Search

  • Tesoro AMP and QAPP
    Tesoro AMP and QAPP

    Sep 5, 2023 ... Air Monitoring Plan for the Tesoro Refining & Marketing Company, LLC Martinez Renewable Fuels Facility in Martinez, California Submitted by Martinez Renewable Fuels ...

    Read More
    (5 Mb PDF, 196 pgs)

    Sep 5, 2023 ... Air Monitoring Plan for the Tesoro Refining & Marketing Company, LLC Martinez Renewable Fuels Facility in Martinez, California Submitted by Martinez Renewable Fuels ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Jan 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (13 Mb PDF, 178 pgs)

    Jan 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • 7/5/16 Proposed Permit
    7/5/16 Proposed Permit

    Jul 6, 2016 ... Bay Area Air Quality Management District 939 Ellis 375 Beale Street, Suite 600 San Francisco, CA 941095-2097 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued to: Air ...

    Read More
    (1 Mb PDF, 89 pgs)

    Jul 6, 2016 ... Bay Area Air Quality Management District 939 Ellis 375 Beale Street, Suite 600 San Francisco, CA 941095-2097 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued to: Air ...

  • 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 ...

  • Permitting Requirements
    Permitting Requirements

    Oct 22, 2024 ... Permitting Requirements for Zero-NOx Appliances Bay Area Air Quality Management District Prepared by Rincon Consultants, Inc. 449 15th Street, Suite 303 Oakland, California 94612 September ...

    Read More
    (1 Mb PDF, 25 pgs)

    Oct 22, 2024 ... Permitting Requirements for Zero-NOx Appliances Bay Area Air Quality Management District Prepared by Rincon Consultants, Inc. 449 15th Street, Suite 303 Oakland, California 94612 September ...

  • Valero FMP
    Valero FMP

    Nov 8, 2010 ... Flare Minimization Plan Regulation 12-12 Flare Minimization Plan Benicia Refinery Public Information Revision #5.2 Revision date: 11/8/2010 ...

    Read More
    (1023 Kb PDF, 146 pgs)

    Nov 8, 2010 ... Flare Minimization Plan Regulation 12-12 Flare Minimization Plan Benicia Refinery Public Information Revision #5.2 Revision date: 11/8/2010 ...

  • Tesoro FMP Update
    Tesoro FMP Update

    Oct 15, 2009 ... ...

    Read More
    (1 Mb PDF, 108 pgs)

    Oct 15, 2009 ... ...

  • 09/27/2016 Current Permit
    09/27/2016 Current Permit

    Sep 28, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued to: Air Liquide Large ...

    Read More
    (1 Mb PDF, 83 pgs)

    Sep 28, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued to: Air Liquide Large ...

  • 04/10/2020 Current Permit
    04/10/2020 Current Permit

    Apr 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued to: Air Liquide Large ...

    Read More
    (1 Mb PDF, 83 pgs)

    Apr 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued to: Air Liquide Large ...

  • 2016 Valero Annual FMP Update
    2016 Valero Annual FMP Update

    Mar 13, 2017 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 11.1 Revision date: March 9, 2017 ...

    Read More
    (1 Mb PDF, 175 pgs)

    Mar 13, 2017 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 11.1 Revision date: March 9, 2017 ...

  • 2017 Valero Annual FMP Update
    2017 Valero Annual FMP Update

    Mar 13, 2017 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 11.1 Revision date: March 9, 2017 ...

    Read More
    (1 Mb PDF, 175 pgs)

    Mar 13, 2017 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 11.1 Revision date: March 9, 2017 ...

  • Tesoro FMP Update
    Tesoro FMP Update

    Apr 28, 2009 ... ...

    Read More
    (1 Mb PDF, 99 pgs)

    Apr 28, 2009 ... ...

  • 2015 Valero Annual FMP Update
    2015 Valero Annual FMP Update

    Jul 31, 2015 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 10.0 Revision date: August 1, 2015 ...

    Read More
    (992 Kb PDF, 173 pgs)

    Jul 31, 2015 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 10.0 Revision date: August 1, 2015 ...

  • Board Agenda Part 2 of 2
    Board Agenda Part 2 of 2

    Dec 11, 2015 ... AGENDA: 14 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Carole Groom and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...

    Read More
    (2 Mb PDF, 285 pgs)

    Dec 11, 2015 ... AGENDA: 14 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Carole Groom and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...

  • 2016 Chevron Annual FMP Update
    2016 Chevron Annual FMP Update

    Oct 12, 2016 ... & Health, Env¡ronment RECEIVED Shawn Lee Safety Manager Products ComPanY Chevron Box 1272 P. O. .3 39,1ú tgT tH tr¡ Ð CA 94802-0272 Richmond, Tel 510 242 l4O0 242 3762 Fax 510 ...

    Read More
    (5 Mb PDF, 80 pgs)

    Oct 12, 2016 ... & Health, Env¡ronment RECEIVED Shawn Lee Safety Manager Products ComPanY Chevron Box 1272 P. O. .3 39,1ú tgT tH tr¡ Ð CA 94802-0272 Richmond, Tel 510 242 l4O0 242 3762 Fax 510 ...

  • Valero FMP Update
    Valero FMP Update

    May 16, 2012 ... Flare Minimization Plan Regulation 12-12 Flare Minimization Plan Benicia Refinery Public Information Revision 6.2 Revision date: 5/16/2012 ...

    Read More
    (819 Kb PDF, 159 pgs)

    May 16, 2012 ... Flare Minimization Plan Regulation 12-12 Flare Minimization Plan Benicia Refinery Public Information Revision 6.2 Revision date: 5/16/2012 ...

  • Chevron FMP
    Chevron FMP

    Nov 10, 2010 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery ...

    Read More
    (974 Kb PDF, 63 pgs)

    Nov 10, 2010 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery ...

  • Regular Meeting
    Regular Meeting

    May 6, 2010 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM MAY 12, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

    Read More
    (274 Kb PDF, 20 pgs)

    May 6, 2010 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM MAY 12, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

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

    Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

    Read More
    (14 Mb PDF, 271 pgs)

    Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

Spare the Air Status