Search

  • 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 ...

  • 2023 Martinez Refining Company (Shell) Annual FMP Update
    2023 Martinez Refining Company (Shell) Annual FMP Update

    Sep 28, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 September 28, 2023 Delivered VIA email to: ccrowley@baaqmd.gov and compliance@baaqmd.gov Mr. Jeffrey Gove Compliance ...

    Read More
    (2 Mb PDF, 125 pgs)

    Sep 28, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 September 28, 2023 Delivered VIA email to: ccrowley@baaqmd.gov and compliance@baaqmd.gov Mr. Jeffrey Gove Compliance ...

  • 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 ...

  • Meeting Notes
    Meeting Notes

    Feb 27, 2024 ... A G E N D A E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 1 6 D a t e & Ti me : T hur s da y, F e br ua r y 8 t h, 2 0 2 4 , 6 :0 0 pm t o 8 :0 0 pm P ...

    Read More
    (112 Kb PDF, 6 pgs)

    Feb 27, 2024 ... A G E N D A E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 1 6 D a t e & Ti me : T hur s da y, F e br ua r y 8 t h, 2 0 2 4 , 6 :0 0 pm t o 8 :0 0 pm P ...

  • 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 ...

  • Meeting Notes
    Meeting Notes

    MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #27 Date & Time: Thursday, March 13th, 2025, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Aiyahnna Johnson, Mr.

    Read More
    (199 Kb PDF, 6 pgs)

    MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #27 Date & Time: Thursday, March 13th, 2025, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Aiyahnna Johnson, Mr.

  • Meeting Notes
    Meeting Notes

    Sep 30, 2024 ... ME E T I N G N OT E S E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 2 2 D a t e & Ti me : T hur s da y, S e pt e mbe r 1 2 t h, 2 0 2 4 , 6 :0 0 pm t ...

    Read More
    (165 Kb PDF, 6 pgs)

    Sep 30, 2024 ... ME E T I N G N OT E S E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 2 2 D a t e & Ti me : T hur s da y, S e pt e mbe r 1 2 t h, 2 0 2 4 , 6 :0 0 pm t ...

  • 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 ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Sep 29, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

    Read More
    (2 Mb PDF, 280 pgs)

    Sep 29, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

  • Committee Agenda
    Committee Agenda

    Feb 11, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO-CHAIR CAROLE GROOM – CO-CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

    Read More
    (1 Mb PDF, 70 pgs)

    Feb 11, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO-CHAIR CAROLE GROOM – CO-CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

  • Presentation
    Presentation

    East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #27 March 13, ...

    Read More
    (5 Mb PDF, 59 pgs)

    East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #27 March 13, ...

  • Board Agenda
    Board Agenda

    Apr 14, 2023 ... BOARD OF DIRECTORS MEETING April 19, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay Area Metro Center ...

    Read More
    (7 Mb PDF, 592 pgs)

    Apr 14, 2023 ... BOARD OF DIRECTORS MEETING April 19, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay Area Metro Center ...

  • Statement of Basis
    Statement of Basis

    Sep 8, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR ...

    Read More
    (2 Mb PDF, 62 pgs)

    Sep 8, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR ...

  • Statement of Basis
    Statement of Basis

    May 10, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR ...

    Read More
    (1 Mb PDF, 62 pgs)

    May 10, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR ...

  • 2024 Marathon Annual FMP Update
    2024 Marathon Annual FMP Update

    Sep 27, 2024 ... Martinez Renewable Fuels Facility Operated by Tesoro Refining & Marketing Company LLC Flare Minimization Plan - 2024 Update PUBLIC VERSION (Confidential Information Redacted) ...

    Read More
    (9 Mb PDF, 96 pgs)

    Sep 27, 2024 ... Martinez Renewable Fuels Facility Operated by Tesoro Refining & Marketing Company LLC Flare Minimization Plan - 2024 Update PUBLIC VERSION (Confidential Information Redacted) ...

Spare the Air Status