Search

  • 10/11/2022 Current Permit
    10/11/2022 Current Permit

    Oct 10, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals LLC ...

    Read More
    (1 Mb PDF, 143 pgs)

    Oct 10, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals LLC ...

  • 1/21/2009 - Onsale
    1/21/2009 - Onsale

    Feb 24, 2009 ... 1-21-09_ONsale_RCEC comment.txt -----Original Message----- From: On Sale 510 [mailto:onsale_510@yahoo.com] Sent: Wednesday, January 21, 2009 9:34 PM To: Weyman Lee Subject: Dont build the plant Think ...

    Read More
    (6 Kb PDF, 1 pg)

    Feb 24, 2009 ... 1-21-09_ONsale_RCEC comment.txt -----Original Message----- From: On Sale 510 [mailto:onsale_510@yahoo.com] Sent: Wednesday, January 21, 2009 9:34 PM To: Weyman Lee Subject: Dont build the plant Think ...

  • 12/08/2008 - Sapiga, Anthony
    12/08/2008 - Sapiga, Anthony

    Feb 24, 2009 ... 12-08-08-Anthony Sapiga_RCEC Comments.txt -----Original Message----- From: Tony Sapiga [mailto:polyguy@pacbell.net] Sent: Monday, December 08, 2008 6:13 PM To: Jack Broadbent; Bob Nishimura Cc: ...

    Read More
    (6 Kb PDF, 1 pg)

    Feb 24, 2009 ... 12-08-08-Anthony Sapiga_RCEC Comments.txt -----Original Message----- From: Tony Sapiga [mailto:polyguy@pacbell.net] Sent: Monday, December 08, 2008 6:13 PM To: Jack Broadbent; Bob Nishimura Cc: ...

  • Shutdown Letter from Facility
    Shutdown Letter from Facility

    Sep 13, 2004 ... l::t READ-Rn"E June 5,2003 Mr. Julian Elliott, p .E. Bay Area Air Quality Management Distr 1ct 939 Ellis Street San Francisco, CA 94109- 7799 Plant #2124, Permit Changes Re: " Dear Julian I am ...

    Read More
    (95 Kb PDF, 1 pg)

    Sep 13, 2004 ... l::t READ-Rn"E June 5,2003 Mr. Julian Elliott, p .E. Bay Area Air Quality Management Distr 1ct 939 Ellis Street San Francisco, CA 94109- 7799 Plant #2124, Permit Changes Re: " Dear Julian I am ...

  • Letter to Facility
    Letter to Facility

    Aug 16, 2005 ... May 12, 2005 Valero Refining Co. California 3400 East Second Road Benicia, CA 94510-1097 Attention: Mr. Doug Comeau, Vice President Application Number: 12600 Plant ...

    Read More
    (7 Kb PDF, 1 pg)

    Aug 16, 2005 ... May 12, 2005 Valero Refining Co. California 3400 East Second Road Benicia, CA 94510-1097 Attention: Mr. Doug Comeau, Vice President Application Number: 12600 Plant ...

  • Letter to Facility
    Letter to Facility

    Aug 2, 2005 ... May 12, 2005 ConocoPhillips Company – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Mr. J. Michael Kenney, General Manager Application Number: ...

    Read More
    (7 Kb PDF, 1 pg)

    Aug 2, 2005 ... May 12, 2005 ConocoPhillips Company – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Mr. J. Michael Kenney, General Manager Application Number: ...

  • Report
    Report

    Feb 26, 2026 ... BAAQMD received on 02/26/26 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL February 26, 2026 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (634 Kb PDF, 5 pgs)

    Feb 26, 2026 ... BAAQMD received on 02/26/26 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL February 26, 2026 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

  • Report
    Report

    Mar 23, 2026 ... BAAQMD received on 03/23/26 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL March 23, 2026 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (533 Kb PDF, 4 pgs)

    Mar 23, 2026 ... BAAQMD received on 03/23/26 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL March 23, 2026 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

  • Letter to Facility
    Letter to Facility

    Aug 2, 2005 ... May 12, 2005 Chevron Products Company P.O. Box 1272 Richmond, CA 94802 Attention: Mr. Jim Whiteside, Vice President Application Number: 12602 Plant Number: A0010 ...

    Read More
    (7 Kb PDF, 1 pg)

    Aug 2, 2005 ... May 12, 2005 Chevron Products Company P.O. Box 1272 Richmond, CA 94802 Attention: Mr. Jim Whiteside, Vice President Application Number: 12602 Plant Number: A0010 ...

  • Report
    Report

    Jan 27, 2026 ... BAAQMD received on 01/27/26 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL January 27, 2026 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (725 Kb PDF, 5 pgs)

    Jan 27, 2026 ... BAAQMD received on 01/27/26 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL January 27, 2026 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

  • Report
    Report

    Aug 11, 2025 ... BAAQMD received on 08/11/25 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL August 11, 2025 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (566 Kb PDF, 4 pgs)

    Aug 11, 2025 ... BAAQMD received on 08/11/25 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL August 11, 2025 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

  • Report
    Report

    Aug 8, 2024 ... BAAQMD received on 06/28/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL June 28, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (1 Mb PDF, 4 pgs)

    Aug 8, 2024 ... BAAQMD received on 06/28/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL June 28, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

  • 2/06/2009 - East Bay Regional Parks
    2/06/2009 - East Bay Regional Parks

    Jul 2, 2008 ... Page 1 of 1 From: Weyman Lee Sent: Monday, February 23, 2009 11:13 AM Vanessa Hodgson To: Subject: FW: Russell City Energy Center PSD -----Original Message----- From: Brian Holt ...

    Read More
    (281 Kb PDF, 8 pgs)

    Jul 2, 2008 ... Page 1 of 1 From: Weyman Lee Sent: Monday, February 23, 2009 11:13 AM Vanessa Hodgson To: Subject: FW: Russell City Energy Center PSD -----Original Message----- From: Brian Holt ...

  • Advisory Council Minutes
    Advisory Council Minutes

    Feb 14, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Retreat & Regular Meeting 9:00 a.m., Wednesday, January ...

    Read More
    (184 Kb PDF, 6 pgs)

    Feb 14, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Retreat & Regular Meeting 9:00 a.m., Wednesday, January ...

  • RFQ 2015-005 Air District Graphic Design Services
    RFQ 2015-005 Air District Graphic Design Services

    May 13, 2015 ... May 8, 2015 Request for Qualifications #2015-005 Air District Graphic Design Services SECTION I – SUMMARY ...

    Read More
    (157 Kb PDF, 7 pgs)

    May 13, 2015 ... May 8, 2015 Request for Qualifications #2015-005 Air District Graphic Design Services SECTION I – SUMMARY ...

  • Letter to Facility
    Letter to Facility

    Aug 2, 2005 ... May 12, 2005 Tesoro Refining and Marketing Company Avon Refinery, 150 Solano Way Martinez, CA 94533 Attention: Mr. William Bodner Application Number Plant Equipment Location ...

    Read More
    (8 Kb PDF, 1 pg)

    Aug 2, 2005 ... May 12, 2005 Tesoro Refining and Marketing Company Avon Refinery, 150 Solano Way Martinez, CA 94533 Attention: Mr. William Bodner Application Number Plant Equipment Location ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • Response to Comments WEM 2
    Response to Comments WEM 2

    Sep 17, 2004 ... From: Barbara George [bgwem@igc.org] Sent: Tuesday, May 25, 2004 9:38 PM To: Brenda Cabral Subject: Fwd: WEM comment to BAAQMD re PG&E permit for Hunters Point Power Plant TO BAAQMD - PLEASE ...

    Read More
    (6 Kb PDF, 1 pg)

    Sep 17, 2004 ... From: Barbara George [bgwem@igc.org] Sent: Tuesday, May 25, 2004 9:38 PM To: Brenda Cabral Subject: Fwd: WEM comment to BAAQMD re PG&E permit for Hunters Point Power Plant TO BAAQMD - PLEASE ...

  • Advisory Council Minutes
    Advisory Council Minutes

    Jul 16, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, June 13, 2012 ...

    Read More
    (208 Kb PDF, 11 pgs)

    Jul 16, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, June 13, 2012 ...

  • 11/07/2019 Comments to BAAQMD from EBMUD
    11/07/2019 Comments to BAAQMD from EBMUD

    Nov 14, 2019 ... Comments to BAAQMD from EBMUD From: Dembiczak, Chris Sent: Thursday, August 15, 2019 1:45 PM To: Simrun Dhoot Cc: Brenda Cabral Subject: Comments on EBMUD Title V ...

    Read More
    (109 Kb PDF, 1 pg)

    Nov 14, 2019 ... Comments to BAAQMD from EBMUD From: Dembiczak, Chris Sent: Thursday, August 15, 2019 1:45 PM To: Simrun Dhoot Cc: Brenda Cabral Subject: Comments on EBMUD Title V ...

Spare the Air Status