Búsqueda

  • 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 ...

  • Special Budget Hearing Minutes
    Special Budget Hearing Minutes

    Jun 10, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Budget Hearing Wednesday, May 1, 2024 ...

    Read More
    (34 Kb PDF, 3 pgs)

    Jun 10, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Budget Hearing Wednesday, May 1, 2024 ...

  • 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 ...

  • 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 Agenda
    Board Agenda

    Jun 27, 2025 ... BOARD OF DIRECTORS MEETING July 2, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room San Francisco, CA ...

    Read More
    (7 Mb PDF, 288 pgs)

    Jun 27, 2025 ... BOARD OF DIRECTORS MEETING July 2, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room San Francisco, CA ...

  • Board Agenda
    Board Agenda

    Jun 27, 2025 ... BOARD OF DIRECTORS MEETING July 2, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room San Francisco, CA ...

    Read More
    (7 Mb PDF, 288 pgs)

    Jun 27, 2025 ... BOARD OF DIRECTORS MEETING July 2, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room San Francisco, CA ...

  • Board Agenda
    Board Agenda

    Jan 27, 2025 ... BOARD OF DIRECTORS SPECIAL / RETREAT MEETING January 29, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Cal State University Maritime ...

    Read More
    (4 Mb PDF, 57 pgs)

    Jan 27, 2025 ... BOARD OF DIRECTORS SPECIAL / RETREAT MEETING January 29, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Cal State University Maritime ...

  • Report
    Report

    Apr 24, 2025 ... BAAQMD received on 04/24/25 ~ Valero· Benicia Refinery • Valero Refining Company - California 3400 East Second Street• Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) ...

    Read More
    (1 Mb PDF, 4 pgs)

    Apr 24, 2025 ... BAAQMD received on 04/24/25 ~ Valero· Benicia Refinery • Valero Refining Company - California 3400 East Second Street• Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) ...

  • 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 ...

  • 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
    (511 Kb PDF, 22 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 Minutes
    Committee Minutes

    Apr 9, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Community Equity, Health, and Justice Committee Meeting Wednesday, March ...

    Read More
    (43 Kb PDF, 4 pgs)

    Apr 9, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Community Equity, Health, and Justice Committee Meeting Wednesday, March ...

  • 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 ...

  • 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 ...

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

    May 23, 2025 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

    Read More
    (12 Mb PDF, 148 pgs)

    May 23, 2025 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

  • Council Agenda
    Council Agenda

    jun. 11, 2025 ... JUNTA DIRECTIVA CONCEJO CONSULTIVO COMUNITARIO 16 a 17 de mayo de 2025 MIEMBROS DEL CONCEJO SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ SRA. MARGARET GORDON DR.

    Read More
    (6 Mb PDF, 198 pgs)

    jun. 11, 2025 ... JUNTA DIRECTIVA CONCEJO CONSULTIVO COMUNITARIO 16 a 17 de mayo de 2025 MIEMBROS DEL CONCEJO SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ SRA. MARGARET GORDON DR.

  • Toxics Annual Report Appendix B
    Toxics Annual Report Appendix B

    Apr 28, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX B – FACILITY RANKINGS AND REVIEW PHASES This appendix provides the prioritization ...

    Read More
    (2 Mb PDF, 121 pgs)

    Apr 28, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX B – FACILITY RANKINGS AND REVIEW PHASES This appendix provides the prioritization ...

  • Committee Agenda
    Committee Agenda

    Mar 6, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE March 12, 2025 COMMITTEE MEMBERS KEN CARLSON – CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO ...

    Read More
    (1 Mb PDF, 44 pgs)

    Mar 6, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE March 12, 2025 COMMITTEE MEMBERS KEN CARLSON – CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO ...

  • 2024 Martinez Refining Company (Shell) Annual FMP Update
    2024 Martinez Refining Company (Shell) Annual FMP Update

    Jan 9, 2025 ... 3485 Pacheco Boulevard Martinez, CA 94553 January 10, 2025 Delivered VIA email to: ccrowley@baaqmd.gov Mr. Jeffrey Gove Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 129 pgs)

    Jan 9, 2025 ... 3485 Pacheco Boulevard Martinez, CA 94553 January 10, 2025 Delivered VIA email to: ccrowley@baaqmd.gov Mr. Jeffrey Gove Compliance and Enforcement Bay Area Air Quality ...

  • Report
    Report

    abr. 29, 2025 ... BAAQMD received on 4/28/25 Attachment IV Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 8, 2025 Flaring Due to Mechanical Fatigue of an Actuator Linkage ...

    Read More
    (266 Kb PDF, 4 pgs)

    abr. 29, 2025 ... BAAQMD received on 4/28/25 Attachment IV Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 8, 2025 Flaring Due to Mechanical Fatigue of an Actuator Linkage ...

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

    Mar 28, 2025 ... March 28, 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
    (1 Mb PDF, 118 pgs)

    Mar 28, 2025 ... March 28, 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 ...

Spare the Air Status

Última actualización: 08/11/2016