搜尋

  • Meeting Minutes
    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 Fe brua ry 26, 2024 Bay Area Air ...

    Read More
    (124 Kb PDF, 10 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 Fe brua ry 26, 2024 Bay Area Air ...

  • Presentation
    Presentation

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #54 March 23, ...

    Read More
    (1 Mb PDF, 66 pgs)

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #54 March 23, ...

  • 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 ...

  • Workshop Presentation
    Workshop Presentation

    七月 16, 2008 ... Bay Area Air Quality Management District Public Workshop July 15, 2008 – 6:30 PM Bay Area 2005 Ozone Strategy Control Measure SS 2 Proposed Amendments to Regulation 8, Rule 20 Graphic Arts Printing ...

    Read More
    (181 Kb PDF, 18 pgs)

    七月 16, 2008 ... Bay Area Air Quality Management District Public Workshop July 15, 2008 – 6:30 PM Bay Area 2005 Ozone Strategy Control Measure SS 2 Proposed Amendments to Regulation 8, Rule 20 Graphic Arts Printing ...

  • 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 ...

  • Board Agenda
    Board Agenda

    Nov 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING NOVEMBER 17, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

    Read More
    (2 Mb PDF, 137 pgs)

    Nov 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING NOVEMBER 17, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

  • Committee Presentation
    Committee Presentation

    四月 20, 2015 ... AGENDA: 4 Lehigh Southwest Cement Compliance Status Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter, and Toxic Air Contaminants from Portland Cement Manufacturing Jeff McKay ...

    Read More
    (2 Mb PDF, 21 pgs)

    四月 20, 2015 ... AGENDA: 4 Lehigh Southwest Cement Compliance Status Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter, and Toxic Air Contaminants from Portland Cement Manufacturing Jeff McKay ...

  • 2020 Marathon (Tesoro) Annual FMP Update
    2020 Marathon (Tesoro) Annual FMP Update

    Sep 30, 2020 ... Martinez Refinery Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Flare Minimization Plan - 2020 Update PUBLIC VERSION (Confidential Information ...

    Read More
    (1 Mb PDF, 103 pgs)

    Sep 30, 2020 ... Martinez Refinery Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Flare Minimization Plan - 2020 Update PUBLIC VERSION (Confidential Information ...

  • Presentation
    Presentation

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #48 September 22, ...

    Read More
    (2 Mb PDF, 62 pgs)

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #48 September 22, ...

  • 724013 Permit Evaluation
    724013 Permit Evaluation

    Jul 24, 2025 ... FID203882 AN724013 DRAFT-ENGINEERING EVALUATION Facility ID No. 203882 Silverado Credit Union 1 Angwin Plaza, Angwin, CA 94508 Application No. 724013 Background Silverado Credit ...

    Read More
    (872 Kb PDF, 8 pgs)

    Jul 24, 2025 ... FID203882 AN724013 DRAFT-ENGINEERING EVALUATION Facility ID No. 203882 Silverado Credit Union 1 Angwin Plaza, Angwin, CA 94508 Application No. 724013 Background Silverado Credit ...

  • 722891 Permit Evaluation
    722891 Permit Evaluation

    Sep 9, 2025 ... DRAFT ENGINEERING EVALUATION    Facility ID No. 203871  California Department of Technology (Hut 193) th 1140 19 Avenue, San Mateo, CA 94403 Application No.722891    Background ...

    Read More
    (766 Kb PDF, 8 pgs)

    Sep 9, 2025 ... DRAFT ENGINEERING EVALUATION    Facility ID No. 203871  California Department of Technology (Hut 193) th 1140 19 Avenue, San Mateo, CA 94403 Application No.722891    Background ...

  • Board Agenda
    Board Agenda

    Apr 9, 2020 ... BOARD OF DIRECTORS REGULAR MEETING April 15, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (9 Mb PDF, 385 pgs)

    Apr 9, 2020 ... BOARD OF DIRECTORS REGULAR MEETING April 15, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Feb 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)

    Feb 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 ...

  • Statement of Basis
    Statement of Basis

    Sep 8, 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
    (2 Mb PDF, 62 pgs)

    Sep 8, 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

上次更新: 2016/11/8