Search

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Wolfskill Energy center) 2425 Cordelia Road Fairfield, CA 94533 January 20, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 7 pgs)

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Wolfskill Energy center) 2425 Cordelia Road Fairfield, CA 94533 January 20, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Riverview Energy Center) 795 Minaker Road Antioch, CA 94509 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Riverview Energy Center) 795 Minaker Road Antioch, CA 94509 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for Lambie Energy Center) 5975 Lambie Road Suisun City, CA 94585 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 9 pgs)

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for Lambie Energy Center) 5975 Lambie Road Suisun City, CA 94585 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Jan 21, 2021 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 January 19, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jan 21, 2021 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 January 19, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

  • 717199 Public Notice Chinese
    717199 Public Notice Chinese

    Jul 27, 2025 ... ! 公告 2025年8月1日 公告對象: 位於離下列提議中的新建或改建空氣污染源1,000 英尺(305 米)範 圍內的所有居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #717199: 應急備用柴油發電機(双引擎機組) (Emergency ...

    Read More
    (373 Kb PDF, 2 pgs)

    Jul 27, 2025 ... ! 公告 2025年8月1日 公告對象: 位於離下列提議中的新建或改建空氣污染源1,000 英尺(305 米)範 圍內的所有居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #717199: 應急備用柴油發電機(双引擎機組) (Emergency ...

  • Open Burn Form
    Open Burn Form

    Jun 21, 2023 ... OPEN BURNING For Office Use Only Invoice #/OB# ______ _ Regulation 5 Invoice Date: _______ _ Notification Form Amount Due: _..,._$ _____ _ See Page 2 for form and fee payment instructions, and ...

    Read More
    (615 Kb PDF, 3 pgs)

    Jun 21, 2023 ... OPEN BURNING For Office Use Only Invoice #/OB# ______ _ Regulation 5 Invoice Date: _______ _ Notification Form Amount Due: _..,._$ _____ _ See Page 2 for form and fee payment instructions, and ...

  • Letter from Facility
    Letter from Facility

    Nov 12, 2008 ... Attachment 2 ConocoPhillips Letter of February 18, ...

    Read More
    (1 Mb PDF, 8 pgs)

    Nov 12, 2008 ... Attachment 2 ConocoPhillips Letter of February 18, ...

  • ST-34 8,10 Bulk and Marine Loading Terminals Vapor Recovery Units (Regs. 8 & 10) Last amended 12/7/05
    ST-34 8,10 Bulk and Marine Loading Terminals Vapor Recovery Units (Regs. 8 & 10) Last amended 12/7/05

    Dec 8, 2005 ... Source Test Procedure ST-34 BULK AND MARINE LOADING TERMINALS VAPOR RECOVERY UNITS (Adopted October 7, 1987) REF: Regulations 8-33-301, 308, 309, 8-6-302.1 and 8-44-301 1.

    Read More
    (248 Kb PDF, 29 pgs)

    Dec 8, 2005 ... Source Test Procedure ST-34 BULK AND MARINE LOADING TERMINALS VAPOR RECOVERY UNITS (Adopted October 7, 1987) REF: Regulations 8-33-301, 308, 309, 8-6-302.1 and 8-44-301 1.

  • Report
    Report

    Sep 18, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 3, 2019 - May 5, 2019 Shutdown and Start-up of Hydrogen Plant Train 1 and Train 2 (S-4449, S-4450) ...

    Read More
    (1 Mb PDF, 5 pgs)

    Sep 18, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 3, 2019 - May 5, 2019 Shutdown and Start-up of Hydrogen Plant Train 1 and Train 2 (S-4449, S-4450) ...

  • Committee Agenda
    Committee Agenda

    Oct 11, 2024 ... ...

    Read More
    (3 Mb PDF, 47 pgs)

    Oct 11, 2024 ... ...

  • 468059 Permit Evaluation
    468059 Permit Evaluation

    Dec 11, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 110993 Willow Pass Exxon 2380 Willow Pass Rd Concord, CA 994520 Application No. 468059 BACKGROUND The applicant has requested to ...

    Read More
    (142 Kb PDF, 6 pgs)

    Dec 11, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 110993 Willow Pass Exxon 2380 Willow Pass Rd Concord, CA 994520 Application No. 468059 BACKGROUND The applicant has requested to ...

  • ST-39 GDF Air To Liquid Volumetric Ratio Test (Reg. 8) (Revised: September 9, 2002)
    ST-39 GDF Air To Liquid Volumetric Ratio Test (Reg. 8) (Revised: September 9, 2002)

    Feb 21, 2003 ... Source Test Procedure ST-39 GASOLINE DISPENSING FACILITIES AIR TO LIQUID VOLUMETRIC RATIO REF: Regulation 8-7-302 1. APPLICABILITY 1.1 This test procedure is used to quantify the Air to ...

    Read More
    (483 Kb PDF, 12 pgs)

    Feb 21, 2003 ... Source Test Procedure ST-39 GASOLINE DISPENSING FACILITIES AIR TO LIQUID VOLUMETRIC RATIO REF: Regulation 8-7-302 1. APPLICABILITY 1.1 This test procedure is used to quantify the Air to ...

  • 422332 Permit Evaluation
    422332 Permit Evaluation

    May 15, 2018 ... EVALUATION REPORT More for Less 501 Kelly St Half Moon Bay, CA 94019 FID #109975 Application #422332 BACKGROUND Convenience Acquisition Co dba More for Less has submitted an ...

    Read More
    (172 Kb PDF, 4 pgs)

    May 15, 2018 ... EVALUATION REPORT More for Less 501 Kelly St Half Moon Bay, CA 94019 FID #109975 Application #422332 BACKGROUND Convenience Acquisition Co dba More for Less has submitted an ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Aug 3, 2022 ... TITLE V MONITORING REPORT ACME FILL CORPORATION BAAQMD PLANT 1464 MARTINEZ, CALIFORNIA Prepared for: BAY AR[A AIR Ül}Al.l I Y f\ \ ,\ "- ,\ .: l \ I i'., 1 D1,rr11.T July 2022 Prepared by: ...

    Read More
    (18 Mb PDF, 147 pgs)

    Aug 3, 2022 ... TITLE V MONITORING REPORT ACME FILL CORPORATION BAAQMD PLANT 1464 MARTINEZ, CALIFORNIA Prepared for: BAY AR[A AIR Ül}Al.l I Y f\ \ ,\ "- ,\ .: l \ I i'., 1 D1,rr11.T July 2022 Prepared by: ...

  • Council Agenda
    Council Agenda

    Sep 8, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COUNCIL MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

    Read More
    (1011 Kb PDF, 68 pgs)

    Sep 8, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COUNCIL MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

  • Committee Agenda
    Committee Agenda

    Nov 3, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

    Read More
    (334 Kb PDF, 19 pgs)

    Nov 3, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

  • Engineering Evaluation
    Engineering Evaluation

    Oct 23, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of the MAJOR FACILITY ...

    Read More
    (81 Kb PDF, 32 pgs)

    Oct 23, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of the MAJOR FACILITY ...

  • Public Comment Emails and Comment Letters (Redacted)
    Public Comment Emails and Comment Letters (Redacted)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

    Read More
    (9 Mb PDF, 86 pgs)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

  • 31312 & 707247 Permit Evaluation
    31312 & 707247 Permit Evaluation

    Feb 19, 2026 ... ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES, INC FACILITY ID #25045 APPLICATIONS #31312 & #707247 BACKGROUND Amazon Data Services, Inc (ADS, or Facility) is planning to construct ...

    Read More
    (696 Kb PDF, 32 pgs)

    Feb 19, 2026 ... ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES, INC FACILITY ID #25045 APPLICATIONS #31312 & #707247 BACKGROUND Amazon Data Services, Inc (ADS, or Facility) is planning to construct ...

  • Current Permit
    Current Permit

    Apr 27, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Pacific Atlantic Terminals, LLC ...

    Read More
    (495 Kb PDF, 128 pgs)

    Apr 27, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Pacific Atlantic Terminals, LLC ...

Spare the Air Status