Search

  • 2021 Chevron Annual FMP Update
    2021 Chevron Annual FMP Update

    Sep 29, 2021 ... Shawn Lee HSE Manager, Richmond Refinery October 1, 2021 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (1 Mb PDF, 111 pgs)

    Sep 29, 2021 ... Shawn Lee HSE Manager, Richmond Refinery October 1, 2021 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

  • 2020 Chevron Annual FMP Update
    2020 Chevron Annual FMP Update

    Sep 25, 2020 ... Shawn Lee HSE Manager, Richmond Refinery September 24, 2020 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, ...

    Read More
    (1 Mb PDF, 108 pgs)

    Sep 25, 2020 ... Shawn Lee HSE Manager, Richmond Refinery September 24, 2020 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, ...

  • Engineering Evaluation
    Engineering Evaluation

    Sep 1, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (7 Mb PDF, 188 pgs)

    Sep 1, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Engineering Evaluation
    Engineering Evaluation

    Jun 21, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (7 Mb PDF, 188 pgs)

    Jun 21, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • 06/17/2019 Statement of Basis
    06/17/2019 Statement of Basis

    Jun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 99 pgs)

    Jun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

  • 2023 Chevron Annual FMP Update
    2023 Chevron Annual FMP Update

    Jun 24, 2024 ... Kris Battleson HSE Manager, Richmond Refinery June 24, 2024 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (2 Mb PDF, 128 pgs)

    Jun 24, 2024 ... Kris Battleson HSE Manager, Richmond Refinery June 24, 2024 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

  • 2022 Chevron Annual FMP Update
    2022 Chevron Annual FMP Update

    Sep 29, 2022 ... Shawn Lee HSE Manager, Richmond Refinery September 30, 2022 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (1 Mb PDF, 119 pgs)

    Sep 29, 2022 ... Shawn Lee HSE Manager, Richmond Refinery September 30, 2022 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

  • Board Agenda
    Board Agenda

    Dec 9, 2015 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 18, 2015 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th in the 7 Floor ...

    Read More
    (2 Mb PDF, 144 pgs)

    Dec 9, 2015 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 18, 2015 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th in the 7 Floor ...

  • 05/2019 Statement of Basis
    05/2019 Statement of Basis

    May 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 78 pgs)

    May 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Mar 22, 2010 ... Preliminary Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application ...

    Read More
    (6 Mb PDF, 155 pgs)

    Mar 22, 2010 ... Preliminary Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application ...

  • Corrected Proposed Statement of Basis for Amended PSD Permit, Proposed Permit Conditions and Appendices
    Corrected Proposed Statement of Basis for Amended PSD Permit, Proposed Permit Conditions and Appendices

    Dec 12, 2008 ... Statement of Basis for Draft Amended Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air ...

    Read More
    (1 Mb PDF, 166 pgs)

    Dec 12, 2008 ... Statement of Basis for Draft Amended Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air ...

  • Board Agenda Part 1 of 3
    Board Agenda Part 1 of 3

    Nov 9, 2017 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 15, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

    Read More
    (900 Kb PDF, 106 pgs)

    Nov 9, 2017 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 15, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

  • Statement of Basis
    Statement of Basis

    Feb 23, 2015 ... 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 to the MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 92 pgs)

    Feb 23, 2015 ... 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 to the MAJOR FACILITY ...

  • 31157 Evaluation Appendix P
    31157 Evaluation Appendix P

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

    Read More
    (1 Mb PDF, 128 pgs)

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

  • 31157 eval appendix P (01-23-23)
    31157 eval appendix P (01-23-23)

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

    Read More
    (1 Mb PDF, 128 pgs)

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

  • Board Agenda
    Board Agenda

    Feb 28, 2025 ... BOARD OF DIRECTORS MEETING March 5, 2025 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
    (11 Mb PDF, 209 pgs)

    Feb 28, 2025 ... BOARD OF DIRECTORS MEETING March 5, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Statement of Basis 12-12-16
    Statement of Basis 12-12-16

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of the ...

    Read More
    (4 Mb PDF, 231 pgs)

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of the ...

  • Final 2017 Clean Air Plan, Volume 2
    Final 2017 Clean Air Plan, Volume 2

    May 9, 2017 ... SPARE THE AIR   COOL THE CLIMATE A BLUEPRINT FOR CLEAN AIR AND CLIMATE PROTECTION IN THE BAY AREA FINAL 2017 CLEAN AIR PLAN VOLUME 2 April 19, ...

    Read More
    (4 Mb PDF, 355 pgs)

    May 9, 2017 ... SPARE THE AIR   COOL THE CLIMATE A BLUEPRINT FOR CLEAN AIR AND CLIMATE PROTECTION IN THE BAY AREA FINAL 2017 CLEAN AIR PLAN VOLUME 2 April 19, ...

  • Board Agenda
    Board Agenda

    Jul 27, 2018 ... BOARD OF DIRECTORS REGULAR MEETING August 1, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (16 Mb PDF, 529 pgs)

    Jul 27, 2018 ... BOARD OF DIRECTORS REGULAR MEETING August 1, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • Draft 2017 Clean Air Plan Volume 2
    Draft 2017 Clean Air Plan Volume 2

    Jan 24, 2017 ... SPARE THE AIR COOL THE CLIMATE A BLUEPRINT FOR CLEAN AIR AND CLIMATE PROTECTION IN THE BAY AREA DRAFT 2017 CLEAN AIR PLAN VOLUME 2 415-749-5000 | www.baaqmd.gov | 375 Beale St. Suite 600, ...

    Read More
    (4 Mb PDF, 352 pgs)

    Jan 24, 2017 ... SPARE THE AIR COOL THE CLIMATE A BLUEPRINT FOR CLEAN AIR AND CLIMATE PROTECTION IN THE BAY AREA DRAFT 2017 CLEAN AIR PLAN VOLUME 2 415-749-5000 | www.baaqmd.gov | 375 Beale St. Suite 600, ...

Spare the Air Status