Tìm Kiếm

  • Minutes
    Minutes

    Aug 28, 2023 ... A G E N D A E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 1 1 D a t e & Ti me : T hur s da y, A ug us t 1 0 t h, 2 0 2 3 , 6 :0 0 pm t o 8 :0 0 pm P ...

    Read More
    (157 Kb PDF, 9 pgs)

    Aug 28, 2023 ... A G E N D A E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 1 1 D a t e & Ti me : T hur s da y, A ug us t 1 0 t h, 2 0 2 3 , 6 :0 0 pm t o 8 :0 0 pm P ...

  • Meeting Notes
    Meeting Notes

    Apr 29, 2024 ... AGE N DA Ea st Oa k l a n d A B 6 1 7 Co mmu n i t y S te e r i n g Co mmi tte e ( CS C) Me et i n g #1 8 Date & Ti me : Th u rsd ay, A p r i l 1 1 t h , 2 0 2 4 , 6 : 0 0 p m to 8 : 0 0 p m P DT Vi ...

    Read More
    (103 Kb PDF, 7 pgs)

    Apr 29, 2024 ... AGE N DA Ea st Oa k l a n d A B 6 1 7 Co mmu n i t y S te e r i n g Co mmi tte e ( CS C) Me et i n g #1 8 Date & Ti me : Th u rsd ay, A p r i l 1 1 t h , 2 0 2 4 , 6 : 0 0 p m to 8 : 0 0 p m P DT Vi ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Jul 31, 2019 ... z~·9JuL29 ß.,10:57 July 26, 2019 Almira Van Air Quality Inspector li BAAQMD 375 Beale St #600 San Francisco, CA 94105 Subject: Equilon Enterprises LLC dba Shell Oil Products US Martinez ...

    Read More
    (8 Mb PDF, 22 pgs)

    Jul 31, 2019 ... z~·9JuL29 ß.,10:57 July 26, 2019 Almira Van Air Quality Inspector li BAAQMD 375 Beale St #600 San Francisco, CA 94105 Subject: Equilon Enterprises LLC dba Shell Oil Products US Martinez ...

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

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

    Read More
    (13 Mb PDF, 28 pgs)

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

    Read More
    (15 Mb PDF, 34 pgs)

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

  • 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 ...

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

    Aug 3, 2023 ... 3485 Pacheco Boulevard ~artinez Martinez, CA 94553 \ ~:~~ing Company July 31, 2023 CERTIFIED MAIL - RETURN RECEIPT REQUESTED Mr. Jeffrey Gove Compliance and Enforcement ( ,L ... ; " Bay ...

    Read More
    (10 Mb PDF, 18 pgs)

    Aug 3, 2023 ... 3485 Pacheco Boulevard ~artinez Martinez, CA 94553 \ ~:~~ing Company July 31, 2023 CERTIFIED MAIL - RETURN RECEIPT REQUESTED Mr. Jeffrey Gove Compliance and Enforcement ( ,L ... ; " Bay ...

  • Meeting Notes
    Meeting Notes

    AGENDA West Oakland AB 617 Steering Committee Meeting th Wednesday, Sept. 7 , 2022, 6:00 pm to 8:00 pm PDT Virtual Facilitator: Randolph Belle BAAQMD: Bay Area Air Quality Management District WOEIP: ...

    Read More
    (426 Kb PDF, 16 pgs)

    AGENDA West Oakland AB 617 Steering Committee Meeting th Wednesday, Sept. 7 , 2022, 6:00 pm to 8:00 pm PDT Virtual Facilitator: Randolph Belle BAAQMD: Bay Area Air Quality Management District WOEIP: ...

  • Meeting Notes
    Meeting Notes

    A G E N D A E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 1 0 Date & Time: Thursday, July 13th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitator: ...

    Read More
    (892 Kb PDF, 8 pgs)

    A G E N D A E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 1 0 Date & Time: Thursday, July 13th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitator: ...

  • Committee Agenda
    Committee Agenda

    Oct 28, 2022 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA JOHN GIOIA CAROLE GROOM DAVID HUDSON TYRONE JUE KAREN ...

    Read More
    (472 Kb PDF, 37 pgs)

    Oct 28, 2022 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA JOHN GIOIA CAROLE GROOM DAVID HUDSON TYRONE JUE KAREN ...

  • Meeting Notes
    Meeting Notes

    Mar 9, 2023 ... AGENDA West Oakland AB 617 Steering Committee Meeting Wednesday, December 7th, 2022, 6:00 pm to 8:00 pm PDT Virtual Facilitator: Randolph Belle BAAQMD: Bay Area Air Quality Management District WOEIP: ...

    Read More
    (419 Kb PDF, 17 pgs)

    Mar 9, 2023 ... AGENDA West Oakland AB 617 Steering Committee Meeting Wednesday, December 7th, 2022, 6:00 pm to 8:00 pm PDT Virtual Facilitator: Randolph Belle BAAQMD: Bay Area Air Quality Management District WOEIP: ...

  • Meeting Notes
    Meeting Notes

    Jul 31, 2024 ... B a y v i e w H u n t e r s Po i n t ( B V H P ) / S o u t h e a s t S a n F ra n c i s c o ( S E S F ) 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 m m a r ...

    Read More
    (111 Kb PDF, 4 pgs)

    Jul 31, 2024 ... B a y v i e w H u n t e r s Po i n t ( B V H P ) / S o u t h e a s t S a n F ra n c i s c o ( S E S F ) 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 m m a r ...

  • Bay REPAIR Community Reviewer Agreement
    Bay REPAIR Community Reviewer Agreement

    Bay REPAIR Local Community Benefits Fund - Round 1 Community Reviewer Agreement This Community Reviewer Agreement ("Agreement") is entered into as of the date of execution by both ...

    Read More
    (137 Kb PDF, 7 pgs)

    Bay REPAIR Local Community Benefits Fund - Round 1 Community Reviewer Agreement This Community Reviewer Agreement ("Agreement") is entered into as of the date of execution by both ...

  • Meeting Notes
    Meeting Notes

    Mar 4, 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 Me e t i n g S u m m a r y Tuesday, February ...

    Read More
    (134 Kb PDF, 4 pgs)

    Mar 4, 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 Me e t i n g S u m m a r y Tuesday, February ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

    Read More
    (8 Mb PDF, 20 pgs)

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

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

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

    Read More
    (8 Mb PDF, 20 pgs)

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

    Read More
    (4 Mb PDF, 8 pgs)

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

  • LCBF R1 - Call for Projects - Richmond and Surrounding Communities
    LCBF R1 - Call for Projects - Richmond and Surrounding Communities

    Feb 10, 2026 ... Bay REPAIR (Reinvesting Penalties for Air Improvement and Resilience) Local Community Benefits Fund Round 1 - Call for Projects Richmond and Surrounding Communities Bay ...

    Read More
    (168 Kb PDF, 6 pgs)

    Feb 10, 2026 ... Bay REPAIR (Reinvesting Penalties for Air Improvement and Resilience) Local Community Benefits Fund Round 1 - Call for Projects Richmond and Surrounding Communities Bay ...

  • FYE 2027 Proposed Budget-In-Brief
    FYE 2027 Proposed Budget-In-Brief

    Mar 4, 2026 ... FY 2026–2027 Proposed Budget March 18 , ...

    Read More
    (1 Mb PDF, 36 pgs)

    Mar 4, 2026 ... FY 2026–2027 Proposed Budget March 18 , ...

  • Comments from California Council for Environmental and Economic Balance
    Comments from California Council for Environmental and Economic Balance

    Jun 26, 2017 ... June 26, 2017 Mr. Alexander “Sandy” Crockett Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Submitted electronically via acrockett@baaqmd.gov ...

    Read More
    (142 Kb PDF, 5 pgs)

    Jun 26, 2017 ... June 26, 2017 Mr. Alexander “Sandy” Crockett Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Submitted electronically via acrockett@baaqmd.gov ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016