Search

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

    Jul 25, 2025 ... 150 Solano Way Martinez, CA 94553 Tel: 925.228.1220 July 25, 2025 VIA EMAIL TO COMPLIANCE@BAAQMD.GOV Mr. Jeffrey Gove, Director Compliance and Enforcement Division ...

    Read More
    (588 Kb PDF, 22 pgs)

    Jul 25, 2025 ... 150 Solano Way Martinez, CA 94553 Tel: 925.228.1220 July 25, 2025 VIA EMAIL TO COMPLIANCE@BAAQMD.GOV Mr. Jeffrey Gove, Director Compliance and Enforcement Division ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Jul 25, 2025 ... 150 Solano Way Martinez, CA 94553 Tel: 925.228.1220 July 25, 2025 VIA EMAIL TO COMPLIANCE@BAAQMD.GOV Mr. Jeffrey Gove, Director Compliance and Enforcement Division ...

    Read More
    (588 Kb PDF, 22 pgs)

    Jul 25, 2025 ... 150 Solano Way Martinez, CA 94553 Tel: 925.228.1220 July 25, 2025 VIA EMAIL TO COMPLIANCE@BAAQMD.GOV Mr. Jeffrey Gove, Director Compliance and Enforcement Division ...

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

    Aug 6, 2024 ... Tesoro Refining & Marketing Company LLC Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 August 6, 2024 VIA EMAIL TO COMPLIANCE@BAAQMD.GOV Mr. Jeffrey ...

    Read More
    (1016 Kb PDF, 11 pgs)

    Aug 6, 2024 ... Tesoro Refining & Marketing Company LLC Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 August 6, 2024 VIA EMAIL TO COMPLIANCE@BAAQMD.GOV Mr. Jeffrey ...

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

    Aug 6, 2024 ... Tesoro Refining & Marketing Company LLC Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 August 6, 2024 VIA EMAIL TO COMPLIANCE@BAAQMD.GOV Mr. Jeffrey ...

    Read More
    (1011 Kb PDF, 11 pgs)

    Aug 6, 2024 ... Tesoro Refining & Marketing Company LLC Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 August 6, 2024 VIA EMAIL TO COMPLIANCE@BAAQMD.GOV Mr. Jeffrey ...

  • 08/31/20 Current Permit
    08/31/20 Current Permit

    Sep 1, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

    Read More
    (1 Mb PDF, 88 pgs)

    Sep 1, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

  • 04/05/2022 Final Title V Permit
    04/05/2022 Final Title V Permit

    Apr 5, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

    Read More
    (1 Mb PDF, 88 pgs)

    Apr 5, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

  • 12/23/2020 Current Permit
    12/23/2020 Current Permit

    Dec 29, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

    Read More
    (1 Mb PDF, 88 pgs)

    Dec 29, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

  • Hearing Board Quarterly Report: October through December 2023
    Hearing Board Quarterly Report: October through December 2023

    Apr 26, 2024 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Davina Hurt and Members of the Finance and Administration Committee From: Chairperson Valerie J. Armento, ...

    Read More
    (147 Kb PDF, 13 pgs)

    Apr 26, 2024 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Davina Hurt and Members of the Finance and Administration Committee From: Chairperson Valerie J. Armento, ...

  • Obsolete
    Obsolete

    Dec 23, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

    Read More
    (1 Mb PDF, 88 pgs)

    Dec 23, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Aug 1, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 31, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (656 Kb PDF, 22 pgs)

    Aug 1, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 31, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Brown Act Questions and Responses
    Brown Act Questions and Responses

    Nov 10, 2020 ... The Brown Act: Responses to CDT Questions November 10, 2020 Overarching Questions 1. What is the specific process and timeline for BAAQMD Board Appointment of a R/SP CERP Steering Committee? ...

    Read More
    (253 Kb PDF, 6 pgs)

    Nov 10, 2020 ... The Brown Act: Responses to CDT Questions November 10, 2020 Overarching Questions 1. What is the specific process and timeline for BAAQMD Board Appointment of a R/SP CERP Steering Committee? ...

  • 07/12/2022 Current Permit
    07/12/2022 Current Permit

    Jul 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

    Read More
    (1008 Kb PDF, 84 pgs)

    Jul 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

  • 04/09/20 Proposed Permit
    04/09/20 Proposed Permit

    Apr 10, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 941065 (415) 771-6000749-5000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

    Read More
    (1 Mb PDF, 100 pgs)

    Apr 10, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 941065 (415) 771-6000749-5000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

  • LCBF R1 - Public Comments
    LCBF R1 - Public Comments

    Jan 6, 2026 ... Public Comments Local Community Benefits Fund: Round 1 Bay Area Air District This document contains public comments submitted to the Bay Area Air District and is provided for ...

    Read More
    (2 Mb PDF, 130 pgs)

    Jan 6, 2026 ... Public Comments Local Community Benefits Fund: Round 1 Bay Area Air District This document contains public comments submitted to the Bay Area Air District and is provided for ...

  • AlternativeWaystoGettoWorkMay1Invitef1
    AlternativeWaystoGettoWorkMay1Invitef1

    Apr 2, 2014 ... YOU’RE INVITED! San Mateo County Spare The Air Resource Team Presents: Alternative Ways to Get to Work! When: May 1, 2014 Door prizes — must Time: 8:30 am to 11:30 am be present to ...

    Read More
    (140 Kb PDF, 1 pg)

    Apr 2, 2014 ... YOU’RE INVITED! San Mateo County Spare The Air Resource Team Presents: Alternative Ways to Get to Work! When: May 1, 2014 Door prizes — must Time: 8:30 am to 11:30 am be present to ...

  • Report
    Report

    Sep 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)

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

  • adv_agenda_031208
    adv_agenda_031208

    Mar 5, 2008 ... ADVISORY COUNCIL REGULAR MEETING WEDNESDAY SEVENTH FLOOR BOARD ROOM MARCH 12, 2008 939 ELLIS STREET 10:00 A.M. SAN FRANCISCO, CA 94109 ...

    Read More
    (171 Kb PDF, 10 pgs)

    Mar 5, 2008 ... ADVISORY COUNCIL REGULAR MEETING WEDNESDAY SEVENTH FLOOR BOARD ROOM MARCH 12, 2008 939 ELLIS STREET 10:00 A.M. SAN FRANCISCO, CA 94109 ...

  • Committee Presentations
    Committee Presentations

    Oct 28, 2022 ... AGENDA: 8 Proposed Amendments to Administrative Code – Board Member Compensation for Meeting Attendance and Board Meeting Start Time Administration Committee November 2, 2022 Alexander ...

    Read More
    (485 Kb PDF, 38 pgs)

    Oct 28, 2022 ... AGENDA: 8 Proposed Amendments to Administrative Code – Board Member Compensation for Meeting Attendance and Board Meeting Start Time Administration Committee November 2, 2022 Alexander ...

  • Committee Presentations
    Committee Presentations

    Nov 1, 2022 ... AGENDA: 8 Proposed Amendments to Administrative Code – Board Member Compensation for Meeting Attendance and Board Meeting Start Time Administration Committee November 2, 2022 Alexander ...

    Read More
    (338 Kb PDF, 42 pgs)

    Nov 1, 2022 ... AGENDA: 8 Proposed Amendments to Administrative Code – Board Member Compensation for Meeting Attendance and Board Meeting Start Time Administration Committee November 2, 2022 Alexander ...

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

    Jan 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (13 Mb PDF, 178 pgs)

    Jan 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

Spare the Air Status