Search

  • Report
    Report

    Sep 25, 2025 ... BAAQMD received on 09/26/25 Kris Battleson HSE Manager, Richmond Refinery September 25, 2025 Via E-mail Bay Area Air District Attn: Compliance and Enforcement Division 375 Beale Street, Suite ...

    Read More
    (404 Kb PDF, 6 pgs)

    Sep 25, 2025 ... BAAQMD received on 09/26/25 Kris Battleson HSE Manager, Richmond Refinery September 25, 2025 Via E-mail Bay Area Air District Attn: Compliance and Enforcement Division 375 Beale Street, Suite ...

  • Committee Agenda
    Committee Agenda

    May 11, 2020 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of Directors ...

    Read More
    (164 Kb PDF, 17 pgs)

    May 11, 2020 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of Directors ...

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

    Oct 9, 2025 ... Environmental Affairs September 29, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director, Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...

    Read More
    (880 Kb PDF, 29 pgs)

    Oct 9, 2025 ... Environmental Affairs September 29, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director, Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...

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

    Feb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (7 Mb PDF, 148 pgs)

    Feb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

  • Committee Agenda
    Committee Agenda

    May 14, 2020 ... 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 DAVINA HURT LIZ ...

    Read More
    (269 Kb PDF, 18 pgs)

    May 14, 2020 ... 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 DAVINA HURT LIZ ...

  • Advisory Council Agenda
    Advisory Council Agenda

    Apr 5, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM APRIL 11, 2012 939 ELLIS STREET 9:00 – 11:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

    Read More
    (557 Kb PDF, 22 pgs)

    Apr 5, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM APRIL 11, 2012 939 ELLIS STREET 9:00 – 11:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

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

    Mar 5, 2025 ... Environmental Consulting & Contracting February 28, 2025 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 27 pgs)

    Mar 5, 2025 ... Environmental Consulting & Contracting February 28, 2025 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • Board Minutes
    Board Minutes

    Sep 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, July 15, 2020 APPROVED ...

    Read More
    (250 Kb PDF, 10 pgs)

    Sep 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, July 15, 2020 APPROVED ...

  • Report
    Report

    Sep 18, 2019 ... Attachment VI Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 28, 2019 -May 29, 2019 Shutdown and Start-up of Hydrogen Plant Train 2 (S-4450) ...

    Read More
    (1 Mb PDF, 5 pgs)

    Sep 18, 2019 ... Attachment VI Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 28, 2019 -May 29, 2019 Shutdown and Start-up of Hydrogen Plant Train 2 (S-4450) ...

  • Report
    Report

    Dec 30, 2019 ... Attachment IV Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events June 29, 2019 Compressor Shutdown in RLOP ...

    Read More
    (1 Mb PDF, 5 pgs)

    Dec 30, 2019 ... Attachment IV Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events June 29, 2019 Compressor Shutdown in RLOP ...

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

    Mar 25, 2019 ... SAN FRANCISCO MAINTENANCE CENTER Major Facility Review Permit Semiannual Monitoring Status Report September 1, 2018 to February 28, 2019 BAAQMD Facility # A0051 ...

    Read More
    (679 Kb PDF, 26 pgs)

    Mar 25, 2019 ... SAN FRANCISCO MAINTENANCE CENTER Major Facility Review Permit Semiannual Monitoring Status Report September 1, 2018 to February 28, 2019 BAAQMD Facility # A0051 ...

  • Appendix E-1: Air Quality Complaints in East Oakland (2021-2024)
    Appendix E-1: Air Quality Complaints in East Oakland (2021-2024)

    Jan 21, 2026 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland 94606 ...

    Read More
    (443 Kb PDF, 27 pgs)

    Jan 21, 2026 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland 94606 ...

  • Appendix E-1: Air Quality Complaints in East Oakland (2021-2024)
    Appendix E-1: Air Quality Complaints in East Oakland (2021-2024)

    Oct 2, 2025 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland ...

    Read More
    (780 Kb PDF, 28 pgs)

    Oct 2, 2025 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland ...

Spare the Air Status