Hanapin

  • Committee Agenda
    Committee Agenda

    Jun 10, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE June 11, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...

    Read More
    (1 Mb PDF, 66 pgs)

    Jun 10, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE June 11, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...

  • Council Agenda
    Council Agenda

    Jul 10, 2025 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL July 17, 2025 COUNCIL MEMBERS SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF ...

    Read More
    (1 Mb PDF, 64 pgs)

    Jul 10, 2025 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL July 17, 2025 COUNCIL MEMBERS SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF ...

  • Committee Agenda
    Committee Agenda

    Feb 14, 2025 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE February 19, 2025 COMMITTEE MEMBERS NOELIA CORZO – CHAIR JOHN GIOIA – VICE-CHAIR DIONNE ADAMS BRIAN BARNACLE MONICA ...

    Read More
    (6 Mb PDF, 45 pgs)

    Feb 14, 2025 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE February 19, 2025 COMMITTEE MEMBERS NOELIA CORZO – CHAIR JOHN GIOIA – VICE-CHAIR DIONNE ADAMS BRIAN BARNACLE MONICA ...

  • 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 ...

  • Committee Presentations
    Committee Presentations

    Mar 6, 2025 ... AGENDA: 4 Warehouse Indirect Source Rule Considerations Stationary Source Committee March 12, 2025 Christopher Easter Senior Air Quality Specialist Rules & Strategic ...

    Read More
    (470 Kb PDF, 27 pgs)

    Mar 6, 2025 ... AGENDA: 4 Warehouse Indirect Source Rule Considerations Stationary Source Committee March 12, 2025 Christopher Easter Senior Air Quality Specialist Rules & Strategic ...

  • 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
    (956 Kb PDF, 89 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 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 ...

  • 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
    (819 Kb PDF, 70 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: ...

  • 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 ...

  • 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 ...

  • 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 ...

  • Toxics Annual Report Appendix A
    Toxics Annual Report Appendix A

    Apr 30, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX A – FACILITIES WITH APPROVED HRAs This appendix provides the lists of facilities for ...

    Read More
    (991 Kb PDF, 63 pgs)

    Apr 30, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX A – FACILITIES WITH APPROVED HRAs This appendix provides the lists of facilities for ...

  • 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 ...

  • Approved Tesoro Quality Assurance Project Plan
    Approved Tesoro Quality Assurance Project Plan

    Jul 22, 2025 ... Martinez Renewables Fenceline Monitoring QAPP Revision 9 July 3, 2025 Page 1 of 51 Quality Assurance Project Plan Prepared by Prepared for Sonoma Technology, Inc. Martinez ...

    Read More
    (1 Mb PDF, 51 pgs)

    Jul 22, 2025 ... Martinez Renewables Fenceline Monitoring QAPP Revision 9 July 3, 2025 Page 1 of 51 Quality Assurance Project Plan Prepared by Prepared for Sonoma Technology, Inc. Martinez ...

  • Approved Chevron Quality Assurance Project Plan
    Approved Chevron Quality Assurance Project Plan

    Jun 5, 2025 ... Quality Assurance Project Plan Prepared by Prepared for Sonoma Technology, Inc. Chevron Products Company 1450 N. McDowell Blvd. Suite 200 100 Chevron Way Petaluma, CA 94954 ...

    Read More
    (1 Mb PDF, 55 pgs)

    Jun 5, 2025 ... Quality Assurance Project Plan Prepared by Prepared for Sonoma Technology, Inc. Chevron Products Company 1450 N. McDowell Blvd. Suite 200 100 Chevron Way Petaluma, CA 94954 ...

  • 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: ...

  • A0011_Martinez_Refining_072925_2024_B pdf
    A0011_Martinez_Refining_072925_2024_B pdf

    Hul 28, 2025 ... 3485 Pacheco Boulevard Martinez, CA 94553 July 29, 2025 VIA EMAIL Mr. Jeffrey Gove Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (17 Mb PDF, 45 pgs)

    Hul 28, 2025 ... 3485 Pacheco Boulevard Martinez, CA 94553 July 29, 2025 VIA EMAIL Mr. Jeffrey Gove Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 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 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016