Search

  • 31772 Draft Permit Evaluation
    31772 Draft Permit Evaluation

    Jul 27, 2023 ... Lehigh Southwest Cement Company Application # 31772 Plant # 17 Page 1 of 46 ENGINEERING EVALUATION - DRAFT Lehigh Southwest Cement Company Plant No. 17 Banking Application No. 31772 ...

    Read More
    (1 Mb PDF, 46 pgs)

    Jul 27, 2023 ... Lehigh Southwest Cement Company Application # 31772 Plant # 17 Page 1 of 46 ENGINEERING EVALUATION - DRAFT Lehigh Southwest Cement Company Plant No. 17 Banking Application No. 31772 ...

  • Report
    Report

    May 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 190-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

    Read More
    (227 Kb PDF, 3 pgs)

    May 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 190-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

  • Committee Agenda
    Committee Agenda

    Dec 14, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

    Read More
    (800 Kb PDF, 24 pgs)

    Dec 14, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

  • 2016 Tesoro Annual FMP Update
    2016 Tesoro Annual FMP Update

    Sep 29, 2016 ... Tesoro Martinez Refinery - Flare Minimization Plan October 1, 2016 PUBLIC VERSION (Confidential Information Redacted) Tesoro Martinez Refinery Flare Minimization Plan ...

    Read More
    (416 Kb PDF, 61 pgs)

    Sep 29, 2016 ... Tesoro Martinez Refinery - Flare Minimization Plan October 1, 2016 PUBLIC VERSION (Confidential Information Redacted) Tesoro Martinez Refinery Flare Minimization Plan ...

  • Engineering Evaluation
    Engineering Evaluation

    Mar 9, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (278 Kb PDF, 84 pgs)

    Mar 9, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Board Presentations
    Board Presentations

    Feb 21, 2018 ... AGENDA: 20 Update on Diversity, Equity & Inclusion Program Rex Sanders, Chief Administrative Officer Mary Ann Okpalaugo, Diversity, Equity and Inclusion Manager Board of Directors Regular ...

    Read More
    (1 Mb PDF, 17 pgs)

    Feb 21, 2018 ... AGENDA: 20 Update on Diversity, Equity & Inclusion Program Rex Sanders, Chief Administrative Officer Mary Ann Okpalaugo, Diversity, Equity and Inclusion Manager Board of Directors Regular ...

  • Annual Bay Area Air Quality Summary 2009
    Annual Bay Area Air Quality Summary 2009

    Sep 2, 2010 ... —See NOTES on BAY AREA AIR POLLUTION SUMMARY — 2009 second page CARBON NITROGEN SULFUR MONITORING OZONE PM PM 10 2.5 MONOXIDE DIOXIDE DIOXIDE STATIONS Cal Nat Max Max Cal 3-Yr Max Max Nat/Cal Max ...

    Read More
    (92 Kb PDF, 2 pgs)

    Sep 2, 2010 ... —See NOTES on BAY AREA AIR POLLUTION SUMMARY — 2009 second page CARBON NITROGEN SULFUR MONITORING OZONE PM PM 10 2.5 MONOXIDE DIOXIDE DIOXIDE STATIONS Cal Nat Max Max Cal 3-Yr Max Max Nat/Cal Max ...

  • Semi-Annual Monitoring report 2023 A
    Semi-Annual Monitoring report 2023 A

    Jan 30, 2024 ... January 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...

    Read More
    (3 Mb PDF, 51 pgs)

    Jan 30, 2024 ... January 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...

  • Committee Minutes
    Committee Minutes

    Dec 22, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Administration Committee Meeting Wednesday, ...

    Read More
    (199 Kb PDF, 5 pgs)

    Dec 22, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Administration Committee Meeting Wednesday, ...

  • 27619 Permit Evaluation
    27619 Permit Evaluation

    Mar 28, 2016 ... ENGINEERING EVALUATION Plant 12071: Bayer HealthCare LLC. 800 Dwight Way, Berkeley, CA, 94710 Application 27619: Modification of Facility-wide Wipe Cleaning Operation (S-13) BACKGROUND Bayer ...

    Read More
    (164 Kb PDF, 5 pgs)

    Mar 28, 2016 ... ENGINEERING EVALUATION Plant 12071: Bayer HealthCare LLC. 800 Dwight Way, Berkeley, CA, 94710 Application 27619: Modification of Facility-wide Wipe Cleaning Operation (S-13) BACKGROUND Bayer ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Jul 31, 2025 ... July 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted ...

    Read More
    (2 Mb PDF, 45 pgs)

    Jul 31, 2025 ... July 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

    Read More
    (20 Mb PDF, 56 pgs)

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

  • Data Forms
    Data Forms

    Jun 24, 2008 ... Data Form C BAY AREA AIR QUALITY MANAGEMENT DISTRICT 939 Ellis Street . . . San Francisco, CA 94109. . . (415) 749-4990 . . . fax (415) 749-5030 FUEL COMBUSTION SOURCE Website: www.baaqmd.gov ...

    Read More
    (1000 Kb PDF, 34 pgs)

    Jun 24, 2008 ... Data Form C BAY AREA AIR QUALITY MANAGEMENT DISTRICT 939 Ellis Street . . . San Francisco, CA 94109. . . (415) 749-4990 . . . fax (415) 749-5030 FUEL COMBUSTION SOURCE Website: www.baaqmd.gov ...

  • Committee Agenda
    Committee Agenda

    Dec 9, 2016 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIR KATIE RICE – VICE CHAIR JOHN GIOIA CAROLE GROOM LIZ KNISS NATE MILEY JAN PEPPER MARK ROSS ...

    Read More
    (600 Kb PDF, 21 pgs)

    Dec 9, 2016 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIR KATIE RICE – VICE CHAIR JOHN GIOIA CAROLE GROOM LIZ KNISS NATE MILEY JAN PEPPER MARK ROSS ...

  • Board Agenda
    Board Agenda

    May 11, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS May 16, 2012 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th immediately ...

    Read More
    (1 Mb PDF, 93 pgs)

    May 11, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS May 16, 2012 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th immediately ...

  • Presentation
    Presentation

    Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #10 October 15, 2024 Southeast Community Center 1500 Evans, San Francisco, CA ...

    Read More
    (10 Mb PDF, 70 pgs)

    Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #10 October 15, 2024 Southeast Community Center 1500 Evans, San Francisco, CA ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Jan 31, 2022 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2022 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (3 Mb PDF, 64 pgs)

    Jan 31, 2022 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2022 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

  • FYE 2025 Proposed Budget
    FYE 2025 Proposed Budget

    May 24, 2024 ... FY 202425 FY 2024 25 PROPOSED BUDGET PROPOSED BUDGET April 2, ...

    Read More
    (10 Mb PDF, 274 pgs)

    May 24, 2024 ... FY 202425 FY 2024 25 PROPOSED BUDGET PROPOSED BUDGET April 2, ...

Spare the Air Status