Search

  • Committee Agenda
    Committee Agenda

    Mar 3, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON ...

    Read More
    (2 Mb PDF, 47 pgs)

    Mar 3, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON ...

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

    Oct 4, 2022 ... Environmental Affairs September 30, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (2 Mb PDF, 51 pgs)

    Oct 4, 2022 ... Environmental Affairs September 30, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • Board Agenda
    Board Agenda

    Mar 29, 2018 ... BOARD OF DIRECTORS REGULAR MEETING April 4, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (6 Mb PDF, 417 pgs)

    Mar 29, 2018 ... BOARD OF DIRECTORS REGULAR MEETING April 4, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • Permitting Requirements
    Permitting Requirements

    Oct 22, 2024 ... Permitting Requirements for Zero-NOx Appliances Bay Area Air Quality Management District Prepared by Rincon Consultants, Inc. 449 15th Street, Suite 303 Oakland, California 94612 September ...

    Read More
    (1 Mb PDF, 25 pgs)

    Oct 22, 2024 ... Permitting Requirements for Zero-NOx Appliances Bay Area Air Quality Management District Prepared by Rincon Consultants, Inc. 449 15th Street, Suite 303 Oakland, California 94612 September ...

  • Committee Agenda
    Committee Agenda

    Dec 13, 2019 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CHAIR PAULINE RUSSO CUTTER – VICE CHAIR MARGARET ABE-KOGA SCOTT ...

    Read More
    (2 Mb PDF, 48 pgs)

    Dec 13, 2019 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CHAIR PAULINE RUSSO CUTTER – VICE CHAIR MARGARET ABE-KOGA SCOTT ...

  • Committee Agenda
    Committee Agenda

    Dec 2, 2021 ... MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR MARGARET ABE-KOGA ...

    Read More
    (2 Mb PDF, 54 pgs)

    Dec 2, 2021 ... MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR MARGARET ABE-KOGA ...

  • BAAQMD Responses
    BAAQMD Responses

    Dec 20, 2010 ... ATTACHMENT A Proposed Renewal Major Facility Review Permit Valero Benicia Asphalt Plant – Plant No. A0901 Public Comments – 7/7/2010 BAAQMD Responses – 8/16/2010 Item Location Comment ...

    Read More
    (338 Kb PDF, 9 pgs)

    Dec 20, 2010 ... ATTACHMENT A Proposed Renewal Major Facility Review Permit Valero Benicia Asphalt Plant – Plant No. A0901 Public Comments – 7/7/2010 BAAQMD Responses – 8/16/2010 Item Location Comment ...

  • Attachment C - Custom Objects in PD7334 - Revised 11-6-14
    Attachment C - Custom Objects in PD7334 - Revised 11-6-14

    Nov 7, 2014 ... ATTACHMENT C: 1. CUSTOM AND CUSTOMIZED OBJECTS IN CURRENT PD7334 Summary by Object Type: B – Business Function 2 D – Data Structure 18 F – Table 19 N – Event Rules 13 ...

    Read More
    (113 Kb PDF, 8 pgs)

    Nov 7, 2014 ... ATTACHMENT C: 1. CUSTOM AND CUSTOMIZED OBJECTS IN CURRENT PD7334 Summary by Object Type: B – Business Function 2 D – Data Structure 18 F – Table 19 N – Event Rules 13 ...

  • Workshop Report
    Workshop Report

    Aug 28, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 BAAQMD Regulation 14, Rule 1: BAY AREA COMMUTER BENEFITS PROGRAM In Cooperation with the ...

    Read More
    (588 Kb PDF, 26 pgs)

    Aug 28, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 BAAQMD Regulation 14, Rule 1: BAY AREA COMMUTER BENEFITS PROGRAM In Cooperation with the ...

  • Comments from CARE
    Comments from CARE

    May 24, 2011 ... Brian Lusher Bay Area Air Quality Management District, 939 Ellis Street, San Francisco, CA 94109 Email: blusher@baaqmd.gov In behalf of CAlifornians for Renewable Energy, Inc. (CARE) I ...

    Read More
    (215 Kb PDF, 7 pgs)

    May 24, 2011 ... Brian Lusher Bay Area Air Quality Management District, 939 Ellis Street, San Francisco, CA 94109 Email: blusher@baaqmd.gov In behalf of CAlifornians for Renewable Energy, Inc. (CARE) I ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Mar 29, 2024 ... UNITED AIRLINES, INC. SAN FRANCISCO MAINTENANCE CENTER Semiannual Aerospace NESHAP Compliance Status Report Reporting Period: September 1, 2023 through February 29, 2024 BAAQMD Facility # ...

    Read More
    (644 Kb PDF, 26 pgs)

    Mar 29, 2024 ... UNITED AIRLINES, INC. SAN FRANCISCO MAINTENANCE CENTER Semiannual Aerospace NESHAP Compliance Status Report Reporting Period: September 1, 2023 through February 29, 2024 BAAQMD Facility # ...

  • P66 AMP Disapproval
    P66 AMP Disapproval

    Oct 19, 2023 ... October 19, 2023 Jennifer Ahlskog Environmental Team Leader Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 RE: Disapproval of Regulation 12, Rule 15 ...

    Read More
    (368 Kb PDF, 6 pgs)

    Oct 19, 2023 ... October 19, 2023 Jennifer Ahlskog Environmental Team Leader Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 RE: Disapproval of Regulation 12, Rule 15 ...

  • Valero AMP Disapproval
    Valero AMP Disapproval

    Oct 19, 2023 ... October 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Disapproval ...

    Read More
    (368 Kb PDF, 6 pgs)

    Oct 19, 2023 ... October 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Disapproval ...

  • Valero AMP Disapproval
    Valero AMP Disapproval

    Oct 19, 2023 ... October 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Disapproval ...

    Read More
    (368 Kb PDF, 6 pgs)

    Oct 19, 2023 ... October 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Disapproval ...

  • Approved Chevron Visibility Sensor SOP
    Approved Chevron Visibility Sensor SOP

    Oct 23, 2024 ... Campbell Visibility Sensor (CS 120A) SOP; STI-7504 October 31, 2024 Version 3 Page 1 of 14 Standard Operating Procedure for Campbell Visibility Sensor (CS 120A) October 31, 2024 ...

    Read More
    (575 Kb PDF, 14 pgs)

    Oct 23, 2024 ... Campbell Visibility Sensor (CS 120A) SOP; STI-7504 October 31, 2024 Version 3 Page 1 of 14 Standard Operating Procedure for Campbell Visibility Sensor (CS 120A) October 31, 2024 ...

  • CEQA Guidelines Chapter 8 Mitigation
    CEQA Guidelines Chapter 8 Mitigation

    Apr 10, 2023 ... These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be updated as needed in the future, and any updates will likewise be ...

    Read More
    (826 Kb PDF, 8 pgs)

    Apr 10, 2023 ... These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be updated as needed in the future, and any updates will likewise be ...

  • 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 ...

  • 2022 Tesoro Letter
    2022 Tesoro Letter

    Dec 22, 2022 ... December 22, 2022 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Refinery Fenceline H S TDL ...

    Read More
    (368 Kb PDF, 9 pgs)

    Dec 22, 2022 ... December 22, 2022 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Refinery Fenceline H S TDL ...

  • Tesoro AMP Disapproval
    Tesoro AMP Disapproval

    Oct 19, 2023 ... October 19, 2023 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Disapproval of Regulation 12, ...

    Read More
    (484 Kb PDF, 7 pgs)

    Oct 19, 2023 ... October 19, 2023 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Disapproval of Regulation 12, ...

Spare the Air Status