Search

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (18 Mb PDF, 911 pgs)

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

  • Council Agenda
    Council Agenda

    May 7, 2020 ... ADVISORY COUNCIL MEETING (REVISED AGENDA LINK) THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR ...

    Read More
    (1 Mb PDF, 93 pgs)

    May 7, 2020 ... ADVISORY COUNCIL MEETING (REVISED AGENDA LINK) THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR ...

  • Council Agenda
    Council Agenda

    May 7, 2020 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • MEMBERS ...

    Read More
    (1 Mb PDF, 93 pgs)

    May 7, 2020 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • MEMBERS ...

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

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

    Read More
    (25 Mb PDF, 401 pgs)

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

  • Shell FMP Update
    Shell FMP Update

    Sep 30, 2011 ... Shell Martinez Refinery Regulation 12 Rule 12 FLARE MINIMIZATION PLAN REDACTED VERSION Updated October 1, 2011 Submitted to: Bay Area Air Quality Management District 939 Ellis ...

    Read More
    (463 Kb PDF, 99 pgs)

    Sep 30, 2011 ... Shell Martinez Refinery Regulation 12 Rule 12 FLARE MINIMIZATION PLAN REDACTED VERSION Updated October 1, 2011 Submitted to: Bay Area Air Quality Management District 939 Ellis ...

  • Shell FMP Updates
    Shell FMP Updates

    Sep 22, 2014 ... Shell Martinez Refinery Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2014 Submitted to: Bay Area Air Quality Management District 939 Ellis Street ...

    Read More
    (973 Kb PDF, 106 pgs)

    Sep 22, 2014 ... Shell Martinez Refinery Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2014 Submitted to: Bay Area Air Quality Management District 939 Ellis Street ...

  • Shell FMP Updates
    Shell FMP Updates

    Sep 27, 2013 ... Shell Martinez Refinery Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2013 Submitted to: Bay Area Air Quality Management District 939 Ellis Street ...

    Read More
    (487 Kb PDF, 104 pgs)

    Sep 27, 2013 ... Shell Martinez Refinery Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2013 Submitted to: Bay Area Air Quality Management District 939 Ellis Street ...

  • Committee Agenda
    Committee Agenda

    Jun 16, 2023 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CHAIR KATIE RICE – VICE-CHAIR MARGARET ABE-KOGA BRIAN BARNACLE JOELLE GALLAGHER JOHN GIOIA ...

    Read More
    (2 Mb PDF, 114 pgs)

    Jun 16, 2023 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CHAIR KATIE RICE – VICE-CHAIR MARGARET ABE-KOGA BRIAN BARNACLE JOELLE GALLAGHER JOHN GIOIA ...

  • 2016 Shell Annual FMP Update
    2016 Shell Annual FMP Update

    Sep 28, 2016 ... Shell Martinez Refinery Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2016 Submitted to: Bay Area Air Quality Management District 939 Ellis Street ...

    Read More
    (764 Kb PDF, 110 pgs)

    Sep 28, 2016 ... Shell Martinez Refinery Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2016 Submitted to: Bay Area Air Quality Management District 939 Ellis Street ...

  • 2017 Shell Annual FMP Update
    2017 Shell Annual FMP Update

    Sep 24, 2017 ... Shell Martinez Refinery Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2017 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...

    Read More
    (1 Mb PDF, 112 pgs)

    Sep 24, 2017 ... Shell Martinez Refinery Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2017 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...

  • 2021 Martinez Refining (Shell) Annual FMP Update
    2021 Martinez Refining (Shell) Annual FMP Update

    Sep 27, 2021 ... Martinez Refining Company Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2021 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...

    Read More
    (925 Kb PDF, 116 pgs)

    Sep 27, 2021 ... Martinez Refining Company Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2021 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...

  • 2020 Martinez Refining (Shell) Annual FMP Update
    2020 Martinez Refining (Shell) Annual FMP Update

    Sep 29, 2020 ... Martinez Refining Company Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2020 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...

    Read More
    (798 Kb PDF, 120 pgs)

    Sep 29, 2020 ... Martinez Refining Company Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2020 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...

  • Board Agenda
    Board Agenda

    Nov 12, 2020 ... BOARD OF DIRECTORS REGULAR MEETING November 18, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC MAY ...

    Read More
    (4 Mb PDF, 245 pgs)

    Nov 12, 2020 ... BOARD OF DIRECTORS REGULAR MEETING November 18, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC MAY ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Jan 21, 2011 ... Final Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District Application ...

    Read More
    (3 Mb PDF, 212 pgs)

    Jan 21, 2011 ... Final Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District Application ...

  • Committee Agenda
    Committee Agenda

    Feb 14, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE February 19, 2025 COMMITTEE MEMBERS KEN CARLSON – CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA GABE QUINTO LENA ...

    Read More
    (3 Mb PDF, 119 pgs)

    Feb 14, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE February 19, 2025 COMMITTEE MEMBERS KEN CARLSON – CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA GABE QUINTO LENA ...

  • 2022 Martinez Refining (Shell) Annual FMP Update
    2022 Martinez Refining (Shell) Annual FMP Update

    Sep 28, 2022 ... Martinez Refining Company Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2022 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...

    Read More
    (912 Kb PDF, 120 pgs)

    Sep 28, 2022 ... Martinez Refining Company Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2022 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (2 Mb PDF, 146 pgs)

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (5 Mb PDF, 146 pgs)

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

    Read More
    (9 Mb PDF, 367 pgs)

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

  • Final 2017 Clean Air Plan, Volume 1
    Final 2017 Clean Air Plan, Volume 1

    Apr 20, 2017 ... FINAL 2017 CLEAN AIR PLAN Ado Pt Ed A PRIL 19, ...

    Read More
    (8 Mb PDF, 268 pgs)

    Apr 20, 2017 ... FINAL 2017 CLEAN AIR PLAN Ado Pt Ed A PRIL 19, ...

Spare the Air Status