搜尋

  • 2021 MRC Letter
    2021 MRC Letter

    Oct 6, 2021 ... October 6, 2021 Gordon Johnson Manager, Environmental Affairs Department Martinez Refining Company – Martinez Refinery P.O. Box 711 Martinez, CA 94553-0071 RE: Air Monitoring Plan – ...

    Read More
    (214 Kb PDF, 4 pgs)

    Oct 6, 2021 ... October 6, 2021 Gordon Johnson Manager, Environmental Affairs Department Martinez Refining Company – Martinez Refinery P.O. Box 711 Martinez, CA 94553-0071 RE: Air Monitoring Plan – ...

  • 2021 Tesoro letter
    2021 Tesoro letter

    Oct 6, 2021 ... October 6, 2021 Anne Partman Manager, Environmental Marathon Petroleum Company LP 150 Solano Way Martinez, CA 94553 RE: Air Monitoring Plan – Notification of Extension for H2S ...

    Read More
    (214 Kb PDF, 4 pgs)

    Oct 6, 2021 ... October 6, 2021 Anne Partman Manager, Environmental Marathon Petroleum Company LP 150 Solano Way Martinez, CA 94553 RE: Air Monitoring Plan – Notification of Extension for H2S ...

  • 2021 Valero letter
    2021 Valero letter

    Oct 6, 2021 ... October 6, 2021 Taryn Wier Manager, Environmental Engineering Valero Refining Company – California, Benicia Refinery 3400 East Second Street Benicia, CA 94510 RE: Air Monitoring Plan ...

    Read More
    (214 Kb PDF, 4 pgs)

    Oct 6, 2021 ... October 6, 2021 Taryn Wier Manager, Environmental Engineering Valero Refining Company – California, Benicia Refinery 3400 East Second Street Benicia, CA 94510 RE: Air Monitoring Plan ...

  • Council Agenda
    Council Agenda

    Nov 6, 2008 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM NOVEMBER 12, 2008 939 ELLIS STREET 10:30 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

    Read More
    (217 Kb PDF, 17 pgs)

    Nov 6, 2008 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM NOVEMBER 12, 2008 939 ELLIS STREET 10:30 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Advisory Council Presentation, Part 1 of 2
    Advisory Council Presentation, Part 1 of 2

    Feb 15, 2012 ... AGENDA : 2A Philip M. Fine, Ph.D. Planning and Rules Manager South Coast Air Quality Management District Bay Area AQMD Advisory Council Meeting: Ultrafine Particles February 8,2012 ...

    Read More
    (7 Mb PDF, 42 pgs)

    Feb 15, 2012 ... AGENDA : 2A Philip M. Fine, Ph.D. Planning and Rules Manager South Coast Air Quality Management District Bay Area AQMD Advisory Council Meeting: Ultrafine Particles February 8,2012 ...

  • Meeting Presentation
    Meeting Presentation

    Jun 18, 2020 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #14 June ...

    Read More
    (2 Mb PDF, 51 pgs)

    Jun 18, 2020 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #14 June ...

  • Council Agenda
    Council Agenda

    Feb 3, 2009 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 11, 2009 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

    Read More
    (143 Kb PDF, 9 pgs)

    Feb 3, 2009 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 11, 2009 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

  • Committee Presentations
    Committee Presentations

    Jun 15, 2015 ... AGENDA: 5 Allison Brooks Executive Director Executive Committee Meeting June 15, 2015 ...

    Read More
    (4 Mb PDF, 54 pgs)

    Jun 15, 2015 ... AGENDA: 5 Allison Brooks Executive Director Executive Committee Meeting June 15, 2015 ...

  • Regular Minutes
    Regular Minutes

    Jun 10, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, May 11, 2011 ...

    Read More
    (247 Kb PDF, 6 pgs)

    Jun 10, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, May 11, 2011 ...

  • Regular Agenda Packet
    Regular Agenda Packet

    Jun 3, 2010 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JUNE 9, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...

    Read More
    (942 Kb PDF, 8 pgs)

    Jun 3, 2010 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JUNE 9, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...

  • Current Permit
    Current Permit

    Jul 16, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dynegy Oakland LLC ...

    Read More
    (89 Kb PDF, 30 pgs)

    Jul 16, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dynegy Oakland LLC ...

  • Council Agenda
    Council Agenda

    Jan 7, 2009 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 14, 2009 939 ELLIS STREET 10:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

    Read More
    (332 Kb PDF, 27 pgs)

    Jan 7, 2009 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 14, 2009 939 ELLIS STREET 10:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

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

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

    Read More
    (19 Mb PDF, 386 pgs)

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

  • Board Minutes
    Board Minutes

    Dec 6, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Regular Meeting November 7, 2012 APPROVED MINUTES CALL TO ORDER ...

    Read More
    (243 Kb PDF, 9 pgs)

    Dec 6, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Regular Meeting November 7, 2012 APPROVED MINUTES CALL TO ORDER ...

  • Current Permit
    Current Permit

    Jun 16, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dynegy Oakland LLC ...

    Read More
    (157 Kb PDF, 39 pgs)

    Jun 16, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dynegy Oakland LLC ...

  • Current Permit
    Current Permit

    Oct 25, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dynegy Oakland LLC ...

    Read More
    (477 Kb PDF, 37 pgs)

    Oct 25, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dynegy Oakland LLC ...

  • Public Notice
    Public Notice

    Jul 7, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Duke Energy Oakland LLC ...

    Read More
    (119 Kb PDF, 34 pgs)

    Jul 7, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Duke Energy Oakland LLC ...

  • Response to Comments from CBE
    Response to Comments from CBE

    Dec 17, 2004 ... December 16, 2004 Adrienne Bloch Communities for a Better Environment 1611 Telegraph Avenue, Suite 450 Oakland, CA 94612 Subject: Comments on reopening of Title V permit ...

    Read More
    (30 Kb PDF, 6 pgs)

    Dec 17, 2004 ... December 16, 2004 Adrienne Bloch Communities for a Better Environment 1611 Telegraph Avenue, Suite 450 Oakland, CA 94612 Subject: Comments on reopening of Title V permit ...

Spare the Air Status

上次更新: 2016/11/8