Search

  • 2018 Chevron AMP Approval
    2018 Chevron AMP Approval

    Jun 8, 2018 ... June 8, 2018 Shawn Lee Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Approval of Regulation 12, Rule 15 Air Monitoring Plan ...

    Read More
    (244 Kb PDF, 2 pgs)

    Jun 8, 2018 ... June 8, 2018 Shawn Lee Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Approval of Regulation 12, Rule 15 Air Monitoring Plan ...

  • Approved Chevron TDLAS SOP
    Approved Chevron TDLAS SOP

    Jun 5, 2025 ... Unisearch LasIR TDLAS Maintenance and Test Procedures; STI-7801 May 30, 2025 Version 4 Page 1 of 26 Unisearch LasIR Tunable Diode Laser System (TDLAS) Maintenance and Test Procedure ...

    Read More
    (832 Kb PDF, 26 pgs)

    Jun 5, 2025 ... Unisearch LasIR TDLAS Maintenance and Test Procedures; STI-7801 May 30, 2025 Version 4 Page 1 of 26 Unisearch LasIR Tunable Diode Laser System (TDLAS) Maintenance and Test Procedure ...

  • Approved Chevron FTIR SOP
    Approved Chevron FTIR SOP

    Oct 23, 2024 ... CEREX AirSentry FTIR SOP; STI-7036 October 31, 2024 Version 3 Page 1 of 35 Standard Operating Procedures for the CEREX AirSentry FTIR October 31, 2024 STI-7036 ...

    Read More
    (1 Mb PDF, 35 pgs)

    Oct 23, 2024 ... CEREX AirSentry FTIR SOP; STI-7036 October 31, 2024 Version 3 Page 1 of 35 Standard Operating Procedures for the CEREX AirSentry FTIR October 31, 2024 STI-7036 ...

  • Chevron Flaring Incident 081420
    Chevron Flaring Incident 081420

    Aug 15, 2020 ... Compliance and Enforcement Division INCIDENT REPORT Chevron Richmond Refinery, Site # A0010 841 Chevron Way, Richmond, CA August 14, 2020 On August 14, 2020, at approximately ...

    Read More
    (20 Kb PDF, 1 pg)

    Aug 15, 2020 ... Compliance and Enforcement Division INCIDENT REPORT Chevron Richmond Refinery, Site # A0010 841 Chevron Way, Richmond, CA August 14, 2020 On August 14, 2020, at approximately ...

  • Accusation filed 4/20/22
    Accusation filed 4/20/22

    Apr 20, 2022 ... 1 2 3 FILED 4 APR 2 0 2022 5 I I HEARING 80All0 6 BAV AREA AIR QUALITY MANAGEMENT DISTRICT 7 BEFORE THE HEARING BOARD OF THE 8 BAY AREA Am QUALITY MANAGEMENT DISTRICT 9 3733 10 AIR ...

    Read More
    (14 Mb PDF, 36 pgs)

    Apr 20, 2022 ... 1 2 3 FILED 4 APR 2 0 2022 5 I I HEARING 80All0 6 BAV AREA AIR QUALITY MANAGEMENT DISTRICT 7 BEFORE THE HEARING BOARD OF THE 8 BAY AREA Am QUALITY MANAGEMENT DISTRICT 9 3733 10 AIR ...

  • Executive Order N 74 20
    Executive Order N 74 20

    Aug 17, 2020 ... EXECUTIVE ORDER N-74-20 WHEREAS on August 16, 2020, I proclaimed a State of Emergency to exist in California as a result of the heat wave striking California and surrounding Western ...

    Read More
    (64 Kb PDF, 2 pgs)

    Aug 17, 2020 ... EXECUTIVE ORDER N-74-20 WHEREAS on August 16, 2020, I proclaimed a State of Emergency to exist in California as a result of the heat wave striking California and surrounding Western ...

  • 6/20/21 Public Notice
    6/20/21 Public Notice

    Jun 9, 2021 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (15 Kb PDF, 1 pg)

    Jun 9, 2021 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • Application filed 11/20/24
    Application filed 11/20/24

    Nov 20, 2024 ... PETITION FOR VARIANCE BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT PETITIONER Name: _Ameresco Keller Canyon RNG LLC_____________________________ Check One: ...

    Read More
    (3 Mb PDF, 52 pgs)

    Nov 20, 2024 ... PETITION FOR VARIANCE BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT PETITIONER Name: _Ameresco Keller Canyon RNG LLC_____________________________ Check One: ...

  • Appeal, filed June 20, 2203
    Appeal, filed June 20, 2203

    Jun 16, 2023 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 APPEAL 4 5 6 In the Matter of the Appeal of Docket ...

    Read More
    (8 Mb PDF, 129 pgs)

    Jun 16, 2023 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 APPEAL 4 5 6 In the Matter of the Appeal of Docket ...

  • 08/31/20 Current Permit
    08/31/20 Current Permit

    Sep 1, 2020 ... 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: University of ...

    Read More
    (1 Mb PDF, 88 pgs)

    Sep 1, 2020 ... 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: University of ...

  • 04/09/20 Proposed Permit
    04/09/20 Proposed Permit

    Apr 10, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 941065 (415) 771-6000749-5000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

    Read More
    (1 Mb PDF, 100 pgs)

    Apr 10, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 941065 (415) 771-6000749-5000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

  • 04/09/20 Public Notice
    04/09/20 Public Notice

    Apr 9, 2020 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (113 Kb PDF, 1 pg)

    Apr 9, 2020 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • Public Notice 06/20/2022
    Public Notice 06/20/2022

    Jun 13, 2022 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (84 Kb PDF, 1 pg)

    Jun 13, 2022 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • Proposed Permit 06/20/2022
    Proposed Permit 06/20/2022

    Jun 13, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 DRAFTProposed MAJOR FACILITY REVIEW PERMIT Issued To: Phillips 66– San ...

    Read More
    (10 Mb PDF, 733 pgs)

    Jun 13, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 DRAFTProposed MAJOR FACILITY REVIEW PERMIT Issued To: Phillips 66– San ...

  • 7/20/2023 Public Notice
    7/20/2023 Public Notice

    Jul 20, 2023 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (77 Kb PDF, 1 pg)

    Jul 20, 2023 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • 05/07/20 Current Permit
    05/07/20 Current Permit

    May 13, 2020 ... Facility Name: Los Medanos Energy Center, LLC Permit for Facility #: B1866 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 ...

    Read More
    (2 Mb PDF, 90 pgs)

    May 13, 2020 ... Facility Name: Los Medanos Energy Center, LLC Permit for Facility #: B1866 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 ...

  • 01/24/20 Proposed Permit
    01/24/20 Proposed Permit

    Jan 27, 2020 ... Bay Area Air Quality Management District 939 Ellis375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771749-60005000 ProposedFinal Major Facility Review Permit Issued To: ...

    Read More
    (2 Mb PDF, 96 pgs)

    Jan 27, 2020 ... Bay Area Air Quality Management District 939 Ellis375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771749-60005000 ProposedFinal Major Facility Review Permit Issued To: ...

  • 01/24/20 Public Notice
    01/24/20 Public Notice

    Jan 27, 2020 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (113 Kb PDF, 1 pg)

    Jan 27, 2020 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • Current Permit 11/20/2023
    Current Permit 11/20/2023

    Nov 20, 2023 ... 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: City of Santa Rosa ...

    Read More
    (703 Kb PDF, 64 pgs)

    Nov 20, 2023 ... 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: City of Santa Rosa ...

  • 02/11/20 Current Permit
    02/11/20 Current Permit

    Feb 11, 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 Refining Company ...

    Read More
    (10 Mb PDF, 791 pgs)

    Feb 11, 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 Refining Company ...

Spare the Air Status