Tìm Kiếm

  • Letters from Facility
    Letters from Facility

    Nov 6, 2007 ... s..Q. Shaw Environmental, Inc. A World of Solutionsm June 14, 2007 Mr. Ted Hull Senior Air Quality Engineer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Draft ...

    Read More
    (99 Kb PDF, 2 pgs)

    Nov 6, 2007 ... s..Q. Shaw Environmental, Inc. A World of Solutionsm June 14, 2007 Mr. Ted Hull Senior Air Quality Engineer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Draft ...

  • 2/03/2009 - Jameson, Minane
    2/03/2009 - Jameson, Minane

    Feb 24, 2009 ... February 3, 2009 Brian Bateman Director of Engineering Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Re: Russel City Energy Center Dear Mr. Bateman, ...

    Read More
    (8 Kb PDF, 1 pg)

    Feb 24, 2009 ... February 3, 2009 Brian Bateman Director of Engineering Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Re: Russel City Energy Center Dear Mr. Bateman, ...

  • Valero NOD
    Valero NOD

    Jul 18, 2023 ... July 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Final ...

    Read More
    (281 Kb PDF, 2 pgs)

    Jul 18, 2023 ... July 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Final ...

  • Phillips 66 NOD
    Phillips 66 NOD

    Jul 18, 2023 ... July 19, 2023 Jennifer Ahlskog Environmental Team Leader Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 RE: Final Notification of Deficiency Regarding ...

    Read More
    (281 Kb PDF, 2 pgs)

    Jul 18, 2023 ... July 19, 2023 Jennifer Ahlskog Environmental Team Leader Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 RE: Final Notification of Deficiency Regarding ...

  • Board Minutes
    Board Minutes

    Oct 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 16, 2020 APPROVED ...

    Read More
    (278 Kb PDF, 10 pgs)

    Oct 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 16, 2020 APPROVED ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Nov 26, 2024 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA ELECTRONIC MAIL Tuesday, November 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 16 pgs)

    Nov 26, 2024 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA ELECTRONIC MAIL Tuesday, November 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Committee Minutes
    Committee Minutes

    Nov 23, 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 Nominating Committee ...

    Read More
    (125 Kb PDF, 3 pgs)

    Nov 23, 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 Nominating Committee ...

  • Executive Order N 74 20
    Executive Order N 74 20

    Aug 17, 2020 ... EXECUTIVE ORDER N-74-20 WHEREAS on August 16, 2020, I proclaimed a State of Emergency to exist in California as a result of the heat wave striking California and surrounding Western ...

    Read More
    (64 Kb PDF, 2 pgs)

    Aug 17, 2020 ... EXECUTIVE ORDER N-74-20 WHEREAS on August 16, 2020, I proclaimed a State of Emergency to exist in California as a result of the heat wave striking California and surrounding Western ...

  • 22351 Public Notice
    22351 Public Notice

    Thg7 8, 2011 ... PUBLIC NOTICE July 7, 2011 TO: Parents or guardians of children enrolled at the following school(s): Kinder Care All residential and business neighbors located within 1,000 feet of the ...

    Read More
    (106 Kb PDF, 2 pgs)

    Thg7 8, 2011 ... PUBLIC NOTICE July 7, 2011 TO: Parents or guardians of children enrolled at the following school(s): Kinder Care All residential and business neighbors located within 1,000 feet of the ...

  • 2/4/2009 - Bayview Hunters Point Community Advocates
    2/4/2009 - Bayview Hunters Point Community Advocates

    Feb 5, 2009 ... BAYVIEW HUNTERS POINT COMMUNITY ADVOCATES Post Office Box 24582, San Francisco, CA 94124-0582 ID# 94-3221152 February 4, 2009 Via E-Mail and U.S. Mail weyman@baaqmd.gov Weyman Lee, P.E.

    Read More
    (17 Kb PDF, 2 pgs)

    Feb 5, 2009 ... BAYVIEW HUNTERS POINT COMMUNITY ADVOCATES Post Office Box 24582, San Francisco, CA 94124-0582 ID# 94-3221152 February 4, 2009 Via E-Mail and U.S. Mail weyman@baaqmd.gov Weyman Lee, P.E.

  • 1/09/2009 - Maureen Barrett
    1/09/2009 - Maureen Barrett

    Feb 24, 2009 ... 01-09-09-Maureen Barret_RCEC Comments.txt -----Original Message----- From: Maureen Barrett [mailto:maureen@aeroengineering.com] Sent: Friday, January 09, 2009 8:08 AM To: Weyman Lee Cc: ...

    Read More
    (8 Kb PDF, 2 pgs)

    Feb 24, 2009 ... 01-09-09-Maureen Barret_RCEC Comments.txt -----Original Message----- From: Maureen Barrett [mailto:maureen@aeroengineering.com] Sent: Friday, January 09, 2009 8:08 AM To: Weyman Lee Cc: ...

  • 22635 Public Notice
    22635 Public Notice

    Thg12 15, 2010 ... PUBLIC NOTICE December 14, 2010 TO: Parents or guardians of children enrolled at the following schools: Peace Terrace Academy All residential and business neighbors located within ...

    Read More
    (118 Kb PDF, 2 pgs)

    Thg12 15, 2010 ... PUBLIC NOTICE December 14, 2010 TO: Parents or guardians of children enrolled at the following schools: Peace Terrace Academy All residential and business neighbors located within ...

  • 423326 Public Notice
    423326 Public Notice

    Nov 1, 2017 ... PUBLIC NOTICE November 06, 2017 TO: Parents or guardians of children enrolled at the following school(s): AltSchool Yerba Buena Bessie Carmichael/Filipino Education Center All ...

    Read More
    (160 Kb PDF, 2 pgs)

    Nov 1, 2017 ... PUBLIC NOTICE November 06, 2017 TO: Parents or guardians of children enrolled at the following school(s): AltSchool Yerba Buena Bessie Carmichael/Filipino Education Center All ...

  • Committee Minutes
    Committee Minutes

    Nov 23, 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 Nominating Committee ...

    Read More
    (125 Kb PDF, 3 pgs)

    Nov 23, 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 Nominating Committee ...

  • Report
    Report

    May 6, 2024 ... BAAQMD received on 05/06/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL May 6, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (528 Kb PDF, 4 pgs)

    May 6, 2024 ... BAAQMD received on 05/06/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL May 6, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

  • 711068 Public Notice
    711068 Public Notice

    Thg10 28, 2024 ... PUBLIC NOTICE October 29, 2024 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

    Read More
    (105 Kb PDF, 2 pgs)

    Thg10 28, 2024 ... PUBLIC NOTICE October 29, 2024 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

  • 22888 Public Notice
    22888 Public Notice

    Thg4 28, 2011 ... PUBLIC NOTICE April 28, 2011 TO: Parents or guardians of children enrolled at the following school(s): San Francisco City Academy All residential and business neighbors located within ...

    Read More
    (118 Kb PDF, 2 pgs)

    Thg4 28, 2011 ... PUBLIC NOTICE April 28, 2011 TO: Parents or guardians of children enrolled at the following school(s): San Francisco City Academy All residential and business neighbors located within ...

  • 31136 Public Notice
    31136 Public Notice

    May 11, 2022 ... PUBLIC NOTICE May 17, 2022 TO: Parents or guardians of children enrolled at the following school(s): Lycee Francais De San Francisco The New Village School Dr. Martin Luther King Jr.

    Read More
    (142 Kb PDF, 2 pgs)

    May 11, 2022 ... PUBLIC NOTICE May 17, 2022 TO: Parents or guardians of children enrolled at the following school(s): Lycee Francais De San Francisco The New Village School Dr. Martin Luther King Jr.

  • Committee Minutes
    Committee Minutes

    Sep 6, 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 Personnel Committee ...

    Read More
    (179 Kb PDF, 3 pgs)

    Sep 6, 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 Personnel Committee ...

  • Committee Minutes
    Committee Minutes

    Jul 10, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Finance and Administration Committee Wednesday, June 7, 2023 APPROVED ...

    Read More
    (129 Kb PDF, 3 pgs)

    Jul 10, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Finance and Administration Committee Wednesday, June 7, 2023 APPROVED ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016