Search

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Aug 3, 2023 ... 3485 Pacheco Boulevard ~artinez Martinez, CA 94553 \ ~:~~ing Company July 31, 2023 CERTIFIED MAIL - RETURN RECEIPT REQUESTED Mr. Jeffrey Gove Compliance and Enforcement ( ,L ... ; " Bay ...

    Read More
    (10 Mb PDF, 18 pgs)

    Aug 3, 2023 ... 3485 Pacheco Boulevard ~artinez Martinez, CA 94553 \ ~:~~ing Company July 31, 2023 CERTIFIED MAIL - RETURN RECEIPT REQUESTED Mr. Jeffrey Gove Compliance and Enforcement ( ,L ... ; " Bay ...

  • Committee Presentation
    Committee Presentation

    Jul 2, 2015 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee July 2, 2015 Projects with Proposed Awards over $100,000 Damian Breen Deputy Air Pollution Control ...

    Read More
    (1 Mb PDF, 47 pgs)

    Jul 2, 2015 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee July 2, 2015 Projects with Proposed Awards over $100,000 Damian Breen Deputy Air Pollution Control ...

  • Semi-Annual Monitoring Report 2017 A
    Semi-Annual Monitoring Report 2017 A

    Aug 24, 2017 ... ------------ ---- --- - . .. ----- - --1 BAAQMD Title V Permit I ,_ 6 Month Monitoring Report I A0016 Ph~llips 66 Company=San Francisco· Refinery Facility Addrdss: · · · · · · · - · ...

    Read More
    (583 Kb PDF, 2 pgs)

    Aug 24, 2017 ... ------------ ---- --- - . .. ----- - --1 BAAQMD Title V Permit I ,_ 6 Month Monitoring Report I A0016 Ph~llips 66 Company=San Francisco· Refinery Facility Addrdss: · · · · · · · - · ...

  • Board Minutes
    Board Minutes

    Jun 16, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Board of Directors Regular Meeting Wednesday, June 1, ...

    Read More
    (153 Kb PDF, 4 pgs)

    Jun 16, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Board of Directors Regular Meeting Wednesday, June 1, ...

  • Semi-Annual monitoring Report 2024 B
    Semi-Annual monitoring Report 2024 B

    Jul 30, 2025 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st July 31 , 2025 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (350 Kb PDF, 9 pgs)

    Jul 30, 2025 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st July 31 , 2025 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

  • RFP 2012-007 Agenda Pre-Bidders Conference
    RFP 2012-007 Agenda Pre-Bidders Conference

    May 30, 2012 ... Commercial Real Estate Brokerage and Advisory Services RFP 2012-007 Pre-Bidder’s Conference Agenda May 24, 2012 10:00 am Agency Introduction Jeffery McKay, Deputy Air Pollution Control ...

    Read More
    (210 Kb PDF, 1 pg)

    May 30, 2012 ... Commercial Real Estate Brokerage and Advisory Services RFP 2012-007 Pre-Bidder’s Conference Agenda May 24, 2012 10:00 am Agency Introduction Jeffery McKay, Deputy Air Pollution Control ...

  • Regular Minutes
    Regular Minutes

    Feb 16, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, January 13, 2010 ...

    Read More
    (84 Kb PDF, 14 pgs)

    Feb 16, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, January 13, 2010 ...

  • Semi-Annual Monitoring Report 2017 A
    Semi-Annual Monitoring Report 2017 A

    Aug 24, 2017 ... BAAQMD Title V Permit - ·, I 6 Month Monitoring Report _j L_ _ Fi-0111 711/20/6 /0 12/31/20/6 A0011 Shell Oil Products US Martinez Refinery Facility Address: !'1. Read More

    (611 Kb PDF, 2 pgs)

    Aug 24, 2017 ... BAAQMD Title V Permit - ·, I 6 Month Monitoring Report _j L_ _ Fi-0111 711/20/6 /0 12/31/20/6 A0011 Shell Oil Products US Martinez Refinery Facility Address: !'1.

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

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • Exemption Guidance Document
    Exemption Guidance Document

    Mar 5, 2020 ... Bay Area Air Quality Management District Exemption Guidance Document for the Woodsmoke Rule March 3, 2020 Page 1 of 2 WOODSMOKE RULE REGULATION 6, RULE 3 UPDATED 11/25/2014, 11/14/2016, ...

    Read More
    (177 Kb PDF, 2 pgs)

    Mar 5, 2020 ... Bay Area Air Quality Management District Exemption Guidance Document for the Woodsmoke Rule March 3, 2020 Page 1 of 2 WOODSMOKE RULE REGULATION 6, RULE 3 UPDATED 11/25/2014, 11/14/2016, ...

  • Regulation 6, Rule 3, Exemption Guidance Document for the Wood Burning Rule
    Regulation 6, Rule 3, Exemption Guidance Document for the Wood Burning Rule

    Mar 5, 2020 ... Bay Area Air Quality Management District Exemption Guidance Document for the Woodsmoke Rule March 3, 2020 Page 1 of 2 WOODSMOKE RULE REGULATION 6, RULE 3 UPDATED 11/25/2014, 11/14/2016, ...

    Read More
    (177 Kb PDF, 2 pgs)

    Mar 5, 2020 ... Bay Area Air Quality Management District Exemption Guidance Document for the Woodsmoke Rule March 3, 2020 Page 1 of 2 WOODSMOKE RULE REGULATION 6, RULE 3 UPDATED 11/25/2014, 11/14/2016, ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

  • FAQs
    FAQs

    Mar 4, 2015 ... FREQUENTLY ASKED QUESTIONS FREQUENTLY ASKED QUESTIONS  ACCOUNT CREATION  FACILITY INFORMATION MANAGEMENT  PERMIT APPLICATION PROCESS  RENEWAL  AUTO BODY FACILITIES  DRY CLEANING FACILITIES  ...

    Read More
    (355 Kb PDF, 17 pgs)

    Mar 4, 2015 ... FREQUENTLY ASKED QUESTIONS FREQUENTLY ASKED QUESTIONS  ACCOUNT CREATION  FACILITY INFORMATION MANAGEMENT  PERMIT APPLICATION PROCESS  RENEWAL  AUTO BODY FACILITIES  DRY CLEANING FACILITIES  ...

  • Valero Refinery Incident Report 02/26/24
    Valero Refinery Incident Report 02/26/24

    Feb 26, 2024 ... Compliance and Enforcement Division INCIDENT REPORT February 24, 2024 Valero Benicia Refinery, Site # B2626 nd 3400 East 2 Street Benicia, California On February 23, 2024 at ...

    Read More
    (82 Kb PDF, 1 pg)

    Feb 26, 2024 ... Compliance and Enforcement Division INCIDENT REPORT February 24, 2024 Valero Benicia Refinery, Site # B2626 nd 3400 East 2 Street Benicia, California On February 23, 2024 at ...

  • Sims Metal Redwood City
    Sims Metal Redwood City

    Jan 21, 2014 ... Compliance and Enforcement Division INCIDENT REPORT Sims Metal Management (A5152) Redwood City, CA December 17, 2013 On December 17, 2013, at approximately 12:30 AM, an ...

    Read More
    (85 Kb PDF, 1 pg)

    Jan 21, 2014 ... Compliance and Enforcement Division INCIDENT REPORT Sims Metal Management (A5152) Redwood City, CA December 17, 2013 On December 17, 2013, at approximately 12:30 AM, an ...

  • Incident Report Valero 05/05/25
    Incident Report Valero 05/05/25

    May 6, 2025 ... Compliance and Enforcement Division INCIDENT REPORT May 5, 2025 Valero Refinery, Site #B2626 3400 East 2nd Street, Benicia, California On Monday, May 5, 2025, Valero Refining Company ...

    Read More
    (158 Kb PDF, 2 pgs)

    May 6, 2025 ... Compliance and Enforcement Division INCIDENT REPORT May 5, 2025 Valero Refinery, Site #B2626 3400 East 2nd Street, Benicia, California On Monday, May 5, 2025, Valero Refining Company ...

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

    Dec 18, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 22, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Benjamin Siemens bsiemens@baaqmd.gov Jeff Gove ...

    Read More
    (1 Mb PDF, 45 pgs)

    Dec 18, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 22, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Benjamin Siemens bsiemens@baaqmd.gov Jeff Gove ...

  • Council Agenda
    Council Agenda

    Feb 5, 2010 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 10, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

    Read More
    (291 Kb PDF, 20 pgs)

    Feb 5, 2010 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 10, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

  • Public Comment Emails and Comment Letters (Redacted)
    Public Comment Emails and Comment Letters (Redacted)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

    Read More
    (9 Mb PDF, 86 pgs)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

Spare the Air Status