Hanapin

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

    Jul 25, 2025 ... 150 Solano Way Martinez, CA 94553 Tel: 925.228.1220 July 25, 2025 VIA EMAIL TO COMPLIANCE@BAAQMD.GOV Mr. Jeffrey Gove, Director Compliance and Enforcement Division ...

    Read More
    (588 Kb PDF, 22 pgs)

    Jul 25, 2025 ... 150 Solano Way Martinez, CA 94553 Tel: 925.228.1220 July 25, 2025 VIA EMAIL TO COMPLIANCE@BAAQMD.GOV Mr. Jeffrey Gove, Director Compliance and Enforcement Division ...

  • Semi Annual Monitoring Report 2025 A
    Semi Annual Monitoring Report 2025 A

    Hul 25, 2025 ... 150 Solano Way Martinez, CA 94553 Tel: 925.228.1220 July 25, 2025 VIA EMAIL TO COMPLIANCE@BAAQMD.GOV Mr. Jeffrey Gove, Director Compliance and Enforcement Division ...

    Read More
    (588 Kb PDF, 22 pgs)

    Hul 25, 2025 ... 150 Solano Way Martinez, CA 94553 Tel: 925.228.1220 July 25, 2025 VIA EMAIL TO COMPLIANCE@BAAQMD.GOV Mr. Jeffrey Gove, Director Compliance and Enforcement Division ...

  • Board Minutes
    Board Minutes

    Sep 10, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, July 2, 2025 APPROVED ...

    Read More
    (70 Kb PDF, 9 pgs)

    Sep 10, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, July 2, 2025 APPROVED ...

  • Report
    Report

    Apr 24, 2025 ... BAAQMD received on 04/24/25 FLARE CAUSAL ANALYSIS REPORT 1. Date on which the report was drafted: April 22, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3. The ...

    Read More
    (295 Kb PDF, 5 pgs)

    Apr 24, 2025 ... BAAQMD received on 04/24/25 FLARE CAUSAL ANALYSIS REPORT 1. Date on which the report was drafted: April 22, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3. The ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Sep 25, 2019 ... SIGNED BY BAAQMD MAILROOM SEP 2 4 2019 Silicon Valley Power SILICON City of Santa Clara Ur\l•'-'-·''J 375 BEALE ST, S1E 600, SF CA 94105 ,~.J'...,j,, VALLEY 1500 Warburton Ave. Santa Clara, ...

    Read More
    (5 Mb PDF, 11 pgs)

    Sep 25, 2019 ... SIGNED BY BAAQMD MAILROOM SEP 2 4 2019 Silicon Valley Power SILICON City of Santa Clara Ur\l•'-'-·''J 375 BEALE ST, S1E 600, SF CA 94105 ,~.J'...,j,, VALLEY 1500 Warburton Ave. Santa Clara, ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016