Search

  • 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 ...

  • Calendar2015 pdf
    Calendar2015 pdf

    Sep 18, 2013 ... 2016 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 31 1 2 3 4 5 6 1 2 3 4 5 3 4 5 6 7 8 9 7 8 9 10 11 12 13 6 7 8 9 10 11 12 10 11 12 13 ...

    Read More
    (260 Kb PDF, 1 pg)

    Sep 18, 2013 ... 2016 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 31 1 2 3 4 5 6 1 2 3 4 5 3 4 5 6 7 8 9 7 8 9 10 11 12 13 6 7 8 9 10 11 12 10 11 12 13 ...

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

    Apr 19, 2024 ... Mailing Address: Power Generation Gateway Generating Station 3225 Wilbur Ave Antioch, CA 94509 (925) 522-7801 April 19, 2024 Director of Compliance and Enforcement Bay Area ...

    Read More
    (510 Kb PDF, 21 pgs)

    Apr 19, 2024 ... Mailing Address: Power Generation Gateway Generating Station 3225 Wilbur Ave Antioch, CA 94509 (925) 522-7801 April 19, 2024 Director of Compliance and Enforcement Bay Area ...

  • 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 ...

  • CMP Marine Fact Sheet
    CMP Marine Fact Sheet

    Jul 3, 2018 ... Carl Moyer Memorial Air Quality Standards Attainment Program Marine Project Fact Sheet The Bay Area Air Quality Management District (Air District) is accepting applications for the ...

    Read More
    (252 Kb PDF, 4 pgs)

    Jul 3, 2018 ... Carl Moyer Memorial Air Quality Standards Attainment Program Marine Project Fact Sheet The Bay Area Air Quality Management District (Air District) is accepting applications for the ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Oct 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (2 Mb PDF, 21 pgs)

    Oct 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • POC Update 10312011
    POC Update 10312011

    Nov 2, 2011 ... AGENDA: 6 Public Engagement Policy and Guidance Plan Update Lisa Fasano Director of Communications and Outreach October 31, 2011 Public Outreach Committee ...

    Read More
    (1 Mb PDF, 7 pgs)

    Nov 2, 2011 ... AGENDA: 6 Public Engagement Policy and Guidance Plan Update Lisa Fasano Director of Communications and Outreach October 31, 2011 Public Outreach Committee ...

  • Current Permit
    Current Permit

    Nov 6, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San ...

    Read More
    (2 Mb PDF, 572 pgs)

    Nov 6, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Nov 4, 2021 ... ; ÎRANSMONTAIGNE - ' , I ~ , September 22, 2021 UPS Tracking#: I Z I VO 21 V 02 9926 4281 Director of Compliance and Enforcement Bay Area Air Quality Management District 3 7 5 Beale St. Suite ...

    Read More
    (19 Mb PDF, 51 pgs)

    Nov 4, 2021 ... ; ÎRANSMONTAIGNE - ' , I ~ , September 22, 2021 UPS Tracking#: I Z I VO 21 V 02 9926 4281 Director of Compliance and Enforcement Bay Area Air Quality Management District 3 7 5 Beale St. Suite ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Feb 8, 2022 ... MORBI UNITED STATES PIPE AND FOUNDRY COMPANY, LLC THAN 1295 WHIPPLE ROAD .IU8T UNION CITY, CALIFORNIA 94587 PIPE. (510) 441-5810 January 25, 2022 - - C!J :. ·": :- -~ -, ..,..., ..... ·- ...

    Read More
    (6 Mb PDF, 16 pgs)

    Feb 8, 2022 ... MORBI UNITED STATES PIPE AND FOUNDRY COMPANY, LLC THAN 1295 WHIPPLE ROAD .IU8T UNION CITY, CALIFORNIA 94587 PIPE. (510) 441-5810 January 25, 2022 - - C!J :. ·": :- -~ -, ..,..., ..... ·- ...

  • VIP Guidelines, Appendices A to N
    VIP Guidelines, Appendices A to N

    Mar 18, 2021 ... Appendix A VOUCHER INCENTIVE PROGRAM Application Package • Please print clearly or type all requested information on this application. • Submit all supporting documentation listed on the ...

    Read More
    (379 Kb PDF, 31 pgs)

    Mar 18, 2021 ... Appendix A VOUCHER INCENTIVE PROGRAM Application Package • Please print clearly or type all requested information on this application. • Submit all supporting documentation listed on the ...

  • 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 ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Nov 3, 2020 ... r-'-:r:.'.'i'r-n I! ;. .. __. ~.·t .• l e:: ....... ....., 2C20 SEP 3 O PM !2: I ti 1,-,1 ri~'./ ,. "':'"" ,I\ :\ '~ ~·~ • ~ O:, î t·\i\L J"\ r , i L \J.- : __ i ! : ,, '· . ! .r· :- ~ . • ~.

    Read More
    (22 Mb PDF, 50 pgs)

    Nov 3, 2020 ... r-'-:r:.'.'i'r-n I! ;. .. __. ~.·t .• l e:: ....... ....., 2C20 SEP 3 O PM !2: I ti 1,-,1 ri~'./ ,. "':'"" ,I\ :\ '~ ~·~ • ~ O:, î t·\i\L J"\ r , i L \J.- : __ i ! : ,, '· . ! .r· :- ~ . • ~.

  • Statement of Basis
    Statement of Basis

    Oct 15, 2012 ... 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
    (1 Mb PDF, 50 pgs)

    Oct 15, 2012 ... 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 2021 B
    Semi-Annual Monitoring Report 2021 B

    Oct 11, 2022 ... , . ,. : ~ï • I TRANSMONTAIGNE UPS Tracking#: lZ lVO 21V 02 9262 6358 September 23, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District Attention: Title V ...

    Read More
    (19 Mb PDF, 50 pgs)

    Oct 11, 2022 ... , . ,. : ~ï • I TRANSMONTAIGNE UPS Tracking#: lZ lVO 21V 02 9262 6358 September 23, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District Attention: Title V ...

  • Rule 12-15: Staff Report
    Rule 12-15: Staff Report

    Jan 28, 2016 ... DRAFT STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air Quality Management ...

    Read More
    (357 Kb PDF, 37 pgs)

    Jan 28, 2016 ... DRAFT STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air Quality Management ...

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

    Sep 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 10 pgs)

    Sep 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

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

    Sep 13, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (309 Kb PDF, 10 pgs)

    Sep 13, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

Spare the Air Status