Search

  • 08/2019 Proposed Eval
    08/2019 Proposed Eval

    Aug 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

    Read More
    (843 Kb PDF, 38 pgs)

    Aug 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

  • 31809 Permit Evaluation
    31809 Permit Evaluation

    Jul 21, 2025 ... DRAFT ENGINEERING EVALUATION Bauman Landscape and Construction Inc. Facility ID 25242 | Application 31809 424 Irwin Street, San Rafael, CA 94901 BACKGROUND Bauman Landscape and Construction ...

    Read More
    (378 Kb PDF, 11 pgs)

    Jul 21, 2025 ... DRAFT ENGINEERING EVALUATION Bauman Landscape and Construction Inc. Facility ID 25242 | Application 31809 424 Irwin Street, San Rafael, CA 94901 BACKGROUND Bauman Landscape and Construction ...

  • Engineering Evaluation
    Engineering Evaluation

    Mar 10, 2006 ... 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 PERMIT ...

    Read More
    (90 Kb PDF, 39 pgs)

    Mar 10, 2006 ... 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 PERMIT ...

  • 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 ...

  • Council Presentations
    Council Presentations

    May 14, 2014 ... AGENDA: 3A CALIFORNIA’S ENERGY FUTURE SFBAQ May 14, 2014 Jane C.S. Long 1 ...

    Read More
    (6 Mb PDF, 110 pgs)

    May 14, 2014 ... AGENDA: 3A CALIFORNIA’S ENERGY FUTURE SFBAQ May 14, 2014 Jane C.S. Long 1 ...

  • 28657 Permit Evaluation
    28657 Permit Evaluation

    May 9, 2018 ... Engineering Evaluation Half Moon Bay Building and Garden, Inc. 119 Main Street, Half Moon Bay, CA 94019 Plant No. 1999 (Site No. A1999) Application No. 28657 Project Description: Installation ...

    Read More
    (528 Kb PDF, 19 pgs)

    May 9, 2018 ... Engineering Evaluation Half Moon Bay Building and Garden, Inc. 119 Main Street, Half Moon Bay, CA 94019 Plant No. 1999 (Site No. A1999) Application No. 28657 Project Description: Installation ...

  • 2022 Valero Annual FMP Update
    2022 Valero Annual FMP Update

    Sep 30, 2022 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 18.0 Revision date: September 30, 2022 ...

    Read More
    (2 Mb PDF, 195 pgs)

    Sep 30, 2022 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 18.0 Revision date: September 30, 2022 ...

  • 2021 Valero Annual FMP Update
    2021 Valero Annual FMP Update

    Sep 30, 2021 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 17.0 Revision date: September 30, 2021 ...

    Read More
    (1 Mb PDF, 196 pgs)

    Sep 30, 2021 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 17.0 Revision date: September 30, 2021 ...

  • 2023 Valero Annual FMP Update
    2023 Valero Annual FMP Update

    Sep 29, 2023 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 19.0 Revision date: September 29, 2023 ...

    Read More
    (2 Mb PDF, 194 pgs)

    Sep 29, 2023 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 19.0 Revision date: September 29, 2023 ...

  • 2024 Valero Annual FMP Update
    2024 Valero Annual FMP Update

    Sep 27, 2024 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 20.0 Revision date: September 30, 2024 ...

    Read More
    (2 Mb PDF, 194 pgs)

    Sep 27, 2024 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 20.0 Revision date: September 30, 2024 ...

  • 2025 Valero Annual FMP Update
    2025 Valero Annual FMP Update

    Sep 26, 2025 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 21.0 Revision date: September 30, 2025 ...

    Read More
    (1 Mb PDF, 193 pgs)

    Sep 26, 2025 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 21.0 Revision date: September 30, 2025 ...

  • 2020 Valero Annual FMP Update
    2020 Valero Annual FMP Update

    Aug 12, 2021 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 16.1 Revision date: August 12, 2021 ...

    Read More
    (1 Mb PDF, 195 pgs)

    Aug 12, 2021 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 16.1 Revision date: August 12, 2021 ...

  • Statement of Basis
    Statement of Basis

    Oct 17, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR ...

    Read More
    (2 Mb PDF, 61 pgs)

    Oct 17, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR ...

  • 06/25/2018 Permit to Operate
    06/25/2018 Permit to Operate

    May 6, 2018 ... 02/27/18 A0703 Page 1 DEC 1, 2018 Plant# 22605 Pacific Steel Casting Company LLC 1333 2nd Street Berkeley, CA 94710 Location: 1328 2nd ...

    Read More
    (246 Kb PDF, 42 pgs)

    May 6, 2018 ... 02/27/18 A0703 Page 1 DEC 1, 2018 Plant# 22605 Pacific Steel Casting Company LLC 1333 2nd Street Berkeley, CA 94710 Location: 1328 2nd ...

  • Current Permit
    Current Permit

    Feb 17, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Wincup Facility # A1317 ...

    Read More
    (121 Kb PDF, 37 pgs)

    Feb 17, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Wincup Facility # A1317 ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jan 23, 2023 ... 24001 Stevens Creek Blvd. Cupertino, CA 95014 (408) 996-4000 January 27, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (1 Mb PDF, 114 pgs)

    Jan 23, 2023 ... 24001 Stevens Creek Blvd. Cupertino, CA 95014 (408) 996-4000 January 27, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

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

    Jan 23, 2024 ... Lehigh Southwest Cement Company  Sanjeet Sen    24001 Stevens Creek Blvd.  Cupertino, CA 95014  Phone (408) 996‐4249   January 30, 2024 Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (1 Mb PDF, 119 pgs)

    Jan 23, 2024 ... Lehigh Southwest Cement Company  Sanjeet Sen    24001 Stevens Creek Blvd.  Cupertino, CA 95014  Phone (408) 996‐4249   January 30, 2024 Director of Compliance and Enforcement Bay Area Air ...

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

    Jan 23, 2023 ... 24001 Stevens Creek Blvd. Cupertino, CA 95014 (408) 996-4000 January 27, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (1 Mb PDF, 114 pgs)

    Jan 23, 2023 ... 24001 Stevens Creek Blvd. Cupertino, CA 95014 (408) 996-4000 January 27, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

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

    Jul 11, 2023 ... Lehigh Southwest Cement Company Sanjeet Sen 24001 Stevens Creek Blvd. Cupertino, CA 95014 Phone (408) 996-4249 July 27, 2023 Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (2 Mb PDF, 118 pgs)

    Jul 11, 2023 ... Lehigh Southwest Cement Company Sanjeet Sen 24001 Stevens Creek Blvd. Cupertino, CA 95014 Phone (408) 996-4249 July 27, 2023 Director of Compliance and Enforcement Bay Area Air ...

Spare the Air Status