搜尋

  • Committee Agenda
    Committee Agenda

    五月 11, 2020 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of Directors ...

    Read More
    (164 Kb PDF, 17 pgs)

    五月 11, 2020 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of Directors ...

  • Report
    Report

    九月 25, 2025 ... BAAQMD received on 09/26/25 Kris Battleson HSE Manager, Richmond Refinery September 25, 2025 Via E-mail Bay Area Air District Attn: Compliance and Enforcement Division 375 Beale Street, Suite ...

    Read More
    (404 Kb PDF, 6 pgs)

    九月 25, 2025 ... BAAQMD received on 09/26/25 Kris Battleson HSE Manager, Richmond Refinery September 25, 2025 Via E-mail Bay Area Air District Attn: Compliance and Enforcement Division 375 Beale Street, Suite ...

  • 社區健康保護 補助計劃
    社區健康保護 補助計劃

    五月 2, 2019 ... 社區健康保護 補助計劃 Bay Area Air Quality Management District (灣區空氣品質管理局) 補助指引 2019 年 4 月 29 日 ...

    Read More
    (666 Kb PDF, 12 pgs)

    五月 2, 2019 ... 社區健康保護 補助計劃 Bay Area Air Quality Management District (灣區空氣品質管理局) 補助指引 2019 年 4 月 29 日 ...

  • Advisory Council Agenda
    Advisory Council Agenda

    四月 5, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM APRIL 11, 2012 939 ELLIS STREET 9:00 – 11:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

    Read More
    (557 Kb PDF, 22 pgs)

    四月 5, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM APRIL 11, 2012 939 ELLIS STREET 9:00 – 11:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

  • Board Minutes
    Board Minutes

    九月 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, July 15, 2020 APPROVED ...

    Read More
    (250 Kb PDF, 10 pgs)

    九月 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, July 15, 2020 APPROVED ...

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

    三月 25, 2019 ... SAN FRANCISCO MAINTENANCE CENTER Major Facility Review Permit Semiannual Monitoring Status Report September 1, 2018 to February 28, 2019 BAAQMD Facility # A0051 ...

    Read More
    (679 Kb PDF, 26 pgs)

    三月 25, 2019 ... SAN FRANCISCO MAINTENANCE CENTER Major Facility Review Permit Semiannual Monitoring Status Report September 1, 2018 to February 28, 2019 BAAQMD Facility # A0051 ...

  • Report
    Report

    十二月 30, 2019 ... Attachment IV Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events June 29, 2019 Compressor Shutdown in RLOP ...

    Read More
    (1 Mb PDF, 5 pgs)

    十二月 30, 2019 ... Attachment IV Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events June 29, 2019 Compressor Shutdown in RLOP ...

  • Report
    Report

    九月 18, 2019 ... Attachment VI Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 28, 2019 -May 29, 2019 Shutdown and Start-up of Hydrogen Plant Train 2 (S-4450) ...

    Read More
    (1 Mb PDF, 5 pgs)

    九月 18, 2019 ... Attachment VI Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 28, 2019 -May 29, 2019 Shutdown and Start-up of Hydrogen Plant Train 2 (S-4450) ...

  • 2016 Chevron Annual FMP Update
    2016 Chevron Annual FMP Update

    Oct 12, 2016 ... & Health, Env¡ronment RECEIVED Shawn Lee Safety Manager Products ComPanY Chevron Box 1272 P. O. .3 39,1ú tgT tH tr¡ Ð CA 94802-0272 Richmond, Tel 510 242 l4O0 242 3762 Fax 510 ...

    Read More
    (5 Mb PDF, 80 pgs)

    Oct 12, 2016 ... & Health, Env¡ronment RECEIVED Shawn Lee Safety Manager Products ComPanY Chevron Box 1272 P. O. .3 39,1ú tgT tH tr¡ Ð CA 94802-0272 Richmond, Tel 510 242 l4O0 242 3762 Fax 510 ...

  • Appendix E-1: Air Quality Complaints in East Oakland (2021-2024)
    Appendix E-1: Air Quality Complaints in East Oakland (2021-2024)

    十月 2, 2025 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland ...

    Read More
    (780 Kb PDF, 28 pgs)

    十月 2, 2025 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland ...

  • Appendix E-1: Air Quality Complaints in East Oakland (2021-2024)
    Appendix E-1: Air Quality Complaints in East Oakland (2021-2024)

    Jan 21, 2026 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland 94606 ...

    Read More
    (443 Kb PDF, 27 pgs)

    Jan 21, 2026 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland 94606 ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    三月 29, 2024 ... UNITED AIRLINES, INC. SAN FRANCISCO MAINTENANCE CENTER Semiannual Aerospace NESHAP Compliance Status Report Reporting Period: September 1, 2023 through February 29, 2024 BAAQMD Facility # ...

    Read More
    (644 Kb PDF, 26 pgs)

    三月 29, 2024 ... UNITED AIRLINES, INC. SAN FRANCISCO MAINTENANCE CENTER Semiannual Aerospace NESHAP Compliance Status Report Reporting Period: September 1, 2023 through February 29, 2024 BAAQMD Facility # ...

  • Report
    Report

    九月 18, 2019 ... Attachment VII Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 29, 2019 Flaring Due to Vessel Depressurization ...

    Read More
    (1 Mb PDF, 5 pgs)

    九月 18, 2019 ... Attachment VII Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 29, 2019 Flaring Due to Vessel Depressurization ...

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

    三月 14, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (311 Kb PDF, 8 pgs)

    三月 14, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • 2020 Chevron AMP
    2020 Chevron AMP

    Nov 11, 2020 ... Fenceline Air Monitoring Plan For BAAQMD Rule 12-15 Chevron Richmond Refinery November 11, 2020 ...

    Read More
    (1 Mb PDF, 32 pgs)

    Nov 11, 2020 ... Fenceline Air Monitoring Plan For BAAQMD Rule 12-15 Chevron Richmond Refinery November 11, 2020 ...

  • Approved Chevron Fenceline Air Monitoring Plan
    Approved Chevron Fenceline Air Monitoring Plan

    六月 5, 2025 ... Fenceline Air Monitoring Plan for Rule 12-15 May 30, 2025 Revision 6 Page 1 of 29 Fenceline Air Monitoring Plan For BAAQMD Rule 12-15 Chevron Richmond Refinery ...

    Read More
    (1 Mb PDF, 32 pgs)

    六月 5, 2025 ... Fenceline Air Monitoring Plan for Rule 12-15 May 30, 2025 Revision 6 Page 1 of 29 Fenceline Air Monitoring Plan For BAAQMD Rule 12-15 Chevron Richmond Refinery ...

  • 31986 Permit Evaluation
    31986 Permit Evaluation

    七月 25, 2023 ... ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31986 BACKGROUND Amazon Data Services Inc (Applicant) currently operates a data center at 25800 Clawiter ...

    Read More
    (556 Kb PDF, 29 pgs)

    七月 25, 2023 ... ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31986 BACKGROUND Amazon Data Services Inc (Applicant) currently operates a data center at 25800 Clawiter ...

  • Committee Agenda
    Committee Agenda

    十一月 16, 2020 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE MEETING COMMITTEE MEMBERS TERESA BARRETT – CHAIR JOHN GIOIA – VICE CHAIR ...

    Read More
    (179 Kb PDF, 15 pgs)

    十一月 16, 2020 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE MEETING COMMITTEE MEMBERS TERESA BARRETT – CHAIR JOHN GIOIA – VICE CHAIR ...

  • Committee Agenda
    Committee Agenda

    十月 14, 2020 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CHAIR TYRONE JUE – VICE CHAIR PAULINE RUSSO CUTTER SCOTT HAGGERTY ...

    Read More
    (929 Kb PDF, 54 pgs)

    十月 14, 2020 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CHAIR TYRONE JUE – VICE CHAIR PAULINE RUSSO CUTTER SCOTT HAGGERTY ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    十月 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...

    Read More
    (20 Mb PDF, 859 pgs)

    十月 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...

Spare the Air Status

上次更新: 2016/11/8