Búsqueda

  • Board Minutes
    Board Minutes

    Aug 1, 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, June 5, 2019 APPROVED MINUTES ...

    Read More
    (246 Kb PDF, 9 pgs)

    Aug 1, 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, June 5, 2019 APPROVED MINUTES ...

  • Committee Agenda
    Committee Agenda

    feb. 14, 2018 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON - CHAIR DOUG KIM - VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA JOHN GIOIA ...

    Read More
    (325 Kb PDF, 19 pgs)

    feb. 14, 2018 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON - CHAIR DOUG KIM - VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA JOHN GIOIA ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    sep. 12, 2016 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ERIC MAR – CHAIR LIZ KNISS – VICE CHAIR JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY DAVID E. HUDSON JAN PEPPER ...

    Read More
    (350 Kb PDF, 30 pgs)

    sep. 12, 2016 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ERIC MAR – CHAIR LIZ KNISS – VICE CHAIR JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY DAVID E. HUDSON JAN PEPPER ...

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

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

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

    Nov 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

    Read More
    (26 Mb PDF, 643 pgs)

    Nov 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

    Read More
    (22 Mb PDF, 371 pgs)

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

  • Board Minutes
    Board Minutes

    Feb 19, 2020 ... Bay Area Air Quality Management District Residence Inn by Marriott Monte Vista Room 19429 Stevens Creek Blvd. Cupertino, CA 95014 Board of Directors Special Meeting/Retreat Wednesday, ...

    Read More
    (268 Kb PDF, 10 pgs)

    Feb 19, 2020 ... Bay Area Air Quality Management District Residence Inn by Marriott Monte Vista Room 19429 Stevens Creek Blvd. Cupertino, CA 95014 Board of Directors Special Meeting/Retreat Wednesday, ...

  • Appendix A
    Appendix A

    Feb 16, 2012 ... APPENDIX A EMISSIONS INVENTORY The development of an emissions inventory requires information on the emission rates for an activity (i.e., the expected emissions for a given unit or volume of ...

    Read More
    (57 Kb PDF, 9 pgs)

    Feb 16, 2012 ... APPENDIX A EMISSIONS INVENTORY The development of an emissions inventory requires information on the emission rates for an activity (i.e., the expected emissions for a given unit or volume of ...

  • Draft 2024-2029 Air District Strategic Plan_Tagalog
    Draft 2024-2029 Air District Strategic Plan_Tagalog

    Jul 30, 2024 ... Mithiin para sa Pagbabago: Sama-sama sa Pagsusulong ng Malinis na Hangin at Katarungan sa Kapaligiran Hindi lahat sa Bay Area ay "Para sa akin, ang katarungan sa kapaligiran ay isang ...

    Read More
    (808 Kb PDF, 61 pgs)

    Jul 30, 2024 ... Mithiin para sa Pagbabago: Sama-sama sa Pagsusulong ng Malinis na Hangin at Katarungan sa Kapaligiran Hindi lahat sa Bay Area ay "Para sa akin, ang katarungan sa kapaligiran ay isang ...

  • Board Agenda
    Board Agenda

    Oct 14, 2022 ... BOARD OF DIRECTORS MEETING October 19, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...

    Read More
    (4 Mb PDF, 259 pgs)

    Oct 14, 2022 ... BOARD OF DIRECTORS MEETING October 19, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...

  • Board Agenda
    Board Agenda

    Jan 31, 2025 ... BOARD OF DIRECTORS MEETING February 5, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (20 Mb PDF, 298 pgs)

    Jan 31, 2025 ... BOARD OF DIRECTORS MEETING February 5, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

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

    Jan 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (16 Mb PDF, 115 pgs)

    Jan 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • Committee Agenda
    Committee Agenda

    feb. 14, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER CAROLE ...

    Read More
    (1 Mb PDF, 28 pgs)

    feb. 14, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER CAROLE ...

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

    Jan 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 21 pgs)

    Jan 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    Jan 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 21 pgs)

    Jan 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

  • 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 ...

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

    Apr 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)

    Apr 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 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 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)

    Apr 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 ...

  • Committee Agenda
    Committee Agenda

    Sep 29, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN DAVID HAUBERT LYNDA HOPKINS DAVID ...

    Read More
    (1 Mb PDF, 111 pgs)

    Sep 29, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN DAVID HAUBERT LYNDA HOPKINS DAVID ...

Spare the Air Status

Última actualización: 08/11/2016