Search

  • 01/10/2018 Proposed Permit
    01/10/2018 Proposed Permit

    Dec 29, 2017 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 749-5000 Final Proposed MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (1 Mb PDF, 67 pgs)

    Dec 29, 2017 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 749-5000 Final Proposed MAJOR FACILITY REVIEW PERMIT ...

  • 01/18/2018 Current Permit
    01/18/2018 Current Permit

    Jan 22, 2018 ... 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: Marsh Landing ...

    Read More
    (2 Mb PDF, 64 pgs)

    Jan 22, 2018 ... 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: Marsh Landing ...

  • Accusation - filed 01/24/22
    Accusation - filed 01/24/22

    Jan 24, 2022 ... PUBLIC VERSION 1 -WITHOUT TRADE SECRETS 2 3 FILED 4 I JAl'l2 4 2022 5 HEARING BOARD BEFORE IBE HEARING BOARD OF THE BAY AREA AIR OUAU1Y 6 MANAOEMENT DISTRICT BAY AREA AIR QUALITY ...

    Read More
    (7 Mb PDF, 16 pgs)

    Jan 24, 2022 ... PUBLIC VERSION 1 -WITHOUT TRADE SECRETS 2 3 FILED 4 I JAl'l2 4 2022 5 HEARING BOARD BEFORE IBE HEARING BOARD OF THE BAY AREA AIR OUAU1Y 6 MANAOEMENT DISTRICT BAY AREA AIR QUALITY ...

  • 09/01/2020 Current Permit
    09/01/2020 Current Permit

    Sep 1, 2020 ... 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: Martinez Terminal ...

    Read More
    (1 Mb PDF, 99 pgs)

    Sep 1, 2020 ... 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: Martinez Terminal ...

  • 01/14/2020 Public Notice
    01/14/2020 Public Notice

    Jan 14, 2020 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer (EO/APCO) of the Bay Area Air Quality Management District has issued a ...

    Read More
    (119 Kb PDF, 1 pg)

    Jan 14, 2020 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer (EO/APCO) of the Bay Area Air Quality Management District has issued a ...

  • 02/01/2018 Proposed Permit
    02/01/2018 Proposed Permit

    Jan 29, 2018 ... Bay Area Air Quality Management District 939 Ellis Street 375 Beale St, Ste 600 San Francisco, CA 94109 94105 (415) 771-6000 (415) 749-5000 FinalProposed MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (2 Mb PDF, 131 pgs)

    Jan 29, 2018 ... Bay Area Air Quality Management District 939 Ellis Street 375 Beale St, Ste 600 San Francisco, CA 94109 94105 (415) 771-6000 (415) 749-5000 FinalProposed MAJOR FACILITY REVIEW PERMIT ...

  • 02/01/2018 Public Notice
    02/01/2018 Public Notice

    Jan 29, 2018 ... 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
    (118 Kb PDF, 1 pg)

    Jan 29, 2018 ... 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 ...

  • 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 ...

  • 01/22/2019 Current Permit
    01/22/2019 Current Permit

    Jan 17, 2019 ... 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: Martinez Cogen Limited ...

    Read More
    (696 Kb PDF, 53 pgs)

    Jan 17, 2019 ... 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: Martinez Cogen Limited ...

  • 01/23/2018 Letter to EPA
    01/23/2018 Letter to EPA

    Jan 22, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (153 Kb PDF, 1 pg)

    Jan 22, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 01/25/2018 Letter to EPA
    01/25/2018 Letter to EPA

    Feb 5, 2018 ... January 25, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Lakin: ...

    Read More
    (152 Kb PDF, 1 pg)

    Feb 5, 2018 ... January 25, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Lakin: ...

  • 01/16/2020 Letter to EPA
    01/16/2020 Letter to EPA

    Jan 16, 2020 ... January 15, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (186 Kb PDF, 1 pg)

    Jan 16, 2020 ... January 15, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 01/23/2018 Letter to EPA
    01/23/2018 Letter to EPA

    Jan 25, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (152 Kb PDF, 1 pg)

    Jan 25, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

  • 01/19/2019 Statement of Basis
    01/19/2019 Statement of Basis

    Feb 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (210 Kb PDF, 13 pgs)

    Feb 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • 01/14/2019 Statement of Basis
    01/14/2019 Statement of Basis

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (6 Mb PDF, 428 pgs)

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • 01/16/2018 Letter to EPA
    01/16/2018 Letter to EPA

    Jan 16, 2018 ... January 16, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (152 Kb PDF, 1 pg)

    Jan 16, 2018 ... January 16, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 01/24/20 Letter to EPA
    01/24/20 Letter to EPA

    Jan 27, 2020 ... January 24, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (185 Kb PDF, 1 pg)

    Jan 27, 2020 ... January 24, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 01/24/20 Statement of Basis
    01/24/20 Statement of Basis

    Jan 27, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-4900 Permit Evaluation and Statement of Basis for Renewal of the MAJOR ...

    Read More
    (416 Kb PDF, 18 pgs)

    Jan 27, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-4900 Permit Evaluation and Statement of Basis for Renewal of the MAJOR ...

  • Incident Report Valero 01/28/26
    Incident Report Valero 01/28/26

    Jan 28, 2026 ... Compliance and Enforcement Division INCIDENT REPORT January 28, 2026 Valero Refining Company, Site # B2626 3400 East Second Street, Benicia, California On Monday, January 26, 2026, the ...

    Read More
    (252 Kb PDF, 2 pgs)

    Jan 28, 2026 ... Compliance and Enforcement Division INCIDENT REPORT January 28, 2026 Valero Refining Company, Site # B2626 3400 East Second Street, Benicia, California On Monday, January 26, 2026, the ...

  • 01/26/18 Letter to EPA
    01/26/18 Letter to EPA

    Jan 22, 2018 ... January 25, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (82 Kb PDF, 1 pg)

    Jan 22, 2018 ... January 25, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

Spare the Air Status