Búsqueda

  • Board Agenda
    Board Agenda

    Sep 26, 2025 ... BOARD OF DIRECTORS MEETING October 1, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 ...

    Read More
    (8 Mb PDF, 392 pgs)

    Sep 26, 2025 ... BOARD OF DIRECTORS MEETING October 1, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 ...

  • Committee Agenda
    Committee Agenda

    Feb 14, 2025 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE February 19, 2025 COMMITTEE MEMBERS NOELIA CORZO – CHAIR JOHN GIOIA – VICE-CHAIR DIONNE ADAMS BRIAN BARNACLE MONICA ...

    Read More
    (6 Mb PDF, 45 pgs)

    Feb 14, 2025 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE February 19, 2025 COMMITTEE MEMBERS NOELIA CORZO – CHAIR JOHN GIOIA – VICE-CHAIR DIONNE ADAMS BRIAN BARNACLE MONICA ...

  • Report
    Report

    May 1, 2025 ... BAAQMD received on 05/12/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: May 1, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3. The ...

    Read More
    (217 Kb PDF, 3 pgs)

    May 1, 2025 ... BAAQMD received on 05/12/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: May 1, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3. The ...

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

    Jul 31, 2025 ... July 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted ...

    Read More
    (2 Mb PDF, 45 pgs)

    Jul 31, 2025 ... July 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted ...

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

    Jun 25, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 June 19, 2025 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (20 Mb PDF, 375 pgs)

    Jun 25, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 June 19, 2025 Director of Compliance and Enforcement Director of the Air ...

  • Committee Presentations
    Committee Presentations

    Mar 6, 2025 ... AGENDA: 4 Warehouse Indirect Source Rule Considerations Stationary Source Committee March 12, 2025 Christopher Easter Senior Air Quality Specialist Rules & Strategic ...

    Read More
    (470 Kb PDF, 27 pgs)

    Mar 6, 2025 ... AGENDA: 4 Warehouse Indirect Source Rule Considerations Stationary Source Committee March 12, 2025 Christopher Easter Senior Air Quality Specialist Rules & Strategic ...

  • Committee Presentation
    Committee Presentation

    Oct 9, 2025 ... AGENDA: 4 Proposed Changes to Administrative Code - Sections 3.4, 8.2, 9.3, and 9.4 Finance and Administration Committee October 15, 2025 Karen Schkolnick, Director, Administrative Resources Erica ...

    Read More
    (86 Kb PDF, 10 pgs)

    Oct 9, 2025 ... AGENDA: 4 Proposed Changes to Administrative Code - Sections 3.4, 8.2, 9.3, and 9.4 Finance and Administration Committee October 15, 2025 Karen Schkolnick, Director, Administrative Resources Erica ...

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

    Jan 31, 2025 ... January 30, 2025 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

    Read More
    (604 Kb PDF, 12 pgs)

    Jan 31, 2025 ... January 30, 2025 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

  • Board Minutes
    Board Minutes

    Jun 17, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, May 7, 2025 APPROVED MINUTES ...

    Read More
    (38 Kb PDF, 3 pgs)

    Jun 17, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, May 7, 2025 APPROVED MINUTES ...

  • Board Minutes
    Board Minutes

    Oct 8, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, September 10, 2025 ...

    Read More
    (59 Kb PDF, 7 pgs)

    Oct 8, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, September 10, 2025 ...

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

    May 2, 2025 ... May 12, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal Subject: ...

    Read More
    (956 Kb PDF, 89 pgs)

    May 2, 2025 ... May 12, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal Subject: ...

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

    May 2, 2025 ... May 12, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal Subject: ...

    Read More
    (819 Kb PDF, 70 pgs)

    May 2, 2025 ... May 12, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal Subject: ...

  • Committee Presentations
    Committee Presentations

    Dec 13, 2024 ... AGENDA: 4 Proposed 2025 Legislative Platform Policy, Grants, and Technology Committee Meeting December 18, 2024 Alan Abbs Legislative Officer aabbs@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (330 Kb PDF, 32 pgs)

    Dec 13, 2024 ... AGENDA: 4 Proposed 2025 Legislative Platform Policy, Grants, and Technology Committee Meeting December 18, 2024 Alan Abbs Legislative Officer aabbs@baaqmd.gov Bay Area Air Quality Management ...

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

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • 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 ...

  • Report
    Report

    May 22, 2025 ... BAAQMD received on 05/22/25 FLARE CAUSAL ANALYSIS REPORT – PUBLIC 1. Date on which the report was drafted: May 21, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3. The ...

    Read More
    (268 Kb PDF, 3 pgs)

    May 22, 2025 ... BAAQMD received on 05/22/25 FLARE CAUSAL ANALYSIS REPORT – PUBLIC 1. Date on which the report was drafted: May 21, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3. The ...

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

    Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (384 Kb PDF, 11 pgs)

    Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Approved Tesoro Quality Assurance Project Plan
    Approved Tesoro Quality Assurance Project Plan

    Jul 22, 2025 ... Martinez Renewables Fenceline Monitoring QAPP Revision 9 July 3, 2025 Page 1 of 51 Quality Assurance Project Plan Prepared by Prepared for Sonoma Technology, Inc. Martinez ...

    Read More
    (1 Mb PDF, 51 pgs)

    Jul 22, 2025 ... Martinez Renewables Fenceline Monitoring QAPP Revision 9 July 3, 2025 Page 1 of 51 Quality Assurance Project Plan Prepared by Prepared for Sonoma Technology, Inc. Martinez ...

  • Committee Minutes
    Committee Minutes

    Sep 18, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Finance and Administration Committee Meeting Wednesday, July 16, 2025 ...

    Read More
    (36 Kb PDF, 4 pgs)

    Sep 18, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Finance and Administration Committee Meeting Wednesday, July 16, 2025 ...

  • Approved Chevron Quality Assurance Project Plan
    Approved Chevron Quality Assurance Project Plan

    Jun 5, 2025 ... Quality Assurance Project Plan Prepared by Prepared for Sonoma Technology, Inc. Chevron Products Company 1450 N. McDowell Blvd. Suite 200 100 Chevron Way Petaluma, CA 94954 ...

    Read More
    (1 Mb PDF, 55 pgs)

    Jun 5, 2025 ... Quality Assurance Project Plan Prepared by Prepared for Sonoma Technology, Inc. Chevron Products Company 1450 N. McDowell Blvd. Suite 200 100 Chevron Way Petaluma, CA 94954 ...

Spare the Air Status

Última actualización: 08/11/2016