Search

  • 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 ...

  • 09/01/2020 Current Permit
    09/01/2020 Current Permit

    Sep 1, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Martinez Terminal ...

    Read More
    (1 Mb PDF, 99 pgs)

    Sep 1, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Martinez Terminal ...

  • Agreement
    Agreement

    Oct 1, 2024 ... Docusign Envelope ID: 1CB6B5A2-4B90-44AF-A084-3312A10424FD 1 SETTLEMENT AGREEMENT AND RELEASE BETWEEN 2 THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND 3 TESORO REFINING & MARKETING ...

    Read More
    (826 Kb PDF, 5 pgs)

    Oct 1, 2024 ... Docusign Envelope ID: 1CB6B5A2-4B90-44AF-A084-3312A10424FD 1 SETTLEMENT AGREEMENT AND RELEASE BETWEEN 2 THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND 3 TESORO REFINING & MARKETING ...

  • Proposed Permit
    Proposed Permit

    Oct 8, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Equilon Enterprises, LLC. dba ...

    Read More
    (1 Mb PDF, 99 pgs)

    Oct 8, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Equilon Enterprises, LLC. dba ...

  • 09/07/2017 Current Permit
    09/07/2017 Current Permit

    Sep 7, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Equilon Enterprises, LLC.

    Read More
    (1 Mb PDF, 100 pgs)

    Sep 7, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Equilon Enterprises, LLC.

  • Current Permit
    Current Permit

    Apr 14, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Equilon Enterprises, LLC. dba Shell ...

    Read More
    (1 Mb PDF, 98 pgs)

    Apr 14, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Equilon Enterprises, LLC. dba Shell ...

  • Current Permit
    Current Permit

    Feb 5, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Equilon Enterprises, LLC. dba Shell ...

    Read More
    (1 Mb PDF, 98 pgs)

    Feb 5, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Equilon Enterprises, LLC. dba Shell ...

  • 03/03/2020 Current Permit
    03/03/2020 Current Permit

    Mar 4, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Martinez Terminal ...

    Read More
    (1 Mb PDF, 99 pgs)

    Mar 4, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Martinez Terminal ...

  • 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 ...

  • Current Permit
    Current Permit

    Aug 5, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued To: Tesoro Logistics Operations LLC ...

    Read More
    (1 Mb PDF, 105 pgs)

    Aug 5, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued To: Tesoro Logistics Operations LLC ...

  • Comments CARE
    Comments CARE

    Nov 9, 2004 ... Brenda Cabral Bay Area Air Quality Management District 939 Ellis Street, San Francisco, CA 94109 Comments on the Los Medanos Title V and Acid Rain Permit Thank you for the opportunity to ...

    Read More
    (160 Kb PDF, 10 pgs)

    Nov 9, 2004 ... Brenda Cabral Bay Area Air Quality Management District 939 Ellis Street, San Francisco, CA 94109 Comments on the Los Medanos Title V and Acid Rain Permit Thank you for the opportunity to ...

  • Response to Comments
    Response to Comments

    Nov 9, 2004 ... Responses to Public Comments Reopening of Title V Major Facility Review Permit Los Medanos Energy Center LLC Los Medanos Energy Center District Facility No. B1866 This document presents the ...

    Read More
    (29 Kb PDF, 5 pgs)

    Nov 9, 2004 ... Responses to Public Comments Reopening of Title V Major Facility Review Permit Los Medanos Energy Center LLC Los Medanos Energy Center District Facility No. B1866 This document presents the ...

  • Mitigated Negative Declaration
    Mitigated Negative Declaration

    Jul 24, 2012 ... California Environmental Quality Act (CEQA) NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION NOTICE is hereby given pursuant to California Public Resources Code Sections 21092 ...

    Read More
    (78 Kb PDF, 2 pgs)

    Jul 24, 2012 ... California Environmental Quality Act (CEQA) NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION NOTICE is hereby given pursuant to California Public Resources Code Sections 21092 ...

  • Committee Agenda
    Committee Agenda

    Apr 28, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...

    Read More
    (1 Mb PDF, 32 pgs)

    Apr 28, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...

  • Rightpoint 2017105exe pdf
    Rightpoint 2017105exe pdf

    Aug 21, 2017 ... DocuSign Envelope ID: 6133BE67-FC66-4133-BBED-7518F50A 71 OD BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2017.105 1. PARTIES - The parties to this Contract ...

    Read More
    (2 Mb PDF, 12 pgs)

    Aug 21, 2017 ... DocuSign Envelope ID: 6133BE67-FC66-4133-BBED-7518F50A 71 OD BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2017.105 1. PARTIES - The parties to this Contract ...

  • Board Agenda
    Board Agenda

    Sep 29, 2023 ... BOARD OF DIRECTORS MEETING October 4, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (5 Mb PDF, 150 pgs)

    Sep 29, 2023 ... BOARD OF DIRECTORS MEETING October 4, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Board Agenda
    Board Agenda

    Sep 29, 2023 ... BOARD OF DIRECTORS MEETING October 4, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (5 Mb PDF, 150 pgs)

    Sep 29, 2023 ... BOARD OF DIRECTORS MEETING October 4, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Errata and Revised Attachments 11/01/2017
    Errata and Revised Attachments 11/01/2017

    Oct 31, 2017 ... Errata Sheet Revised Attachment Board of Directors Special Meeting as the Sole Member of the Clean Air Foundation Wednesday, November 1, 2017 The revised attachments reflect changes to Agenda ...

    Read More
    (132 Kb PDF, 7 pgs)

    Oct 31, 2017 ... Errata Sheet Revised Attachment Board of Directors Special Meeting as the Sole Member of the Clean Air Foundation Wednesday, November 1, 2017 The revised attachments reflect changes to Agenda ...

  • Board Agenda
    Board Agenda

    May 30, 2025 ... BOARD OF DIRECTORS MEETING June 4, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale ...

    Read More
    (14 Mb PDF, 1221 pgs)

    May 30, 2025 ... BOARD OF DIRECTORS MEETING June 4, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale ...

  • CEQA Public Notice
    CEQA Public Notice

    Jul 24, 2012 ... California Environmental Quality Act (CEQA) NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION NOTICE is hereby given pursuant to California Public Resources Code Sections 21092 and ...

    Read More
    (70 Kb PDF, 1 pg)

    Jul 24, 2012 ... California Environmental Quality Act (CEQA) NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION NOTICE is hereby given pursuant to California Public Resources Code Sections 21092 and ...

Spare the Air Status