Search

  • Attachments to Response Letter
    Attachments to Response Letter

    May 18, 2005 ... THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT (“DISTRICT”) RESPONSES TO COMMENTS SUBMITTED BY SHELL OIL PRODUCTS US (“SHELL”) ON THE PROPOSED MAJOR FACILITY REVIEW PERMIT FOR SITE #A0011. Was ...

    Read More
    (131 Kb PDF, 25 pgs)

    May 18, 2005 ... THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT (“DISTRICT”) RESPONSES TO COMMENTS SUBMITTED BY SHELL OIL PRODUCTS US (“SHELL”) ON THE PROPOSED MAJOR FACILITY REVIEW PERMIT FOR SITE #A0011. Was ...

  • Approved Chevron FTIR SOP
    Approved Chevron FTIR SOP

    Oct 23, 2024 ... CEREX AirSentry FTIR SOP; STI-7036 October 31, 2024 Version 3 Page 1 of 35 Standard Operating Procedures for the CEREX AirSentry FTIR October 31, 2024 STI-7036 ...

    Read More
    (1 Mb PDF, 35 pgs)

    Oct 23, 2024 ... CEREX AirSentry FTIR SOP; STI-7036 October 31, 2024 Version 3 Page 1 of 35 Standard Operating Procedures for the CEREX AirSentry FTIR October 31, 2024 STI-7036 ...

  • 31157 Permit Evaluation
    31157 Permit Evaluation

    Nov 14, 2022 ... DRAFT ENGINEERING EVALUATION Phillips 66 – San Francisco Refinery, Plant: 21359 1380 San Pablo Avenue, Rodeo, CA 94572 Application 31157 1.0 - Background Phillips 66 San Francisco Refinery ...

    Read More
    (1 Mb PDF, 96 pgs)

    Nov 14, 2022 ... DRAFT ENGINEERING EVALUATION Phillips 66 – San Francisco Refinery, Plant: 21359 1380 San Pablo Avenue, Rodeo, CA 94572 Application 31157 1.0 - Background Phillips 66 San Francisco Refinery ...

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

    Jan 20, 2023 ... ENGINEERING EVALUATION Phillips 66 – San Francisco Refinery, Plant: 21359 1380 San Pablo Avenue, Rodeo, CA 94572 Application 31157 1.0 - Background Phillips 66 San Francisco Refinery ...

    Read More
    (1 Mb PDF, 87 pgs)

    Jan 20, 2023 ... ENGINEERING EVALUATION Phillips 66 – San Francisco Refinery, Plant: 21359 1380 San Pablo Avenue, Rodeo, CA 94572 Application 31157 1.0 - Background Phillips 66 San Francisco Refinery ...

  • Summary of PM Report_Draft_Aug 23
    Summary of PM Report_Draft_Aug 23

    Aug 23, 2012 ... Summary of P m rePort The Bay Area Air Quality Management District (Air District) has prepared a particulate matter (PM) report entitled Understanding Particulate Matter: Protecting Public Health in ...

    Read More
    (569 Kb PDF, 15 pgs)

    Aug 23, 2012 ... Summary of P m rePort The Bay Area Air Quality Management District (Air District) has prepared a particulate matter (PM) report entitled Understanding Particulate Matter: Protecting Public Health in ...

  • Appendix F Glossary
    Appendix F Glossary

    Apr 10, 2023 ... California Environmental Quality Act These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the Air Quality Guidelines ...

    Read More
    (1 Mb PDF, 8 pgs)

    Apr 10, 2023 ... California Environmental Quality Act These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the Air Quality Guidelines ...

  • Workshop Report
    Workshop Report

    Jun 4, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Bay Area Ozone Strategy Control Measure SS 12 BAAQMD Regulation 9, Rule 7: NITROGEN OXIDES ...

    Read More
    (127 Kb PDF, 19 pgs)

    Jun 4, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Bay Area Ozone Strategy Control Measure SS 12 BAAQMD Regulation 9, Rule 7: NITROGEN OXIDES ...

  • Workshop Report
    Workshop Report

    Nov 17, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Bay Area 2010 Clean Air Plan Stationary Source Control Measure SSM-9 BAAQMD ...

    Read More
    (109 Kb PDF, 23 pgs)

    Nov 17, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Bay Area 2010 Clean Air Plan Stationary Source Control Measure SSM-9 BAAQMD ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

    Read More
    (9 Mb PDF, 367 pgs)

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

  • Multi-Pollutant Evaluation Method Technical Document
    Multi-Pollutant Evaluation Method Technical Document

    Jan 9, 2017 ... Multi-Pollutant Evaluation Method Technical Document 2016 Update David Fairley, BAAQMD David Burch, BAAQMD Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 72 pgs)

    Jan 9, 2017 ... Multi-Pollutant Evaluation Method Technical Document 2016 Update David Fairley, BAAQMD David Burch, BAAQMD Bay Area Air Quality Management District 375 Beale ...

  • Engineering Evaluation
    Engineering Evaluation

    May 27, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (217 Kb PDF, 75 pgs)

    May 27, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Method 4B - Determination of Total Lead in Effluents
    Method 4B - Determination of Total Lead in Effluents

    May 13, 2009 ... METHOD 4B REF: Reg. 10-1-301 11-1-301 DETERMINATION OF TOTAL LEAD IN EFFLUENTS 1) PRINCIPLE 1.1 Lead emissions are isokinetically sampled at the source using a glass wool ...

    Read More
    (24 Kb PDF, 4 pgs)

    May 13, 2009 ... METHOD 4B REF: Reg. 10-1-301 11-1-301 DETERMINATION OF TOTAL LEAD IN EFFLUENTS 1) PRINCIPLE 1.1 Lead emissions are isokinetically sampled at the source using a glass wool ...

  • Statement of Basis
    Statement of Basis

    Apr 26, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (2 Mb PDF, 68 pgs)

    Apr 26, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

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

    Aug 3, 2022 ... AIR J. PRODUCIS z.:; Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 July 7, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 17 pgs)

    Aug 3, 2022 ... AIR J. PRODUCIS z.:; Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 July 7, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

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

    Feb 8, 2022 ... AIR .r: PRODUCTS s.:; Air Products and Chemicals, Inc. P.O. Box 1489 Martinez, Ca 94553 (925) 313-8990 January 20, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 17 pgs)

    Feb 8, 2022 ... AIR .r: PRODUCTS s.:; Air Products and Chemicals, Inc. P.O. Box 1489 Martinez, Ca 94553 (925) 313-8990 January 20, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • 1/26/18 Statement of Basis
    1/26/18 Statement of Basis

    Jan 22, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (620 Kb PDF, 48 pgs)

    Jan 22, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • AB 617 Expedited BARCT Implementation Schedule CEQA Final Environmental Impact Report
    AB 617 Expedited BARCT Implementation Schedule CEQA Final Environmental Impact Report

    Dec 12, 2018 ... Response to Comments for the Final Environmental Impact Report for the Bay Area Air Quality Management District AB 617 Expedited BARCT Implementation Schedule Project State ...

    Read More
    (6 Mb PDF, 344 pgs)

    Dec 12, 2018 ... Response to Comments for the Final Environmental Impact Report for the Bay Area Air Quality Management District AB 617 Expedited BARCT Implementation Schedule Project State ...

  • AB 617 Expedited BARCT Implementation Schedule CEQA Draft Environmental Impact Report
    AB 617 Expedited BARCT Implementation Schedule CEQA Draft Environmental Impact Report

    Oct 22, 2018 ... Notice of Public Hearing and California Environmental Quality Act Notice of Availability of a Draft Environmental Impact Report for AB 617 Expedited Best Available Retrofit Control Technology ...

    Read More
    (4 Mb PDF, 319 pgs)

    Oct 22, 2018 ... Notice of Public Hearing and California Environmental Quality Act Notice of Availability of a Draft Environmental Impact Report for AB 617 Expedited Best Available Retrofit Control Technology ...

  • 10/23/17 statement of Basis
    10/23/17 statement of Basis

    Oct 24, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (453 Kb PDF, 25 pgs)

    Oct 24, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

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

    Jan 26, 2023 ... AIR J. PRODUCTS S.:: Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 January 6, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 17 pgs)

    Jan 26, 2023 ... AIR J. PRODUCTS S.:: Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 January 6, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...

Spare the Air Status