Tìm Kiếm

  • Appendix D -Disclosure of Lobbying Activities
    Appendix D -Disclosure of Lobbying Activities

    Feb 9, 2012 ... Bay Area Regional Bicycle Share Pilot Project RFP 2012-005 APPENDIX D DISCLOSURE OF LOBBYING ACTIVITIES CALTRANS FORM 10-Q COMPLETE THIS FORM TO DISCLOSE LOBBYING ACTIVITIES PURSUANT TO 31 ...

    Read More
    (123 Kb PDF, 4 pgs)

    Feb 9, 2012 ... Bay Area Regional Bicycle Share Pilot Project RFP 2012-005 APPENDIX D DISCLOSURE OF LOBBYING ACTIVITIES CALTRANS FORM 10-Q COMPLETE THIS FORM TO DISCLOSE LOBBYING ACTIVITIES PURSUANT TO 31 ...

  • Presentation
    Presentation

    Steering Committee August 2, 2023 West Oakland Community Action ...

    Read More
    (1 Mb PDF, 38 pgs)

    Steering Committee August 2, 2023 West Oakland Community Action ...

  • BARCAP Summary Handout
    BARCAP Summary Handout

    Mar 3, 2026 ... THE BAY AREA REGIONAL CLIMATE ACTION PLAN Executive Summary Climate change is already impacting the San Francisco Bay Area (Bay Area), as evidenced by wildfires and smoky air, increased heatwaves, ...

    Read More
    (991 Kb PDF, 4 pgs)

    Mar 3, 2026 ... THE BAY AREA REGIONAL CLIMATE ACTION PLAN Executive Summary Climate change is already impacting the San Francisco Bay Area (Bay Area), as evidenced by wildfires and smoky air, increased heatwaves, ...

  • Presentation
    Presentation

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #43 April 28, ...

    Read More
    (1 Mb PDF, 52 pgs)

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #43 April 28, ...

  • Meeting Notes
    Meeting Notes

    May 14, 2024 ... B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g S U MMA RY Tuesday, April 16, 2024, 5:00 pm ...

    Read More
    (216 Kb PDF, 4 pgs)

    May 14, 2024 ... B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g S U MMA RY Tuesday, April 16, 2024, 5:00 pm ...

  • Semi=Annual Monitoring Report 2022 B
    Semi=Annual Monitoring Report 2022 B

    Aug 3, 2023 ... Chevron u 2C23 JUL 3 I r '·' 11 · 2' r ,I I , • Kris Battleson r-, t ~/ • ·- ., ~ , r: -- . . , . ·r HSE Manager, Richmond Refinery ~ ' ' . f'rj '. ;/,~-11-,1 ¡,_11. July 26, 2023 Mr.

    Read More
    (21 Mb PDF, 46 pgs)

    Aug 3, 2023 ... Chevron u 2C23 JUL 3 I r '·' 11 · 2' r ,I I , • Kris Battleson r-, t ~/ • ·- ., ~ , r: -- . . , . ·r HSE Manager, Richmond Refinery ~ ' ' . f'rj '. ;/,~-11-,1 ¡,_11. July 26, 2023 Mr.

  • Semi-Annual Monitoring Report 2921 A
    Semi-Annual Monitoring Report 2921 A

    Jan 7, 2022 ... ~ FOSTER WHEELER MARTINEZ, INC. 550 SOLANO WAY• MARTINEZ, CALIFORNIA 94553 • PHONE 925-313-0800 • FAX 925-313-0814 (SEND BY CERTIFIED MAIL) Dec. 20, 2021 I l ' . l Director of Compliance and ...

    Read More
    (3 Mb PDF, 10 pgs)

    Jan 7, 2022 ... ~ FOSTER WHEELER MARTINEZ, INC. 550 SOLANO WAY• MARTINEZ, CALIFORNIA 94553 • PHONE 925-313-0800 • FAX 925-313-0814 (SEND BY CERTIFIED MAIL) Dec. 20, 2021 I l ' . l Director of Compliance and ...

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

    Jun 24, 2019 ... ~ FOSTER WHEELER MARTINEZ, INC. 550 SOLANO WAY• MARTINEZ, CALIFORNIA 94553 • PHONE 925-313-0800 • FAX 925-313-0814 (SEND BY CERTIFIED MAIL) June 17, 2019 Director of Compliance and Enforcement ...

    Read More
    (3 Mb PDF, 11 pgs)

    Jun 24, 2019 ... ~ FOSTER WHEELER MARTINEZ, INC. 550 SOLANO WAY• MARTINEZ, CALIFORNIA 94553 • PHONE 925-313-0800 • FAX 925-313-0814 (SEND BY CERTIFIED MAIL) June 17, 2019 Director of Compliance and Enforcement ...

  • Year 1 Annual Report
    Year 1 Annual Report

    Oct 7, 2025 ... Path to Clean Air Community Emissions Reduction Plan Year 1 Annual Report October 01, 2025 Submitted to: California Air Resources Board Submitted by: Bay Area Air ...

    Read More
    (1 Mb PDF, 79 pgs)

    Oct 7, 2025 ... Path to Clean Air Community Emissions Reduction Plan Year 1 Annual Report October 01, 2025 Submitted to: California Air Resources Board Submitted by: Bay Area Air ...

  • Meeting Notes
    Meeting Notes

    S e p te mb e r 4 , 2 02 5 S te e r i ng Co mmi t te e M e e t i ng Note s 1. Welcome and Co-leads Report a. Facility Relocation updates i. CASS USA ii. California Waste Solutions b. Town hall Guest ...

    Read More
    (173 Kb PDF, 7 pgs)

    S e p te mb e r 4 , 2 02 5 S te e r i ng Co mmi t te e M e e t i ng Note s 1. Welcome and Co-leads Report a. Facility Relocation updates i. CASS USA ii. California Waste Solutions b. Town hall Guest ...

  • Meeting Notes
    Meeting Notes

    Jun 17, 2024 ... B ay v i ew Hu nte rs Po i nt / S o u t h e ast S an F ran c i s co A B 6 1 7 C o m m u n i t y S te e r i n g C o m m i tte e M e et i n g S U M M A RY Tuesday, May 21, 2024, 5:00 pm to 7:30 pm ...

    Read More
    (172 Kb PDF, 4 pgs)

    Jun 17, 2024 ... B ay v i ew Hu nte rs Po i nt / S o u t h e ast S an F ran c i s co A B 6 1 7 C o m m u n i t y S te e r i n g C o m m i tte e M e et i n g S U M M A RY Tuesday, May 21, 2024, 5:00 pm to 7:30 pm ...

  • Committee Agenda
    Committee Agenda

    Jul 17, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE July 17, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER MARK SALINAS SHAMANN ...

    Read More
    (1 Mb PDF, 83 pgs)

    Jul 17, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE July 17, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER MARK SALINAS SHAMANN ...

  • Air Monitoring Van – Monitoring Plan
    Air Monitoring Van – Monitoring Plan

    Nov 17, 2025 ... East Oakland Community Air Monitoring Project Monitoring Plan for Measurements of Volatile Organic Compounds (VOCs) and Particulate Matter (PM) Characteristics ...

    Read More
    (981 Kb PDF, 22 pgs)

    Nov 17, 2025 ... East Oakland Community Air Monitoring Project Monitoring Plan for Measurements of Volatile Organic Compounds (VOCs) and Particulate Matter (PM) Characteristics ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Apr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 33 pgs)

    Apr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Semi-Annual Monitoring Report 2018 A Amended
    Semi-Annual Monitoring Report 2018 A Amended

    Jul 30, 2018 ... Facility Name: Dow Chemical Company Permit Facility#: A0031 VII. APPLICABLE EMISSION LIMITS & COMPLIANCE MONITORING REQUIREMENTS This section has been included to summarize the applicable ...

    Read More
    (776 Kb PDF, 82 pgs)

    Jul 30, 2018 ... Facility Name: Dow Chemical Company Permit Facility#: A0031 VII. APPLICABLE EMISSION LIMITS & COMPLIANCE MONITORING REQUIREMENTS This section has been included to summarize the applicable ...

  • 2018 Annual Report
    2018 Annual Report

    Apr 15, 2019 ... 2018 ANNUAL REPORT A C C EL ER A T I N G S OL U T I ON ...

    Read More
    (15 Mb PDF, 24 pgs)

    Apr 15, 2019 ... 2018 ANNUAL REPORT A C C EL ER A T I N G S OL U T I ON ...

  • 27201 Public Evaluation
    27201 Public Evaluation

    Sep 14, 2015 ... ENGINEERING EVALUATION REPORT Plant Name: Marin General Hospital Application Number: 27201 Plant Number: 1713 BACKGROUND The applicant is applying for an Authority to ...

    Read More
    (148 Kb PDF, 8 pgs)

    Sep 14, 2015 ... ENGINEERING EVALUATION REPORT Plant Name: Marin General Hospital Application Number: 27201 Plant Number: 1713 BACKGROUND The applicant is applying for an Authority to ...

  • Board Minutes
    Board Minutes

    Mar 6, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 6, 2019 APPROVED ...

    Read More
    (253 Kb PDF, 9 pgs)

    Mar 6, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 6, 2019 APPROVED ...

  • Martinez Refining Company - Regulation 12, Rule 15 Air Monitoring Plan
    Martinez Refining Company - Regulation 12, Rule 15 Air Monitoring Plan

    Dec 18, 2025 ... Martinez Refining Company Regulation 12, Rule 15 Air Monitoring Plan ...

    Read More
    (29 Mb PDF, 387 pgs)

    Dec 18, 2025 ... Martinez Refining Company Regulation 12, Rule 15 Air Monitoring Plan ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016