Search

  • 2005 Annual Report
    2005 Annual Report

    Jun 5, 2006 ... 2 0 0 5 ANNUAL REPORT B A Y A R E A A I R Q U A L I T Y M A N A G E M E N T D I S T R I C T 1 9 5 5 1 9 5 6 1 9 5 7 1 9 5 8 1 9 5 9 1 9 6 0 1 9 6 1 1 9 6 2 1 9 6 3 1 9 6 4 1 9 6 5 1 9 6 6 1 9 6 7 1 9 ...

    Read More
    (3 Mb PDF, 40 pgs)

    Jun 5, 2006 ... 2 0 0 5 ANNUAL REPORT B A Y A R E A A I R Q U A L I T Y M A N A G E M E N T D I S T R I C T 1 9 5 5 1 9 5 6 1 9 5 7 1 9 5 8 1 9 5 9 1 9 6 0 1 9 6 1 1 9 6 2 1 9 6 3 1 9 6 4 1 9 6 5 1 9 6 6 1 9 6 7 1 9 ...

  • Engineering Evaluation Part 1
    Engineering Evaluation Part 1

    Mar 3, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Minor Revision ...

    Read More
    (78 Kb PDF, 18 pgs)

    Mar 3, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Minor Revision ...

  • PG&E Comments
    PG&E Comments

    Apr 19, 2012 ... PG&E Comments on Proposed Amendments to BAAQMD Permit Rules PG&E has reviewed proposed amendments to BAAQMD’s permit rules (Regulation 2, Rules 1, 2, 4, & 6) and wishes to provide comments. We ...

    Read More
    (138 Kb PDF, 4 pgs)

    Apr 19, 2012 ... PG&E Comments on Proposed Amendments to BAAQMD Permit Rules PG&E has reviewed proposed amendments to BAAQMD’s permit rules (Regulation 2, Rules 1, 2, 4, & 6) and wishes to provide comments. We ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

  • Presentation
    Presentation

    Mar 29, 2016 ... AGENDA: 13 Overview of the 2015-2016 Overview of the 2013-14 Winter Spare the Air Winter Spare the Air Season Season Eric Stevenson, Meteorology, Measurement & Rules Director Lisa Fasano, ...

    Read More
    (1 Mb PDF, 15 pgs)

    Mar 29, 2016 ... AGENDA: 13 Overview of the 2015-2016 Overview of the 2013-14 Winter Spare the Air Winter Spare the Air Season Season Eric Stevenson, Meteorology, Measurement & Rules Director Lisa Fasano, ...

  • Proposed Permit
    Proposed Permit

    Nov 3, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Minor Revision ...

    Read More
    (194 Kb PDF, 18 pgs)

    Nov 3, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Minor Revision ...

  • Letter to EPA
    Letter to EPA

    Mar 26, 2012 ... March 26, 2012 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (36 Kb PDF, 2 pgs)

    Mar 26, 2012 ... March 26, 2012 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 27828 Permit Evaluation
    27828 Permit Evaluation

    Sep 28, 2016 ... Engineering Evaluation West Environmental for Former Mee Rae Malette/Payless Cleaners 4212-4220 Piedmont Avenue, Oakland, CA 94611 Plant # 23472; Application Number 27828 1. Background: ...

    Read More
    (418 Kb PDF, 5 pgs)

    Sep 28, 2016 ... Engineering Evaluation West Environmental for Former Mee Rae Malette/Payless Cleaners 4212-4220 Piedmont Avenue, Oakland, CA 94611 Plant # 23472; Application Number 27828 1. Background: ...

  • ssc_agenda_022516_revised_v2 pdf
    ssc_agenda_022516_revised_v2 pdf

    Feb 24, 2016 ... Errata Sheet Revised Agenda Stationary Source Committee Meeting Thursday, February 25, 2016 The revised agenda reflects the removal of Committee member Eric Mar, and the addition of Liz Kniss.

    Read More
    (417 Kb PDF, 16 pgs)

    Feb 24, 2016 ... Errata Sheet Revised Agenda Stationary Source Committee Meeting Thursday, February 25, 2016 The revised agenda reflects the removal of Committee member Eric Mar, and the addition of Liz Kniss.

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

    Read More
    (25 Mb PDF, 401 pgs)

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

  • 2023 Phillips 66 Annual FMP Update
    2023 Phillips 66 Annual FMP Update

    Sep 29, 2023 ... Phillips 66 San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Nonconfidential version Bay Area Air Quality ...

    Read More
    (3 Mb PDF, 147 pgs)

    Sep 29, 2023 ... Phillips 66 San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Nonconfidential version Bay Area Air Quality ...

  • Letter to EPA
    Letter to EPA

    Oct 26, 2012 ... October 26, 2012 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (30 Kb PDF, 1 pg)

    Oct 26, 2012 ... October 26, 2012 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • 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 ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Oct 1, 2024 ... San Jose-Santa Clara Regional Wastewater Facility September 26, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (458 Kb PDF, 9 pgs)

    Oct 1, 2024 ... San Jose-Santa Clara Regional Wastewater Facility September 26, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

  • Letter to EPA
    Letter to EPA

    May 10, 2011 ... May 10, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Minor Revision to Major ...

    Read More
    (92 Kb PDF, 1 pg)

    May 10, 2011 ... May 10, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Minor Revision to Major ...

  • 10/10/2018 Statement of Basis
    10/10/2018 Statement of Basis

    Oct 10, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (1 Mb PDF, 80 pgs)

    Oct 10, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • Letter to EPA
    Letter to EPA

    May 19, 2014 ... May 14, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...

    Read More
    (139 Kb PDF, 1 pg)

    May 19, 2014 ... May 14, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...

  • Letter to EPA
    Letter to EPA

    Apr 25, 2014 ... April 24, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed ...

    Read More
    (30 Kb PDF, 1 pg)

    Apr 25, 2014 ... April 24, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed ...

  • Letter to EPA
    Letter to EPA

    May 19, 2014 ... May 15, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...

    Read More
    (78 Kb PDF, 1 pg)

    May 19, 2014 ... May 15, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...

Spare the Air Status