搜尋

  • Board Agenda
    Board Agenda

    Nov 14, 2019 ... BOARD OF DIRECTORS REGULAR MEETING November 20, 2019 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 ...

    Read More
    (12 Mb PDF, 524 pgs)

    Nov 14, 2019 ... BOARD OF DIRECTORS REGULAR MEETING November 20, 2019 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 ...

  • Board Agenda
    Board Agenda

    Dec 16, 2022 ... BOARD OF DIRECTORS MEETING December 21, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...

    Read More
    (3 Mb PDF, 181 pgs)

    Dec 16, 2022 ... BOARD OF DIRECTORS MEETING December 21, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...

  • Board Agenda
    Board Agenda

    Apr 13, 2017 ... BOARD OF DIRECTORS REGULAR MEETING April 19, 2017 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the 1 ...

    Read More
    (4 Mb PDF, 271 pgs)

    Apr 13, 2017 ... BOARD OF DIRECTORS REGULAR MEETING April 19, 2017 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the 1 ...

  • Board Agenda
    Board Agenda

    May 29, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING June 3, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (11 Mb PDF, 797 pgs)

    May 29, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING June 3, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • Board Agenda
    Board Agenda

    May 1, 2025 ... BOARD OF DIRECTORS MEETING May 7, 2025 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
    (22 Mb PDF, 784 pgs)

    May 1, 2025 ... BOARD OF DIRECTORS MEETING May 7, 2025 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 ...

  • Adopting 2017 Clean Air Plan
    Adopting 2017 Clean Air Plan

    Apr 20, 2017 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2017- 02 RESOLUTION NO. 2017- 03 Resolution No. 2017- 02: A Resolution of the Board of Directors of the Bay Area Air Quality Management ...

    Read More
    (37 Mb PDF, 634 pgs)

    Apr 20, 2017 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2017- 02 RESOLUTION NO. 2017- 03 Resolution No. 2017- 02: A Resolution of the Board of Directors of the Bay Area Air Quality Management ...

  • 2017 Clean Air Plan Draft Environmental Impact Report
    2017 Clean Air Plan Draft Environmental Impact Report

    Feb 16, 2017 ... Draft 2017 Clean Air Plan: Spare the Air, Cool the Climate A Blueprint for Clean Air and Climate Protection in the Bay Area DRAFT PROGRAM ENVIRONMENTAL IMPACT REPORT ...

    Read More
    (11 Mb PDF, 534 pgs)

    Feb 16, 2017 ... Draft 2017 Clean Air Plan: Spare the Air, Cool the Climate A Blueprint for Clean Air and Climate Protection in the Bay Area DRAFT PROGRAM ENVIRONMENTAL IMPACT REPORT ...

  • Certifying Final Environmental Impact Report for 2017 Clean Air Plan
    Certifying Final Environmental Impact Report for 2017 Clean Air Plan

    Apr 12, 2017 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2017- 02 RESOLUTION NO. 2017- 03 Resolution No. 2017- 02: A Resolution of the Board of Directors of the Bay Area Air Quality Management ...

    Read More
    (21 Mb PDF, 708 pgs)

    Apr 12, 2017 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2017- 02 RESOLUTION NO. 2017- 03 Resolution No. 2017- 02: A Resolution of the Board of Directors of the Bay Area Air Quality Management ...

  • Final Environmental Impact Report
    Final Environmental Impact Report

    Apr 12, 2017 ... FINAL PROGRAM ENVIRONMENTAL IMPACT REPORT State Clearinghouse No. 2016062046 April ...

    Read More
    (15 Mb PDF, 697 pgs)

    Apr 12, 2017 ... FINAL PROGRAM ENVIRONMENTAL IMPACT REPORT State Clearinghouse No. 2016062046 April ...

  • Semi-Annual Monitoring Report 2018 B
    Semi-Annual Monitoring Report 2018 B

    Dec 4, 2018 ... SFPP, L.P. File 40.41.05 Operating Partnership November 19, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...

    Read More
    (31 Mb PDF, 91 pgs)

    Dec 4, 2018 ... SFPP, L.P. File 40.41.05 Operating Partnership November 19, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...

  • Semi=Annual Monitoring Report 2022 B
    Semi=Annual Monitoring Report 2022 B

    Aug 3, 2023 ... Chevron u 2C23 JUL 3 I r '·' 11 · 2' r ,I I , • Kris Battleson r-, t ~/ • ·- ., ~ , r: -- . . , . ·r HSE Manager, Richmond Refinery ~ ' ' . f'rj '. ;/,~-11-,1 ¡,_11. July 26, 2023 Mr.

    Read More
    (21 Mb PDF, 46 pgs)

    Aug 3, 2023 ... Chevron u 2C23 JUL 3 I r '·' 11 · 2' r ,I I , • Kris Battleson r-, t ~/ • ·- ., ~ , r: -- . . , . ·r HSE Manager, Richmond Refinery ~ ' ' . f'rj '. ;/,~-11-,1 ¡,_11. July 26, 2023 Mr.

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

    Aug 3, 2022 ... Chevron l1 Shawn Lee HSE/OE Manager, Richmond Refinery July 29, 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (9 Mb PDF, 74 pgs)

    Aug 3, 2022 ... Chevron l1 Shawn Lee HSE/OE Manager, Richmond Refinery July 29, 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

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

    Feb 25, 2020 ... Shell Oil Products US Martinez Refinery PO Box 711 Martinez, CA 94553-0071 Tel (925) 313-3000 Fax (925) 313-3065 CERTIFIED MAIL - RETURN RECEIPT REQUESTED January 27, 2020 ~ z; e::::, ~~ ...

    Read More
    (4 Mb PDF, 22 pgs)

    Feb 25, 2020 ... Shell Oil Products US Martinez Refinery PO Box 711 Martinez, CA 94553-0071 Tel (925) 313-3000 Fax (925) 313-3065 CERTIFIED MAIL - RETURN RECEIPT REQUESTED January 27, 2020 ~ z; e::::, ~~ ...

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

    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 ...

  • A0041SemiAnnualMonitoringRpt113018 pdf
    A0041SemiAnnualMonitoringRpt113018 pdf

    Dec 3, 2018 ... INNOVATIONS FOR LIVING'· • OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 November 28, 2018 Director of Compliance and ...

    Read More
    (12 Mb PDF, 53 pgs)

    Dec 3, 2018 ... INNOVATIONS FOR LIVING'· • OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 November 28, 2018 Director of Compliance and ...

  • 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 ...

  • 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 2021 A
    Semi-Annual Monitoring Report 2021 A

    Feb 8, 2022 ... - PHILLIPS 66 SAN FRANCISCO REFINERY 1380 San Pablo Avenue Rodeo, CA 94572 PROVIDING ENERGY. IMPROVING LIVES. 2022 FES - I PM 12= 13 January 27, 2022 ESDR-061-22 05-B-01-C CERTIFIED MAIL - ...

    Read More
    (10 Mb PDF, 18 pgs)

    Feb 8, 2022 ... - PHILLIPS 66 SAN FRANCISCO REFINERY 1380 San Pablo Avenue Rodeo, CA 94572 PROVIDING ENERGY. IMPROVING LIVES. 2022 FES - I PM 12= 13 January 27, 2022 ESDR-061-22 05-B-01-C CERTIFIED MAIL - ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Aug 3, 2022 ... 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: ~I s 30ct o c51) 00 July ...

    Read More
    (8 Mb PDF, 16 pgs)

    Aug 3, 2022 ... 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: ~I s 30ct o c51) 00 July ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Sep 16, 2020 ... 'lt Environmental Consulting & Contracting ses ENGINEERS r-v C-:!':) f•-.) .. = - August 27. 2020 ;::;,. e:: File No. 01204082.01, Task 121 G? . ,, ' w Mr. Jeffrey Gove :¡::,, ...

    Read More
    (23 Mb PDF, 57 pgs)

    Sep 16, 2020 ... 'lt Environmental Consulting & Contracting ses ENGINEERS r-v C-:!':) f•-.) .. = - August 27. 2020 ;::;,. e:: File No. 01204082.01, Task 121 G? . ,, ' w Mr. Jeffrey Gove :¡::,, ...

Spare the Air Status

上次更新: 2016/11/8