Search

  • Committee Agenda
    Committee Agenda

    Aug 31, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS DAVID ...

    Read More
    (1 Mb PDF, 54 pgs)

    Aug 31, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS DAVID ...

  • Make the Natural Gas Switch – Get A Rebate Air District Offers $300 and $500 Rebates to Santa Clara Residents To Retrofit Wood burning Fireplaces and Old Stoves
    Make the Natural Gas Switch – Get A Rebate Air District Offers $300 and $500 Rebates to Santa Clara Residents To Retrofit Wood burning Fireplaces and Old Stoves

    Make the Natural Gas Switch – Get A Rebate Air District Offers $300 and $500 Rebates to Santa Clara Residents To Retrofit Wood burning Fireplaces and Old Stoves

    Read More
    (93 Kb PDF, 2 pgs)

    Make the Natural Gas Switch – Get A Rebate Air District Offers $300 and $500 Rebates to Santa Clara Residents To Retrofit Wood burning Fireplaces and Old Stoves

  • 418072 Permit Evaluation
    418072 Permit Evaluation

    Jan 25, 2017 ... DRAFT EVALUATION REPORT Xtra Oil Company 589 Davis Street San Leandro, CA 94577 Facility# 106766 Application# 418072 BACKGROUND Xtra Oil Company has submitted this application to ...

    Read More
    (194 Kb PDF, 4 pgs)

    Jan 25, 2017 ... DRAFT EVALUATION REPORT Xtra Oil Company 589 Davis Street San Leandro, CA 94577 Facility# 106766 Application# 418072 BACKGROUND Xtra Oil Company has submitted this application to ...

  • Letter to EPA
    Letter to EPA

    Apr 26, 2016 ... April 25, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

    Read More
    (73 Kb PDF, 1 pg)

    Apr 26, 2016 ... April 25, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

  • 06/11/2018 Letter to EPA
    06/11/2018 Letter to EPA

    Jun 18, 2018 ... June 11, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (148 Kb PDF, 1 pg)

    Jun 18, 2018 ... June 11, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • Letter to EPA 12-6-2016
    Letter to EPA 12-6-2016

    Dec 12, 2016 ... December 6, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (81 Kb PDF, 1 pg)

    Dec 12, 2016 ... December 6, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 102116 Letter to EPA
    102116 Letter to EPA

    Oct 24, 2016 ... October 21, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (284 Kb PDF, 2 pgs)

    Oct 24, 2016 ... October 21, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Report
    Report

    May 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 189-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

    Read More
    (276 Kb PDF, 3 pgs)

    May 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 189-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

  • Report
    Report

    Aug 28, 2024 ... BAAQMD received on 08/28/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 August 28, 2024 322-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop ...

    Read More
    (699 Kb PDF, 4 pgs)

    Aug 28, 2024 ... BAAQMD received on 08/28/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 August 28, 2024 322-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop ...

  • 03/04/2021 Public Notice
    03/04/2021 Public Notice

    Mar 4, 2021 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (25 Kb PDF, 1 pg)

    Mar 4, 2021 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • Report
    Report

    May 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 188-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

    Read More
    (255 Kb PDF, 3 pgs)

    May 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 188-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

  • Report
    Report

    May 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 190-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

    Read More
    (227 Kb PDF, 3 pgs)

    May 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 190-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

  • Report
    Report

    Apr 30, 2024 ... BAAQMD received on 04/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 April 30, 2024 162-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop ...

    Read More
    (235 Kb PDF, 3 pgs)

    Apr 30, 2024 ... BAAQMD received on 04/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 April 30, 2024 162-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop ...

  • Report
    Report

    Apr 30, 2024 ... BAAQMD received 04/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 April 30, 2024 154-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

    Read More
    (245 Kb PDF, 3 pgs)

    Apr 30, 2024 ... BAAQMD received 04/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 April 30, 2024 154-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

  • Appendix B-1: Emission Inventory by Facility and City
    Appendix B-1: Emission Inventory by Facility and City

    Aug 16, 2007 ... APPENDIX B EMISSIONS INVENTORY ...

    Read More
    (246 Kb PDF, 149 pgs)

    Aug 16, 2007 ... APPENDIX B EMISSIONS INVENTORY ...

  • Volume II (All Appendixes) (10.3 mb)
    Volume II (All Appendixes) (10.3 mb)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (10 Mb PDF, 333 pgs)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • CAP Volume II_Sections A F
    CAP Volume II_Sections A F

    Sep 8, 2010 ... Final Clean Air Plan - Volume II ...

    Read More
    (2 Mb PDF, 287 pgs)

    Sep 8, 2010 ... Final Clean Air Plan - Volume II ...

  • Board Minutes
    Board Minutes

    Mar 3, 2026 ... Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Meeting Wednesday, December 3, 2025 APROVED MINUTES This meeting was ...

    Read More
    (81 Kb PDF, 7 pgs)

    Mar 3, 2026 ... Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Meeting Wednesday, December 3, 2025 APROVED MINUTES This meeting was ...

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

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

    Read More
    (11 Mb PDF, 189 pgs)

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

Spare the Air Status