Search

  • Conoco Phillips FMP Update
    Conoco Phillips FMP Update

    Oct 15, 2009 ... San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non Confidential version Bay Area Air Quality Management District ...

    Read More
    (4 Mb PDF, 145 pgs)

    Oct 15, 2009 ... San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non Confidential version Bay Area Air Quality Management District ...

  • 05/05/2020 Current Permit
    05/05/2020 Current Permit

    May 6, 2020 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued to: Lehigh Southwest Cement Company ...

    Read More
    (7 Mb PDF, 404 pgs)

    May 6, 2020 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued to: Lehigh Southwest Cement Company ...

  • District Reponse to Comments Golden Gate Univ
    District Reponse to Comments Golden Gate Univ

    Nov 9, 2006 ... DRAFT Amy S. Cohen, Esq. Golden Gate University School of Law Environmental Law and Justice Clinic 536 Mission Street San Francisco, CA 94105-2698 Re: Comments on Reopening of Major ...

    Read More
    (40 Kb PDF, 12 pgs)

    Nov 9, 2006 ... DRAFT Amy S. Cohen, Esq. Golden Gate University School of Law Environmental Law and Justice Clinic 536 Mission Street San Francisco, CA 94105-2698 Re: Comments on Reopening of Major ...

  • Board Minutes
    Board Minutes

    Oct 17, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Special Meeting September 10, 2012 APPROVED MINUTES CALL TO ORDER ...

    Read More
    (242 Kb PDF, 9 pgs)

    Oct 17, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Special Meeting September 10, 2012 APPROVED MINUTES CALL TO ORDER ...

  • Response to Comments from Golden Gate University
    Response to Comments from Golden Gate University

    Mar 13, 2007 ... March 9, 2007 Amy S. Cohen, Esq. Golden Gate University School of Law Environmental Law and Justice Clinic 536 Mission Street San Francisco, CA 94105-2698 ...

    Read More
    (48 Kb PDF, 13 pgs)

    Mar 13, 2007 ... March 9, 2007 Amy S. Cohen, Esq. Golden Gate University School of Law Environmental Law and Justice Clinic 536 Mission Street San Francisco, CA 94105-2698 ...

  • Response to Letter from Golden Gate University School of Law
    Response to Letter from Golden Gate University School of Law

    Jul 20, 2006 ... L: ~ AfT; ~ i i" ~ Amy S. Cohen, Esq. Golden Gate University School of Law BAYAREA Environmental Law and Justice Clinic 536 Mission Street AIROlIALITY San Francisco, CA ...

    Read More
    (137 Kb PDF, 13 pgs)

    Jul 20, 2006 ... L: ~ AfT; ~ i i" ~ Amy S. Cohen, Esq. Golden Gate University School of Law BAYAREA Environmental Law and Justice Clinic 536 Mission Street AIROlIALITY San Francisco, CA ...

  • Statement of Basis
    Statement of Basis

    Aug 12, 2009 ... 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
    (6 Mb PDF, 176 pgs)

    Aug 12, 2009 ... 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 ...

  • 468059 Permit Evaluation
    468059 Permit Evaluation

    Dec 11, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 110993 Willow Pass Exxon 2380 Willow Pass Rd Concord, CA 994520 Application No. 468059 BACKGROUND The applicant has requested to ...

    Read More
    (142 Kb PDF, 6 pgs)

    Dec 11, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 110993 Willow Pass Exxon 2380 Willow Pass Rd Concord, CA 994520 Application No. 468059 BACKGROUND The applicant has requested to ...

  • Report
    Report

    Apr 18, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events January 4, 2019 - January 7, 2019 Start-up and Shutdown of Hydrogen Plant Train 2 (S-4450) ...

    Read More
    (1 Mb PDF, 5 pgs)

    Apr 18, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events January 4, 2019 - January 7, 2019 Start-up and Shutdown of Hydrogen Plant Train 2 (S-4450) ...

  • 04/10/2020 Statement of Basis
    04/10/2020 Statement of Basis

    Apr 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (849 Kb PDF, 29 pgs)

    Apr 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • 12/22/2022 Letter to Tesoro
    12/22/2022 Letter to Tesoro

    Dec 22, 2022 ... December 22, 2022 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Refinery Fenceline H S TDL ...

    Read More
    (368 Kb PDF, 9 pgs)

    Dec 22, 2022 ... December 22, 2022 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Refinery Fenceline H S TDL ...

  • 12/22/2022 Letter to P66
    12/22/2022 Letter to P66

    Dec 22, 2022 ... December 22, 2022 Bud Ghosh Senior Environmental Consultant Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 S TDL Monitoring System Specifications RE: ...

    Read More
    (375 Kb PDF, 9 pgs)

    Dec 22, 2022 ... December 22, 2022 Bud Ghosh Senior Environmental Consultant Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 S TDL Monitoring System Specifications RE: ...

  • 12/22/2022 Letter to Valero
    12/22/2022 Letter to Valero

    Dec 22, 2022 ... December 22, 2022 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Refinery ...

    Read More
    (375 Kb PDF, 9 pgs)

    Dec 22, 2022 ... December 22, 2022 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Refinery ...

  • 12/22/2023 Letter to Chevron
    12/22/2023 Letter to Chevron

    Dec 22, 2022 ... December 22, 2022 Shawn Lee Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Refinery Fenceline H S TDL Monitoring System ...

    Read More
    (376 Kb PDF, 9 pgs)

    Dec 22, 2022 ... December 22, 2022 Shawn Lee Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Refinery Fenceline H S TDL Monitoring System ...

  • 12/22/2022 Letter to MRC
    12/22/2022 Letter to MRC

    Dec 22, 2022 ... December 22, 2022 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Refinery Fenceline H S TDL Monitoring ...

    Read More
    (375 Kb PDF, 9 pgs)

    Dec 22, 2022 ... December 22, 2022 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Refinery Fenceline H S TDL Monitoring ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    May 31, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 30, 2022 Direction of Compliance and Enforcement ...

    Read More
    (15 Mb PDF, 272 pgs)

    May 31, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 30, 2022 Direction of Compliance and Enforcement ...

  • 08/14/2018 Proposed Permit
    08/14/2018 Proposed Permit

    Aug 23, 2018 ... Bay Area Air Quality Management District 939 375 Beale Ellis Street San Francisco, CA 941059 (415) 771-6000 PROPOSED Final RENEWAL MAJOR FACILITY REVIEW ...

    Read More
    (9 Mb PDF, 513 pgs)

    Aug 23, 2018 ... Bay Area Air Quality Management District 939 375 Beale Ellis Street San Francisco, CA 941059 (415) 771-6000 PROPOSED Final RENEWAL MAJOR FACILITY REVIEW ...

  • 2022 MRC letter
    2022 MRC letter

    Dec 22, 2022 ... December 22, 2022 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Refinery Fenceline H S TDL Monitoring ...

    Read More
    (375 Kb PDF, 9 pgs)

    Dec 22, 2022 ... December 22, 2022 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Refinery Fenceline H S TDL Monitoring ...

  • 2022 Tesoro Letter
    2022 Tesoro Letter

    Dec 22, 2022 ... December 22, 2022 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Refinery Fenceline H S TDL ...

    Read More
    (368 Kb PDF, 9 pgs)

    Dec 22, 2022 ... December 22, 2022 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Refinery Fenceline H S TDL ...

  • 2022 Phillips letter
    2022 Phillips letter

    Dec 22, 2022 ... December 22, 2022 Bud Ghosh Senior Environmental Consultant Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 S TDL Monitoring System Specifications RE: ...

    Read More
    (375 Kb PDF, 9 pgs)

    Dec 22, 2022 ... December 22, 2022 Bud Ghosh Senior Environmental Consultant Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 S TDL Monitoring System Specifications RE: ...

Spare the Air Status