Search

  • Report
    Report

    Jun 27, 2024 ... BAAQMD received 06/27/24 Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events April 29, 2024 Flaring Due to Feed Compressor Shutdown ...

    Read More
    (369 Kb PDF, 4 pgs)

    Jun 27, 2024 ... BAAQMD received 06/27/24 Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events April 29, 2024 Flaring Due to Feed Compressor Shutdown ...

  • 12/23/2020 Current Permit
    12/23/2020 Current Permit

    Dec 29, 2020 ... 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: University of ...

    Read More
    (1 Mb PDF, 88 pgs)

    Dec 29, 2020 ... 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: University of ...

  • adv_agenda_031208
    adv_agenda_031208

    Mar 5, 2008 ... ADVISORY COUNCIL REGULAR MEETING WEDNESDAY SEVENTH FLOOR BOARD ROOM MARCH 12, 2008 939 ELLIS STREET 10:00 A.M. SAN FRANCISCO, CA 94109 ...

    Read More
    (171 Kb PDF, 10 pgs)

    Mar 5, 2008 ... ADVISORY COUNCIL REGULAR MEETING WEDNESDAY SEVENTH FLOOR BOARD ROOM MARCH 12, 2008 939 ELLIS STREET 10:00 A.M. SAN FRANCISCO, CA 94109 ...

  • Obsolete
    Obsolete

    Dec 23, 2020 ... 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: University of ...

    Read More
    (1 Mb PDF, 88 pgs)

    Dec 23, 2020 ... 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: University of ...

  • Committee Presentations
    Committee Presentations

    Oct 28, 2022 ... AGENDA: 8 Proposed Amendments to Administrative Code – Board Member Compensation for Meeting Attendance and Board Meeting Start Time Administration Committee November 2, 2022 Alexander ...

    Read More
    (485 Kb PDF, 38 pgs)

    Oct 28, 2022 ... AGENDA: 8 Proposed Amendments to Administrative Code – Board Member Compensation for Meeting Attendance and Board Meeting Start Time Administration Committee November 2, 2022 Alexander ...

  • Committee Presentations
    Committee Presentations

    Nov 1, 2022 ... AGENDA: 8 Proposed Amendments to Administrative Code – Board Member Compensation for Meeting Attendance and Board Meeting Start Time Administration Committee November 2, 2022 Alexander ...

    Read More
    (338 Kb PDF, 42 pgs)

    Nov 1, 2022 ... AGENDA: 8 Proposed Amendments to Administrative Code – Board Member Compensation for Meeting Attendance and Board Meeting Start Time Administration Committee November 2, 2022 Alexander ...

  • Richmond Steering Committee Summary Appendices
    Richmond Steering Committee Summary Appendices

    Apr 3, 2019 ... Steering Committee Meeting #2: April 11, 2019 List of Appendices: • Meeting Agenda • Sign-In Sheet • PowerPoint ...

    Read More
    (10 Mb PDF, 55 pgs)

    Apr 3, 2019 ... Steering Committee Meeting #2: April 11, 2019 List of Appendices: • Meeting Agenda • Sign-In Sheet • PowerPoint ...

  • Fence Line Webinar Presentations
    Fence Line Webinar Presentations

    Nov 12, 2019 ... Overview of Auditing Procedures of Fence-line Air Monitoring Technologies Eric Stevenson Air Monitoring Officer Bay Area Air Quality Management ...

    Read More
    (7 Mb PDF, 120 pgs)

    Nov 12, 2019 ... Overview of Auditing Procedures of Fence-line Air Monitoring Technologies Eric Stevenson Air Monitoring Officer Bay Area Air Quality Management ...

  • 07/12/2022 Current Permit
    07/12/2022 Current Permit

    Jul 12, 2022 ... 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: University of ...

    Read More
    (1008 Kb PDF, 84 pgs)

    Jul 12, 2022 ... 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: University of ...

  • Joint Petition for Modification of Tesla Motors, Inc. Stipulated Order of Conditional Abatement (filed June 26, 2024), filed 5/16/25
    Joint Petition for Modification of Tesla Motors, Inc. Stipulated Order of Conditional Abatement (filed June 26, 2024), filed 5/16/25

    May 16, 2025 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 3 STATE OF CALIFORNIA 4 5 In the Matter of the ) ) Docket No. 3751 6 AIR POLLUTION CONTROL OFFICER ...

    Read More
    (5 Mb PDF, 15 pgs)

    May 16, 2025 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 3 STATE OF CALIFORNIA 4 5 In the Matter of the ) ) Docket No. 3751 6 AIR POLLUTION CONTROL OFFICER ...

  • 04/09/20 Proposed Permit
    04/09/20 Proposed Permit

    Apr 10, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 941065 (415) 771-6000749-5000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

    Read More
    (1 Mb PDF, 100 pgs)

    Apr 10, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 941065 (415) 771-6000749-5000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

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

    Jan 26, 2024 ... 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
    (13 Mb PDF, 178 pgs)

    Jan 26, 2024 ... 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) ...

  • Report
    Report

    Dec 22, 2023 ... BAAQMD received 12/22/23 FLARE CAUSAL ANALYSIS REPORT 1. Date on which the report was drafted: December 19, 2023 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3. The ...

    Read More
    (225 Kb PDF, 3 pgs)

    Dec 22, 2023 ... BAAQMD received 12/22/23 FLARE CAUSAL ANALYSIS REPORT 1. Date on which the report was drafted: December 19, 2023 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3. The ...

  • Committee Minutes
    Committee Minutes

    Dec 22, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Administration Committee Meeting Wednesday, ...

    Read More
    (199 Kb PDF, 5 pgs)

    Dec 22, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Administration Committee Meeting Wednesday, ...

  • Semi-Annual Monitoring Report 22024 B
    Semi-Annual Monitoring Report 22024 B

    Feb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

    Read More
    (20 Mb PDF, 244 pgs)

    Feb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

  • Report
    Report

    Sep 18, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 3, 2019 - May 5, 2019 Shutdown and Start-up of Hydrogen Plant Train 1 and Train 2 (S-4449, S-4450) ...

    Read More
    (1 Mb PDF, 5 pgs)

    Sep 18, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 3, 2019 - May 5, 2019 Shutdown and Start-up of Hydrogen Plant Train 1 and Train 2 (S-4449, S-4450) ...

  • 29685 Permit Evaluation
    29685 Permit Evaluation

    Jun 6, 2019 ... DRAFT Engineering Evaluation ERM-West, Inc. BioMarin Pharmaceutical Inc. 999 Third Street, San Rafael, CA 94901 New Plant #24305; Application #29685 Site Background ERM-West, Inc. on ...

    Read More
    (1 Mb PDF, 39 pgs)

    Jun 6, 2019 ... DRAFT Engineering Evaluation ERM-West, Inc. BioMarin Pharmaceutical Inc. 999 Third Street, San Rafael, CA 94901 New Plant #24305; Application #29685 Site Background ERM-West, Inc. on ...

  • Council Agenda
    Council Agenda

    May 10, 2024 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL May 16, 2024 COUNCIL MEMBERS FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON DR. JEFF RITTERMAN ...

    Read More
    (1 Mb PDF, 83 pgs)

    May 10, 2024 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL May 16, 2024 COUNCIL MEMBERS FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON DR. JEFF RITTERMAN ...

  • Port of Oakland marine Terminal Idling Truck Guidelines
    Port of Oakland marine Terminal Idling Truck Guidelines

    Oct 22, 2007 ... COMPLIANCE & Policies & ENFORCEMENT DIVISION Procedures PORT OF OAKLAND MARINE TERMINAL IDLING TRUCKS Effective July 1, 2003 TABLE OF CONTENTS 1. AUTHORITY AND ...

    Read More
    (89 Kb PDF, 18 pgs)

    Oct 22, 2007 ... COMPLIANCE & Policies & ENFORCEMENT DIVISION Procedures PORT OF OAKLAND MARINE TERMINAL IDLING TRUCKS Effective July 1, 2003 TABLE OF CONTENTS 1. AUTHORITY AND ...

  • Port of Oakland Marine Terminal Idling Trucks
    Port of Oakland Marine Terminal Idling Trucks

    Oct 22, 2007 ... COMPLIANCE & Policies & ENFORCEMENT DIVISION Procedures PORT OF OAKLAND MARINE TERMINAL IDLING TRUCKS Effective July 1, 2003 TABLE OF CONTENTS 1. AUTHORITY AND ...

    Read More
    (89 Kb PDF, 18 pgs)

    Oct 22, 2007 ... COMPLIANCE & Policies & ENFORCEMENT DIVISION Procedures PORT OF OAKLAND MARINE TERMINAL IDLING TRUCKS Effective July 1, 2003 TABLE OF CONTENTS 1. AUTHORITY AND ...

Spare the Air Status