Search

  • 29169 Public Notice
    29169 Public Notice

    Dec 26, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Bay Area Air Quality Management District (District) has issued a Draft Engineering Evaluation Report for a project to add ...

    Read More
    (286 Kb PDF, 1 pg)

    Dec 26, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Bay Area Air Quality Management District (District) has issued a Draft Engineering Evaluation Report for a project to add ...

  • PSD Permit
    PSD Permit

    Feb 3, 2010 ... PREVENTION OF SIGNIFICANT DETERIORATION PERMIT ISSUED PURSUANT TO THE REQUIREMENTS OF 40 CFR § 52.21 BAY AREA AIR QUALITY MANAGEMENT DISTRICT PSD PERMIT NUMBER: Permit Application No. 15487 ...

    Read More
    (104 Kb PDF, 19 pgs)

    Feb 3, 2010 ... PREVENTION OF SIGNIFICANT DETERIORATION PERMIT ISSUED PURSUANT TO THE REQUIREMENTS OF 40 CFR § 52.21 BAY AREA AIR QUALITY MANAGEMENT DISTRICT PSD PERMIT NUMBER: Permit Application No. 15487 ...

  • Proposed Permit
    Proposed Permit

    Apr 18, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Major Facility Review Permit Issued To: Delta Energy Center, LLC Facility ...

    Read More
    (2 Mb PDF, 151 pgs)

    Apr 18, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Major Facility Review Permit Issued To: Delta Energy Center, LLC Facility ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Jun 3, 2020 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (275 Kb PDF, 7 pgs)

    Jun 3, 2020 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • Report
    Report

    Jul 31, 2019 ... Chevron l±l Shawn Lee HES Manager, Richmond Refinery June 27, 2019 Bay Area Air Quality Management District Mail Stop FM 1 375 Beale Street, Suite 600 San Francisco, CA 94105 Chevron ...

    Read More
    (1 Mb PDF, 6 pgs)

    Jul 31, 2019 ... Chevron l±l Shawn Lee HES Manager, Richmond Refinery June 27, 2019 Bay Area Air Quality Management District Mail Stop FM 1 375 Beale Street, Suite 600 San Francisco, CA 94105 Chevron ...

  • Report
    Report

    Jul 31, 2019 ... Chevron lS Shawn Lee HES Manager, Richmond Refinery June 27, 2019 Bay Area Air Quality Management District I jlJl, 0 1 20\9 Mail Stop FM 1 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (1 Mb PDF, 6 pgs)

    Jul 31, 2019 ... Chevron lS Shawn Lee HES Manager, Richmond Refinery June 27, 2019 Bay Area Air Quality Management District I jlJl, 0 1 20\9 Mail Stop FM 1 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

  • Statement of Basis
    Statement of Basis

    Apr 20, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (909 Kb PDF, 74 pgs)

    Apr 20, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Apr 19, 2024 ... Mailing Address: Power Generation Gateway Generating Station 3225 Wilbur Ave Antioch, CA 94509 (925) 522-7801 April 19, 2024 Director of Compliance and Enforcement Bay Area ...

    Read More
    (510 Kb PDF, 21 pgs)

    Apr 19, 2024 ... Mailing Address: Power Generation Gateway Generating Station 3225 Wilbur Ave Antioch, CA 94509 (925) 522-7801 April 19, 2024 Director of Compliance and Enforcement Bay Area ...

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

    Oct 26, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 (925) 522-7801 October 26, 2023 ...

    Read More
    (1 Mb PDF, 27 pgs)

    Oct 26, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 (925) 522-7801 October 26, 2023 ...

  • Report
    Report

    Apr 18, 2019 ... Attachment III Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events January 8, 2019 - January 9, 2019 Shutdown and Start-up of Hydrogen Plant Train 2 (S-4450) ...

    Read More
    (1 Mb PDF, 5 pgs)

    Apr 18, 2019 ... Attachment III Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events January 8, 2019 - January 9, 2019 Shutdown and Start-up of Hydrogen Plant Train 2 (S-4450) ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Apr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 33 pgs)

    Apr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Report
    Report

    Jul 9, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events March 5, 2019 - April 12, 2019 Start-up and Commissioning of Hydrogen Plant Train 2 (S-4450) ...

    Read More
    (1 Mb PDF, 5 pgs)

    Jul 9, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events March 5, 2019 - April 12, 2019 Start-up and Commissioning of Hydrogen Plant Train 2 (S-4450) ...

  • Report
    Report

    Apr 18, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events January 4, 2019 - January 7, 2019 Start-up and Shutdown of Hydrogen Plant Train 2 (S-4450) ...

    Read More
    (1 Mb PDF, 5 pgs)

    Apr 18, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events January 4, 2019 - January 7, 2019 Start-up and Shutdown of Hydrogen Plant Train 2 (S-4450) ...

  • Asbestos FAQs pdf
    Asbestos FAQs pdf

    Jun 4, 2025 ... ASBESTOS FREQUENTLY ASKED QUESTIONS (FAQs) (Updated June 4, 2025) TABLE OF CONTENTS I. General Information II. Air District Asbestos Regulation 11, Rule 2 III. Job Number (J #) ...

    Read More
    (291 Kb PDF, 19 pgs)

    Jun 4, 2025 ... ASBESTOS FREQUENTLY ASKED QUESTIONS (FAQs) (Updated June 4, 2025) TABLE OF CONTENTS I. General Information II. Air District Asbestos Regulation 11, Rule 2 III. Job Number (J #) ...

  • Operation and Maintenance Plan
    Operation and Maintenance Plan

    Jan 20, 2011 ... Lehigh Southwest Cement Company – Permanente Plant OPERATIONS AND MAINTENANCE (O&M) PLAN C O N T E N T S Page 1.0 Introduction 1 1.1 Owner/Operator: ...

    Read More
    (1 Mb PDF, 102 pgs)

    Jan 20, 2011 ... Lehigh Southwest Cement Company – Permanente Plant OPERATIONS AND MAINTENANCE (O&M) PLAN C O N T E N T S Page 1.0 Introduction 1 1.1 Owner/Operator: ...

  • O and M Plan
    O and M Plan

    Jan 20, 2011 ... Lehigh Southwest Cement Company – Permanente Plant OPERATIONS AND MAINTENANCE (O&M) PLAN C O N T E N T S Page 1.0 Introduction 1 1.1 Owner/Operator: ...

    Read More
    (1 Mb PDF, 102 pgs)

    Jan 20, 2011 ... Lehigh Southwest Cement Company – Permanente Plant OPERATIONS AND MAINTENANCE (O&M) PLAN C O N T E N T S Page 1.0 Introduction 1 1.1 Owner/Operator: ...

  • Report
    Report

    Apr 18, 2019 ... Chevron Shawn Lee • HES Manager, Richmond Refinery 2019 APR -l• PM I: 35 April 1, 2019 Bay Area Air Quality Management District Mail Stop FM 1 375 Beale Street, Suite 600 San Francisco, CA ...

    Read More
    (1 Mb PDF, 6 pgs)

    Apr 18, 2019 ... Chevron Shawn Lee • HES Manager, Richmond Refinery 2019 APR -l• PM I: 35 April 1, 2019 Bay Area Air Quality Management District Mail Stop FM 1 375 Beale Street, Suite 600 San Francisco, CA ...

  • 202010 Authority to Construct Action form FINAL pdf
    202010 Authority to Construct Action form FINAL pdf

    Oct 16, 2019 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instructions: Authority To Construct Action Form Use the following ...

    Read More
    (619 Kb PDF, 2 pgs)

    Oct 16, 2019 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instructions: Authority To Construct Action Form Use the following ...

  • B1866_Los_Medanos_Energy_042723_2022_B pdf
    B1866_Los_Medanos_Energy_042723_2022_B pdf

    Jun 23, 2023 ... rd 750 East 3 St. Los Medanos Energy Center, LLC Pittsburg, CA 94565 June 21, 2023 Compliance and Enforcement Division Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (1 Mb PDF, 21 pgs)

    Jun 23, 2023 ... rd 750 East 3 St. Los Medanos Energy Center, LLC Pittsburg, CA 94565 June 21, 2023 Compliance and Enforcement Division Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

  • Report
    Report

    Dec 30, 2019 ... Attachment III Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events June 13-14, 2019 Startup of Hydrogen Plant Train 2 (S-4450) ...

    Read More
    (1 Mb PDF, 4 pgs)

    Dec 30, 2019 ... Attachment III Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events June 13-14, 2019 Startup of Hydrogen Plant Train 2 (S-4450) ...

Spare the Air Status