Tìm Kiếm

  • Agreement
    Agreement

    SETILE.MENT AGREEMENT AND RELEASE BETWEEN 2 THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND 3 CHEMTRADE WEST US LLC 4 1. The BAY AREA AIR QUALITY MANAGEMENT DISTRICT ("DISTRICT") and 5 6 ...

    Read More
    (614 Kb PDF, 4 pgs)

    SETILE.MENT AGREEMENT AND RELEASE BETWEEN 2 THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND 3 CHEMTRADE WEST US LLC 4 1. The BAY AREA AIR QUALITY MANAGEMENT DISTRICT ("DISTRICT") and 5 6 ...

  • 09/01/2020 Current Permit
    09/01/2020 Current Permit

    Sep 1, 2020 ... 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: Martinez Terminal ...

    Read More
    (1 Mb PDF, 99 pgs)

    Sep 1, 2020 ... 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: Martinez Terminal ...

  • 09/07/2017 Current Permit
    09/07/2017 Current Permit

    Sep 7, 2017 ... 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: Equilon Enterprises, LLC.

    Read More
    (1 Mb PDF, 100 pgs)

    Sep 7, 2017 ... 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: Equilon Enterprises, LLC.

  • Current Permit
    Current Permit

    Feb 5, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Equilon Enterprises, LLC. dba Shell ...

    Read More
    (1 Mb PDF, 98 pgs)

    Feb 5, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Equilon Enterprises, LLC. dba Shell ...

  • Agreement
    Agreement

    Oct 1, 2024 ... Docusign Envelope ID: 1CB6B5A2-4B90-44AF-A084-3312A10424FD 1 SETTLEMENT AGREEMENT AND RELEASE BETWEEN 2 THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND 3 TESORO REFINING & MARKETING ...

    Read More
    (826 Kb PDF, 5 pgs)

    Oct 1, 2024 ... Docusign Envelope ID: 1CB6B5A2-4B90-44AF-A084-3312A10424FD 1 SETTLEMENT AGREEMENT AND RELEASE BETWEEN 2 THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND 3 TESORO REFINING & MARKETING ...

  • Current Permit
    Current Permit

    Aug 5, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued To: Tesoro Logistics Operations LLC ...

    Read More
    (1 Mb PDF, 105 pgs)

    Aug 5, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued To: Tesoro Logistics Operations LLC ...

  • Agreement
    Agreement

    Thg12 19, 2024 ... Docusign Envelope ID: EDAF6EF9-4900-47A8-BC73-6F9E6BF360CE 1 SBTTLBMBNT AGREBMBNT 2 BETWEEN nm BAY AREA AIR QUALITYMANAGMBNTDIS'tllct 3 AND MARIPOSA ENERGY, LLC 4 1. 5 The BAY AREA AIR ...

    Read More
    (1 Mb PDF, 3 pgs)

    Thg12 19, 2024 ... Docusign Envelope ID: EDAF6EF9-4900-47A8-BC73-6F9E6BF360CE 1 SBTTLBMBNT AGREBMBNT 2 BETWEEN nm BAY AREA AIR QUALITYMANAGMBNTDIS'tllct 3 AND MARIPOSA ENERGY, LLC 4 1. 5 The BAY AREA AIR ...

  • Board Agenda
    Board Agenda

    Sep 29, 2023 ... BOARD OF DIRECTORS MEETING October 4, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (5 Mb PDF, 150 pgs)

    Sep 29, 2023 ... BOARD OF DIRECTORS MEETING October 4, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Committee Agenda
    Committee Agenda

    Apr 28, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...

    Read More
    (1 Mb PDF, 32 pgs)

    Apr 28, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...

  • Board Agenda
    Board Agenda

    May 30, 2025 ... BOARD OF DIRECTORS MEETING June 4, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale ...

    Read More
    (14 Mb PDF, 1221 pgs)

    May 30, 2025 ... BOARD OF DIRECTORS MEETING June 4, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale ...

  • Errata and Revised Attachments 11/01/2017
    Errata and Revised Attachments 11/01/2017

    Oct 31, 2017 ... Errata Sheet Revised Attachment Board of Directors Special Meeting as the Sole Member of the Clean Air Foundation Wednesday, November 1, 2017 The revised attachments reflect changes to Agenda ...

    Read More
    (132 Kb PDF, 7 pgs)

    Oct 31, 2017 ... Errata Sheet Revised Attachment Board of Directors Special Meeting as the Sole Member of the Clean Air Foundation Wednesday, November 1, 2017 The revised attachments reflect changes to Agenda ...

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

    Jul 29, 2024 ... Metcalf Energy Center, LLC 1 Blanchard Road Coyote, CA 95013 July 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (608 Kb PDF, 26 pgs)

    Jul 29, 2024 ... Metcalf Energy Center, LLC 1 Blanchard Road Coyote, CA 95013 July 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

  • CEQA Public Notice
    CEQA Public Notice

    Jul 24, 2012 ... California Environmental Quality Act (CEQA) NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION NOTICE is hereby given pursuant to California Public Resources Code Sections 21092 and ...

    Read More
    (70 Kb PDF, 1 pg)

    Jul 24, 2012 ... California Environmental Quality Act (CEQA) NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION NOTICE is hereby given pursuant to California Public Resources Code Sections 21092 and ...

  • Committee Agenda
    Committee Agenda

    Mar 18, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE & CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

    Read More
    (992 Kb PDF, 34 pgs)

    Mar 18, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE & CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

  • Notice of Intent
    Notice of Intent

    Thg4 9, 2012 ... California Environmental Quality Act (CEQA) NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION NOTICE is hereby given pursuant to California Public Resources Code Sections 21092 and ...

    Read More
    (71 Kb PDF, 1 pg)

    Thg4 9, 2012 ... California Environmental Quality Act (CEQA) NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION NOTICE is hereby given pursuant to California Public Resources Code Sections 21092 and ...

  • Board Agenda
    Board Agenda

    Feb 24, 2023 ... BOARD OF DIRECTORS SPECIAL / RETREAT MEETING March 1, 2023 THIS SPECIAL MEETING WILL BE HELD IN PERSON AT: THE TOWERS EMERYVILLE 2000 POWELL ST., SUITE 250 2ND FLOOR TENANT LOUNGE AND TRAINING ...

    Read More
    (4 Mb PDF, 74 pgs)

    Feb 24, 2023 ... BOARD OF DIRECTORS SPECIAL / RETREAT MEETING March 1, 2023 THIS SPECIAL MEETING WILL BE HELD IN PERSON AT: THE TOWERS EMERYVILLE 2000 POWELL ST., SUITE 250 2ND FLOOR TENANT LOUNGE AND TRAINING ...

  • Board Agenda
    Board Agenda

    Feb 9, 2022 ... BOARD OF DIRECTORS MEETING February 16, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING THROUGH THE WEBCAST BY ...

    Read More
    (3 Mb PDF, 121 pgs)

    Feb 9, 2022 ... BOARD OF DIRECTORS MEETING February 16, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING THROUGH THE WEBCAST BY ...

  • Committee Agenda
    Committee Agenda

    May 21, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

    Read More
    (784 Kb PDF, 58 pgs)

    May 21, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

  • Engineering Evaluation
    Engineering Evaluation

    Jan 26, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (98 Kb PDF, 36 pgs)

    Jan 26, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • Board Agenda
    Board Agenda

    Nov 1, 2024 ... BOARD OF DIRECTORS MEETING November 6, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (10 Mb PDF, 390 pgs)

    Nov 1, 2024 ... BOARD OF DIRECTORS MEETING November 6, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016