Search

  • AB&I Workshop Transcription
    AB&I Workshop Transcription

    Jun 16, 2021 ... BAAQMD_AB&I_05.07.21_MA_Transcribed_5.13.21 Aneesh Rana (Facilitator): [00:00:01] Welcome. Good evening, everyone. You have joined the virtual workshop on the Air District’s Draft Health Risk ...

    Read More
    (325 Kb PDF, 65 pgs)

    Jun 16, 2021 ... BAAQMD_AB&I_05.07.21_MA_Transcribed_5.13.21 Aneesh Rana (Facilitator): [00:00:01] Welcome. Good evening, everyone. You have joined the virtual workshop on the Air District’s Draft Health Risk ...

  • Statement of Basis
    Statement of Basis

    Mar 12, 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 and Significant Revision of ...

    Read More
    (2 Mb PDF, 148 pgs)

    Mar 12, 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 and Significant Revision of ...

  • Proposed Permit
    Proposed Permit

    Jul 22, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Goose Haven Energy Center, LLC ...

    Read More
    (1 Mb PDF, 80 pgs)

    Jul 22, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Goose Haven Energy Center, LLC ...

  • Current Permit
    Current Permit

    Oct 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Goose Haven Energy Center, LLC ...

    Read More
    (1 Mb PDF, 69 pgs)

    Oct 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Goose Haven Energy Center, LLC ...

  • Current Permit
    Current Permit

    Mar 9, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Gilroy Cogen, L. P. and Gilroy ...

    Read More
    (861 Kb PDF, 77 pgs)

    Mar 9, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Gilroy Cogen, L. P. and Gilroy ...

  • SB 1000 Workshop Presentations
    SB 1000 Workshop Presentations

    May 7, 2019 ... PLANNING INNOVATIONS REGIONAL WORKSHOP HELPING CITIES AND COUNTIES ADOPT SB1000 PLANNING FOR ENVIRONMENTAL JUSTICE AND HEALTHY COMMUNITIES May 2, 2019 Bay Area Metro ...

    Read More
    (21 Mb PDF, 91 pgs)

    May 7, 2019 ... PLANNING INNOVATIONS REGIONAL WORKSHOP HELPING CITIES AND COUNTIES ADOPT SB1000 PLANNING FOR ENVIRONMENTAL JUSTICE AND HEALTHY COMMUNITIES May 2, 2019 Bay Area Metro ...

  • Agreement
    Agreement

    Jun 9, 2025 ... 1 PROPOSED SETTLEMENT AGREEMENT BY AND BETWEEN 2 THE BAY AREA AIR QUALITY MANAGMENT DISTRICT AND 3 CHEVRON PRODUCTS COMPANY (Notice of Violation 56287) 4 I. Background: Parties and ...

    Read More
    (14 Mb PDF, 288 pgs)

    Jun 9, 2025 ... 1 PROPOSED SETTLEMENT AGREEMENT BY AND BETWEEN 2 THE BAY AREA AIR QUALITY MANAGMENT DISTRICT AND 3 CHEVRON PRODUCTS COMPANY (Notice of Violation 56287) 4 I. Background: Parties and ...

  • 7/15/2022 Letter to MRC
    7/15/2022 Letter to MRC

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Notification of ...

    Read More
    (336 Kb PDF, 4 pgs)

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Notification of ...

  • 2022 MRC letter
    2022 MRC letter

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Notification of ...

    Read More
    (336 Kb PDF, 4 pgs)

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Notification of ...

  • Evaluation Report for Authority to Construct Phase II Renewal
    Evaluation Report for Authority to Construct Phase II Renewal

    Dec 1, 2010 ... Request for Renewal Authority to Construct for the Los Esteros Critical Energy Facility Combined-Cycle Conversion (Phase 2) Plant Number 13289 In Conjunction With California ...

    Read More
    (817 Kb PDF, 60 pgs)

    Dec 1, 2010 ... Request for Renewal Authority to Construct for the Los Esteros Critical Energy Facility Combined-Cycle Conversion (Phase 2) Plant Number 13289 In Conjunction With California ...

  • 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 ...

  • Statement of Basis
    Statement of Basis

    May 11, 2011 ... 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 REVIEW ...

    Read More
    (726 Kb PDF, 46 pgs)

    May 11, 2011 ... 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 REVIEW ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Mar 22, 2010 ... Preliminary Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application ...

    Read More
    (6 Mb PDF, 155 pgs)

    Mar 22, 2010 ... Preliminary Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application ...

  • Valero AMP and QAPP
    Valero AMP and QAPP

    Sep 5, 2023 ... Air Monitoring Plan for the Valero Refinery in Benicia, California Prepared for Valero Refining Company - CA Benicia Refinery Benicia, CA Updated: September 5, 2023 Original: September ...

    Read More
    (5 Mb PDF, 167 pgs)

    Sep 5, 2023 ... Air Monitoring Plan for the Valero Refinery in Benicia, California Prepared for Valero Refining Company - CA Benicia Refinery Benicia, CA Updated: September 5, 2023 Original: September ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

    Read More
    (9 Mb PDF, 367 pgs)

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (2 Mb PDF, 146 pgs)

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • 2022 Phillips 66 letter
    2022 Phillips 66 letter

    Aug 24, 2022 ... August 25, 2022 VIA ELECTRONIC MAIL Bud Ghosh Senior Environmental Consultant Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 RE: Notification of Deficiency ...

    Read More
    (904 Kb PDF, 7 pgs)

    Aug 24, 2022 ... August 25, 2022 VIA ELECTRONIC MAIL Bud Ghosh Senior Environmental Consultant Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 RE: Notification of Deficiency ...

  • 8/25/2022 Letter to P66
    8/25/2022 Letter to P66

    Aug 24, 2022 ... August 25, 2022 VIA ELECTRONIC MAIL Bud Ghosh Senior Environmental Consultant Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 RE: Notification of Deficiency ...

    Read More
    (904 Kb PDF, 7 pgs)

    Aug 24, 2022 ... August 25, 2022 VIA ELECTRONIC MAIL Bud Ghosh Senior Environmental Consultant Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 RE: Notification of Deficiency ...

  • Draft Amendments to Rule 9-10
    Draft Amendments to Rule 9-10

    Nov 14, 2012 ... Draft 10-26-2012 REGULATION 9 INORGANIC GASEOUS POLLUTANTS RULE 10 NITROGEN OXIDES AND CARBON MONOXIDE FROM BOILERS, STEAM GENERATORS AND PROCESS HEATERS IN PETROLEUM REFINERIES INDEX 9-10-100 ...

    Read More
    (54 Kb PDF, 11 pgs)

    Nov 14, 2012 ... Draft 10-26-2012 REGULATION 9 INORGANIC GASEOUS POLLUTANTS RULE 10 NITROGEN OXIDES AND CARBON MONOXIDE FROM BOILERS, STEAM GENERATORS AND PROCESS HEATERS IN PETROLEUM REFINERIES INDEX 9-10-100 ...

  • Response to CARE
    Response to CARE

    Jul 12, 2011 ... July 12, 2011 Mr. Michael E. Boyd President Californians for Renewable Energy, Inc. 5439 Soquel Drive Soquel, CA 95073 Dear Mr. Boyd: ALAMEDA COUNTY Tom Bates This ...

    Read More
    (91 Kb PDF, 2 pgs)

    Jul 12, 2011 ... July 12, 2011 Mr. Michael E. Boyd President Californians for Renewable Energy, Inc. 5439 Soquel Drive Soquel, CA 95073 Dear Mr. Boyd: ALAMEDA COUNTY Tom Bates This ...

Spare the Air Status