Search

  • Board Minutes
    Board Minutes

    May 15, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 19, 2023 APPROVED ...

    Read More
    (172 Kb PDF, 7 pgs)

    May 15, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 19, 2023 APPROVED ...

  • 2025 Marathon Annual FMP Update
    2025 Marathon Annual FMP Update

    Sep 25, 2025 ... Martinez Renewable Fuels Facility Operated by Tesoro Refining & Marketing Company LLC Flare Minimization Plan - 2025 Update PUBLIC VERSION (Confidential Information ...

    Read More
    (7 Mb PDF, 96 pgs)

    Sep 25, 2025 ... Martinez Renewable Fuels Facility Operated by Tesoro Refining & Marketing Company LLC Flare Minimization Plan - 2025 Update PUBLIC VERSION (Confidential Information ...

  • CASS, Inc. (5-Year Update)
    CASS, Inc. (5-Year Update)

    Mar 4, 2021 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations CASS, Inc. Plant #146 2730 Peralta Street ...

    Read More
    (649 Kb PDF, 59 pgs)

    Mar 4, 2021 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations CASS, Inc. Plant #146 2730 Peralta Street ...

  • Council Presentations
    Council Presentations

    Mar 12, 2015 ... Agenda: 4 Urban Heat Island Effects on Energy Use, Climate, Air Pollution, and Greenhouse Gases Ronnen Levinson, Ph.D. Staff Scientist Heat Island Group Lawrence Berkeley National ...

    Read More
    (5 Mb PDF, 58 pgs)

    Mar 12, 2015 ... Agenda: 4 Urban Heat Island Effects on Energy Use, Climate, Air Pollution, and Greenhouse Gases Ronnen Levinson, Ph.D. Staff Scientist Heat Island Group Lawrence Berkeley National ...

  • Board Minutes
    Board Minutes

    Nov 29, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 1, 2023 APPROVED ...

    Read More
    (239 Kb PDF, 7 pgs)

    Nov 29, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 1, 2023 APPROVED ...

  • 05/05/20 Lehigh Fugitive Dust Plan
    05/05/20 Lehigh Fugitive Dust Plan

    Sep 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...

    Read More
    (404 Kb PDF, 31 pgs)

    Sep 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...

  • 08/14/2018 - 03/21/2019 Fugitive Dust Plan
    08/14/2018 - 03/21/2019 Fugitive Dust Plan

    Sep 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...

    Read More
    (404 Kb PDF, 31 pgs)

    Sep 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...

  • First Responses to Public Comments
    First Responses to Public Comments

    Feb 1, 2012 ... Response to 2009 Comments on Lehigh Title V Renewal Responses to Public Comments from the First Public Notice and Public Hearing Application for Renewal of Major Facility Review Permit Lehigh ...

    Read More
    (2 Mb PDF, 82 pgs)

    Feb 1, 2012 ... Response to 2009 Comments on Lehigh Title V Renewal Responses to Public Comments from the First Public Notice and Public Hearing Application for Renewal of Major Facility Review Permit Lehigh ...

  • 2021 Valero Annual FMP Update
    2021 Valero Annual FMP Update

    Sep 30, 2021 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 17.0 Revision date: September 30, 2021 ...

    Read More
    (1 Mb PDF, 196 pgs)

    Sep 30, 2021 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 17.0 Revision date: September 30, 2021 ...

  • 2020 Valero Annual FMP Update
    2020 Valero Annual FMP Update

    Aug 12, 2021 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 16.1 Revision date: August 12, 2021 ...

    Read More
    (1 Mb PDF, 195 pgs)

    Aug 12, 2021 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 16.1 Revision date: August 12, 2021 ...

  • 2022 Valero Annual FMP Update
    2022 Valero Annual FMP Update

    Sep 30, 2022 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 18.0 Revision date: September 30, 2022 ...

    Read More
    (2 Mb PDF, 195 pgs)

    Sep 30, 2022 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 18.0 Revision date: September 30, 2022 ...

  • 2024 Valero Annual FMP Update
    2024 Valero Annual FMP Update

    Sep 27, 2024 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 20.0 Revision date: September 30, 2024 ...

    Read More
    (2 Mb PDF, 194 pgs)

    Sep 27, 2024 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 20.0 Revision date: September 30, 2024 ...

  • Fugitive Dust Plan
    Fugitive Dust Plan

    Jan 20, 2011 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighpermanente.com January 20, 2011 Subject: Lehigh ...

    Read More
    (4 Mb PDF, 30 pgs)

    Jan 20, 2011 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighpermanente.com January 20, 2011 Subject: Lehigh ...

  • Fugitive Dust Plan
    Fugitive Dust Plan

    Jan 20, 2011 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighpermanente.com January 20, 2011 Subject: Lehigh ...

    Read More
    (4 Mb PDF, 30 pgs)

    Jan 20, 2011 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighpermanente.com January 20, 2011 Subject: Lehigh ...

  • 2023 Valero Annual FMP Update
    2023 Valero Annual FMP Update

    Sep 29, 2023 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 19.0 Revision date: September 29, 2023 ...

    Read More
    (2 Mb PDF, 194 pgs)

    Sep 29, 2023 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 19.0 Revision date: September 29, 2023 ...

  • Board Minutes
    Board Minutes

    May 15, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 1, 2013 APPROVED MINUTES CALL TO ...

    Read More
    (240 Kb PDF, 9 pgs)

    May 15, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 1, 2013 APPROVED MINUTES CALL TO ...

  • 2025 Valero Annual FMP Update
    2025 Valero Annual FMP Update

    Sep 26, 2025 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 21.0 Revision date: September 30, 2025 ...

    Read More
    (1 Mb PDF, 193 pgs)

    Sep 26, 2025 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 21.0 Revision date: September 30, 2025 ...

  • Agreement
    Agreement

    Oct 24, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement is entered into between the California Air Resources Board (CARB), an agency of the State of California with its principal location at 1001 I Street, ...

    Read More
    (2 Mb PDF, 34 pgs)

    Oct 24, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement is entered into between the California Air Resources Board (CARB), an agency of the State of California with its principal location at 1001 I Street, ...

Spare the Air Status