapproval of Regulation 12, ...

  • Agenda 6 Additional Attachments - Draft Travel Policy Letter and Expense Form
    Agenda 6 Additional Attachments - Draft Travel Policy Letter and Expense Form

    nov. 16, 2021 ... AGENDA 6 - ATTACHMENT 1 November 16, 2021 To: Chairpersons Cindy Chavez and Carole Groom and Members of the Administration Committee Draft BAAQMD Board of Directors Travel and ...

    Read More
    (370 Kb PDF, 9 pgs)

    nov. 16, 2021 ... AGENDA 6 - ATTACHMENT 1 November 16, 2021 To: Chairpersons Cindy Chavez and Carole Groom and Members of the Administration Committee Draft BAAQMD Board of Directors Travel and ...

  • 2022 Valero letter
    2022 Valero letter

    dic. 22, 2022 ... December 22, 2022 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Refinery ...

    Read More
    (375 Kb PDF, 9 pgs)

    dic. 22, 2022 ... December 22, 2022 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Refinery ...

  • 2022 Tesoro Letter
    2022 Tesoro Letter

    dic. 22, 2022 ... December 22, 2022 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Refinery Fenceline H S TDL ...

    Read More
    (368 Kb PDF, 9 pgs)

    dic. 22, 2022 ... December 22, 2022 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Refinery Fenceline H S TDL ...

  • 12/22/2022 Letter to Tesoro
    12/22/2022 Letter to Tesoro

    dic. 22, 2022 ... December 22, 2022 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Refinery Fenceline H S TDL ...

    Read More
    (368 Kb PDF, 9 pgs)

    dic. 22, 2022 ... December 22, 2022 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Refinery Fenceline H S TDL ...

  • 12/22/2022 Letter to P66
    12/22/2022 Letter to P66

    dic. 22, 2022 ... December 22, 2022 Bud Ghosh Senior Environmental Consultant Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 S TDL Monitoring System Specifications RE: ...

    Read More
    (375 Kb PDF, 9 pgs)

    dic. 22, 2022 ... December 22, 2022 Bud Ghosh Senior Environmental Consultant Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 S TDL Monitoring System Specifications RE: ...

  • 12/22/2022 Letter to MRC
    12/22/2022 Letter to MRC

    dic. 22, 2022 ... December 22, 2022 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Refinery Fenceline H S TDL Monitoring ...

    Read More
    (375 Kb PDF, 9 pgs)

    dic. 22, 2022 ... December 22, 2022 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Refinery Fenceline H S TDL Monitoring ...

  • 2022 Chevron letter
    2022 Chevron letter

    dic. 22, 2022 ... December 22, 2022 Shawn Lee Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Refinery Fenceline H S TDL Monitoring System ...

    Read More
    (376 Kb PDF, 9 pgs)

    dic. 22, 2022 ... December 22, 2022 Shawn Lee Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Refinery Fenceline H S TDL Monitoring System ...

Spare the Air Status

Última actualización: 08/11/2016