Search

  • Response to Facility's Public Comments
    Response to Facility's Public Comments

    Apr 18, 2011 ... Response to Comments B2758/B2759 Title V Permit Proposed Renewal (5/24/2010) Tesoro Public Comments - July 14, 2010 # Location Comment Rationale BAAQMD Response 1 Cover Page Change Tesoro ...

    Read More
    (764 Kb PDF, 73 pgs)

    Apr 18, 2011 ... Response to Comments B2758/B2759 Title V Permit Proposed Renewal (5/24/2010) Tesoro Public Comments - July 14, 2010 # Location Comment Rationale BAAQMD Response 1 Cover Page Change Tesoro ...

  • Tesoro NOD attachment
    Tesoro NOD attachment

    Jul 18, 2023 ... Attachment 1 - Basis for Determination That Tesoro’s Revised Fenceline Air Monitoring Plan and Quality Assurance Project Plan (Submitted February 18, 2023) Do Not Meet District Regulation 12-15-403 ...

    Read More
    (227 Kb PDF, 8 pgs)

    Jul 18, 2023 ... Attachment 1 - Basis for Determination That Tesoro’s Revised Fenceline Air Monitoring Plan and Quality Assurance Project Plan (Submitted February 18, 2023) Do Not Meet District Regulation 12-15-403 ...

  • Valero Comments
    Valero Comments

    Sep 9, 2016 ... ...

    Read More
    (512 Kb PDF, 4 pgs)

    Sep 9, 2016 ... ...

  • Valero AMP Disapproval
    Valero AMP Disapproval

    Oct 19, 2023 ... October 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Disapproval ...

    Read More
    (368 Kb PDF, 6 pgs)

    Oct 19, 2023 ... October 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Disapproval ...

  • Valero AMP Disapproval
    Valero AMP Disapproval

    Oct 19, 2023 ... October 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Disapproval ...

    Read More
    (368 Kb PDF, 6 pgs)

    Oct 19, 2023 ... October 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Disapproval ...

  • P66 AMP Disapproval
    P66 AMP Disapproval

    Oct 19, 2023 ... October 19, 2023 Jennifer Ahlskog Environmental Team Leader Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 RE: Disapproval of Regulation 12, Rule 15 ...

    Read More
    (368 Kb PDF, 6 pgs)

    Oct 19, 2023 ... October 19, 2023 Jennifer Ahlskog Environmental Team Leader Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 RE: Disapproval of Regulation 12, Rule 15 ...

  • Response to Comments
    Response to Comments

    Nov 9, 2004 ... Responses to Public Comments Reopening of Title V Major Facility Review Permit Los Medanos Energy Center LLC Los Medanos Energy Center District Facility No. B1866 This document presents the ...

    Read More
    (29 Kb PDF, 5 pgs)

    Nov 9, 2004 ... Responses to Public Comments Reopening of Title V Major Facility Review Permit Los Medanos Energy Center LLC Los Medanos Energy Center District Facility No. B1866 This document presents the ...

  • California Energy Commission - Mission College Data Center MND
    California Energy Commission - Mission College Data Center MND

    May 21, 2020 ... May 21, 2020 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Mission College Data Center ...

    Read More
    (167 Kb PDF, 3 pgs)

    May 21, 2020 ... May 21, 2020 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Mission College Data Center ...

  • City of Santa Clara - CoreSite SV9 Data Center MND
    City of Santa Clara - CoreSite SV9 Data Center MND

    Aug 27, 2020 ... August 27, 2020 Ela Kerachian City of Santa Clara Planning Division 1500 Warburton Avenue Santa Clara, CA 95050 RE: 2905 Stender Way, CoreSite SV9 Data Center – Mitigated Negative ...

    Read More
    (195 Kb PDF, 3 pgs)

    Aug 27, 2020 ... August 27, 2020 Ela Kerachian City of Santa Clara Planning Division 1500 Warburton Avenue Santa Clara, CA 95050 RE: 2905 Stender Way, CoreSite SV9 Data Center – Mitigated Negative ...

  • 01/14/2020 Evaluation Report
    01/14/2020 Evaluation Report

    Jan 14, 2020 ... PROPOSED ENGINEERING EVALUATION Facility ID No. 4618 Keller Canyon Landfill Company 901, Bailey Road, Pittsburg, CA 94565 Application No. 29941 BACKGROUND Keller Canyon Landfill Company ...

    Read More
    (1 Mb PDF, 38 pgs)

    Jan 14, 2020 ... PROPOSED ENGINEERING EVALUATION Facility ID No. 4618 Keller Canyon Landfill Company 901, Bailey Road, Pittsburg, CA 94565 Application No. 29941 BACKGROUND Keller Canyon Landfill Company ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

    Read More
    (27 Mb PDF, 80 pgs)

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

  • Engineering Evaluation - Proposed Permit Renewal 2/18/09
    Engineering Evaluation - Proposed Permit Renewal 2/18/09

    Feb 18, 2009 ... 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
    (139 Kb PDF, 47 pgs)

    Feb 18, 2009 ... 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 ...

  • 12/16/2019 Comments and Response
    12/16/2019 Comments and Response

    Dec 16, 2019 ... Comments to BAAQMD from Waste Management From: Phadnis, Rajan Sent: Thursday, July 25, 2019 3:42 PM To: Loi Chau Cc: Nettz II, Marcus; Nourot, Tianna; Colline, Christian; Rocha, Luis Subject: ...

    Read More
    (387 Kb PDF, 8 pgs)

    Dec 16, 2019 ... Comments to BAAQMD from Waste Management From: Phadnis, Rajan Sent: Thursday, July 25, 2019 3:42 PM To: Loi Chau Cc: Nettz II, Marcus; Nourot, Tianna; Colline, Christian; Rocha, Luis Subject: ...

  • Current Permit
    Current Permit

    Oct 15, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill Company ...

    Read More
    (302 Kb PDF, 93 pgs)

    Oct 15, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill Company ...

  • Current Permit
    Current Permit

    Jan 10, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill Company ...

    Read More
    (295 Kb PDF, 93 pgs)

    Jan 10, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill Company ...

  • Proposed Permit
    Proposed Permit

    Nov 1, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

    Read More
    (352 Kb PDF, 98 pgs)

    Nov 1, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

  • Proposed Permit
    Proposed Permit

    Oct 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalPropose MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

    Read More
    (943 Kb PDF, 96 pgs)

    Oct 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalPropose MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

  • Statement of Basis
    Statement of Basis

    Jan 7, 2014 ... 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
    (879 Kb PDF, 58 pgs)

    Jan 7, 2014 ... 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 ...

  • Current Permit
    Current Permit

    Jan 13, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill Company ...

    Read More
    (934 Kb PDF, 96 pgs)

    Jan 13, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill Company ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Nov 22, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com November 30, 2022 Direction of Compliance and Enforcement ...

    Read More
    (9 Mb PDF, 158 pgs)

    Nov 22, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com November 30, 2022 Direction of Compliance and Enforcement ...

Spare the Air Status