Search

  • Agenda
    Agenda

    Jul 12, 2021 ... Path to Clean Air Community Emissions Reduction Plan (CERP) Steering Committee Orientation Meeting COMMUNITY STEERING COMMITTEE MEMBERS LUZ GOMEZ ALFREDO ANGULO HAKIM JOHNSON ...

    Read More
    (365 Kb PDF, 22 pgs)

    Jul 12, 2021 ... Path to Clean Air Community Emissions Reduction Plan (CERP) Steering Committee Orientation Meeting COMMUNITY STEERING COMMITTEE MEMBERS LUZ GOMEZ ALFREDO ANGULO HAKIM JOHNSON ...

  • Statement of Basis
    Statement of Basis

    Feb 19, 2014 ... 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 PERMIT ...

    Read More
    (620 Kb PDF, 52 pgs)

    Feb 19, 2014 ... 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 PERMIT ...

  • Memorandum of Understanding
    Memorandum of Understanding

    Nov 17, 2023 ... MEMORANDUM OF UNDERSTANDING Between Bay Area Air Quality Management District And Bay Area Air Quality Management District Employees’ Association, Inc. July 1, 2023 to June 30, 2025 (Adopted ...

    Read More
    (1 Mb PDF, 67 pgs)

    Nov 17, 2023 ... MEMORANDUM OF UNDERSTANDING Between Bay Area Air Quality Management District And Bay Area Air Quality Management District Employees’ Association, Inc. July 1, 2023 to June 30, 2025 (Adopted ...

  • 10/11/2019 Statement of Basis
    10/11/2019 Statement of Basis

    Oct 7, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY ...

    Read More
    (2 Mb PDF, 130 pgs)

    Oct 7, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY ...

  • Statement of Basis
    Statement of Basis

    Feb 23, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision to the MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 92 pgs)

    Feb 23, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision to the MAJOR FACILITY ...

  • Statement of Basis
    Statement of Basis

    Feb 8, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL and REVISIONS of MAJOR ...

    Read More
    (1 Mb PDF, 206 pgs)

    Feb 8, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL and REVISIONS of MAJOR ...

  • Board Agenda
    Board Agenda

    Oct 15, 2015 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 21, 2015 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th in the 7 Floor Board ...

    Read More
    (2 Mb PDF, 223 pgs)

    Oct 15, 2015 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 21, 2015 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th in the 7 Floor Board ...

  • Sources of Bay Area Fine Particles - Report
    Sources of Bay Area Fine Particles - Report

    Jun 7, 2005 ... Presented at CARE Task Force Meeting June 9, 2009 Agenda Item #4 BAAQMD TR0501 Sources of Bay Area Fine Particles: A Chemical Mass Balance Analysis ...

    Read More
    (1 Mb PDF, 51 pgs)

    Jun 7, 2005 ... Presented at CARE Task Force Meeting June 9, 2009 Agenda Item #4 BAAQMD TR0501 Sources of Bay Area Fine Particles: A Chemical Mass Balance Analysis ...

  • 11/25/2019 Proposed Statement of Basis
    11/25/2019 Proposed Statement of Basis

    Nov 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (3 Mb PDF, 191 pgs)

    Nov 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

  • Statement of Basis
    Statement of Basis

    Aug 27, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT for ...

    Read More
    (1 Mb PDF, 165 pgs)

    Aug 27, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT for ...

  • 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 ...

  • Semi=Annual Monitoring Report 2022 B
    Semi=Annual Monitoring Report 2022 B

    Aug 3, 2023 ... Chevron u 2C23 JUL 3 I r '·' 11 · 2' r ,I I , • Kris Battleson r-, t ~/ • ·- ., ~ , r: -- . . , . ·r HSE Manager, Richmond Refinery ~ ' ' . f'rj '. ;/,~-11-,1 ¡,_11. July 26, 2023 Mr.

    Read More
    (21 Mb PDF, 46 pgs)

    Aug 3, 2023 ... Chevron u 2C23 JUL 3 I r '·' 11 · 2' r ,I I , • Kris Battleson r-, t ~/ • ·- ., ~ , r: -- . . , . ·r HSE Manager, Richmond Refinery ~ ' ' . f'rj '. ;/,~-11-,1 ¡,_11. July 26, 2023 Mr.

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Jan 10, 2020 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 18, 2019 DELIVERED BY FEDERAL EXPRESS :--í (" l f I Jeff Gove e ) N Director of Enforcement CJ Bay Area Air Quality ...

    Read More
    (24 Mb PDF, 86 pgs)

    Jan 10, 2020 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 18, 2019 DELIVERED BY FEDERAL EXPRESS :--í (" l f I Jeff Gove e ) N Director of Enforcement CJ Bay Area Air Quality ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Aug 3, 2022 ... Chevron l1 Shawn Lee HSE/OE Manager, Richmond Refinery July 29, 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (9 Mb PDF, 74 pgs)

    Aug 3, 2022 ... Chevron l1 Shawn Lee HSE/OE Manager, Richmond Refinery July 29, 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

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

    Feb 8, 2022 ... Chevron IS Shawn Lee HSE/OE Manager, Richmond Refinery 2022 FEB - f PN 12: 20 January 27, 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (13 Mb PDF, 103 pgs)

    Feb 8, 2022 ... Chevron IS Shawn Lee HSE/OE Manager, Richmond Refinery 2022 FEB - f PN 12: 20 January 27, 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District ...

  • 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 Finance and Administration Committee Meeting Wednesday, December 18, 2024 ...

    Read More
    (164 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 Finance and Administration Committee Meeting Wednesday, December 18, 2024 ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

    Read More
    (8 Mb PDF, 20 pgs)

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

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

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

    Read More
    (8 Mb PDF, 20 pgs)

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

  • Air District Public Participation Plan
    Air District Public Participation Plan

    Dec 17, 2013 ... BAYY AREAA AIRR DISTTRICT          PUUBLICC PARTICIPPATIOON PLLAN       DDECEEMBERR 20133 ...

    Read More
    (10 Mb PDF, 129 pgs)

    Dec 17, 2013 ... BAYY AREAA AIRR DISTTRICT          PUUBLICC PARTICIPPATIOON PLLAN       DDECEEMBERR 20133 ...

  • Draft Public Participation Plan 110813
    Draft Public Participation Plan 110813

    Nov 8, 2013 ... DDRAFFT     BAYY AREAA AIRR DISTTRICT          PUUBLICC PARTICIPPATIOON PLLAN       DDECEEMBERR 20133 ...

    Read More
    (10 Mb PDF, 129 pgs)

    Nov 8, 2013 ... DDRAFFT     BAYY AREAA AIRR DISTTRICT          PUUBLICC PARTICIPPATIOON PLLAN       DDECEEMBERR 20133 ...

Spare the Air Status