Search

  • 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 189-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

    Read More
    (276 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 189-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

  • Report
    Report

    Aug 28, 2024 ... BAAQMD received on 08/28/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 August 28, 2024 322-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop ...

    Read More
    (699 Kb PDF, 4 pgs)

    Aug 28, 2024 ... BAAQMD received on 08/28/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 August 28, 2024 322-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop ...

  • 2021 Charge! Rank List
    2021 Charge! Rank List

    Jul 14, 2021 ... 2021 Charge! Program Rank List* Projects evaluated between 3/18/21 and 6/2/21 Eligible Grant Total Project Emissions Rank Score Project # Applicant Project Category Project Description County Award ...

    Read More
    (310 Kb PDF, 1 pg)

    Jul 14, 2021 ... 2021 Charge! Program Rank List* Projects evaluated between 3/18/21 and 6/2/21 Eligible Grant Total Project Emissions Rank Score Project # Applicant Project Category Project Description County Award ...

  • Transmittal Letter to Facility
    Transmittal Letter to Facility

    Jan 18, 2005 ... January 12, 2005 Mr. Joe Morse Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Mr. Joe Morse ALAMEDA COUNTY Subject: Minor ...

    Read More
    (23 Kb PDF, 2 pgs)

    Jan 18, 2005 ... January 12, 2005 Mr. Joe Morse Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Mr. Joe Morse ALAMEDA COUNTY Subject: Minor ...

  • Agreement
    Agreement

    Dec 19, 2024 ... Docusign Envelope ID: EDAF6EF9-4900-47A8-BC73-6F9E6BF360CE 1 SBTTLBMBNT AGREBMBNT 2 BETWEEN nm BAY AREA AIR QUALITYMANAGMBNTDIS'tllct 3 AND MARIPOSA ENERGY, LLC 4 1. 5 The BAY AREA AIR ...

    Read More
    (1 Mb PDF, 3 pgs)

    Dec 19, 2024 ... Docusign Envelope ID: EDAF6EF9-4900-47A8-BC73-6F9E6BF360CE 1 SBTTLBMBNT AGREBMBNT 2 BETWEEN nm BAY AREA AIR QUALITYMANAGMBNTDIS'tllct 3 AND MARIPOSA ENERGY, LLC 4 1. 5 The BAY AREA AIR ...

  • 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 188-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

    Read More
    (255 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 188-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

  • Order Dismissing Appeal
    Order Dismissing Appeal

    Mar 24, 2008 ... I BEFORE THE HEARING BOARD BOARD HEARING 2 OF THE BAY AREA AIR MANAGEMENT DISTR!ßíTABEAAn OUAUTY QUALITY DISTRIST ¡¡A¡.IAGEMENT a J In the Matter of the Appeal of Vanessa Johnson DOCKET NO.

    Read More
    (671 Kb PDF, 3 pgs)

    Mar 24, 2008 ... I BEFORE THE HEARING BOARD BOARD HEARING 2 OF THE BAY AREA AIR MANAGEMENT DISTR!ßíTABEAAn OUAUTY QUALITY DISTRIST ¡¡A¡.IAGEMENT a J In the Matter of the Appeal of Vanessa Johnson DOCKET NO.

  • Santa Clara County Health Burden
    Santa Clara County Health Burden

    May 23, 2018 ... HEALTH BURDEN IN SANTA CLARA COUNTY 5/23/2018 Bay Area Air Quality Management District (BAAQMD) Ashanti Z. Corey, MPH, MS Epidemiologist II Epidemiology and Data Management Unit © 2018 Santa Clara ...

    Read More
    (1 Mb PDF, 14 pgs)

    May 23, 2018 ... HEALTH BURDEN IN SANTA CLARA COUNTY 5/23/2018 Bay Area Air Quality Management District (BAAQMD) Ashanti Z. Corey, MPH, MS Epidemiologist II Epidemiology and Data Management Unit © 2018 Santa Clara ...

  • 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 ...

  • Open Renewal Application By Facility Name 4/27/26
    Open Renewal Application By Facility Name 4/27/26

    Apr 27, 2026 ... Current Title V Renewal Applications by Facility Facility Name Site Number Application Number Receipt Date City County Incompleteness Letter Acme Fill Corporation A1464 31926 10/20/2022 Martinez ...

    Read More
    (139 Kb PDF, 2 pgs)

    Apr 27, 2026 ... Current Title V Renewal Applications by Facility Facility Name Site Number Application Number Receipt Date City County Incompleteness Letter Acme Fill Corporation A1464 31926 10/20/2022 Martinez ...

  • Open Renewal Applications By County 4/27/26
    Open Renewal Applications By County 4/27/26

    Apr 27, 2026 ... Current Title V Renewal Applications by County Facility Name Site Number Application Number Receipt Date City County Incompleteness Letter Ameresco Vasco Road LLC E0432 31624 2/23/2022 Livermore ...

    Read More
    (139 Kb PDF, 2 pgs)

    Apr 27, 2026 ... Current Title V Renewal Applications by County Facility Name Site Number Application Number Receipt Date City County Incompleteness Letter Ameresco Vasco Road LLC E0432 31624 2/23/2022 Livermore ...

  • Report
    Report

    Apr 30, 2024 ... BAAQMD received on 04/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 April 30, 2024 162-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop ...

    Read More
    (235 Kb PDF, 3 pgs)

    Apr 30, 2024 ... BAAQMD received on 04/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 April 30, 2024 162-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop ...

  • Council Minutes
    Council Minutes

    Oct 8, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, September 10, 2014 ...

    Read More
    (169 Kb PDF, 4 pgs)

    Oct 8, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, September 10, 2014 ...

  • Committee Agenda
    Committee Agenda

    Apr 28, 2014 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...

    Read More
    (73 Kb PDF, 13 pgs)

    Apr 28, 2014 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...

  • Committee Minutes
    Committee Minutes

    Apr 23, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 Videoconference Location: Santa Rosa Junior College Doyle Library Room 4243 1501 ...

    Read More
    (218 Kb PDF, 4 pgs)

    Apr 23, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 Videoconference Location: Santa Rosa Junior College Doyle Library Room 4243 1501 ...

  • Agreement
    Agreement

    SETILE.MENT AGREEMENT AND RELEASE BETWEEN 2 THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND 3 CHEMTRADE WEST US LLC 4 1. The BAY AREA AIR QUALITY MANAGEMENT DISTRICT ("DISTRICT") and 5 6 ...

    Read More
    (614 Kb PDF, 4 pgs)

    SETILE.MENT AGREEMENT AND RELEASE BETWEEN 2 THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND 3 CHEMTRADE WEST US LLC 4 1. The BAY AREA AIR QUALITY MANAGEMENT DISTRICT ("DISTRICT") and 5 6 ...

  • Report
    Report

    Sep 10, 2025 ... BAAQMD received on 09/10/25 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 September 8, 2025 287-ESDR-25 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail ...

    Read More
    (421 Kb PDF, 5 pgs)

    Sep 10, 2025 ... BAAQMD received on 09/10/25 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 September 8, 2025 287-ESDR-25 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail ...

  • Report
    Report

    Apr 30, 2024 ... BAAQMD received 04/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 April 30, 2024 154-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

    Read More
    (245 Kb PDF, 3 pgs)

    Apr 30, 2024 ... BAAQMD received 04/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 April 30, 2024 154-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

  • Board Minutes
    Board Minutes

    Jan 22, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting/Board Orientation Wednesday, January 13, ...

    Read More
    (155 Kb PDF, 5 pgs)

    Jan 22, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting/Board Orientation Wednesday, January 13, ...

Spare the Air Status