Search

  • Revision 5 Changes and Comments
    Revision 5 Changes and Comments

    Nov 5, 2015 ... Tesoro Title V Revision 5 Changes and Comments 2-Oct-15 Tesoro Change List Change Comment Item Identified Number Permit Section Number Change By Comments Response Rationale/Comments 1 Title Page 1 ...

    Read More
    (304 Kb PDF, 28 pgs)

    Nov 5, 2015 ... Tesoro Title V Revision 5 Changes and Comments 2-Oct-15 Tesoro Change List Change Comment Item Identified Number Permit Section Number Change By Comments Response Rationale/Comments 1 Title Page 1 ...

  • 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 ...

  • 9/5/2018 Proposed Permit
    9/5/2018 Proposed Permit

    Sep 4, 2018 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000749-5000 FinalDraftProposed Renewal MAJOR FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 111 pgs)

    Sep 4, 2018 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000749-5000 FinalDraftProposed Renewal MAJOR FACILITY REVIEW ...

  • 03/04/2021 Current Permit
    03/04/2021 Current Permit

    Mar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Company – ...

    Read More
    (1 Mb PDF, 108 pgs)

    Mar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Company – ...

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

    May 23, 2025 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

    Read More
    (12 Mb PDF, 148 pgs)

    May 23, 2025 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

  • Engineering Evalaution
    Engineering Evalaution

    Aug 16, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...

    Read More
    (297 Kb PDF, 46 pgs)

    Aug 16, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...

  • Statement of Basis
    Statement of Basis

    Mar 1, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Revision 5 to the MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 226 pgs)

    Mar 1, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Revision 5 to the MAJOR FACILITY ...

  • Statement of Basis
    Statement of Basis

    Apr 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Revision 5 to the MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 227 pgs)

    Apr 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Revision 5 to the MAJOR FACILITY ...

  • 2019 Martinez Refining (Shell) Annual FMP Update
    2019 Martinez Refining (Shell) Annual FMP Update

    Jan 21, 2020 ... Shell Martinez Refinery Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated January 21, 2020 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...

    Read More
    (696 Kb PDF, 119 pgs)

    Jan 21, 2020 ... Shell Martinez Refinery Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated January 21, 2020 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...

  • Statement of Basis
    Statement of Basis

    Jan 27, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

    Read More
    (237 Kb PDF, 18 pgs)

    Jan 27, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Feb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (7 Mb PDF, 148 pgs)

    Feb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

  • Current Permit
    Current Permit

    Aug 11, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: AB&I Foundry Facility #A0062 ...

    Read More
    (1 Mb PDF, 125 pgs)

    Aug 11, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: AB&I Foundry Facility #A0062 ...

  • Board Agenda
    Board Agenda

    Apr 15, 2022 ... BOARD OF DIRECTORS MEETING April 20, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

    Read More
    (18 Mb PDF, 264 pgs)

    Apr 15, 2022 ... BOARD OF DIRECTORS MEETING April 20, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

  • Appendix B-1: Emission Inventory by Facility and City
    Appendix B-1: Emission Inventory by Facility and City

    Aug 16, 2007 ... APPENDIX B EMISSIONS INVENTORY ...

    Read More
    (246 Kb PDF, 149 pgs)

    Aug 16, 2007 ... APPENDIX B EMISSIONS INVENTORY ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

    Read More
    (22 Mb PDF, 504 pgs)

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Response to Comments from EPA A0901
    Response to Comments from EPA A0901

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

Spare the Air Status