Búsqueda

  • Board Agenda
    Board Agenda

    Jan 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT January 20, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN ...

    Read More
    (2 Mb PDF, 87 pgs)

    Jan 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT January 20, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

    Read More
    (11 Mb PDF, 189 pgs)

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

  • 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 ...

  • 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 ...

  • Board Agenda
    Board Agenda

    Jan 24, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING / RETREAT January 29, 2020 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 10:00 a.m. at the ...

    Read More
    (2 Mb PDF, 107 pgs)

    Jan 24, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING / RETREAT January 29, 2020 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 10:00 a.m. at the ...

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

    Sep 30, 2025 ... September 30, 2025 Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V Reports VIA EMAIL: ...

    Read More
    (583 Kb PDF, 2 pgs)

    Sep 30, 2025 ... September 30, 2025 Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V Reports VIA EMAIL: ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Oct 26, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 (925) 522-7801 October 26, 2023 ...

    Read More
    (1 Mb PDF, 27 pgs)

    Oct 26, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 (925) 522-7801 October 26, 2023 ...

  • Board Agenda
    Board Agenda

    Jan 11, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING / RETREAT JANUARY 17, 2018 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 a.m.

    Read More
    (347 Kb PDF, 35 pgs)

    Jan 11, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING / RETREAT JANUARY 17, 2018 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 a.m.

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

    Jul 17, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 16, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (557 Kb PDF, 15 pgs)

    Jul 17, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 16, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

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

    Jan 22, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 17, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (513 Kb PDF, 15 pgs)

    Jan 22, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 17, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

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

    Aug 29, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...

    Read More
    (12 Mb PDF, 161 pgs)

    Aug 29, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    May 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (22 Mb PDF, 454 pgs)

    May 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...

  • Board Agenda
    Board Agenda

    Mar 10, 2017 ... BOARD OF DIRECTORS REGULAR MEETING MARCH 15, 2017 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the 1 ...

    Read More
    (361 Kb PDF, 39 pgs)

    Mar 10, 2017 ... BOARD OF DIRECTORS REGULAR MEETING MARCH 15, 2017 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the 1 ...

  • Board Minutes
    Board Minutes

    Oct 19, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 21, 2016 APPROVED ...

    Read More
    (385 Kb PDF, 10 pgs)

    Oct 19, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 21, 2016 APPROVED ...

  • Board Agenda
    Board Agenda

    Board of Directors Regular Meeting Agenda July 20 2016

    Read More
    (7 Mb PDF, 128 pgs)

    Board of Directors Regular Meeting Agenda July 20 2016

  • Board Agenda
    Board Agenda

    Feb 15, 2018 ... BOARD OF DIRECTORS REGULAR MEETING February 21, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

    Read More
    (6 Mb PDF, 265 pgs)

    Feb 15, 2018 ... BOARD OF DIRECTORS REGULAR MEETING February 21, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

  • Presentation
    Presentation

    mar. 21, 2022 ... Plan Comunitario de Path to Clean Air para la Reducción de Emisiones (CERP) Reunión de orientación del comité directivo N.º 12 21 de marzo de ...

    Read More
    (3 Mb PDF, 70 pgs)

    mar. 21, 2022 ... Plan Comunitario de Path to Clean Air para la Reducción de Emisiones (CERP) Reunión de orientación del comité directivo N.º 12 21 de marzo de ...

  • 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 ...

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

    Jul 22, 2024 ... 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
    (16 Mb PDF, 90 pgs)

    Jul 22, 2024 ... 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 ...

Spare the Air Status

Última actualización: 08/11/2016