Search

  • Proposed Permit
    Proposed Permit

    Mar 1, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Rev 5 MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Co. - ...

    Read More
    (13 Mb PDF, 949 pgs)

    Mar 1, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Rev 5 MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Co. - ...

  • Rule 6-5 Presentation
    Rule 6-5 Presentation

    Refineries’ Lawsuits • 2 separate lawsuits: one by Chevron, one by MRC • Claim that Air District failed to comply with CEQA • Claim that Rule is too expensive and costs were not properly evaluated ...

    Read More
    (199 Kb PDF, 3 pgs)

    Refineries’ Lawsuits • 2 separate lawsuits: one by Chevron, one by MRC • Claim that Air District failed to comply with CEQA • Claim that Rule is too expensive and costs were not properly evaluated ...

  • 20140325_TF_CARESummary
    20140325_TF_CARESummary

    Mar 20, 2014 ... Dra$  Report     Improving  Air  Quality  and  Health   in  Bay  Area  Communi;es:   CARE  Program  Retrospec;ve  and   Path  Forward   Phil  Mar;en,  Ph.D.

    Read More
    (7 Mb PDF, 24 pgs)

    Mar 20, 2014 ... Dra$  Report     Improving  Air  Quality  and  Health   in  Bay  Area  Communi;es:   CARE  Program  Retrospec;ve  and   Path  Forward   Phil  Mar;en,  Ph.D.

  • Agenda
    Agenda

    Aug 1, 2023 ... We st Oa k l a n d A B 6 1 7 S te e r i n g Co mmi tte e Me et i n g AGE N DA We d n e s d ay, A u gu st 2 , 2 0 2 3 | 6 : 0 0 p m to 8 : 0 0 p .m. Zo o m htt ps: //u s0 2 we b . zoom . u s/j /8 9 1 ...

    Read More
    (2 Mb PDF, 1 pg)

    Aug 1, 2023 ... We st Oa k l a n d A B 6 1 7 S te e r i n g Co mmi tte e Me et i n g AGE N DA We d n e s d ay, A u gu st 2 , 2 0 2 3 | 6 : 0 0 p m to 8 : 0 0 p .m. Zo o m htt ps: //u s0 2 we b . zoom . u s/j /8 9 1 ...

  • Current Permit
    Current Permit

    Apr 16, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Co. - California ...

    Read More
    (11 Mb PDF, 817 pgs)

    Apr 16, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Co. - California ...

  • Current Permit
    Current Permit

    Apr 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Rev 5 MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Co. - ...

    Read More
    (11 Mb PDF, 817 pgs)

    Apr 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Rev 5 MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Co. - ...

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

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

    Read More
    (17 Mb PDF, 546 pgs)

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

  • 26571 Public Notice Chinese
    26571 Public Notice Chinese

    Dec 9, 2014 ... 公告告 20014 年 12 月 10 日 公告對象象: 在下列列學校註冊之兒童的家家長或監護人人: Hope LLutheran DDay School MM. Pauline Brown Elemmentary Schhool 位於離離下列提議中的新建或或改建空氣污污染源 1,0000 英呎範圍 內的所所有居民及商戶。 公告單位位: 灣區空空氣質素管理理局 ...

    Read More
    (202 Kb PDF, 2 pgs)

    Dec 9, 2014 ... 公告告 20014 年 12 月 10 日 公告對象象: 在下列列學校註冊之兒童的家家長或監護人人: Hope LLutheran DDay School MM. Pauline Brown Elemmentary Schhool 位於離離下列提議中的新建或或改建空氣污污染源 1,0000 英呎範圍 內的所所有居民及商戶。 公告單位位: 灣區空空氣質素管理理局 ...

  • 30200 Permit Evaluation
    30200 Permit Evaluation

    Apr 30, 2024 ... Engineering Evaluation San Francisco South East Treatment Plant Application No. 30200 Plant No. 568 BACKGROUND The San Francisco South East Treatment Plant has applied for an Authority to ...

    Read More
    (1 Mb PDF, 17 pgs)

    Apr 30, 2024 ... Engineering Evaluation San Francisco South East Treatment Plant Application No. 30200 Plant No. 568 BACKGROUND The San Francisco South East Treatment Plant has applied for an Authority to ...

  • 26419 Public Notice Chinese
    26419 Public Notice Chinese

    Oct 15, 2014 ... 公告告 20014 年 10 月 17 日 公告對象象: 在下列列學校註冊之兒童的家家長或監護人人: Chinese Educatiion Center EElementaryy School(華華人教育中心心小學) Stt. Mary’s Scchool 位於離離下列提議中的新建或或改建空氣污污染源 1,0000 英呎範圍 內的所所有居民及商戶。 公告單位位: ...

    Read More
    (205 Kb PDF, 2 pgs)

    Oct 15, 2014 ... 公告告 20014 年 10 月 17 日 公告對象象: 在下列列學校註冊之兒童的家家長或監護人人: Chinese Educatiion Center EElementaryy School(華華人教育中心心小學) Stt. Mary’s Scchool 位於離離下列提議中的新建或或改建空氣污污染源 1,0000 英呎範圍 內的所所有居民及商戶。 公告單位位: ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    May 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (16 Mb PDF, 424 pgs)

    May 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...

  • Agenda
    Agenda

    Aug 24, 2023 ... West Oakland AB 617 Steering Committee Meeting AGENDA We d n e s d ay, S e pte mb e r 6 , 2 0 2 3 | 6 : 0 0 p m to 8 : 0 0 p .m. https://us02web. zoom.us/j/85221205532?p wd=Qmp5 Zo o m A c c e s s ...

    Read More
    (2 Mb PDF, 1 pg)

    Aug 24, 2023 ... West Oakland AB 617 Steering Committee Meeting AGENDA We d n e s d ay, S e pte mb e r 6 , 2 0 2 3 | 6 : 0 0 p m to 8 : 0 0 p .m. https://us02web. zoom.us/j/85221205532?p wd=Qmp5 Zo o m A c c e s s ...

  • 27879 Public Notice Arabic
    27879 Public Notice Arabic

    Aug 19, 2016 ... مﻡﺎﻋ رﺭﺎﻄﺧإﺇ 2016 بﺏآﺁ/ﺲﻄﺴﻏأﺃ 29 :ﺔﯿﻴﻟﺎﺘﻟاﺍ سﺱرﺭاﺍﺪﻤﻟاﺍ ﻲﻓ ﻦﯾﻳﺪﯿﻴﻘﻤﻟاﺍ لﻝﺎﻔطﻁﻷاﺍ رﺭﻮﻣأﺃ ءﺎﯿﻴﻟوﻭأﺃ وﻭأﺃ ءﺎﺑآﺁ :ﻰﻟإﺇ ﻞﺳﺮﻣ ﺔﯾﻳﺮﯿﻴﻀﺤﺘﻟاﺍ سﺱﺪﻘﻤﻟاﺍ ﺐﻠﻘﻟاﺍ ﺔﯿﻴﺋاﺍرﺭﺪﺗﺎﻛ ﺔﯾﻳﻮﻧﺎﺜﻟاﺍ لﻝﻮھﮪﮬﻫ ...

    Read More
    (176 Kb PDF, 2 pgs)

    Aug 19, 2016 ... مﻡﺎﻋ رﺭﺎﻄﺧإﺇ 2016 بﺏآﺁ/ﺲﻄﺴﻏأﺃ 29 :ﺔﯿﻴﻟﺎﺘﻟاﺍ سﺱرﺭاﺍﺪﻤﻟاﺍ ﻲﻓ ﻦﯾﻳﺪﯿﻴﻘﻤﻟاﺍ لﻝﺎﻔطﻁﻷاﺍ رﺭﻮﻣأﺃ ءﺎﯿﻴﻟوﻭأﺃ وﻭأﺃ ءﺎﺑآﺁ :ﻰﻟإﺇ ﻞﺳﺮﻣ ﺔﯾﻳﺮﯿﻴﻀﺤﺘﻟاﺍ سﺱﺪﻘﻤﻟاﺍ ﺐﻠﻘﻟاﺍ ﺔﯿﻴﺋاﺍرﺭﺪﺗﺎﻛ ﺔﯾﻳﻮﻧﺎﺜﻟاﺍ لﻝﻮھﮪﮬﻫ ...

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

    Feb 8, 2022 ... Mariposa Energy, LLC, '""~-· t./·1 .. ,- R_(.;,1 ß,,,c,r\ ,-t.. Q_.1t.1 ...... !.. Tt~ { ,2 i._19 l .S 1 (J i.. 4 J ~ anuary 18~(:),tt---------------------------"---=::..:__ _ I• l Director of ...

    Read More
    (4 Mb PDF, 10 pgs)

    Feb 8, 2022 ... Mariposa Energy, LLC, '""~-· t./·1 .. ,- R_(.;,1 ß,,,c,r\ ,-t.. Q_.1t.1 ...... !.. Tt~ { ,2 i._19 l .S 1 (J i.. 4 J ~ anuary 18~(:),tt---------------------------"---=::..:__ _ I• l Director of ...

  • 32234 Public Notice Chinese
    32234 Public Notice Chinese

    Dec 17, 2024 ... 公告 2024 年 12 月 20 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所 有居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局 ) 公告事由: 下列空氣污染源的許可證申請 #32234: 一台緊急 備用直接驅動消防水幫 浦 (One ...

    Read More
    (371 Kb PDF, 2 pgs)

    Dec 17, 2024 ... 公告 2024 年 12 月 20 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所 有居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局 ) 公告事由: 下列空氣污染源的許可證申請 #32234: 一台緊急 備用直接驅動消防水幫 浦 (One ...

  • CCEEB Comments
    CCEEB Comments

    Dec 2, 2016 ... December  2,  2016     Mr.  Victor  Douglas   BAAQMD   375  Beale  Street,  Suite  600   San  Francisco,  CA  94105     RE:   Proposed ...

    Read More
    (207 Kb PDF, 7 pgs)

    Dec 2, 2016 ... December  2,  2016     Mr.  Victor  Douglas   BAAQMD   375  Beale  Street,  Suite  600   San  Francisco,  CA  94105     RE:   Proposed ...

  • Agenda
    Agenda

    Aug 28, 2023 ... A G E N D A E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 1 2 D a t e & Ti me : T hur s da y, S e pt e mbe r 1 4 t h, 2 0 2 3 , 6 :0 0 pm t o 8 :0 0 ...

    Read More
    (99 Kb PDF, 2 pgs)

    Aug 28, 2023 ... A G E N D A E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 1 2 D a t e & Ti me : T hur s da y, S e pt e mbe r 1 4 t h, 2 0 2 3 , 6 :0 0 pm t o 8 :0 0 ...

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

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (23 Mb PDF, 442 pgs)

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

Spare the Air Status