Search

  • Appendix A
    Appendix A

    Aug 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...

    Read More
    (100 Kb PDF, 2 pgs)

    Aug 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...

  • 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 ...

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

    Jun 13, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 13, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (3 Mb PDF, 32 pgs)

    Jun 13, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 13, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

  • Open Burn Form
    Open Burn Form

    Jun 21, 2023 ... OPEN BURNING For Office Use Only Invoice #/OB# ______ _ Regulation 5 Invoice Date: _______ _ Notification Form Amount Due: _..,._$ _____ _ See Page 2 for form and fee payment instructions, and ...

    Read More
    (563 Kb PDF, 3 pgs)

    Jun 21, 2023 ... OPEN BURNING For Office Use Only Invoice #/OB# ______ _ Regulation 5 Invoice Date: _______ _ Notification Form Amount Due: _..,._$ _____ _ See Page 2 for form and fee payment instructions, and ...

  • B6151Energy_Center_San_Francisco_022823_2022_B pdf
    B6151Energy_Center_San_Francisco_022823_2022_B pdf

    Feb 28, 2023 ... Energy Center San Francisco, LLC 14 Mint Plaza, Suite 200 San Francisco, CA. 94103-1835 February 28, 2023 Facility # B6151 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 13 pgs)

    Feb 28, 2023 ... Energy Center San Francisco, LLC 14 Mint Plaza, Suite 200 San Francisco, CA. 94103-1835 February 28, 2023 Facility # B6151 Director of Compliance and Enforcement Bay Area Air Quality Management ...

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

    Sep 27, 2023 ... Environmental Affairs  September 27, 2023 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (2 Mb PDF, 51 pgs)

    Sep 27, 2023 ... Environmental Affairs  September 27, 2023 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • A5095_Vasco_Rd_LLC_083123_2022_B pdf
    A5095_Vasco_Rd_LLC_083123_2022_B pdf

    Aug 26, 2023 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

    Read More
    (11 Mb PDF, 159 pgs)

    Aug 26, 2023 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

  • Revised Maps for the Carl Moyer Program
    Revised Maps for the Carl Moyer Program

    Oct 30, 2006 ... Revised Maps for the Carl Moyer Grant Program Phil Martien, Ph.D. Bay Area Air Quality Management District CARE Task Force Meeting October, 31 ...

    Read More
    (658 Kb PDF, 7 pgs)

    Oct 30, 2006 ... Revised Maps for the Carl Moyer Grant Program Phil Martien, Ph.D. Bay Area Air Quality Management District CARE Task Force Meeting October, 31 ...

  • Committee Presentations
    Committee Presentations

    Mar 25, 2014 ... AGENDA: 4 Strategic Staffing Plan Update Personnel Committee Meeting March 24, 2014 Jack P. Broadbent Executive Officer/APCO ...

    Read More
    (1 Mb PDF, 16 pgs)

    Mar 25, 2014 ... AGENDA: 4 Strategic Staffing Plan Update Personnel Committee Meeting March 24, 2014 Jack P. Broadbent Executive Officer/APCO ...

  • Agreement
    Agreement

    Jun 9, 2025 ... 1 PROPOSED SETTLEMENT AGREEMENT BY AND BETWEEN 2 THE BAY AREA AIR QUALITY MANAGMENT DISTRICT AND 3 CHEVRON PRODUCTS COMPANY (Notice of Violation 56287) 4 I. Background: Parties and ...

    Read More
    (14 Mb PDF, 288 pgs)

    Jun 9, 2025 ... 1 PROPOSED SETTLEMENT AGREEMENT BY AND BETWEEN 2 THE BAY AREA AIR QUALITY MANAGMENT DISTRICT AND 3 CHEVRON PRODUCTS COMPANY (Notice of Violation 56287) 4 I. Background: Parties and ...

  • Committee Agenda
    Committee Agenda

    Sep 29, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN DAVID HAUBERT LYNDA HOPKINS DAVID ...

    Read More
    (1 Mb PDF, 111 pgs)

    Sep 29, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN DAVID HAUBERT LYNDA HOPKINS DAVID ...

  • 30006 Permit Draft Evaluation
    30006 Permit Draft Evaluation

    Jan 22, 2020 ... DRAFT ENGINEERING EVALUATION REPORT SHELL OIL PRODUCTS PLANT N0.11 APPLICATION NO. 30006 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits (IERCs), in ...

    Read More
    (6 Mb PDF, 16 pgs)

    Jan 22, 2020 ... DRAFT ENGINEERING EVALUATION REPORT SHELL OIL PRODUCTS PLANT N0.11 APPLICATION NO. 30006 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits (IERCs), in ...

  • Committee Agenda
    Committee Agenda

    Sep 24, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

    Read More
    (2 Mb PDF, 47 pgs)

    Sep 24, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

  • RFQ 2023-012 IT Infrastructure Support License Renewal
    RFQ 2023-012 IT Infrastructure Support License Renewal

    Feb 17, 2023 ... February 17, 2023 Request for Quotations# 2023-012 IT Infrastructure Support License Renewal SECTION I – SUMMARY ...

    Read More
    (176 Kb PDF, 17 pgs)

    Feb 17, 2023 ... February 17, 2023 Request for Quotations# 2023-012 IT Infrastructure Support License Renewal SECTION I – SUMMARY ...

  • Board Agenda
    Board Agenda

    Apr 28, 2023 ... BOARD OF DIRECTORS MEETING May 3, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay ...

    Read More
    (6 Mb PDF, 357 pgs)

    Apr 28, 2023 ... BOARD OF DIRECTORS MEETING May 3, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay ...

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

    Sep 7, 2022 ... t~ Clearway Energy Energy Center San Francisco, LLC 14 Mint Plaza, Suite 200 San Francisco, CA. 94103-1835 August 08, 2022 Facility# 86151 Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (3 Mb PDF, 7 pgs)

    Sep 7, 2022 ... t~ Clearway Energy Energy Center San Francisco, LLC 14 Mint Plaza, Suite 200 San Francisco, CA. 94103-1835 August 08, 2022 Facility# 86151 Director of Compliance and Enforcement Bay Area Air ...

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

    Jan 22, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 17, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (513 Kb PDF, 15 pgs)

    Jan 22, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 17, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

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

    Sep 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

    Read More
    (3 Mb PDF, 8 pgs)

    Sep 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

  • Approved Chevron UV-DOAS SOP
    Approved Chevron UV-DOAS SOP

    Oct 23, 2024 ... CEREX UV Sentry UV-DOAS SOP; STI-7024 Page 1 of 38 Version 3 October 31, 2024 Standard Operating Procedures for the CEREX UV Sentry UV-DOAS October 31, 2024 STI-7024 ...

    Read More
    (1 Mb PDF, 38 pgs)

    Oct 23, 2024 ... CEREX UV Sentry UV-DOAS SOP; STI-7024 Page 1 of 38 Version 3 October 31, 2024 Standard Operating Procedures for the CEREX UV Sentry UV-DOAS October 31, 2024 STI-7024 ...

Spare the Air Status