搜尋

  • Board Agenda Part 2 of 3
    Board Agenda Part 2 of 3

    Nov 9, 2017 ... AGENDA: 12 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Liz Kniss and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/Air ...

    Read More
    (1 Mb PDF, 114 pgs)

    Nov 9, 2017 ... AGENDA: 12 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Liz Kniss and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/Air ...

  • Board Agenda
    Board Agenda

    Oct 1, 2021 ... BOARD OF DIRECTORS MEETING OCTOBER 6, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE THIS ...

    Read More
    (5 Mb PDF, 197 pgs)

    Oct 1, 2021 ... BOARD OF DIRECTORS MEETING OCTOBER 6, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE THIS ...

  • Facility Fact Sheet
    Facility Fact Sheet

    Aug 28, 2015 ... Lehigh Southwest Cement Company Update August 26, 2015 Summary Since the adoption of Regulation 9, Rule 13 (Nitrogen Oxides, Particulate Matter, and Toxic Air Contaminants from Portland Cement ...

    Read More
    (204 Kb PDF, 8 pgs)

    Aug 28, 2015 ... Lehigh Southwest Cement Company Update August 26, 2015 Summary Since the adoption of Regulation 9, Rule 13 (Nitrogen Oxides, Particulate Matter, and Toxic Air Contaminants from Portland Cement ...

  • Committee Agenda
    Committee Agenda

    Feb 19, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR MARGARET ABE-KOGA ...

    Read More
    (1 Mb PDF, 39 pgs)

    Feb 19, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR MARGARET ABE-KOGA ...

  • Method 44A - Determination of Reduced Sulfur Gases and Sulfur Dioxide in Effluent Samples by Gas Chromatographic Method
    Method 44A - Determination of Reduced Sulfur Gases and Sulfur Dioxide in Effluent Samples by Gas Chromatographic Method

    May 15, 2009 ... METHOD 44A DETERMINATION OF REDUCED SULFUR GASES AND SULFUR DIOXIDE IN A GASEOUS MATRIX USING THE SULFUR CHEMILUMINESCENCE DETECTOR REF: Reg. 7-303 ...

    Read More
    (109 Kb PDF, 8 pgs)

    May 15, 2009 ... METHOD 44A DETERMINATION OF REDUCED SULFUR GASES AND SULFUR DIOXIDE IN A GASEOUS MATRIX USING THE SULFUR CHEMILUMINESCENCE DETECTOR REF: Reg. 7-303 ...

  • Committee Agenda
    Committee Agenda

    Nov 3, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

    Read More
    (334 Kb PDF, 19 pgs)

    Nov 3, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

  • 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 ...

  • ST-40 Strippable Volatile Organic Compounds
    ST-40 Strippable Volatile Organic Compounds

    Jul 14, 2017 ... 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
    (590 Kb PDF, 11 pgs)

    Jul 14, 2017 ... 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 ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 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 Minutes
    Meeting Minutes

    Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee May 19, 2025 Bay Area Air Quality Management District 375 Beale ...

    Read More
    (120 Kb PDF, 7 pgs)

    Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee May 19, 2025 Bay Area Air Quality Management District 375 Beale ...

  • May 15 Meeting Minutes
    May 15 Meeting Minutes

    Jun 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)

    Jun 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

    Jun 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)

    Jun 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 ...

  • 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 ...

  • 11/25/2019 Responses to Public Com from 2nd Public Notices
    11/25/2019 Responses to Public Com from 2nd Public Notices

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

    Read More
    (541 Kb PDF, 22 pgs)

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

  • Presentation
    Presentation

    Feb 7, 2024 ... Steering Committee February 7, 2024 West Oakland Community Action ...

    Read More
    (20 Mb PDF, 124 pgs)

    Feb 7, 2024 ... Steering Committee February 7, 2024 West Oakland Community Action ...

  • 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 • ...

  • 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 ...

Spare the Air Status

上次更新: 2016/11/8