Búsqueda

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

    Feb 25, 2026 ... Sonoma County Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

    Read More
    (17 Mb PDF, 626 pgs)

    Feb 25, 2026 ... Sonoma County Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

  • Council Agenda
    Council Agenda

    sep. 25, 2025 ... JUNTA DIRECTIVA CONSEJO CONSULTIVO COMUNITARIO 18 de septiembre de 2025 MIEMBROS DEL CONSEJO SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ SRA. MARGARET GORDON DR. JEFF ...

    Read More
    (4 Mb PDF, 69 pgs)

    sep. 25, 2025 ... JUNTA DIRECTIVA CONSEJO CONSULTIVO COMUNITARIO 18 de septiembre de 2025 MIEMBROS DEL CONSEJO SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ SRA. MARGARET GORDON DR. JEFF ...

  • Presentation
    Presentation

    jul. 3, 2025 ... Plan de Reducción de Emisiones de la Comunidad de East Oakland (CERP) Reunión del Comité Directivo de la Comunidad #30 10 de julio de ...

    Read More
    (3 Mb PDF, 41 pgs)

    jul. 3, 2025 ... Plan de Reducción de Emisiones de la Comunidad de East Oakland (CERP) Reunión del Comité Directivo de la Comunidad #30 10 de julio de ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Mar 18, 2025 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 17, 2025 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (467 Kb PDF, 9 pgs)

    Mar 18, 2025 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 17, 2025 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

  • Semi-Annual Monitoring Report 2025 B
    Semi-Annual Monitoring Report 2025 B

    Jan 28, 2026 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 14, 2026 Director of ...

    Read More
    (16 Mb PDF, 512 pgs)

    Jan 28, 2026 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 14, 2026 Director of ...

  • Committee Presentations
    Committee Presentations

    Jun 17, 2025 ... AGENDA: 4 State and Federal Legislative Updates Policy, Grants, and Technology Committee June 18, 2025 Alan Abbs Legislative Officer Legislative and Government ...

    Read More
    (168 Kb PDF, 29 pgs)

    Jun 17, 2025 ... AGENDA: 4 State and Federal Legislative Updates Policy, Grants, and Technology Committee June 18, 2025 Alan Abbs Legislative Officer Legislative and Government ...

  • Committee Presentations
    Committee Presentations

    Mar 14, 2025 ... AGENDA: 5 Recommendation of Candidates for the Air District's Hearing Board Finance & Administration Committee March 19, 2025 Hyacinth Hinojosa Deputy Executive Officer Finance and ...

    Read More
    (1 Mb PDF, 61 pgs)

    Mar 14, 2025 ... AGENDA: 5 Recommendation of Candidates for the Air District's Hearing Board Finance & Administration Committee March 19, 2025 Hyacinth Hinojosa Deputy Executive Officer Finance and ...

  • Committee Agenda
    Committee Agenda

    Jun 6, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE June 11, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...

    Read More
    (1 Mb PDF, 66 pgs)

    Jun 6, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE June 11, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...

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

    Jan 30, 2026 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 January 31st, 2026 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (911 Kb PDF, 39 pgs)

    Jan 30, 2026 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 January 31st, 2026 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Committee Agenda
    Committee Agenda

    Jun 10, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE June 11, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...

    Read More
    (1 Mb PDF, 66 pgs)

    Jun 10, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE June 11, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...

  • Board Presentation
    Board Presentation

    May 2, 2025 ... AGENDA: 3 First Public Hearing on the Proposed Fiscal Year 2025- 2026 Budget Board of Directors Special Meeting Budget Hearing May 7, 2025 Hyacinth Hinojosa Deputy Executive Officer of Finance ...

    Read More
    (1 Mb PDF, 36 pgs)

    May 2, 2025 ... AGENDA: 3 First Public Hearing on the Proposed Fiscal Year 2025- 2026 Budget Board of Directors Special Meeting Budget Hearing May 7, 2025 Hyacinth Hinojosa Deputy Executive Officer of Finance ...

  • Report
    Report

    Jan 26, 2026 ... BAAQMD received on 01/26/26 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: January 26, 2026 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.

    Read More
    (244 Kb PDF, 3 pgs)

    Jan 26, 2026 ... BAAQMD received on 01/26/26 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: January 26, 2026 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.

  • Board Agenda
    Board Agenda

    Sep 5, 2025 ... BOARD OF DIRECTORS SPECIAL MEETING September 10, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa ...

    Read More
    (5 Mb PDF, 353 pgs)

    Sep 5, 2025 ... BOARD OF DIRECTORS SPECIAL MEETING September 10, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa ...

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

    Mar 28, 2025 ... Environmental Affairs  March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 101 pgs)

    Mar 28, 2025 ... Environmental Affairs  March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...

  • Committee Agenda
    Committee Agenda

    Apr 10, 2026 ... BOARD OF DIRECTORS Policy, Grants, and Technology Committee April 15, 2026 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON BRIAN ...

    Read More
    (1 Mb PDF, 117 pgs)

    Apr 10, 2026 ... BOARD OF DIRECTORS Policy, Grants, and Technology Committee April 15, 2026 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON BRIAN ...

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

    Feb 24, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

    Read More
    (12 Mb PDF, 191 pgs)

    Feb 24, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

  • TAC Control Program Annual Report 2025
    TAC Control Program Annual Report 2025

    May 27, 2025 ... Annual Report 2025 Toxic Air Contaminant Control ...

    Read More
    (3 Mb PDF, 24 pgs)

    May 27, 2025 ... Annual Report 2025 Toxic Air Contaminant Control ...

  • A0016_Phillips_66_Refinery_072425_2024_B pdf
    A0016_Phillips_66_Refinery_072425_2024_B pdf

    Jul 24, 2025 ... - PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 PROVIDING ENERGY. IMPROVING LIVES. July 24, 2025 ESDR-224-25 05-B-01-C Via E-Mail - Compliance@BAAQMD.gov ...

    Read More
    (442 Kb PDF, 19 pgs)

    Jul 24, 2025 ... - PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 PROVIDING ENERGY. IMPROVING LIVES. July 24, 2025 ESDR-224-25 05-B-01-C Via E-Mail - Compliance@BAAQMD.gov ...

  • Argent Materials, Inc. - Appeal Notice of Continued Hearing, filed 6/12/25
    Argent Materials, Inc. - Appeal Notice of Continued Hearing, filed 6/12/25

    Jun 12, 2025 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 In the Matter of the APPEAL of ) 4 Docket No.: 3762 ) ) ARGENT MATERIALS, INC. 5 ...

    Read More
    (181 Kb PDF, 3 pgs)

    Jun 12, 2025 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 In the Matter of the APPEAL of ) 4 Docket No.: 3762 ) ) ARGENT MATERIALS, INC. 5 ...

  • Reply Brief of Appellant Argent Materials, Inc.
    Reply Brief of Appellant Argent Materials, Inc.

    Aug 1, 2025 ... 1 HUNTON ANDREWS KURTH LLP Martin P. Stratte (State Bar No. 290045) 2 mstratte@hunton.com Elisabeth R. Gunther (State Bar No. 122850) 3 egunther@hunton.com Abigail Contreras (State Bar No.

    Read More
    (1 Mb PDF, 7 pgs)

    Aug 1, 2025 ... 1 HUNTON ANDREWS KURTH LLP Martin P. Stratte (State Bar No. 290045) 2 mstratte@hunton.com Elisabeth R. Gunther (State Bar No. 122850) 3 egunther@hunton.com Abigail Contreras (State Bar No.

Spare the Air Status

Última actualización: 08/11/2016