Hanapin

  • 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 ...

  • 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 ...

  • 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 ...

  • 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: ...

  • 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 Minutes
    Board Minutes

    Mar 25, 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, February 5, 2025 APPROVED ...

    Read More
    (214 Kb PDF, 9 pgs)

    Mar 25, 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, February 5, 2025 APPROVED ...

  • Board Minutes
    Board Minutes

    Mar 25, 2025 ... Bay Area Air Quality Management District Board of Directors Special Meeting and Retreat Wednesday, January 29, 2025 Cal State University Maritime Academy 200 Maritime Academy Drive ...

    Read More
    (162 Kb PDF, 6 pgs)

    Mar 25, 2025 ... Bay Area Air Quality Management District Board of Directors Special Meeting and Retreat Wednesday, January 29, 2025 Cal State University Maritime Academy 200 Maritime Academy Drive ...

  • Board Presentations
    Board Presentations

    Apr 26, 2024 ... AGENDA: 3 First Public Hearing to Consider Adoption of the Air District’s Proposed Budget for Fiscal Year 2024-2025 Board of Directors Special Meeting Budget Hearing May 1, 2024 Stephanie ...

    Read More
    (777 Kb PDF, 30 pgs)

    Apr 26, 2024 ... AGENDA: 3 First Public Hearing to Consider Adoption of the Air District’s Proposed Budget for Fiscal Year 2024-2025 Board of Directors Special Meeting Budget Hearing May 1, 2024 Stephanie ...

  • Order Denying Emergency Variance
    Order Denying Emergency Variance

    May 13, 2025 ... 1 2 BEFORE THE HEARING BOARD 3 OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT 4 STATE OF CALIFORNIA 5 6 ) In the Matter of the Application of Docket No.: 3761 7 ) ) Valero ...

    Read More
    (173 Kb PDF, 3 pgs)

    May 13, 2025 ... 1 2 BEFORE THE HEARING BOARD 3 OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT 4 STATE OF CALIFORNIA 5 6 ) In the Matter of the Application of Docket No.: 3761 7 ) ) Valero ...

  • 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 ...

  • 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 ...

  • Report
    Report

    Abr 29, 2025 ... BAAQMD received on 4/28/25 Attachment V Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 14 - 15, 2025 Flaring Due to Startup of Hydrogen Plant Trains ...

    Read More
    (258 Kb PDF, 4 pgs)

    Abr 29, 2025 ... BAAQMD received on 4/28/25 Attachment V Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 14 - 15, 2025 Flaring Due to Startup of Hydrogen Plant Trains ...

  • Council Agenda
    Council Agenda

    May 15, 2025 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL May 16-17, 2025 COUNCIL MEMBERS SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF RITTERMAN ARIEANN ...

    Read More
    (16 Mb PDF, 198 pgs)

    May 15, 2025 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL May 16-17, 2025 COUNCIL MEMBERS SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF RITTERMAN ARIEANN ...

  • 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 ...

  • Committee Minutes
    Committee Minutes

    Mar 25, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Policy, Grants, and Technology Committee Meeting Wednesday, December 18, ...

    Read More
    (100 Kb PDF, 5 pgs)

    Mar 25, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Policy, Grants, and Technology Committee Meeting Wednesday, December 18, ...

  • Committee Minutes
    Committee Minutes

    Apr 24, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Finance and Administration Committee Wednesday, March 20, 2024 APPROVED ...

    Read More
    (45 Kb PDF, 5 pgs)

    Apr 24, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Finance and Administration Committee Wednesday, March 20, 2024 APPROVED ...

  • 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

Huling Isinapanahon: 11/8/2016