Tìm Kiếm

  • March 25 Meeting Minutes
    March 25 Meeting Minutes

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e Ma rc h 25, 2024 Bay Area Air ...

    Read More
    (101 Kb PDF, 8 pgs)

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e Ma rc h 25, 2024 Bay Area Air ...

  • Board Agenda
    Board Agenda

    Apr 1, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING April 7, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (7 Mb PDF, 579 pgs)

    Apr 1, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING April 7, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • October 23 Meeting Minutes
    October 23 Meeting Minutes

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e Oc t obe r 23, 2023 Bay Area Air ...

    Read More
    (90 Kb PDF, 7 pgs)

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e Oc t obe r 23, 2023 Bay Area Air ...

  • Source Test Procedure -- Strippable Volatile Organic Compounds
    Source Test Procedure -- Strippable Volatile Organic Compounds

    Mar 16, 2016 ... MOP Vol. IV ST-40 Strippable Volatile Organic Compounds SOURCE TEST PROCEDURE ST- 40 STRIPPABLE VOLATILE ORGANIC COMPOUNDS REF: Regulation 11-10 1. APPLICABILITY 1.1 This procedure is used to ...

    Read More
    (548 Kb PDF, 10 pgs)

    Mar 16, 2016 ... MOP Vol. IV ST-40 Strippable Volatile Organic Compounds SOURCE TEST PROCEDURE ST- 40 STRIPPABLE VOLATILE ORGANIC COMPOUNDS REF: Regulation 11-10 1. APPLICABILITY 1.1 This procedure is used to ...

  • Meeting Notes
    Meeting Notes

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #13 Summary Date: Tuesday, February 18, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, ...

    Read More
    (105 Kb PDF, 3 pgs)

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #13 Summary Date: Tuesday, February 18, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, ...

  • Presentation
    Presentation

    Thg2 10, 2025 ... East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #26 February 13, ...

    Read More
    (4 Mb PDF, 42 pgs)

    Thg2 10, 2025 ... East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #26 February 13, ...

  • Board Agenda
    Board Agenda

    Nov 9, 2023 ... BOARD OF DIRECTORS MEETING November 15, 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 1st ...

    Read More
    (2 Mb PDF, 295 pgs)

    Nov 9, 2023 ... BOARD OF DIRECTORS MEETING November 15, 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 1st ...

  • Meeting Notes
    Meeting Notes

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #14 Summary Date: Tuesday, March 13, 2025, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, ...

    Read More
    (123 Kb PDF, 5 pgs)

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #14 Summary Date: Tuesday, March 13, 2025, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, ...

  • 709283 Permit Evaluation
    709283 Permit Evaluation

    Mar 20, 2025 ... Montezuma Wetlands, LLC Facility #: 203615 Application #: 709283 DRAFT ENGINEERING EVALUATION Montezuma Wetlands, LLC 1285 Collinsville Road, Suisun City, CA 94585 Facility #: 203615 ...

    Read More
    (1 Mb PDF, 37 pgs)

    Mar 20, 2025 ... Montezuma Wetlands, LLC Facility #: 203615 Application #: 709283 DRAFT ENGINEERING EVALUATION Montezuma Wetlands, LLC 1285 Collinsville Road, Suisun City, CA 94585 Facility #: 203615 ...

  • May 15 Meeting Minutes
    May 15 Meeting Minutes

    Thg6 23, 2023 ... Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee May 15, 2023 Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (170 Kb PDF, 11 pgs)

    Thg6 23, 2023 ... Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee May 15, 2023 Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Meeting Minutes
    Meeting Minutes

    Thg6 23, 2023 ... Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee May 15, 2023 Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (170 Kb PDF, 11 pgs)

    Thg6 23, 2023 ... Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee May 15, 2023 Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Committee Agenda
    Committee Agenda

    Sep 29, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

    Read More
    (2 Mb PDF, 280 pgs)

    Sep 29, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

  • 2023 Martinez Refining Company (Shell) Annual FMP Update
    2023 Martinez Refining Company (Shell) Annual FMP Update

    Sep 28, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 September 28, 2023 Delivered VIA email to: ccrowley@baaqmd.gov and compliance@baaqmd.gov Mr. Jeffrey Gove Compliance ...

    Read More
    (2 Mb PDF, 125 pgs)

    Sep 28, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 September 28, 2023 Delivered VIA email to: ccrowley@baaqmd.gov and compliance@baaqmd.gov Mr. Jeffrey Gove Compliance ...

  • Marathon Martinez Refinery 2022 FMP Update Public Rev 1
    Marathon Martinez Refinery 2022 FMP Update Public Rev 1

    Oct 6, 2023 ... Martinez Refinery Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Flare Minimization Plan - 2022 Update PUBLIC VERSION (Confidential Information ...

    Read More
    (1 Mb PDF, 96 pgs)

    Oct 6, 2023 ... Martinez Refinery Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Flare Minimization Plan - 2022 Update PUBLIC VERSION (Confidential Information ...

  • Meeting Notes
    Meeting Notes

    Feb 27, 2024 ... 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 6 D a t e & Ti me : T hur s da y, F e br ua r y 8 t h, 2 0 2 4 , 6 :0 0 pm t o 8 :0 0 pm P ...

    Read More
    (112 Kb PDF, 6 pgs)

    Feb 27, 2024 ... 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 6 D a t e & Ti me : T hur s da y, F e br ua r y 8 t h, 2 0 2 4 , 6 :0 0 pm t o 8 :0 0 pm P ...

  • Meeting Notes
    Meeting Notes

    Sep 30, 2024 ... ME E T I N G N OT E S 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 # 2 2 D a t e & Ti me : T hur s da y, S e pt e mbe r 1 2 t h, 2 0 2 4 , 6 :0 0 pm t ...

    Read More
    (165 Kb PDF, 6 pgs)

    Sep 30, 2024 ... ME E T I N G N OT E S 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 # 2 2 D a t e & Ti me : T hur s da y, S e pt e mbe r 1 2 t h, 2 0 2 4 , 6 :0 0 pm t ...

  • Committee Agenda
    Committee Agenda

    Thg2 11, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO-CHAIR CAROLE GROOM – CO-CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

    Read More
    (1 Mb PDF, 70 pgs)

    Thg2 11, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO-CHAIR CAROLE GROOM – CO-CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

  • Statement of Basis
    Statement of Basis

    May 10, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR ...

    Read More
    (1 Mb PDF, 62 pgs)

    May 10, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016