Search

  • Current Permit
    Current Permit

    May 13, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Revision 4 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Co.

    Read More
    (2 Mb PDF, 759 pgs)

    May 13, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Revision 4 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Co.

  • PTCA Plan
    PTCA Plan

    Jun 3, 2024 ... The Path to Clean Air Richmond, North Richmond & San Pablo Community Emissions Reduction Plan April 2024 ...

    Read More
    (8 Mb PDF, 163 pgs)

    Jun 3, 2024 ... The Path to Clean Air Richmond, North Richmond & San Pablo Community Emissions Reduction Plan April 2024 ...

  • Emissions Standard Certification
    Emissions Standard Certification

    Jun 8, 2020 ... Attachment A Clean Air Act Emissions Statement Certification EPA Approval for the California State Implementation Plan (SIP) Revision Certifying that the Existing Emission Statement Program Meets ...

    Read More
    (108 Kb PDF, 3 pgs)

    Jun 8, 2020 ... Attachment A Clean Air Act Emissions Statement Certification EPA Approval for the California State Implementation Plan (SIP) Revision Certifying that the Existing Emission Statement Program Meets ...

  • Report
    Report

    Sep 10, 2025 ... BAAQMD received on 09/10/25 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 September 8, 2025 287-ESDR-25 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail ...

    Read More
    (421 Kb PDF, 5 pgs)

    Sep 10, 2025 ... BAAQMD received on 09/10/25 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 September 8, 2025 287-ESDR-25 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail ...

  • Report
    Report

    Apr 30, 2024 ... BAAQMD received 04/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 April 30, 2024 154-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

    Read More
    (245 Kb PDF, 3 pgs)

    Apr 30, 2024 ... BAAQMD received 04/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 April 30, 2024 154-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

  • Response to Comments from Valero B
    Response to Comments from Valero B

    Feb 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...

    Read More
    (137 Kb PDF, 30 pgs)

    Feb 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...

  • Report
    Report

    Apr 20, 2020 ... Phillips 66 San Francisco Refinery 1380 San Pablo Av enue Rodeo, CA 94572 phone 510.799.4411 fax 510.245.4476 April 20, 2020 ESDR-143-20 02-E-01-B ...

    Read More
    (478 Kb PDF, 6 pgs)

    Apr 20, 2020 ... Phillips 66 San Francisco Refinery 1380 San Pablo Av enue Rodeo, CA 94572 phone 510.799.4411 fax 510.245.4476 April 20, 2020 ESDR-143-20 02-E-01-B ...

  • Statement of Basis
    Statement of Basis

    Feb 1, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 263 pgs)

    Feb 1, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2024
    Emission Offset Program Federal Equivalence Demonstration Report 2024

    Feb 26, 2024 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2024 Report for Calendar Year 2023 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

    Read More
    (177 Kb PDF, 8 pgs)

    Feb 26, 2024 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2024 Report for Calendar Year 2023 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2023
    Emission Offset Program Federal Equivalence Demonstration Report 2023

    Feb 24, 2023 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2023 Report for Calendar Year 2022 Prepared by: Kevin Oei, Supervising Air Quality Engineer ...

    Read More
    (176 Kb PDF, 8 pgs)

    Feb 24, 2023 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2023 Report for Calendar Year 2022 Prepared by: Kevin Oei, Supervising Air Quality Engineer ...

  • Offset Program Equiv 2025 Final pdf
    Offset Program Equiv 2025 Final pdf

    Feb 19, 2025 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2025 Report for Calendar Year 2024 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

    Read More
    (229 Kb PDF, 8 pgs)

    Feb 19, 2025 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2025 Report for Calendar Year 2024 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

  • offset_program_equiv_2026
    offset_program_equiv_2026

    Feb 25, 2026 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2026 Report for Calendar Year 2025 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

    Read More
    (258 Kb PDF, 8 pgs)

    Feb 25, 2026 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2026 Report for Calendar Year 2025 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2020
    Emission Offset Program Federal Equivalence Demonstration Report 2020

    Feb 24, 2020 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2020 Report for Calendar Year 2019 Prepared by: Greg Stone, Manager Reviewed by: ...

    Read More
    (176 Kb PDF, 8 pgs)

    Feb 24, 2020 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2020 Report for Calendar Year 2019 Prepared by: Greg Stone, Manager Reviewed by: ...

  • 2021 Federal Offset Equivalence Report
    2021 Federal Offset Equivalence Report

    Mar 16, 2021 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2021 Report for Calendar Year 2020 Prepared by: Anne Werth, Supervisor Reviewed by: ...

    Read More
    (176 Kb PDF, 8 pgs)

    Mar 16, 2021 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2021 Report for Calendar Year 2020 Prepared by: Anne Werth, Supervisor Reviewed by: ...

  • Richmond Steering Committee Meeting Summary
    Richmond Steering Committee Meeting Summary

    Apr 18, 2019 ... M E M O R A N D U M April 16, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of April 11, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

    Read More
    (2 Mb PDF, 7 pgs)

    Apr 18, 2019 ... M E M O R A N D U M April 16, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of April 11, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

  • 05/24/2017 Current Permit
    05/24/2017 Current Permit

    May 23, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Water ...

    Read More
    (827 Kb PDF, 57 pgs)

    May 23, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Water ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2017
    Emission Offset Program Federal Equivalence Demonstration Report 2017

    Mar 8, 2018 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-423 2017 Report for Years 2014, 2015 and 2016 Prepared by: Greg Stone, Supervising Air Quality ...

    Read More
    (67 Kb PDF, 5 pgs)

    Mar 8, 2018 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-423 2017 Report for Years 2014, 2015 and 2016 Prepared by: Greg Stone, Supervising Air Quality ...

  • Workshop Report
    Workshop Report

    Jan 23, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Workshop Report Proposed Amendments to BAAQMD Regulation 2, Rule 1: General ...

    Read More
    (248 Kb PDF, 12 pgs)

    Jan 23, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Workshop Report Proposed Amendments to BAAQMD Regulation 2, Rule 1: General ...

  • offset_program_equiv_2022 pdf
    offset_program_equiv_2022 pdf

    Feb 28, 2022 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2022 Report for Calendar Year 2021 Prepared by: Kevin Oei, Supervising Air Quality Engineer ...

    Read More
    (178 Kb PDF, 9 pgs)

    Feb 28, 2022 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2022 Report for Calendar Year 2021 Prepared by: Kevin Oei, Supervising Air Quality Engineer ...

  • Council Minutes
    Council Minutes

    Oct 14, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Friday, July 31, 2020 ...

    Read More
    (240 Kb PDF, 5 pgs)

    Oct 14, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Friday, July 31, 2020 ...

Spare the Air Status