Search

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

    Jul 19, 2023 ... Sent via email July 20, 2023 Refinery, Asphalt Plant & B5574 June 2023 30-Day Title V Deviation Reports Monitoring Reports for January 2023-June 2023 Mr. Jeff Gove ...

    Read More
    (4 Mb PDF, 41 pgs)

    Jul 19, 2023 ... Sent via email July 20, 2023 Refinery, Asphalt Plant & B5574 June 2023 30-Day Title V Deviation Reports Monitoring Reports for January 2023-June 2023 Mr. Jeff Gove ...

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

    Jul 19, 2023 ... Sent via email July 20, 2023 Refinery, Asphalt Plant & B5574 June 2023 30-Day Title V Deviation Reports Monitoring Reports for January 2023-June 2023 Mr. Jeff Gove ...

    Read More
    (4 Mb PDF, 41 pgs)

    Jul 19, 2023 ... Sent via email July 20, 2023 Refinery, Asphalt Plant & B5574 June 2023 30-Day Title V Deviation Reports Monitoring Reports for January 2023-June 2023 Mr. Jeff Gove ...

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

    Jul 30, 2024 ... Sent via email July 30, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for Jan 2024 – June 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 38 pgs)

    Jul 30, 2024 ... Sent via email July 30, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for Jan 2024 – June 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management ...

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

    Jul 19, 2023 ... Sent via email July 20, 2023 Refinery, Asphalt Plant & B5574 June 2023 30-Day Title V Deviation Reports Monitoring Reports for January 2023-June 2023 Mr. Jeff Gove ...

    Read More
    (4 Mb PDF, 41 pgs)

    Jul 19, 2023 ... Sent via email July 20, 2023 Refinery, Asphalt Plant & B5574 June 2023 30-Day Title V Deviation Reports Monitoring Reports for January 2023-June 2023 Mr. Jeff Gove ...

  • Board Minutes
    Board Minutes

    Dec 2, 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, November 18, 2020 APPROVED ...

    Read More
    (255 Kb PDF, 11 pgs)

    Dec 2, 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, November 18, 2020 APPROVED ...

  • Board Agenda
    Board Agenda

    Mar 1, 2024 ... BOARD OF DIRECTORS MEETING March 6, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

    Read More
    (1 Mb PDF, 130 pgs)

    Mar 1, 2024 ... BOARD OF DIRECTORS MEETING March 6, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

  • Draft Rule 12-15: Petroleum Refining Emissions Tracking
    Draft Rule 12-15: Petroleum Refining Emissions Tracking

    Jan 28, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental ...

    Read More
    (96 Kb PDF, 11 pgs)

    Jan 28, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental ...

  • Draft Rule 12-15: Refinery Emissions Tracking
    Draft Rule 12-15: Refinery Emissions Tracking

    Feb 23, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental ...

    Read More
    (97 Kb PDF, 11 pgs)

    Feb 23, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental ...

  • Committee Agenda
    Committee Agenda

    Jun 18, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

    Read More
    (1 Mb PDF, 30 pgs)

    Jun 18, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

Spare the Air Status