Search

  • 412102 Permit Evaluation
    412102 Permit Evaluation

    Feb 10, 2016 ... DRAFT EVALUATION REPORT Easy Mart 1460 Oakland Road San Jose, CA FID #109053 Application #412102 BACKGROUND Easy Mart has submitted this application to add In-Station Diagnostic (ISD) ...

    Read More
    (36 Kb PDF, 4 pgs)

    Feb 10, 2016 ... DRAFT EVALUATION REPORT Easy Mart 1460 Oakland Road San Jose, CA FID #109053 Application #412102 BACKGROUND Easy Mart has submitted this application to add In-Station Diagnostic (ISD) ...

  • Statement of Basis
    Statement of Basis

    Dec 20, 2012 ... 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 FACILITY ...

    Read More
    (1 Mb PDF, 130 pgs)

    Dec 20, 2012 ... 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 FACILITY ...

  • Response Letters to Public Comment Signed 3
    Response Letters to Public Comment Signed 3

    Nov 8, 2021 ... October 27, 2021 Ms. Katherine Ramsey Sierra Club Email: katherine.ramsey@sierraclub.org Re: Response to Public Comments for the Russell City Energy Center Temporary Simple Cycle ...

    Read More
    (224 Kb PDF, 2 pgs)

    Nov 8, 2021 ... October 27, 2021 Ms. Katherine Ramsey Sierra Club Email: katherine.ramsey@sierraclub.org Re: Response to Public Comments for the Russell City Energy Center Temporary Simple Cycle ...

  • Report
    Report

    May 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 189-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

    Read More
    (276 Kb PDF, 3 pgs)

    May 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 189-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

  • Meeting Presentation
    Meeting Presentation

    Aug 23, 2021 ... AB 617: A Community Centered Program ...

    Read More
    (2 Mb PDF, 50 pgs)

    Aug 23, 2021 ... AB 617: A Community Centered Program ...

  • 481558 Permit Evaluation
    481558 Permit Evaluation

    Aug 15, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 108108 Kirby Pinole 2298 Appian Way Pinole, CA 94564 Application No. 481558 BACKGROUND The applicant has requested to modify the ...

    Read More
    (135 Kb PDF, 5 pgs)

    Aug 15, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 108108 Kirby Pinole 2298 Appian Way Pinole, CA 94564 Application No. 481558 BACKGROUND The applicant has requested to modify the ...

  • Report
    Report

    Jul 9, 2019 ... Attachment III Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events March 6, 2019 Refinery Power Outage ...

    Read More
    (2 Mb PDF, 6 pgs)

    Jul 9, 2019 ... Attachment III Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events March 6, 2019 Refinery Power Outage ...

  • Report
    Report

    May 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 188-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

    Read More
    (255 Kb PDF, 3 pgs)

    May 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 188-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

    Read More
    (10 Mb PDF, 204 pgs)

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

  • 679342 Permit Evaluation
    679342 Permit Evaluation

    Feb 27, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 111956 National Petroleum Sunnyvale 603 Old San Francisco Rd Sunnyvale, CA 94086 Application No. 679342 BACKGROUND The applicant has ...

    Read More
    (122 Kb PDF, 6 pgs)

    Feb 27, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 111956 National Petroleum Sunnyvale 603 Old San Francisco Rd Sunnyvale, CA 94086 Application No. 679342 BACKGROUND The applicant has ...

  • Report
    Report

    Jul 1, 2019 ... Chevron Q1 Shawn Lee HES Manager, Richmond Refinery April 29, 2019 Bay Area Air Quality Management District Mail Stop FM 1 375 Beale Street, Suite 600 San Francisco, CA 94105 Chevron ...

    Read More
    (2 Mb PDF, 7 pgs)

    Jul 1, 2019 ... Chevron Q1 Shawn Lee HES Manager, Richmond Refinery April 29, 2019 Bay Area Air Quality Management District Mail Stop FM 1 375 Beale Street, Suite 600 San Francisco, CA 94105 Chevron ...

  • 481419 Permit Evaluation
    481419 Permit Evaluation

    Jun 11, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 111933 Costco Wholesale #1042 2300 Middlefield Road Redwood City, CA 94063 Application No. 481419 BACKGROUND The applicant has ...

    Read More
    (141 Kb PDF, 6 pgs)

    Jun 11, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 111933 Costco Wholesale #1042 2300 Middlefield Road Redwood City, CA 94063 Application No. 481419 BACKGROUND The applicant has ...

  • 470334 Permit Evaluation
    470334 Permit Evaluation

    Jul 3, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200042 Leigh Ave 76 1031 Leigh Avenue San Jose, CA 95126 Application No. 470334 BACKGROUND The applicant has requested to modify the ...

    Read More
    (133 Kb PDF, 6 pgs)

    Jul 3, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200042 Leigh Ave 76 1031 Leigh Avenue San Jose, CA 95126 Application No. 470334 BACKGROUND The applicant has requested to modify the ...

  • 468061 Permit Evaluation
    468061 Permit Evaluation

    Oct 16, 2018 ... ENGINEERING EVALUATION Facility ID No. 108872 Oakley Chevron 101 E. Cypress Road Oakley, CA 94561 Application No. 468061 BACKGROUND The applicant has requested to modify the ...

    Read More
    (195 Kb PDF, 6 pgs)

    Oct 16, 2018 ... ENGINEERING EVALUATION Facility ID No. 108872 Oakley Chevron 101 E. Cypress Road Oakley, CA 94561 Application No. 468061 BACKGROUND The applicant has requested to modify the ...

  • Phillips 66 FMP Updates
    Phillips 66 FMP Updates

    Jun 11, 2014 ... Phillips 66 San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non-Confidential version Bay Area Air Quality ...

    Read More
    (2 Mb PDF, 153 pgs)

    Jun 11, 2014 ... Phillips 66 San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non-Confidential version Bay Area Air Quality ...

  • Philips FMP Updates
    Philips FMP Updates

    Oct 1, 2014 ... Phillips 66 San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non-Confidential version Bay Area Air Quality ...

    Read More
    (5 Mb PDF, 161 pgs)

    Oct 1, 2014 ... Phillips 66 San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non-Confidential version Bay Area Air Quality ...

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

    Jul 31, 2023 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 July 31, 2023 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jul 31, 2023 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 July 31, 2023 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

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

    Jun 13, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 13, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (3 Mb PDF, 32 pgs)

    Jun 13, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 13, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

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

    Feb 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (18 Mb PDF, 252 pgs)

    Feb 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • Semi-Annual Mentoring Resort2022 B
    Semi-Annual Mentoring Resort2022 B

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

    Read More
    (14 Mb PDF, 240 pgs)

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

Spare the Air Status