搜尋

  • Letter from Facility
    Letter from Facility

    Nov 12, 2008 ... Attachment 2 ConocoPhillips Letter of February 18, ...

    Read More
    (1 Mb PDF, 8 pgs)

    Nov 12, 2008 ... Attachment 2 ConocoPhillips Letter of February 18, ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Oct 22, 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, 64 pgs)

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Board Minutes
    Board Minutes

    Mar 3, 2026 ... Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Meeting Wednesday, December 3, 2025 APROVED MINUTES This meeting was ...

    Read More
    (81 Kb PDF, 7 pgs)

    Mar 3, 2026 ... Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Meeting Wednesday, December 3, 2025 APROVED MINUTES This meeting was ...

  • Board Minutes
    Board Minutes

    Jun 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 2, 2021 APPROVED ...

    Read More
    (51 Kb PDF, 5 pgs)

    Jun 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 2, 2021 APPROVED ...

  • Board Agenda
    Board Agenda

    Jan 27, 2025 ... BOARD OF DIRECTORS SPECIAL / RETREAT MEETING January 29, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Cal State University Maritime ...

    Read More
    (4 Mb PDF, 57 pgs)

    Jan 27, 2025 ... BOARD OF DIRECTORS SPECIAL / RETREAT MEETING January 29, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Cal State University Maritime ...

  • Council Presentation 1
    Council Presentation 1

    May 10, 2013 ... AGENDA: 2A BLACK CARBON IN THE SF BAY AREA: TRENDS IN AMBIENT CONCENTRATIONS AND EMISSIONS Robert Harley (harley@ce.berkeley.edu) Department of Civil and Environmental Engineering ...

    Read More
    (1 Mb PDF, 24 pgs)

    May 10, 2013 ... AGENDA: 2A BLACK CARBON IN THE SF BAY AREA: TRENDS IN AMBIENT CONCENTRATIONS AND EMISSIONS Robert Harley (harley@ce.berkeley.edu) Department of Civil and Environmental Engineering ...

  • Committee Minutes
    Committee Minutes

    Jul 26, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source & Climate Impacts Committee Wednesday, June 21, 2023 ...

    Read More
    (50 Kb PDF, 4 pgs)

    Jul 26, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source & Climate Impacts Committee Wednesday, June 21, 2023 ...

  • Presentation
    Presentation

    Sep 24, 2015 ... A G E N D A : 5 Candidate Recommendations for Advisory Council Jack P. Broadbent Executive Officer/Air Pollution Control Officer Jeff McKay Deputy Air Pollution Control Officer E x e c u t i v e C o ...

    Read More
    (2 Mb PDF, 23 pgs)

    Sep 24, 2015 ... A G E N D A : 5 Candidate Recommendations for Advisory Council Jack P. Broadbent Executive Officer/Air Pollution Control Officer Jeff McKay Deputy Air Pollution Control Officer E x e c u t i v e C o ...

  • Council Minutes
    Council Minutes

    Mar 12, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, October 29, 2018 ...

    Read More
    (217 Kb PDF, 5 pgs)

    Mar 12, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, October 29, 2018 ...

  • Response to public comments 2023
    Response to public comments 2023

    Jul 18, 2023 ... Responses to Public Comments Responses to public comments on revised fenceline air monitoring plans for Chevron Products Company, Martinez Refining Company, Phillips 66, Tesoro Refining & ...

    Read More
    (203 Kb PDF, 22 pgs)

    Jul 18, 2023 ... Responses to Public Comments Responses to public comments on revised fenceline air monitoring plans for Chevron Products Company, Martinez Refining Company, Phillips 66, Tesoro Refining & ...

  • Committee Agenda
    Committee Agenda

    Oct 29, 2020 ... AD HOC COMMITTEE ON EQUITY, ACCESS, AND INCLUSION COMMITTEE MEMBERS DAVINA HURT – CHAIR JOHN BAUTERS JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY KATIE RICE MARK ROSS SHAMANN WALTON LORI ...

    Read More
    (257 Kb PDF, 24 pgs)

    Oct 29, 2020 ... AD HOC COMMITTEE ON EQUITY, ACCESS, AND INCLUSION COMMITTEE MEMBERS DAVINA HURT – CHAIR JOHN BAUTERS JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY KATIE RICE MARK ROSS SHAMANN WALTON LORI ...

  • (Lao) Refinery Rules Open House Notice
    (Lao) Refinery Rules Open House Notice

    八月 12, 2015 ... gInlIeNInkaNgInKpAdKiDanKwDQavINLzQn gInlVdlFNgInpWaeaQIekaNbXrAsEdtFWmnXWImEn oINwOLngqvbqVmqVnnOwIbaIgIdkaNKkdKbKaKrEMkXKcBnKkFWIiQvmpOgabsQvnGngInKpAdKiDanKwDQaiMnigQUW MvgEb ...

    Read More
    (424 Kb PDF, 1 pg)

    八月 12, 2015 ... gInlIeNInkaNgInKpAdKiDanKwDQavINLzQn gInlVdlFNgInpWaeaQIekaNbXrAsEdtFWmnXWImEn oINwOLngqvbqVmqVnnOwIbaIgIdkaNKkdKbKaKrEMkXKcBnKkFWIiQvmpOgabsQvnGngInKpAdKiDanKwDQaiMnigQUW MvgEb ...

  • RFP 2013-009 DC Quick Charger Deployment Program - Early Withdraw Notice
    RFP 2013-009 DC Quick Charger Deployment Program - Early Withdraw Notice

    六月 2, 2014 ... June 2, 2014 Re: RFP 2013-009 DC Quick Charger Deployment Program ALAMEDA COUNTY Tom Bates On September 25, 2013, the Bay Area Air Quality Management District Scott ...

    Read More
    (141 Kb PDF, 2 pgs)

    六月 2, 2014 ... June 2, 2014 Re: RFP 2013-009 DC Quick Charger Deployment Program ALAMEDA COUNTY Tom Bates On September 25, 2013, the Bay Area Air Quality Management District Scott ...

  • Letter to EPA
    Letter to EPA

    Oct 26, 2006 ... October 23, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency ALAMEDA COUNTY 75 Hawthorne ...

    Read More
    (9 Kb PDF, 1 pg)

    Oct 26, 2006 ... October 23, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency ALAMEDA COUNTY 75 Hawthorne ...

  • Letter to EPA
    Letter to EPA

    Jan 9, 2007 ... January 8, 2007 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (9 Kb PDF, 1 pg)

    Jan 9, 2007 ... January 8, 2007 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Response to Comments Citizen 1
    Response to Comments Citizen 1

    Jun 9, 2005 ... June 8, 2005 Ms. Zeda Williams 33524 Tenth Street Union City, CA 94587 Application Number: 3908 Plant Number: A0083 Plant Location: 1295 Whipple Road ...

    Read More
    (9 Kb PDF, 1 pg)

    Jun 9, 2005 ... June 8, 2005 Ms. Zeda Williams 33524 Tenth Street Union City, CA 94587 Application Number: 3908 Plant Number: A0083 Plant Location: 1295 Whipple Road ...

  • Letter to EPA
    Letter to EPA

    Sep 1, 2005 ... August 30, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (9 Kb PDF, 1 pg)

    Sep 1, 2005 ... August 30, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Letter to EPA
    Letter to EPA

    Aug 2, 2006 ... August 2, 2006 Mr. Robert Fletcher Chief, Stationary Source Division California Air Resources Board P. O. Box 2815 Sacramento, CA 95812 Re: Administrative ...

    Read More
    (9 Kb PDF, 1 pg)

    Aug 2, 2006 ... August 2, 2006 Mr. Robert Fletcher Chief, Stationary Source Division California Air Resources Board P. O. Box 2815 Sacramento, CA 95812 Re: Administrative ...

  • Letter to EPA
    Letter to EPA

    Mar 24, 2006 ... March 21, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (9 Kb PDF, 1 pg)

    Mar 24, 2006 ... March 21, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Letter to EPA
    Letter to EPA

    Jul 6, 2005 ... July 6, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, ...

    Read More
    (10 Kb PDF, 1 pg)

    Jul 6, 2005 ... July 6, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, ...

Spare the Air Status

上次更新: 2016/11/8