Search

  • Committee Presentations
    Committee Presentations

    May 18, 2017 ... AGENDA: 4 2017 Scoping Plan Update The Proposed Strategy for Achieving California’s 2030 Greenhouse Gas ...

    Read More
    (5 Mb PDF, 41 pgs)

    May 18, 2017 ... AGENDA: 4 2017 Scoping Plan Update The Proposed Strategy for Achieving California’s 2030 Greenhouse Gas ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Sep 9, 2019 ... BOARD OF DIRECTORS COMMUNITY AND PUBLIC HEALTH COMMITTEE COMMITTEE MEMBERS SHIRLEE ZANE – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY LIZ KNISS NATE ...

    Read More
    (306 Kb PDF, 25 pgs)

    Sep 9, 2019 ... BOARD OF DIRECTORS COMMUNITY AND PUBLIC HEALTH COMMITTEE COMMITTEE MEMBERS SHIRLEE ZANE – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY LIZ KNISS NATE ...

  • ST-19B Sulfur Oxides, Integrated Sampling (Regs. 9 & 10) (Deleted)
    ST-19B Sulfur Oxides, Integrated Sampling (Regs. 9 & 10) (Deleted)

    Sep 27, 1996 ... Source Test Procedure ST-19B TOTAL SULFUR OXIDES, INTEGRATED SAMPLE REF: Regulations 9-1-302, 9-1-304 through 310, 10-1-301 1. APPLICABILITY 1.1 This method is used to quantify emissions of total ...

    Read More
    (104 Kb PDF, 7 pgs)

    Sep 27, 1996 ... Source Test Procedure ST-19B TOTAL SULFUR OXIDES, INTEGRATED SAMPLE REF: Regulations 9-1-302, 9-1-304 through 310, 10-1-301 1. APPLICABILITY 1.1 This method is used to quantify emissions of total ...

  • Report
    Report

    Apr 18, 2019 ... Chevron Shawn Lee • HES Manager, Richmond Refinery 2019 APR -l• PM I: 35 April 1, 2019 Bay Area Air Quality Management District Mail Stop FM 1 375 Beale Street, Suite 600 San Francisco, CA ...

    Read More
    (1 Mb PDF, 6 pgs)

    Apr 18, 2019 ... Chevron Shawn Lee • HES Manager, Richmond Refinery 2019 APR -l• PM I: 35 April 1, 2019 Bay Area Air Quality Management District Mail Stop FM 1 375 Beale Street, Suite 600 San Francisco, CA ...

  • Report
    Report

    Apr 18, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events January 4, 2019 - January 7, 2019 Start-up and Shutdown of Hydrogen Plant Train 2 (S-4450) ...

    Read More
    (1 Mb PDF, 5 pgs)

    Apr 18, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events January 4, 2019 - January 7, 2019 Start-up and Shutdown of Hydrogen Plant Train 2 (S-4450) ...

  • Regulation 12, Rule 15
    Regulation 12, Rule 15

    Mar 21, 2016 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...

    Read More
    (180 Kb PDF, 7 pgs)

    Mar 21, 2016 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...

  • 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 ...

  • Semi Annual Monitoring Report 2025 B
    Semi Annual Monitoring Report 2025 B

    Jan 26, 2026 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

    Read More
    (583 Kb PDF, 15 pgs)

    Jan 26, 2026 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

  • Report
    Report

    Dec 30, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events July 15, 2019 Shutdown of Hydrogen Plant Train 2 (S-4450) ...

    Read More
    (1 Mb PDF, 5 pgs)

    Dec 30, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events July 15, 2019 Shutdown of Hydrogen Plant Train 2 (S-4450) ...

  • 2018 Valero AMP
    2018 Valero AMP

    Jul 19, 2018 ... Air Monitoring Plan for the Valero Refinery in Benicia, California Prepared for Valero Refining Company - CA Benicia Refinery Benicia, CA Updated: July 18, 2018 ...

    Read More
    (3 Mb PDF, 51 pgs)

    Jul 19, 2018 ... Air Monitoring Plan for the Valero Refinery in Benicia, California Prepared for Valero Refining Company - CA Benicia Refinery Benicia, CA Updated: July 18, 2018 ...

  • Reportable Compliance Activity Reporting
    Reportable Compliance Activity Reporting

    Mar 7, 2013 ... Notification Form COMPLIANCE & ENFORCEMENT DIVISION Reportable Compliance Activity (RCA) See back of form for instructions  1. BREAKDOWN RELIEF: District Use Only BREAKDOWN REFERENCE #: 2.

    Read More
    (183 Kb PDF, 2 pgs)

    Mar 7, 2013 ... Notification Form COMPLIANCE & ENFORCEMENT DIVISION Reportable Compliance Activity (RCA) See back of form for instructions  1. BREAKDOWN RELIEF: District Use Only BREAKDOWN REFERENCE #: 2.

  • 7/20/2023 Proposed Title V Permit
    7/20/2023 Proposed Title V Permit

    Jul 20, 2023 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street San Francisco, CA 9410994105 (415) 771-6000749-5000 Final Proposed Renewal “Revision 65” Minor Revision MAJOR ...

    Read More
    (18 Mb PDF, 1664 pgs)

    Jul 20, 2023 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street San Francisco, CA 9410994105 (415) 771-6000749-5000 Final Proposed Renewal “Revision 65” Minor Revision MAJOR ...

  • Report
    Report

    Jul 9, 2019 ... Chevron Shawn Lee HES Manager, Richmond Refinery " "z~1qr•·. -3 D\! "L: 10 .,., ., tit i l It "' '. V May 30, 2019 r~ /'· .. , , .... :--· , .. ~ . -. I ' I ,.. • , , !__, i Bay Area Air ...

    Read More
    (1 Mb PDF, 6 pgs)

    Jul 9, 2019 ... Chevron Shawn Lee HES Manager, Richmond Refinery " "z~1qr•·. -3 D\! "L: 10 .,., ., tit i l It "' '. V May 30, 2019 r~ /'· .. , , .... :--· , .. ~ . -. I ' I ,.. • , , !__, i Bay Area Air ...

  • Martinez Refining Company Incident Report 112522 - Update
    Martinez Refining Company Incident Report 112522 - Update

    Dec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Update - December 9, 2022 On November 25, ...

    Read More
    (4 Mb PDF, 20 pgs)

    Dec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Update - December 9, 2022 On November 25, ...

  • Report
    Report

    Dec 30, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events June 12, 2019 Shutdown of Hydrogen Plant Train 2 (S-4450) ...

    Read More
    (1 Mb PDF, 5 pgs)

    Dec 30, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events June 12, 2019 Shutdown of Hydrogen Plant Train 2 (S-4450) ...

  • Agreement
    Agreement

    Feb 9, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement (“Agreement”) is entered into as of February 12, 2024 (the “Effective Date”), by and between CHEVRON U.S.A. INC. (“Chevron”), a Pennsylvania ...

    Read More
    (282 Kb PDF, 37 pgs)

    Feb 9, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement (“Agreement”) is entered into as of February 12, 2024 (the “Effective Date”), by and between CHEVRON U.S.A. INC. (“Chevron”), a Pennsylvania ...

  • Committee Agenda
    Committee Agenda

    Oct 4, 2024 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE October 9, 2024 COMMITTEE MEMBERS VACANT – CHAIR MARK ROSS – VICE CHAIR KEN CARLSON JOHN GIOIA LYNDA HOPKINS OTTO LEE GABE QUINTO VICKI ...

    Read More
    (978 Kb PDF, 43 pgs)

    Oct 4, 2024 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE October 9, 2024 COMMITTEE MEMBERS VACANT – CHAIR MARK ROSS – VICE CHAIR KEN CARLSON JOHN GIOIA LYNDA HOPKINS OTTO LEE GABE QUINTO VICKI ...

  • Report
    Report

    Aug 14, 2025 ... BAAQMD received on 08/14/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: August 14, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.

    Read More
    (241 Kb PDF, 3 pgs)

    Aug 14, 2025 ... BAAQMD received on 08/14/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: August 14, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.

  • Report
    Report

    Jul 1, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 2-6, 2019 Start-up of Hydrogen Plant Train 2 (S-4450) ...

    Read More
    (1 Mb PDF, 5 pgs)

    Jul 1, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 2-6, 2019 Start-up of Hydrogen Plant Train 2 (S-4450) ...

Spare the Air Status