Búsqueda

  • Meeting Summary
    Meeting Summary

    mar. 9, 2023 ... West Oakland AB 617 Steering Committee Meeting AGENDA Wednesday, March 1, 2023 | 6:00 pm to 8:00 p.m. Zoom Access: https://us02web.zoom.us/j/8527272 7270?pwd=cUpURGZieFhNeWpzeHR VUHZ4TEQ1dz09 Meeting ...

    Read More
    (3 Mb PDF, 6 pgs)

    mar. 9, 2023 ... West Oakland AB 617 Steering Committee Meeting AGENDA Wednesday, March 1, 2023 | 6:00 pm to 8:00 p.m. Zoom Access: https://us02web.zoom.us/j/8527272 7270?pwd=cUpURGZieFhNeWpzeHR VUHZ4TEQ1dz09 Meeting ...

  • 30200 Permit Evaluation
    30200 Permit Evaluation

    abr. 30, 2024 ... Engineering Evaluation San Francisco South East Treatment Plant Application No. 30200 Plant No. 568 BACKGROUND The San Francisco South East Treatment Plant has applied for an Authority to ...

    Read More
    (1 Mb PDF, 17 pgs)

    abr. 30, 2024 ... Engineering Evaluation San Francisco South East Treatment Plant Application No. 30200 Plant No. 568 BACKGROUND The San Francisco South East Treatment Plant has applied for an Authority to ...

  • Board Minutes
    Board Minutes

    Jun 26, 2017 ... 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 31, 2017 APPROVED MINUTES ...

    Read More
    (347 Kb PDF, 5 pgs)

    Jun 26, 2017 ... 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 31, 2017 APPROVED MINUTES ...

  • Board Presentations
    Board Presentations

    jul. 17, 2023 ... AGENDA: 17 Consider Authorization of Employee Compensation Plan Board of Directors Meeting July 19, 2023 John Chiladakis Acting DEO, Finance and Administration jchiladakis@baaqmd.gov Bay Area Air ...

    Read More
    (1 Mb PDF, 55 pgs)

    jul. 17, 2023 ... AGENDA: 17 Consider Authorization of Employee Compensation Plan Board of Directors Meeting July 19, 2023 John Chiladakis Acting DEO, Finance and Administration jchiladakis@baaqmd.gov Bay Area Air ...

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

    abr. 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    abr. 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    abr. 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    abr. 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Council Minutes
    Council Minutes

    jul. 19, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, October 30, 2017 ...

    Read More
    (310 Kb PDF, 6 pgs)

    jul. 19, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, October 30, 2017 ...

  • Committee Agenda
    Committee Agenda

    nov. 27, 2024 ... BOARD OF DIRECTORS NOMINATING COMMITTEE December 4, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR TYRONE JUE MARGARET ABE-KOGA KATIE RICE JOHN GIOIA MEETING LOCATION(S) FOR IN-PERSON ...

    Read More
    (349 Kb PDF, 18 pgs)

    nov. 27, 2024 ... BOARD OF DIRECTORS NOMINATING COMMITTEE December 4, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR TYRONE JUE MARGARET ABE-KOGA KATIE RICE JOHN GIOIA MEETING LOCATION(S) FOR IN-PERSON ...

  • Conditional Order for Abatement
    Conditional Order for Abatement

    May 11, 2021 ... 1 2 3 4 5 6 BEFORE THE HEARING BOARD OF THE 7 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 8 9 AIR POLLUTION CONTROL OFFICER of the ) DOCKET NO. 3729 BAY AREA AIR ...

    Read More
    (294 Kb PDF, 8 pgs)

    May 11, 2021 ... 1 2 3 4 5 6 BEFORE THE HEARING BOARD OF THE 7 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 8 9 AIR POLLUTION CONTROL OFFICER of the ) DOCKET NO. 3729 BAY AREA AIR ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    feb. 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

    Read More
    (4 Mb PDF, 9 pgs)

    feb. 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

  • 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) ...

  • AN30009 Response to Comments with Exhibits _ Comment Letters and Exemption Analysis
    AN30009 Response to Comments with Exhibits _ Comment Letters and Exemption Analysis

    jul. 15, 2025 ... RESPONSES TO PUBLIC COMMENTS Application 30009 – Radius Recycling (Facility 208) The Bay Area Air District published a draft Permit to Operate for Application 30009, for new abatement equipment ...

    Read More
    (4 Mb PDF, 123 pgs)

    jul. 15, 2025 ... RESPONSES TO PUBLIC COMMENTS Application 30009 – Radius Recycling (Facility 208) The Bay Area Air District published a draft Permit to Operate for Application 30009, for new abatement equipment ...

  • Presentation
    Presentation

    Steering Committee April 5, 2023 West Oakland Community Action ...

    Read More
    (9 Mb PDF, 70 pgs)

    Steering Committee April 5, 2023 West Oakland Community Action ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    abr. 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

    Read More
    (4 Mb PDF, 8 pgs)

    abr. 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

  • Board Agenda
    Board Agenda

    nov. 23, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 1, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

    Read More
    (2 Mb PDF, 243 pgs)

    nov. 23, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 1, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

  • Council Agenda
    Council Agenda

    oct. 24, 2017 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM OCTOBER 30, 2017 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA 94105 ...

    Read More
    (259 Kb PDF, 27 pgs)

    oct. 24, 2017 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM OCTOBER 30, 2017 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA 94105 ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    mar. 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 11 pgs)

    mar. 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 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 ...

  • Board Minutes
    Board Minutes

    oct. 3, 2019 ... 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 18, 2019 APPROVED ...

    Read More
    (243 Kb PDF, 10 pgs)

    oct. 3, 2019 ... 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 18, 2019 APPROVED ...

  • Regular Minutes
    Regular Minutes

    may. 9, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, April 11, 2012 ...

    Read More
    (192 Kb PDF, 8 pgs)

    may. 9, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, April 11, 2012 ...

Spare the Air Status

Última actualización: 08/11/2016