Search

  • Committee Agenda
    Committee Agenda

    Mar 15, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 20, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

    Read More
    (2 Mb PDF, 155 pgs)

    Mar 15, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 20, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

  • Application filed 9/1/22
    Application filed 9/1/22

    Aug 29, 2022 ... Environmental Consultants & Contractors September 1, 2022 File No. 01204082.01, Task 30 Marcy Hiratzka Clerk of the Boards, Executive & Administrative Resources Bay Area Air Quality ...

    Read More
    (6 Mb PDF, 55 pgs)

    Aug 29, 2022 ... Environmental Consultants & Contractors September 1, 2022 File No. 01204082.01, Task 30 Marcy Hiratzka Clerk of the Boards, Executive & Administrative Resources Bay Area Air Quality ...

  • Report
    Report

    Apr 29, 2025 ... BAAQMD received on 4/28/25 Attachment V Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 14 - 15, 2025 Flaring Due to Startup of Hydrogen Plant Trains ...

    Read More
    (258 Kb PDF, 4 pgs)

    Apr 29, 2025 ... BAAQMD received on 4/28/25 Attachment V Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 14 - 15, 2025 Flaring Due to Startup of Hydrogen Plant Trains ...

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

    Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (384 Kb PDF, 11 pgs)

    Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Approved Tesoro TDLAS SOP
    Approved Tesoro TDLAS SOP

    Jul 2, 2025 ... Unisearch LasIR TDLAS Maintenance and Test Procedures; STI-7801 July 3, 2025 Version 3 Page 1 of 26 Unisearch LasIR Tunable Diode Laser System (TDLAS) Maintenance and Test Procedure ...

    Read More
    (832 Kb PDF, 26 pgs)

    Jul 2, 2025 ... Unisearch LasIR TDLAS Maintenance and Test Procedures; STI-7801 July 3, 2025 Version 3 Page 1 of 26 Unisearch LasIR Tunable Diode Laser System (TDLAS) Maintenance and Test Procedure ...

  • 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 ...

  • Report
    Report

    Aug 28, 2025 ... BAAQMD received on 08/28/25 Attachment I Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events June 6, 2025 Flaring Due to Malfunction of Pressure Indicator at Hydrogen ...

    Read More
    (208 Kb PDF, 5 pgs)

    Aug 28, 2025 ... BAAQMD received on 08/28/25 Attachment I Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events June 6, 2025 Flaring Due to Malfunction of Pressure Indicator at Hydrogen ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Jun 24, 2025 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 June 24, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (485 Kb PDF, 12 pgs)

    Jun 24, 2025 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 June 24, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

  • Regular Meeting and Retreat
    Regular Meeting and Retreat

    Jan 6, 2011 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 12, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

    Read More
    (880 Kb PDF, 39 pgs)

    Jan 6, 2011 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 12, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

  • Argent Materials, Inc. - Appeal Notice of Continued Hearing, filed 6/12/25
    Argent Materials, Inc. - Appeal Notice of Continued Hearing, filed 6/12/25

    Jun 12, 2025 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 In the Matter of the APPEAL of ) 4 Docket No.: 3762 ) ) ARGENT MATERIALS, INC. 5 ...

    Read More
    (181 Kb PDF, 3 pgs)

    Jun 12, 2025 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 In the Matter of the APPEAL of ) 4 Docket No.: 3762 ) ) ARGENT MATERIALS, INC. 5 ...

  • Committee Agenda
    Committee Agenda

    Jul 7, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE July 9, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...

    Read More
    (3 Mb PDF, 91 pgs)

    Jul 7, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE July 9, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...

  • Committee Agenda
    Committee Agenda

    Jul 3, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE July 9, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...

    Read More
    (3 Mb PDF, 91 pgs)

    Jul 3, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE July 9, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...

  • Committee Agenda
    Committee Agenda

    Oct 11, 2024 ... ...

    Read More
    (3 Mb PDF, 47 pgs)

    Oct 11, 2024 ... ...

  • Current Permit 4/14/2025
    Current Permit 4/14/2025

    Apr 14, 2025 ... 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: Air Products and Chemicals, ...

    Read More
    (894 Kb PDF, 82 pgs)

    Apr 14, 2025 ... 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: Air Products and Chemicals, ...

  • A5905_City_of_Sunnyvale_Landfill_072925_A pdf
    A5905_City_of_Sunnyvale_Landfill_072925_A pdf

    Jul 29, 2025 ... BAAD 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
    (10 Mb PDF, 91 pgs)

    Jul 29, 2025 ... BAAD 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) ...

  • Approved Tesoro Quality Assurance Project Plan
    Approved Tesoro Quality Assurance Project Plan

    Jul 22, 2025 ... Martinez Renewables Fenceline Monitoring QAPP Revision 9 July 3, 2025 Page 1 of 51 Quality Assurance Project Plan Prepared by Prepared for Sonoma Technology, Inc. Martinez ...

    Read More
    (1 Mb PDF, 51 pgs)

    Jul 22, 2025 ... Martinez Renewables Fenceline Monitoring QAPP Revision 9 July 3, 2025 Page 1 of 51 Quality Assurance Project Plan Prepared by Prepared for Sonoma Technology, Inc. Martinez ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Mar 28, 2025 ... Environmental Affairs  March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 101 pgs)

    Mar 28, 2025 ... Environmental Affairs  March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...

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

    May 2, 2025 ... May 12, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

    Read More
    (511 Kb PDF, 22 pgs)

    May 2, 2025 ... May 12, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

    Read More
    (22 Mb PDF, 504 pgs)

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

Spare the Air Status