Search

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Dec 10, 2022 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 16, 2022 DELIVERED BY EMAIL: Compliance@BAAQMD.gov BKwan@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air ...

    Read More
    (2 Mb PDF, 38 pgs)

    Dec 10, 2022 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 16, 2022 DELIVERED BY EMAIL: Compliance@BAAQMD.gov BKwan@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air ...

  • 419668 Permit Evaluation
    419668 Permit Evaluation

    Mar 28, 2017 ... DRAFT EVALUATION REPORT Quik Stop Market #40 3695 Pearl Avenue San Jose, CA 95136 Facility# 104099 Application# 419668 BACKGROUND Quik Stop Market #40 has submitted this application ...

    Read More
    (198 Kb PDF, 4 pgs)

    Mar 28, 2017 ... DRAFT EVALUATION REPORT Quik Stop Market #40 3695 Pearl Avenue San Jose, CA 95136 Facility# 104099 Application# 419668 BACKGROUND Quik Stop Market #40 has submitted this application ...

  • Board Presentations
    Board Presentations

    Sep 3, 2014 ... AGENDA: 13 Set Public Hearing: Petroleum Refining Emissions Tracking Rule Board of Directors Regular Meeting September 3, 2014 Jean Roggenkamp Deputy APCO ...

    Read More
    (4 Mb PDF, 34 pgs)

    Sep 3, 2014 ... AGENDA: 13 Set Public Hearing: Petroleum Refining Emissions Tracking Rule Board of Directors Regular Meeting September 3, 2014 Jean Roggenkamp Deputy APCO ...

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

    Nov 14, 2022 ... Appendix S – Federal Modification ...

    Read More
    (194 Kb PDF, 3 pgs)

    Nov 14, 2022 ... Appendix S – Federal Modification ...

  • YR5 Shore Power Fact Sheet Sol6
    YR5 Shore Power Fact Sheet Sol6

    Oct 26, 2021 ... Goods Movement Program Ships at Berth (Shore Power) Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between ...

    Read More
    (1 Mb PDF, 6 pgs)

    Oct 26, 2021 ... Goods Movement Program Ships at Berth (Shore Power) Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between ...

  • YR5 Shore Power Fact Sheet Sol7
    YR5 Shore Power Fact Sheet Sol7

    May 11, 2022 ... Goods Movement Program Ships at Berth (Shore Power) Projects Year 5/6 Program (2021/2022) Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a ...

    Read More
    (1 Mb PDF, 6 pgs)

    May 11, 2022 ... Goods Movement Program Ships at Berth (Shore Power) Projects Year 5/6 Program (2021/2022) Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a ...

  • BAAQMD Response to Facility
    BAAQMD Response to Facility

    Jun 21, 2011 ... BAAQMD Responses to ConocoPhillips Comments ConocoPhillips Comment 1a: ConocoPhillips requests that the District delete the reference to 40 CFR 98, Mandatory Greenhouse Gas Reporting as an ...

    Read More
    (67 Kb PDF, 1 pg)

    Jun 21, 2011 ... BAAQMD Responses to ConocoPhillips Comments ConocoPhillips Comment 1a: ConocoPhillips requests that the District delete the reference to 40 CFR 98, Mandatory Greenhouse Gas Reporting as an ...

  • 704781 Permit Evaluation
    704781 Permit Evaluation

    Jun 9, 2025 ... ENGINEERING EVALUATION Facility ID No. 51 United Airlines, Inc 800 S Airport Blvd, San Francisco, CA 94128 Application No. 704781 Background United Airlines has applied for an Authority to ...

    Read More
    (579 Kb PDF, 17 pgs)

    Jun 9, 2025 ... ENGINEERING EVALUATION Facility ID No. 51 United Airlines, Inc 800 S Airport Blvd, San Francisco, CA 94128 Application No. 704781 Background United Airlines has applied for an Authority to ...

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

    Jan 30, 2023 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

    Read More
    (1 Mb PDF, 16 pgs)

    Jan 30, 2023 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

  • Semi-Annual Mentoring Resort2022 B
    Semi-Annual Mentoring Resort2022 B

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

    Read More
    (14 Mb PDF, 240 pgs)

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

  • Proposed FYE 2023 TFCA Policies
    Proposed FYE 2023 TFCA Policies

    Jan 21, 2022 ... Open Comment Period for TFCA REGIONAL FUND POLICIES and Evaluation Criteria FOR FYE 2023 Background The Bay Area Air Quality Management District (Air District) is the public agency entrusted ...

    Read More
    (190 Kb PDF, 11 pgs)

    Jan 21, 2022 ... Open Comment Period for TFCA REGIONAL FUND POLICIES and Evaluation Criteria FOR FYE 2023 Background The Bay Area Air Quality Management District (Air District) is the public agency entrusted ...

  • Socio Report: Regs 6-5,8-18,11-10
    Socio Report: Regs 6-5,8-18,11-10

    Oct 26, 2015 ... October 22, 2015 SOCIO-ECONOMIC ANALYSIS: PROPOSED AMENDMENTS TO REGULATION 8, RULE 18 ("EQUIPMENT LEAKS"), REGULATION 11, RULE 10 ("HEXALENT CHROMIUM EMISSIONS AND TOTAL ...

    Read More
    (2 Mb PDF, 16 pgs)

    Oct 26, 2015 ... October 22, 2015 SOCIO-ECONOMIC ANALYSIS: PROPOSED AMENDMENTS TO REGULATION 8, RULE 18 ("EQUIPMENT LEAKS"), REGULATION 11, RULE 10 ("HEXALENT CHROMIUM EMISSIONS AND TOTAL ...

  • Report
    Report

    Jun 28, 2024 ... BAAQMD received 06/28/24 Via Email Notification June 28, 2024 Reportable Flaring Event Causal Analysis April 10, 2024 Plant No. B2626 Dr. Philip Fine Bay Area Air Quality Management District ...

    Read More
    (222 Kb PDF, 4 pgs)

    Jun 28, 2024 ... BAAQMD received 06/28/24 Via Email Notification June 28, 2024 Reportable Flaring Event Causal Analysis April 10, 2024 Plant No. B2626 Dr. Philip Fine Bay Area Air Quality Management District ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2024
    Emission Offset Program Federal Equivalence Demonstration Report 2024

    Feb 26, 2024 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2024 Report for Calendar Year 2023 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

    Read More
    (177 Kb PDF, 8 pgs)

    Feb 26, 2024 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2024 Report for Calendar Year 2023 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

  • Spare the Air Alert issued for Friday, December 20
    Spare the Air Alert issued for Friday, December 20

    Dec 19, 2024 ... FOR IMMEDIATE RELEASE: December 19, 2024 CONTACT: communications@baaqmd.gov Spare the Air Alert issued for Friday, December 20 Use of all wood-burning devices is prohibited SAN FRANCISCO – ...

    Read More
    (187 Kb PDF, 3 pgs)

    Dec 19, 2024 ... FOR IMMEDIATE RELEASE: December 19, 2024 CONTACT: communications@baaqmd.gov Spare the Air Alert issued for Friday, December 20 Use of all wood-burning devices is prohibited SAN FRANCISCO – ...

  • 674021 Permit Evaluation
    674021 Permit Evaluation

    Apr 21, 2023 ... Engineering Evaluation California Crosspoint Academy 25500 Industrial Blvd, Hayward, California 94545 Facility ID 202956 Application No. 674021 Project Description: Sub-Slab ...

    Read More
    (233 Kb PDF, 6 pgs)

    Apr 21, 2023 ... Engineering Evaluation California Crosspoint Academy 25500 Industrial Blvd, Hayward, California 94545 Facility ID 202956 Application No. 674021 Project Description: Sub-Slab ...

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

    Jan 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (16 Mb PDF, 115 pgs)

    Jan 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • Committee Agenda
    Committee Agenda

    Oct 11, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE October 16, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

    Read More
    (3 Mb PDF, 94 pgs)

    Oct 11, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE October 16, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

  • Committee Agenda
    Committee Agenda

    Oct 16, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE October 16, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

    Read More
    (3 Mb PDF, 94 pgs)

    Oct 16, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE October 16, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

  • Comments and Reponses
    Comments and Reponses

    Jan 16, 2013 ... Attachment A City of Santa Rosa Wastewater Treatment Review of BAAQMD’s Draft Renewal Major Facility Review (Title V) Permit dated June 27, 2012 Application 23455; Plant A1403 Facility Comments ...

    Read More
    (259 Kb PDF, 10 pgs)

    Jan 16, 2013 ... Attachment A City of Santa Rosa Wastewater Treatment Review of BAAQMD’s Draft Renewal Major Facility Review (Title V) Permit dated June 27, 2012 Application 23455; Plant A1403 Facility Comments ...

Spare the Air Status