Search

  • 6/10/2021 Proposed Permit
    6/10/2021 Proposed Permit

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 94150905 (415) 74971-50006000 ProposedFinal MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (790 Kb PDF, 58 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 94150905 (415) 74971-50006000 ProposedFinal MAJOR FACILITY REVIEW PERMIT ...

  • Workshop Notice - Spanish
    Workshop Notice - Spanish

    Mar 22, 2013 ... Talleres Públicos: Rastreo de Emisiones de Refinerías El Distrito para el Control de la Calidad del Aire del Área de la Bahía le invite a los siguientes talleres públicos para ...

    Read More
    (361 Kb PDF, 1 pg)

    Mar 22, 2013 ... Talleres Públicos: Rastreo de Emisiones de Refinerías El Distrito para el Control de la Calidad del Aire del Área de la Bahía le invite a los siguientes talleres públicos para ...

  • Board Presentations
    Board Presentations

    May 1, 2018 ... AGENDA: 6 Sonoma and Napa Wildfire Recovery Assistance Program Board of Directors Meeting May 2, 2018 Patrick Wenzinger Air Quality ...

    Read More
    (309 Kb PDF, 7 pgs)

    May 1, 2018 ... AGENDA: 6 Sonoma and Napa Wildfire Recovery Assistance Program Board of Directors Meeting May 2, 2018 Patrick Wenzinger Air Quality ...

  • 27619 & 27444 Public Notice - French
    27619 & 27444 Public Notice - French

    Mar 28, 2016 ... AVIS PUBLIC 1er avril 2016 À : Parents ou représentants légaux des élèves inscrits dans les établissements scolaires suivants : Ecole Bilingue de Berkeley Middle School Global Montessori ...

    Read More
    (111 Kb PDF, 2 pgs)

    Mar 28, 2016 ... AVIS PUBLIC 1er avril 2016 À : Parents ou représentants légaux des élèves inscrits dans les établissements scolaires suivants : Ecole Bilingue de Berkeley Middle School Global Montessori ...

  • ST-40 Strippable Volatile Organic Compounds
    ST-40 Strippable Volatile Organic Compounds

    Jul 14, 2017 ... MOP Vol. IV ST-40 Strippable Volatile Organic Compounds SOURCE TEST PROCEDURE ST- 40 STRIPPABLE VOLATILE ORGANIC COMPOUNDS REF: Regulation 11-10 1. APPLICABILITY 1.1 This procedure is used to ...

    Read More
    (590 Kb PDF, 11 pgs)

    Jul 14, 2017 ... MOP Vol. IV ST-40 Strippable Volatile Organic Compounds SOURCE TEST PROCEDURE ST- 40 STRIPPABLE VOLATILE ORGANIC COMPOUNDS REF: Regulation 11-10 1. APPLICABILITY 1.1 This procedure is used to ...

  • CARB Oct 9 Presentation Spanish
    CARB Oct 9 Presentation Spanish

    Oct 4, 2019 ... 10/9/2019 Reunión Comunitaria Poseer Nuestro Aire: El Plan de Acción de la Comunidad de West Oakland 9 de octubre de 2019 1 Plan para Esta Noche • Breve presentación • Preguntas y respuestas y ...

    Read More
    (746 Kb PDF, 5 pgs)

    Oct 4, 2019 ... 10/9/2019 Reunión Comunitaria Poseer Nuestro Aire: El Plan de Acción de la Comunidad de West Oakland 9 de octubre de 2019 1 Plan para Esta Noche • Breve presentación • Preguntas y respuestas y ...

  • Letter to EPA
    Letter to EPA

    Feb 19, 2014 ... February 19, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (25 Kb PDF, 1 pg)

    Feb 19, 2014 ... February 19, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 1/17/2023 Cancellation of Title V Permit
    1/17/2023 Cancellation of Title V Permit

    Jan 18, 2023 ... January 17, 2023 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr.

    Read More
    (114 Kb PDF, 1 pg)

    Jan 18, 2023 ... January 17, 2023 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr.

  • Compliance Report
    Compliance Report

    May 3, 2005 ... / COMPLIANCE AND ENFORCEMENT DIVISION OFFICE MEMORANDUM April 15, 2005 BRIAN BATEMAN, DIRECTOR, ENGINEERING DIVISION Tq) FH~OM: KELL y WEE, DIRECTOR OF ENFORCEMENT t'~; i~ ~-'1 REVIEW OF COMPLIANCE ...

    Read More
    (72 Kb PDF, 2 pgs)

    May 3, 2005 ... / COMPLIANCE AND ENFORCEMENT DIVISION OFFICE MEMORANDUM April 15, 2005 BRIAN BATEMAN, DIRECTOR, ENGINEERING DIVISION Tq) FH~OM: KELL y WEE, DIRECTOR OF ENFORCEMENT t'~; i~ ~-'1 REVIEW OF COMPLIANCE ...

  • 2022 Valero Annual FMP Update
    2022 Valero Annual FMP Update

    Sep 30, 2022 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 18.0 Revision date: September 30, 2022 ...

    Read More
    (2 Mb PDF, 195 pgs)

    Sep 30, 2022 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 18.0 Revision date: September 30, 2022 ...

  • 2021 Valero Annual FMP Update
    2021 Valero Annual FMP Update

    Sep 30, 2021 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 17.0 Revision date: September 30, 2021 ...

    Read More
    (1 Mb PDF, 196 pgs)

    Sep 30, 2021 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 17.0 Revision date: September 30, 2021 ...

  • 2023 Valero Annual FMP Update
    2023 Valero Annual FMP Update

    Sep 29, 2023 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 19.0 Revision date: September 29, 2023 ...

    Read More
    (2 Mb PDF, 194 pgs)

    Sep 29, 2023 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 19.0 Revision date: September 29, 2023 ...

  • 2020 Valero Annual FMP Update
    2020 Valero Annual FMP Update

    Aug 12, 2021 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 16.1 Revision date: August 12, 2021 ...

    Read More
    (1 Mb PDF, 195 pgs)

    Aug 12, 2021 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 16.1 Revision date: August 12, 2021 ...

  • 2024 Valero Annual FMP Update
    2024 Valero Annual FMP Update

    Sep 27, 2024 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 20.0 Revision date: September 30, 2024 ...

    Read More
    (2 Mb PDF, 194 pgs)

    Sep 27, 2024 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 20.0 Revision date: September 30, 2024 ...

  • 2025 Valero Annual FMP Update
    2025 Valero Annual FMP Update

    Sep 26, 2025 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 21.0 Revision date: September 30, 2025 ...

    Read More
    (1 Mb PDF, 193 pgs)

    Sep 26, 2025 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 21.0 Revision date: September 30, 2025 ...

  • RFQ 2025-008 Authorized Dealership List for Clean Cars for All Program - Appendix B
    RFQ 2025-008 Authorized Dealership List for Clean Cars for All Program - Appendix B

    May 9, 2025 ... Appendix B - Sample Sales Report RFQ # 2025 Name: John Doe Payment Type: Clean Vehicle Vehicle Type:Battery Electric or Fuel Cell Electric Vehicle Amount Awarded: $10,000.00 Payment ...

    Read More
    (79 Kb PDF, 2 pgs)

    May 9, 2025 ... Appendix B - Sample Sales Report RFQ # 2025 Name: John Doe Payment Type: Clean Vehicle Vehicle Type:Battery Electric or Fuel Cell Electric Vehicle Amount Awarded: $10,000.00 Payment ...

  • Letter to EPA
    Letter to EPA

    May 9, 2012 ... May 9, 2012 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco CA 94105 RE: Application #24185 ...

    Read More
    (91 Kb PDF, 1 pg)

    May 9, 2012 ... May 9, 2012 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco CA 94105 RE: Application #24185 ...

  • Air District holding Richmond open house
    Air District holding Richmond open house

    Feb 1, 2016 ... NEWS DATE: CONTACT: Tina Landis February 1, 2016 415.749.4900 MEDIA ADVISORY Air District holding ...

    Read More
    (347 Kb PDF, 1 pg)

    Feb 1, 2016 ... NEWS DATE: CONTACT: Tina Landis February 1, 2016 415.749.4900 MEDIA ADVISORY Air District holding ...

  • Statement of Basis
    Statement of Basis

    Aug 27, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT for ...

    Read More
    (1 Mb PDF, 165 pgs)

    Aug 27, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT for ...

  • 11/16/17 Letter to EPA
    11/16/17 Letter to EPA

    Nov 16, 2017 ... November 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (188 Kb PDF, 1 pg)

    Nov 16, 2017 ... November 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

Spare the Air Status