Búsqueda

  • 2005 Annual Report
    2005 Annual Report

    jun. 5, 2006 ... 2 0 0 5 ANNUAL REPORT B A Y A R E A A I R Q U A L I T Y M A N A G E M E N T D I S T R I C T 1 9 5 5 1 9 5 6 1 9 5 7 1 9 5 8 1 9 5 9 1 9 6 0 1 9 6 1 1 9 6 2 1 9 6 3 1 9 6 4 1 9 6 5 1 9 6 6 1 9 6 7 1 9 ...

    Read More
    (3 Mb PDF, 40 pgs)

    jun. 5, 2006 ... 2 0 0 5 ANNUAL REPORT B A Y A R E A A I R Q U A L I T Y M A N A G E M E N T D I S T R I C T 1 9 5 5 1 9 5 6 1 9 5 7 1 9 5 8 1 9 5 9 1 9 6 0 1 9 6 1 1 9 6 2 1 9 6 3 1 9 6 4 1 9 6 5 1 9 6 6 1 9 6 7 1 9 ...

  • Committee Agenda
    Committee Agenda

    Oct 18, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

    Read More
    (1004 Kb PDF, 30 pgs)

    Oct 18, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

  • Board Agenda
    Board Agenda

    Sep 5, 2013 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS September 9, 2013 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 10:00 ...

    Read More
    (694 Kb PDF, 34 pgs)

    Sep 5, 2013 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS September 9, 2013 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 10:00 ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (444 Kb PDF, 22 pgs)

    Apr 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Semi-Annul Monitoring Report 2021 B
    Semi-Annul Monitoring Report 2021 B

    Apr 21, 2022 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (1 Mb PDF, 21 pgs)

    Apr 21, 2022 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

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

    Oct 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (2 Mb PDF, 21 pgs)

    Oct 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Apr 19, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (1 Mb PDF, 21 pgs)

    Apr 19, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Current Permit
    Current Permit

    sep. 29, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Delta Energy Center, LLC Facility ...

    Read More
    (460 Kb PDF, 119 pgs)

    sep. 29, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Delta Energy Center, LLC Facility ...

  • Committee Presentations
    Committee Presentations

    abr. 19, 2022 ... AGENDA: 6 BAY AREA AIR QUALITY Prepared by: MANAGEMENT DISTRICT Sjoberg Evashenk TASK ORDER #2 Consulting PERFORMANCE AUDIT OF DISTRICT-WIDE HUMAN RESOURCES MANAGEMENT ADMINISTRATION COMMITTEE ...

    Read More
    (512 Kb PDF, 36 pgs)

    abr. 19, 2022 ... AGENDA: 6 BAY AREA AIR QUALITY Prepared by: MANAGEMENT DISTRICT Sjoberg Evashenk TASK ORDER #2 Consulting PERFORMANCE AUDIT OF DISTRICT-WIDE HUMAN RESOURCES MANAGEMENT ADMINISTRATION COMMITTEE ...

  • Board Agenda
    Board Agenda

    Jan 10, 2013 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT JANUARY 16, 2013 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 a.m.

    Read More
    (386 Kb PDF, 31 pgs)

    Jan 10, 2013 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT JANUARY 16, 2013 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 a.m.

  • 1/26/18 Statement of Basis
    1/26/18 Statement of Basis

    ene. 22, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (620 Kb PDF, 48 pgs)

    ene. 22, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Jul 12, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...

    Read More
    (1 Mb PDF, 31 pgs)

    Jul 12, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...

  • Committee Agenda
    Committee Agenda

    Sep 20, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

    Read More
    (1 Mb PDF, 45 pgs)

    Sep 20, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

  • Committee Agenda
    Committee Agenda

    Feb 7, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

    Read More
    (637 Kb PDF, 29 pgs)

    Feb 7, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

  • Current Permit
    Current Permit

    Apr 13, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: AB&I Foundry Facility #A0062 ...

    Read More
    (1 Mb PDF, 115 pgs)

    Apr 13, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: AB&I Foundry Facility #A0062 ...

  • Feb2019_Chevron_H2_Flare pdf
    Feb2019_Chevron_H2_Flare pdf

    jun. 22, 2020 ... Chevron Richmond Refinery Monthly Flare Data Report Month: February 2019 Flare Name: H2 Flare Vent Gas Volume (SCF) Emissions (lbs) (Note 6 and 7) Daily Total Vent Non- Sulfur Date Methane Gas ...

    Read More
    (59 Kb PDF, 1 pg)

    jun. 22, 2020 ... Chevron Richmond Refinery Monthly Flare Data Report Month: February 2019 Flare Name: H2 Flare Vent Gas Volume (SCF) Emissions (lbs) (Note 6 and 7) Daily Total Vent Non- Sulfur Date Methane Gas ...

  • 708208 Permit Evaluation
    708208 Permit Evaluation

    Jan 5, 2026 ... DRAFT-Engineering Evaluation Phillips 66 Company 5 El Camino Real, Millbrae, CA 94030 Plant No. 203581 Application No. 708208 Background Atlas on behalf of Phillips 66 Company has ...

    Read More
    (137 Kb PDF, 7 pgs)

    Jan 5, 2026 ... DRAFT-Engineering Evaluation Phillips 66 Company 5 El Camino Real, Millbrae, CA 94030 Plant No. 203581 Application No. 708208 Background Atlas on behalf of Phillips 66 Company has ...

  • Selección de un Comité Ad Hoc (Especial) de Política de Justicia Medioambiental
    Selección de un Comité Ad Hoc (Especial) de Política de Justicia Medioambiental

    ago. 31, 2022 ... TEMARIO:4 Selección de un Comité Ad Hoc (Especial) de Política de Justicia Medioambiental Consejo Asesor de la Comunidad 8 de septiembre de 2022 Suma Peesapati Oficial de Justicia Ambiental y ...

    Read More
    (3 Mb PDF, 67 pgs)

    ago. 31, 2022 ... TEMARIO:4 Selección de un Comité Ad Hoc (Especial) de Política de Justicia Medioambiental Consejo Asesor de la Comunidad 8 de septiembre de 2022 Suma Peesapati Oficial de Justicia Ambiental y ...

Spare the Air Status

Última actualización: 08/11/2016