Search

  • RFP 2011-004 Innovative Ozone Mitigation San Joaquin Valley Air
    RFP 2011-004 Innovative Ozone Mitigation San Joaquin Valley Air

    Mar 8, 2011 ... REQUEST FOR PROPOSAL for EVALUATION OF INNOVATIVE OZONE MITIGATION STRATEGIES Prepared by the Staff of San Joaquin Valley Unified Air Pollution Control District Sacramento ...

    Read More
    (119 Kb PDF, 20 pgs)

    Mar 8, 2011 ... REQUEST FOR PROPOSAL for EVALUATION OF INNOVATIVE OZONE MITIGATION STRATEGIES Prepared by the Staff of San Joaquin Valley Unified Air Pollution Control District Sacramento ...

  • Council Presentations
    Council Presentations

    May 14, 2025 ... AGENDA: 4 Community Advisory Council – Environmental Justice Priorities in Practice: Transparency, Innovation, and Advancing Environmental Justice Community Advisory Council Meeting May 16, ...

    Read More
    (6 Mb PDF, 122 pgs)

    May 14, 2025 ... AGENDA: 4 Community Advisory Council – Environmental Justice Priorities in Practice: Transparency, Innovation, and Advancing Environmental Justice Community Advisory Council Meeting May 16, ...

  • Council Presentations
    Council Presentations

    May 13, 2025 ... AGENDA: 4 Community Advisory Council – Environmental Justice Priorities in Practice: Transparency, Innovation, and Advancing Environmental Justice Community Advisory Council Meeting May 16, ...

    Read More
    (5 Mb PDF, 122 pgs)

    May 13, 2025 ... AGENDA: 4 Community Advisory Council – Environmental Justice Priorities in Practice: Transparency, Innovation, and Advancing Environmental Justice Community Advisory Council Meeting May 16, ...

  • 09/06/18 Current SMOP
    09/06/18 Current SMOP

    Sep 4, 2018 ... September 6, 2018 Shell Chemical LP 10 Mococo Road Martinez, CA 94553 Attention: Eric Brink, Senior Environmental Manager ALAMEDA COUNTY John J. Bauters Pauline Russo ...

    Read More
    (740 Kb PDF, 29 pgs)

    Sep 4, 2018 ... September 6, 2018 Shell Chemical LP 10 Mococo Road Martinez, CA 94553 Attention: Eric Brink, Senior Environmental Manager ALAMEDA COUNTY John J. Bauters Pauline Russo ...

  • 02/14/2022 Proposed Permit
    02/14/2022 Proposed Permit

    Feb 14, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Martinez Cogen ...

    Read More
    (581 Kb PDF, 55 pgs)

    Feb 14, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Martinez Cogen ...

  • Application Filed 12/15/2022
    Application Filed 12/15/2022

    Dec 14, 2022 ... HUNTON ANDREWS KURTH LLP 50 CALIFORNIA STREET SUITE 1700 SAN FRANCISCO, CALIFORNIA 94111 2200 PENNSYLVANIA AVENUE, NW SUITE 900 WASHINGTON, DC 20037 SHANNON S. BROOME DIRECT DIAL: 415 • 975 ...

    Read More
    (14 Mb PDF, 136 pgs)

    Dec 14, 2022 ... HUNTON ANDREWS KURTH LLP 50 CALIFORNIA STREET SUITE 1700 SAN FRANCISCO, CALIFORNIA 94111 2200 PENNSYLVANIA AVENUE, NW SUITE 900 WASHINGTON, DC 20037 SHANNON S. BROOME DIRECT DIAL: 415 • 975 ...

  • Current Permit
    Current Permit

    Jun 3, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Rhodia, Inc. Facility #B1661 ...

    Read More
    (239 Kb PDF, 79 pgs)

    Jun 3, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Rhodia, Inc. Facility #B1661 ...

  • Major Facility Review Permit Requirements
    Major Facility Review Permit Requirements

    May 7, 2001 ... Bay Area Air Quality Management District MANUAL OF PROCEDURES VOLUME II ENGINEERING PERMITTING PROCEDURES PART 3 MAJOR FACILITY REVIEW PERMIT REQUIREMENTS ...

    Read More
    (130 Kb PDF, 38 pgs)

    May 7, 2001 ... Bay Area Air Quality Management District MANUAL OF PROCEDURES VOLUME II ENGINEERING PERMITTING PROCEDURES PART 3 MAJOR FACILITY REVIEW PERMIT REQUIREMENTS ...

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

    Mar 28, 2022 ... Environmental Affairs March 28, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (3 Mb PDF, 124 pgs)

    Mar 28, 2022 ... Environmental Affairs March 28, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District ...

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

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

    Read More
    (19 Mb PDF, 386 pgs)

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

  • Committee Agenda
    Committee Agenda

    Nov 8, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON OTTO ...

    Read More
    (1 Mb PDF, 61 pgs)

    Nov 8, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON OTTO ...

  • Committee Agenda
    Committee Agenda

    Nov 3, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON OTTO LEE RAY ...

    Read More
    (1 Mb PDF, 61 pgs)

    Nov 3, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON OTTO LEE RAY ...

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

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 64 pgs)

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jul 22, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

    Read More
    (7 Mb PDF, 70 pgs)

    Jul 22, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    May 22, 2023 ... May 22, 2023 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 ...

    Read More
    (2 Mb PDF, 29 pgs)

    May 22, 2023 ... May 22, 2023 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 ...

Spare the Air Status