Search

  • William Goodwin
    William Goodwin

    William Goodwin

    Read More

    William Goodwin

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

    Jan 28, 2026 ... 3485 Pacheco Boulevard Martinez, CA 94553 January 28, 2026 VIA EMAIL Mr. Jeffrey Gove Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (5 Mb PDF, 16 pgs)

    Jan 28, 2026 ... 3485 Pacheco Boulevard Martinez, CA 94553 January 28, 2026 VIA EMAIL Mr. Jeffrey Gove Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • A0011_Martinez_Refining_072925_2024_B pdf
    A0011_Martinez_Refining_072925_2024_B pdf

    Jul 28, 2025 ... 3485 Pacheco Boulevard Martinez, CA 94553 July 29, 2025 VIA EMAIL Mr. Jeffrey Gove Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (17 Mb PDF, 45 pgs)

    Jul 28, 2025 ... 3485 Pacheco Boulevard Martinez, CA 94553 July 29, 2025 VIA EMAIL Mr. Jeffrey Gove Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

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

    Jan 28, 2025 ... 3485 Pacheco Boulevard Martinez, CA 94553 January 28, 2025 VIA EMAIL Mr. Jeffrey Gove Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (16 Mb PDF, 23 pgs)

    Jan 28, 2025 ... 3485 Pacheco Boulevard Martinez, CA 94553 January 28, 2025 VIA EMAIL Mr. Jeffrey Gove Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

    Read More
    (29 Mb PDF, 74 pgs)

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

  • 29982 Public Notice Vietnamese
    29982 Public Notice Vietnamese

    Oct 7, 2019 ... BỐ CÁO CÔNG CỘNG Ngày 11 tháng 10 năm 2019 KÍNH GỬI: Phụ huynh hoặc người giám hộ của học sinh đang học tại (các) trường sau đây: Calaveras Hills High School William Burnett Elementary ...

    Read More
    (244 Kb PDF, 2 pgs)

    Oct 7, 2019 ... BỐ CÁO CÔNG CỘNG Ngày 11 tháng 10 năm 2019 KÍNH GỬI: Phụ huynh hoặc người giám hộ của học sinh đang học tại (các) trường sau đây: Calaveras Hills High School William Burnett Elementary ...

  • Report
    Report

    May 6, 2024 ... BAAQMD received on 05/06/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL May 6, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (528 Kb PDF, 4 pgs)

    May 6, 2024 ... BAAQMD received on 05/06/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL May 6, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

  • Cancellation Letter
    Cancellation Letter

    May 30, 2003 ... May 30, 2003 Mr. Jack Broadbent Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of ...

    Read More
    (74 Kb PDF, 1 pg)

    May 30, 2003 ... May 30, 2003 Mr. Jack Broadbent Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of ...

  • Cancellation Letter
    Cancellation Letter

    Jun 10, 2003 ... May 9, 2003 Mr. Jack Broadbent Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of Title V ...

    Read More
    (93 Kb PDF, 1 pg)

    Jun 10, 2003 ... May 9, 2003 Mr. Jack Broadbent Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of Title V ...

  • Report
    Report

    Mar 7, 2024 ... BAAQMD originally received on 01/29/24, MRC consolidated and resubmitted on 03/07/24. 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL March 7, 2024 Bay Area Air Quality Management District ...

    Read More
    (536 Kb PDF, 7 pgs)

    Mar 7, 2024 ... BAAQMD originally received on 01/29/24, MRC consolidated and resubmitted on 03/07/24. 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL March 7, 2024 Bay Area Air Quality Management District ...

  • Report
    Report

    Sep 27, 2024 ... BAAQMD received 09/27/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL September 27, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (370 Kb PDF, 5 pgs)

    Sep 27, 2024 ... BAAQMD received 09/27/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL September 27, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

  • Council Agenda
    Council Agenda

    Jul 17, 2023 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COUNCIL MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES ...

    Read More
    (377 Kb PDF, 16 pgs)

    Jul 17, 2023 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COUNCIL MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES ...

  • Report
    Report

    Mar 15, 2024 ... BAAQMD originally received 02/23/24, MRC consolidated and resubmitted on 03/11/24. 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL March 11, 2024 Bay Area Air Quality Management District 375 ...

    Read More
    (588 Kb PDF, 5 pgs)

    Mar 15, 2024 ... BAAQMD originally received 02/23/24, MRC consolidated and resubmitted on 03/11/24. 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL March 11, 2024 Bay Area Air Quality Management District 375 ...

  • City of Oakland - Planning and Land Use
    City of Oakland - Planning and Land Use

    Dec 10, 2018 ... West Oakland Community Emissions Reduction Action Plan AB 617 Steering Committee Meeting December 5, 2018 William A. Gilchrist, FAIA, wgilchrist@oaklandca.gov Director, Planning and Building ...

    Read More
    (2 Mb PDF, 20 pgs)

    Dec 10, 2018 ... West Oakland Community Emissions Reduction Action Plan AB 617 Steering Committee Meeting December 5, 2018 William A. Gilchrist, FAIA, wgilchrist@oaklandca.gov Director, Planning and Building ...

  • Report
    Report

    Apr 21, 2025 ... BAAQMD received on 04/21/25 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL April 21, 2025 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (351 Kb PDF, 5 pgs)

    Apr 21, 2025 ... BAAQMD received on 04/21/25 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL April 21, 2025 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jul 22, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

    Read More
    (7 Mb PDF, 70 pgs)

    Jul 22, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

  • Council Agenda
    Council Agenda

    Jun 27, 2022 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COMMITTEE MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES REED ARIEANN ...

    Read More
    (454 Kb PDF, 34 pgs)

    Jun 27, 2022 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COMMITTEE MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES REED ARIEANN ...

  • Board Minutes
    Board Minutes

    Aug 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, July 21, 2021 APPROVED MINUTES ...

    Read More
    (140 Kb PDF, 4 pgs)

    Aug 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, July 21, 2021 APPROVED MINUTES ...

  • Committee Presentations
    Committee Presentations

    Sep 17, 2018 ... AGENDA: 4 Update on Odor Control Actions at South Bay Waste Operations Stationary Source Committee Meeting September 17, 2018 Tracy Lee Manager, Compliance & ...

    Read More
    (4 Mb PDF, 39 pgs)

    Sep 17, 2018 ... AGENDA: 4 Update on Odor Control Actions at South Bay Waste Operations Stationary Source Committee Meeting September 17, 2018 Tracy Lee Manager, Compliance & ...

  • Committee Minutes
    Committee Minutes

    Mar 16, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Executive Committee Meeting Monday, ...

    Read More
    (166 Kb PDF, 4 pgs)

    Mar 16, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Executive Committee Meeting Monday, ...

Spare the Air Status