Search

  • Board Agenda
    Board Agenda

    Sep 14, 2017 ... BOARD OF DIRECTORS REGULAR MEETING September 20, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the ...

    Read More
    (3 Mb PDF, 172 pgs)

    Sep 14, 2017 ... BOARD OF DIRECTORS REGULAR MEETING September 20, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the ...

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

    Jan 31, 2025 ... January 30, 2025 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

    Read More
    (604 Kb PDF, 12 pgs)

    Jan 31, 2025 ... January 30, 2025 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

  • Council Minutes
    Council Minutes

    Aug 3, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Tuesday, May 12, 2020 ...

    Read More
    (215 Kb PDF, 5 pgs)

    Aug 3, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Tuesday, May 12, 2020 ...

  • Proposed Permit
    Proposed Permit

    Apr 6, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Renewal of MAJOR FACILITY REVIEW PERMIT Issued To: Rexam Beverage Can ...

    Read More
    (254 Kb PDF, 60 pgs)

    Apr 6, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Renewal of MAJOR FACILITY REVIEW PERMIT Issued To: Rexam Beverage Can ...

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

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

    Read More
    (29 Mb PDF, 74 pgs)

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

  • 2021 Chevron Annual FMP Update
    2021 Chevron Annual FMP Update

    Sep 29, 2021 ... Shawn Lee HSE Manager, Richmond Refinery October 1, 2021 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (1 Mb PDF, 111 pgs)

    Sep 29, 2021 ... Shawn Lee HSE Manager, Richmond Refinery October 1, 2021 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

  • 2020 Chevron Annual FMP Update
    2020 Chevron Annual FMP Update

    Sep 25, 2020 ... Shawn Lee HSE Manager, Richmond Refinery September 24, 2020 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, ...

    Read More
    (1 Mb PDF, 108 pgs)

    Sep 25, 2020 ... Shawn Lee HSE Manager, Richmond Refinery September 24, 2020 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, ...

  • ST-40 Strippable Volatile Organic Compounds
    ST-40 Strippable Volatile Organic Compounds

    Jul 14, 2017 ... MOP Vol. IV ST-40 Strippable Volatile Organic Compounds SOURCE TEST PROCEDURE ST- 40 STRIPPABLE VOLATILE ORGANIC COMPOUNDS REF: Regulation 11-10 1. APPLICABILITY 1.1 This procedure is used to ...

    Read More
    (590 Kb PDF, 11 pgs)

    Jul 14, 2017 ... MOP Vol. IV ST-40 Strippable Volatile Organic Compounds SOURCE TEST PROCEDURE ST- 40 STRIPPABLE VOLATILE ORGANIC COMPOUNDS REF: Regulation 11-10 1. APPLICABILITY 1.1 This procedure is used to ...

  • Attachment A - Deliverables by Project Phase
    Attachment A - Deliverables by Project Phase

    Sep 22, 2014 ... ATTACHMENT A – DELIVERABLES BY PROJECT PHASE Discovery Phase The Discovery phase encompasses all planning activities related to: finalizing and obtaining District approval on the detailed ...

    Read More
    (264 Kb PDF, 12 pgs)

    Sep 22, 2014 ... ATTACHMENT A – DELIVERABLES BY PROJECT PHASE Discovery Phase The Discovery phase encompasses all planning activities related to: finalizing and obtaining District approval on the detailed ...

  • 2023 Chevron Annual FMP Update
    2023 Chevron Annual FMP Update

    Jun 24, 2024 ... Kris Battleson HSE Manager, Richmond Refinery June 24, 2024 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (2 Mb PDF, 128 pgs)

    Jun 24, 2024 ... Kris Battleson HSE Manager, Richmond Refinery June 24, 2024 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

  • 2022 Chevron Annual FMP Update
    2022 Chevron Annual FMP Update

    Sep 29, 2022 ... Shawn Lee HSE Manager, Richmond Refinery September 30, 2022 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (1 Mb PDF, 119 pgs)

    Sep 29, 2022 ... Shawn Lee HSE Manager, Richmond Refinery September 30, 2022 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

  • 719314 Permit Evaluation
    719314 Permit Evaluation

    Apr 23, 2025 ... Nellie Hannon Gateway 1048 36th Street, Oakland, CA 94608 Facility ID No. 203801 BACKGROUND Nellie Hannon Gateway has requested an Authority to Construct for the following equipment: S-1 ...

    Read More
    (253 Kb PDF, 7 pgs)

    Apr 23, 2025 ... Nellie Hannon Gateway 1048 36th Street, Oakland, CA 94608 Facility ID No. 203801 BACKGROUND Nellie Hannon Gateway has requested an Authority to Construct for the following equipment: S-1 ...

  • 698624 Permit Evaluation
    698624 Permit Evaluation

    Jan 3, 2025 ... ENGINEERING EVALUATION Facility ID No. 201246 Amazon.com Services LLC – SCA3 6045 Giant Road, Richmond, CA 94806 Application No. 698624 Background Amazon.com Services LLC – SCA3, is ...

    Read More
    (435 Kb PDF, 11 pgs)

    Jan 3, 2025 ... ENGINEERING EVALUATION Facility ID No. 201246 Amazon.com Services LLC – SCA3 6045 Giant Road, Richmond, CA 94806 Application No. 698624 Background Amazon.com Services LLC – SCA3, is ...

  • Comments from CBE
    Comments from CBE

    Apr 30, 2004 ... VIA E-MAIL AND U.S. MAIL Barry G. Young and Greg D. Solomon Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 byoung@baaqmd.gov, gsolomon@baaqmd.gov Re: ...

    Read More
    (49 Kb PDF, 15 pgs)

    Apr 30, 2004 ... VIA E-MAIL AND U.S. MAIL Barry G. Young and Greg D. Solomon Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 byoung@baaqmd.gov, gsolomon@baaqmd.gov Re: ...

  • Tank Degassing Notification Form – Reg 8-5
    Tank Degassing Notification Form – Reg 8-5

    Apr 15, 2025 ... REGULATION 8-5-328 BAAQMD Source # Facility Tank # TANK DEGASSING ...

    Read More
    (59 Kb PDF, 2 pgs)

    Apr 15, 2025 ... REGULATION 8-5-328 BAAQMD Source # Facility Tank # TANK DEGASSING ...

  • Proposed Permit
    Proposed Permit

    Dec 10, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Cardinal Cogen, Inc.

    Read More
    (245 Kb PDF, 63 pgs)

    Dec 10, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Cardinal Cogen, Inc.

  • Odor Attribution Study Final Report
    Odor Attribution Study Final Report

    Aug 11, 2023 ... South Bay Odor Attribution Study Final Report 230407112709_08bfbc6e Bay Area Air Quality Management District Document Title B a y A r e a A i r Q u a l i t y M a n a g ...

    Read More
    (38 Mb PDF, 314 pgs)

    Aug 11, 2023 ... South Bay Odor Attribution Study Final Report 230407112709_08bfbc6e Bay Area Air Quality Management District Document Title B a y A r e a A i r Q u a l i t y M a n a g ...

  • Committee Agenda
    Committee Agenda

    Apr 18, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE April 22, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER NATE MILEY SHAMANN ...

    Read More
    (8 Mb PDF, 123 pgs)

    Apr 18, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE April 22, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER NATE MILEY SHAMANN ...

  • Committee Agenda
    Committee Agenda

    Apr 18, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE April 22, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER NATE MILEY SHAMANN ...

    Read More
    (7 Mb PDF, 123 pgs)

    Apr 18, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE April 22, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER NATE MILEY SHAMANN ...

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

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 64 pgs)

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

Spare the Air Status