搜尋

  • Committee Agenda
    Committee Agenda

    Jun 1, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

    Read More
    (8 Mb PDF, 59 pgs)

    Jun 1, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

  • Meeting Notes
    Meeting Notes

    Sep 27, 2023 ... S e pte mb e r 6 , 2 0 2 3 Co mmu n i t y S te e r i n g Co mmi tte e Me et i n g Th e m e et i n g d i sc u sse d var i ou s top i c s re l ate d to com m u n i t y con c e r n s an d e nforc e m e ...

    Read More
    (327 Kb PDF, 30 pgs)

    Sep 27, 2023 ... S e pte mb e r 6 , 2 0 2 3 Co mmu n i t y S te e r i n g Co mmi tte e Me et i n g Th e m e et i n g d i sc u sse d var i ou s top i c s re l ate d to com m u n i t y con c e r n s an d e nforc e m e ...

  • 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 ...

  • Draft HRA Report
    Draft HRA Report

    Jul 15, 2020 ... BAAQMD Draft Facility-Wide Health Risk Assessment Facility # A0621 City of Santa Clara July 15, 2020 Prepared by: Irma Salinas, Principal Engineer Approved by: ...

    Read More
    (3 Mb PDF, 77 pgs)

    Jul 15, 2020 ... BAAQMD Draft Facility-Wide Health Risk Assessment Facility # A0621 City of Santa Clara July 15, 2020 Prepared by: Irma Salinas, Principal Engineer Approved by: ...

  • 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 ...

  • 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 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 ...

  • Committee Agenda
    Committee Agenda

    Oct 28, 2022 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA JOHN GIOIA CAROLE GROOM DAVID HUDSON TYRONE JUE KAREN ...

    Read More
    (472 Kb PDF, 37 pgs)

    Oct 28, 2022 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA JOHN GIOIA CAROLE GROOM DAVID HUDSON TYRONE JUE KAREN ...

  • 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 ...

  • 會議記錄
    會議記錄

    六月 5, 2025 ... 會議記錄 東奧克蘭 AB 617 社區指導委員會 (CSC) 第 29 次會議 日期與時間: 太平洋夏令時間 2025 年 5 月 8 日週四下午 6:00 至 8:00 虛擬主持人:Aiyahnna Johnson 、Charles 先生、Mykela Patton ,CSC 聯合主席 記錄員:Raven Maier Bell ,正義之城 (JC) 聯合主席: ...

    Read More
    (596 Kb PDF, 10 pgs)

    六月 5, 2025 ... 會議記錄 東奧克蘭 AB 617 社區指導委員會 (CSC) 第 29 次會議 日期與時間: 太平洋夏令時間 2025 年 5 月 8 日週四下午 6:00 至 8:00 虛擬主持人:Aiyahnna Johnson 、Charles 先生、Mykela Patton ,CSC 聯合主席 記錄員:Raven Maier Bell ,正義之城 (JC) 聯合主席: ...

  • 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) ...

  • 2023
    2023

    六月 6, 2024 ... 2023 年度 報 告 ...

    Read More
    (33 Mb PDF, 24 pgs)

    六月 6, 2024 ... 2023 年度 報 告 ...

  • 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 ...

  • 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 ...

  • Board Minutes
    Board Minutes

    May 2, 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, April 3, 2019 APPROVED MINUTES ...

    Read More
    (337 Kb PDF, 15 pgs)

    May 2, 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, April 3, 2019 APPROVED MINUTES ...

Spare the Air Status

上次更新: 2016/11/8