Search

  • Valero AMP and QAPP
    Valero AMP and QAPP

    Sep 5, 2023 ... Air Monitoring Plan for the Valero Refinery in Benicia, California Prepared for Valero Refining Company - CA Benicia Refinery Benicia, CA Updated: September 5, 2023 Original: September ...

    Read More
    (5 Mb PDF, 167 pgs)

    Sep 5, 2023 ... Air Monitoring Plan for the Valero Refinery in Benicia, California Prepared for Valero Refining Company - CA Benicia Refinery Benicia, CA Updated: September 5, 2023 Original: September ...

  • Board Agenda
    Board Agenda

    Mar 16, 2012 ... BOARD OF DIRECTORS REGULAR MEETING March 21, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

    Read More
    (3 Mb PDF, 248 pgs)

    Mar 16, 2012 ... BOARD OF DIRECTORS REGULAR MEETING March 21, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

  • A1464_Acme_Fill_Corporation_020122_2021_B pdf
    A1464_Acme_Fill_Corporation_020122_2021_B pdf

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

    Read More
    (19 Mb PDF, 159 pgs)

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

  • Board Agenda
    Board Agenda

    Nov 30, 2017 ... BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

    Read More
    (6 Mb PDF, 421 pgs)

    Nov 30, 2017 ... BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

    Read More
    (22 Mb PDF, 504 pgs)

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

  • 7/5/16 Statement of Basis
    7/5/16 Statement of Basis

    Jul 5, 2016 ... 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 MAJOR FACILITY REVIEW ...

    Read More
    (4 Mb PDF, 99 pgs)

    Jul 5, 2016 ... 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 MAJOR FACILITY REVIEW ...

  • Agreement
    Agreement

    Jun 9, 2025 ... 1 PROPOSED SETTLEMENT AGREEMENT BY AND BETWEEN 2 THE BAY AREA AIR QUALITY MANAGMENT DISTRICT AND 3 CHEVRON PRODUCTS COMPANY (Notice of Violation 56287) 4 I. Background: Parties and ...

    Read More
    (14 Mb PDF, 288 pgs)

    Jun 9, 2025 ... 1 PROPOSED SETTLEMENT AGREEMENT BY AND BETWEEN 2 THE BAY AREA AIR QUALITY MANAGMENT DISTRICT AND 3 CHEVRON PRODUCTS COMPANY (Notice of Violation 56287) 4 I. Background: Parties and ...

  • Technical Support Document
    Technical Support Document

    Nov 21, 2023 ... Technical Support Document for the Path to Clean Air CAMP Air Toxics Monitoring Study November 2023 ...

    Read More
    (8 Mb PDF, 44 pgs)

    Nov 21, 2023 ... Technical Support Document for the Path to Clean Air CAMP Air Toxics Monitoring Study November 2023 ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

    Read More
    (9 Mb PDF, 367 pgs)

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

  • 0603_dreir_050508
    0603_dreir_050508

    May 5, 2008 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District’s Proposed Regulation 6, Rule 3 Wood-Burning Devices May 5, 2008 Prepared ...

    Read More
    (926 Kb PDF, 69 pgs)

    May 5, 2008 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District’s Proposed Regulation 6, Rule 3 Wood-Burning Devices May 5, 2008 Prepared ...

  • 2020 Air Monitoring Network Plan
    2020 Air Monitoring Network Plan

    Aug 17, 2021 ... METEOROLOGY AND MEASUREMENT DIVISION 2020 AIR MONITORING NETWORK PLAN July 1, 2021 Michael Flagg Katherine Hoag Joe Lapka Meteorology and Measurement Division 375 Beale St., Suite ...

    Read More
    (6 Mb PDF, 186 pgs)

    Aug 17, 2021 ... METEOROLOGY AND MEASUREMENT DIVISION 2020 AIR MONITORING NETWORK PLAN July 1, 2021 Michael Flagg Katherine Hoag Joe Lapka Meteorology and Measurement Division 375 Beale St., Suite ...

  • Statement of Basis
    Statement of Basis

    Jan 16, 2013 ... 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
    (840 Kb PDF, 49 pgs)

    Jan 16, 2013 ... 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 ...

  • Statement of Basis
    Statement of Basis

    Oct 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the Initial MAJOR FACILITY REVIEW ...

    Read More
    (683 Kb PDF, 25 pgs)

    Oct 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the Initial MAJOR FACILITY REVIEW ...

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

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

    Read More
    (19 Mb PDF, 352 pgs)

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Jun 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...

    Read More
    (5 Mb PDF, 182 pgs)

    Jun 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...

  • 10/23/17 statement of Basis
    10/23/17 statement of Basis

    Oct 24, 2017 ... 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 MAJOR ...

    Read More
    (453 Kb PDF, 25 pgs)

    Oct 24, 2017 ... 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 MAJOR ...

  • Final Determination of Compliance - Appendix D
    Final Determination of Compliance - Appendix D

    Nov 24, 2010 ... Appendix C Response to Comments ...

    Read More
    (558 Kb PDF, 43 pgs)

    Nov 24, 2010 ... Appendix C Response to Comments ...

  • 6/10/2021 Proposed Statement of Basis
    6/10/2021 Proposed Statement of Basis

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

    Read More
    (1 Mb PDF, 98 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

  • 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 ...

Spare the Air Status