搜尋

  • CBE Comments Attachments 16-25
    CBE Comments Attachments 16-25

    Dec 1, 2015 ... CBE Attachments 16 through 25 ...

    Read More
    (34 Mb PDF, 606 pgs)

    Dec 1, 2015 ... CBE Attachments 16 through 25 ...

  • AB&I Workshop Transcription
    AB&I Workshop Transcription

    Jun 16, 2021 ... BAAQMD_AB&I_05.07.21_MA_Transcribed_5.13.21 Aneesh Rana (Facilitator): [00:00:01] Welcome. Good evening, everyone. You have joined the virtual workshop on the Air District’s Draft Health Risk ...

    Read More
    (325 Kb PDF, 65 pgs)

    Jun 16, 2021 ... BAAQMD_AB&I_05.07.21_MA_Transcribed_5.13.21 Aneesh Rana (Facilitator): [00:00:01] Welcome. Good evening, everyone. You have joined the virtual workshop on the Air District’s Draft Health Risk ...

  • Protect Your Climate
    Protect Your Climate

    一月 4, 2010 ... Welcome to the Protect Your Climate Curriculum Program! th ƒ Curriculum contains 16 science-based lessons for 4 th and 5 grade. ƒ Lessons investigate the science ...

    Read More
    (4 Mb PDF, 154 pgs)

    一月 4, 2010 ... Welcome to the Protect Your Climate Curriculum Program! th ƒ Curriculum contains 16 science-based lessons for 4 th and 5 grade. ƒ Lessons investigate the science ...

  • Committee Agenda
    Committee Agenda

    Mar 26, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON ...

    Read More
    (263 Kb PDF, 32 pgs)

    Mar 26, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON ...

  • Statement of Basis
    Statement of Basis

    Mar 12, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal and Significant Revision of ...

    Read More
    (2 Mb PDF, 148 pgs)

    Mar 12, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal and Significant Revision of ...

  • Final Environmental Impact Report
    Final Environmental Impact Report

    Sep 19, 2019 ... FINAL ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 September 2019 West Oakland A joint plan by Bay Area Air Quality ...

    Read More
    (33 Mb PDF, 701 pgs)

    Sep 19, 2019 ... FINAL ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 September 2019 West Oakland A joint plan by Bay Area Air Quality ...

  • 06/25/2018 Response to Public Comments
    06/25/2018 Response to Public Comments

    Jun 18, 2018 ... Application 14029 Pacific Steel Casting Synthetic Minor Operating Permit RESPONSE TO COMMENTS Per SIP Regulation 2-6-423.3, the District provided an initial 30-day public comment period from July ...

    Read More
    (335 Kb PDF, 57 pgs)

    Jun 18, 2018 ... Application 14029 Pacific Steel Casting Synthetic Minor Operating Permit RESPONSE TO COMMENTS Per SIP Regulation 2-6-423.3, the District provided an initial 30-day public comment period from July ...

  • Draft Environmental Impact Report
    Draft Environmental Impact Report

    Jul 23, 2019 ... DRAFT ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 July 2019 West Oakland A joint plan by Bay Area Air Quality ...

    Read More
    (20 Mb PDF, 571 pgs)

    Jul 23, 2019 ... DRAFT ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 July 2019 West Oakland A joint plan by Bay Area Air Quality ...

  • Valero FMP
    Valero FMP

    Nov 8, 2010 ... Flare Minimization Plan Regulation 12-12 Flare Minimization Plan Benicia Refinery Public Information Revision #5.2 Revision date: 11/8/2010 ...

    Read More
    (1023 Kb PDF, 146 pgs)

    Nov 8, 2010 ... Flare Minimization Plan Regulation 12-12 Flare Minimization Plan Benicia Refinery Public Information Revision #5.2 Revision date: 11/8/2010 ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (2 Mb PDF, 146 pgs)

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • 3/31/2009 - Chabot Las Positas College District
    3/31/2009 - Chabot Las Positas College District

    Apr 9, 2009 ... 3-31-09_Chabot-Las Positas College District_3-19-09_meeting_RCEC_PSD.txt -------------------------------------------------------------------------------- From: Weyman Lee Sent: Wednesday, April 01, ...

    Read More
    (1 Mb PDF, 192 pgs)

    Apr 9, 2009 ... 3-31-09_Chabot-Las Positas College District_3-19-09_meeting_RCEC_PSD.txt -------------------------------------------------------------------------------- From: Weyman Lee Sent: Wednesday, April 01, ...

  • 2020 Valero Annual FMP Update
    2020 Valero Annual FMP Update

    Aug 12, 2021 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 16.1 Revision date: August 12, 2021 ...

    Read More
    (1 Mb PDF, 195 pgs)

    Aug 12, 2021 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 16.1 Revision date: August 12, 2021 ...

  • 2022 Valero Annual FMP Update
    2022 Valero Annual FMP Update

    Sep 30, 2022 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 18.0 Revision date: September 30, 2022 ...

    Read More
    (2 Mb PDF, 195 pgs)

    Sep 30, 2022 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 18.0 Revision date: September 30, 2022 ...

  • 2021 Valero Annual FMP Update
    2021 Valero Annual FMP Update

    Sep 30, 2021 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 17.0 Revision date: September 30, 2021 ...

    Read More
    (1 Mb PDF, 196 pgs)

    Sep 30, 2021 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 17.0 Revision date: September 30, 2021 ...

  • 2023 Valero Annual FMP Update
    2023 Valero Annual FMP Update

    Sep 29, 2023 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 19.0 Revision date: September 29, 2023 ...

    Read More
    (2 Mb PDF, 194 pgs)

    Sep 29, 2023 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 19.0 Revision date: September 29, 2023 ...

  • Board Agenda
    Board Agenda

    Nov 25, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING December 2, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (1 Mb PDF, 106 pgs)

    Nov 25, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING December 2, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • Board Agenda
    Board Agenda

    Sep 13, 2019 ... BOARD OF DIRECTORS REGULAR MEETING September 18, 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
    (3 Mb PDF, 155 pgs)

    Sep 13, 2019 ... BOARD OF DIRECTORS REGULAR MEETING September 18, 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 ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (5 Mb PDF, 146 pgs)

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • Valero FMP Update
    Valero FMP Update

    May 16, 2012 ... Flare Minimization Plan Regulation 12-12 Flare Minimization Plan Benicia Refinery Public Information Revision 6.2 Revision date: 5/16/2012 ...

    Read More
    (819 Kb PDF, 159 pgs)

    May 16, 2012 ... Flare Minimization Plan Regulation 12-12 Flare Minimization Plan Benicia Refinery Public Information Revision 6.2 Revision date: 5/16/2012 ...

Spare the Air Status

上次更新: 2016/11/8