Search

  • Committee Agenda
    Committee Agenda

    Aug 31, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS DAVID ...

    Read More
    (1 Mb PDF, 54 pgs)

    Aug 31, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS DAVID ...

  • Appendix A: Community Steering Committee, Public Process, and Community Outreach
    Appendix A: Community Steering Committee, Public Process, and Community Outreach

    Oct 2, 2025 ... Appendix A: Community Steering Committee, Public Process, and Community Outreach Public Process Air District Public Hearing on Final East Oakland Community Emissions Reduction Plan The CSC ...

    Read More
    (288 Kb PDF, 10 pgs)

    Oct 2, 2025 ... Appendix A: Community Steering Committee, Public Process, and Community Outreach Public Process Air District Public Hearing on Final East Oakland Community Emissions Reduction Plan The CSC ...

  • 2025 Valero Annual FMP Update
    2025 Valero Annual FMP Update

    Dec 23, 2025 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 21.1 Revision date: December 23, 2025 ...

    Read More
    (1 Mb PDF, 193 pgs)

    Dec 23, 2025 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 21.1 Revision date: December 23, 2025 ...

  • 2025 Valero Annual FMP Update
    2025 Valero Annual FMP Update

    Sep 26, 2025 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 21.0 Revision date: September 30, 2025 ...

    Read More
    (1 Mb PDF, 193 pgs)

    Sep 26, 2025 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 21.0 Revision date: September 30, 2025 ...

  • Committee Agenda
    Committee Agenda

    Jun 6, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE June 11, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...

    Read More
    (1 Mb PDF, 66 pgs)

    Jun 6, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE June 11, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...

  • A0016_Phillips_66_Refinery_072425_2024_B pdf
    A0016_Phillips_66_Refinery_072425_2024_B pdf

    Jul 24, 2025 ... - PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 PROVIDING ENERGY. IMPROVING LIVES. July 24, 2025 ESDR-224-25 05-B-01-C Via E-Mail - Compliance@BAAQMD.gov ...

    Read More
    (442 Kb PDF, 19 pgs)

    Jul 24, 2025 ... - PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 PROVIDING ENERGY. IMPROVING LIVES. July 24, 2025 ESDR-224-25 05-B-01-C Via E-Mail - Compliance@BAAQMD.gov ...

  • Committee Agenda
    Committee Agenda

    Jun 10, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE June 11, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...

    Read More
    (1 Mb PDF, 66 pgs)

    Jun 10, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE June 11, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...

  • 2025 Martinez Refining Company (Shell) Annual FMP Update
    2025 Martinez Refining Company (Shell) Annual FMP Update

    Sep 23, 2025 ... Martinez Refining Company Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated September 30, 2025 Submitted to: Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 123 pgs)

    Sep 23, 2025 ... Martinez Refining Company Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated September 30, 2025 Submitted to: Bay Area Air Quality Management District 375 Beale ...

  • 2025 Martinez Refining Company (Shell) Annual FMP Update
    2025 Martinez Refining Company (Shell) Annual FMP Update

    Dec 3, 2025 ... Martinez Refining Company Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated December 4, 2025 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...

    Read More
    (1 Mb PDF, 123 pgs)

    Dec 3, 2025 ... Martinez Refining Company Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated December 4, 2025 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...

  • Report
    Report

    Nov 25, 2025 ... BAAQMD received on 11/25/25 Via Email Notification November 25, 2025 Reportable Flaring Event Causal Analysis September 11, 2025 Plant No. B2626 Dr. Philip Fine Bay Area Air District Bay Area ...

    Read More
    (315 Kb PDF, 5 pgs)

    Nov 25, 2025 ... BAAQMD received on 11/25/25 Via Email Notification November 25, 2025 Reportable Flaring Event Causal Analysis September 11, 2025 Plant No. B2626 Dr. Philip Fine Bay Area Air District Bay Area ...

  • Council Presentations
    Council Presentations

    Jul 18, 2025 ... AGENDA: 5 Fifth Year Annual Report on Owning Our Air: The West Oakland Community Action Plan – West Oakland Case Study Community Advisory Council Meeting July 17, 2025 Stephen Reid Senior Advanced ...

    Read More
    (1 Mb PDF, 39 pgs)

    Jul 18, 2025 ... AGENDA: 5 Fifth Year Annual Report on Owning Our Air: The West Oakland Community Action Plan – West Oakland Case Study Community Advisory Council Meeting July 17, 2025 Stephen Reid Senior Advanced ...

  • 2024 Martinez Refining Company (Shell) Annual FMP Update
    2024 Martinez Refining Company (Shell) Annual FMP Update

    Jan 9, 2025 ... 3485 Pacheco Boulevard Martinez, CA 94553 January 10, 2025 Delivered VIA email to: ccrowley@baaqmd.gov Mr. Jeffrey Gove Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 129 pgs)

    Jan 9, 2025 ... 3485 Pacheco Boulevard Martinez, CA 94553 January 10, 2025 Delivered VIA email to: ccrowley@baaqmd.gov Mr. Jeffrey Gove Compliance and Enforcement Bay Area Air Quality ...

  • Report
    Report

    Apr 29, 2025 ... BAAQMD received on 4/28/25 Attachment I Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 1, 2025 Flaring Due to Mechanical Failure of a Control Valve ...

    Read More
    (341 Kb PDF, 5 pgs)

    Apr 29, 2025 ... BAAQMD received on 4/28/25 Attachment I Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 1, 2025 Flaring Due to Mechanical Failure of a Control Valve ...

  • Report
    Report

    May 1, 2025 ... BAAQMD received on 05/12/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: May 1, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3. The ...

    Read More
    (217 Kb PDF, 3 pgs)

    May 1, 2025 ... BAAQMD received on 05/12/25 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: May 1, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3. The ...

  • Board Agenda
    Board Agenda

    Nov 1, 2024 ... BOARD OF DIRECTORS MEETING November 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 ...

    Read More
    (10 Mb PDF, 390 pgs)

    Nov 1, 2024 ... BOARD OF DIRECTORS MEETING November 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 ...

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

    Jan 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (1 Mb PDF, 50 pgs)

    Jan 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    Jan 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (1 Mb PDF, 50 pgs)

    Jan 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    Jan 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (1 Mb PDF, 50 pgs)

    Jan 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

  • Board Minutes
    Board Minutes

    Jun 17, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 7, 2025 APPROVED ...

    Read More
    (109 Kb PDF, 11 pgs)

    Jun 17, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 7, 2025 APPROVED ...

  • Current Permit 4/14/2025
    Current Permit 4/14/2025

    Apr 14, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Air Products and Chemicals, ...

    Read More
    (894 Kb PDF, 82 pgs)

    Apr 14, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Air Products and Chemicals, ...

Spare the Air Status