Search

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

    Jul 25, 2024 ... Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 July 26, 2024 VIA ...

    Read More
    (4 Mb PDF, 42 pgs)

    Jul 25, 2024 ... Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 July 26, 2024 VIA ...

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

    Jul 25, 2024 ... Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 July 26, 2024 VIA ...

    Read More
    (4 Mb PDF, 42 pgs)

    Jul 25, 2024 ... Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 July 26, 2024 VIA ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

    Read More
    (13 Mb PDF, 28 pgs)

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

    Read More
    (15 Mb PDF, 34 pgs)

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Feb 14, 2023 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" lvlAILII--JG ADDRESS: LANDFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

    Read More
    (19 Mb PDF, 155 pgs)

    Feb 14, 2023 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" lvlAILII--JG ADDRESS: LANDFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

  • A1464_Acme_Fill_Corporation_020122_2021_B pdf
    A1464_Acme_Fill_Corporation_020122_2021_B pdf

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

    Read More
    (19 Mb PDF, 159 pgs)

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

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

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

    Read More
    (29 Mb PDF, 74 pgs)

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

  • 678704 Public Notice
    678704 Public Notice

    Oct 26, 2023 ... PUBLIC NOTICE th October 30 , 2023 TO: Parents or guardians of children enrolled at the following school(s): Fusion Academy Palo Alto School Hope Technology School Silicon Valley ...

    Read More
    (105 Kb PDF, 2 pgs)

    Oct 26, 2023 ... PUBLIC NOTICE th October 30 , 2023 TO: Parents or guardians of children enrolled at the following school(s): Fusion Academy Palo Alto School Hope Technology School Silicon Valley ...

  • IC Engine Form Guidance
    IC Engine Form Guidance

    Dec 18, 2019 ... REQUIRED ITEMS FOR ENGINE APPLICATIONS Forms Required for all applications 1. P-101 B required items a. Company name: Name of entity owning/operating the engine b. Location Address: proposed ...

    Read More
    (159 Kb PDF, 1 pg)

    Dec 18, 2019 ... REQUIRED ITEMS FOR ENGINE APPLICATIONS Forms Required for all applications 1. P-101 B required items a. Company name: Name of entity owning/operating the engine b. Location Address: proposed ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

    Read More
    (20 Mb PDF, 56 pgs)

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Aug 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

    Read More
    (17 Mb PDF, 38 pgs)

    Aug 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

  • Community Grant Program Guidelines
    Community Grant Program Guidelines

    Oct 19, 2017 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT FYE 2018 COMMUNITY GRANT PROGRAM GUIDELINES SECTION I GOALS AND OBJECTIVES The overarching goals of the Community Grant Program are to reduce and ...

    Read More
    (327 Kb PDF, 11 pgs)

    Oct 19, 2017 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT FYE 2018 COMMUNITY GRANT PROGRAM GUIDELINES SECTION I GOALS AND OBJECTIVES The overarching goals of the Community Grant Program are to reduce and ...

  • Council Minutes
    Council Minutes

    Nov 22, 2024 ... Bay Area Air Quality Management District California State University East Bay 1000 Broadway, Suite109 Oakland, CA 94607 APPROVED MINUTES Community Advisory Council Meeting Thursday, ...

    Read More
    (216 Kb PDF, 7 pgs)

    Nov 22, 2024 ... Bay Area Air Quality Management District California State University East Bay 1000 Broadway, Suite109 Oakland, CA 94607 APPROVED MINUTES Community Advisory Council Meeting Thursday, ...

  • 27254 Permit Evaluation
    27254 Permit Evaluation

    Feb 26, 2016 ... Application # 27254 Page 1 of 8 DRAFT ENGINEERING EVALUATION Verizon Wireless Ashland Lewelling PLANT NO. 23107 APPLICATION NO: 27254 BACKGROUND Verizon Wireless Ashland ...

    Read More
    (234 Kb PDF, 8 pgs)

    Feb 26, 2016 ... Application # 27254 Page 1 of 8 DRAFT ENGINEERING EVALUATION Verizon Wireless Ashland Lewelling PLANT NO. 23107 APPLICATION NO: 27254 BACKGROUND Verizon Wireless Ashland ...

  • County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2018
    County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2018

    Dec 5, 2016 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2018 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (1 Mb PDF, 45 pgs)

    Dec 5, 2016 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2018 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

  • 22805 Public Notice
    22805 Public Notice

    Jan 27, 2011 ... PUBLIC NOTICE January 27, 2011 TO: Parents or guardians of children enrolled at the following school(s): St. John School Keystone Montessori Pre-School All residential and business ...

    Read More
    (105 Kb PDF, 2 pgs)

    Jan 27, 2011 ... PUBLIC NOTICE January 27, 2011 TO: Parents or guardians of children enrolled at the following school(s): St. John School Keystone Montessori Pre-School All residential and business ...

  • 24577 Public Notice
    24577 Public Notice

    Nov 5, 2012 ... PUBLIC NOTICE November 5, 2012 TO: Parents or guardians of children enrolled at the following school(s): New Traditions Elementary School All residential and business neighbors ...

    Read More
    (118 Kb PDF, 2 pgs)

    Nov 5, 2012 ... PUBLIC NOTICE November 5, 2012 TO: Parents or guardians of children enrolled at the following school(s): New Traditions Elementary School All residential and business neighbors ...

  • 486396 Public Notice
    486396 Public Notice

    Jan 28, 2020 ... PUBLIC NOTICE January 30, 2020 TO: Parents or guardians of children enrolled at the following school(s): Gordon J. Lau Elementary School Ecole Notre Dame des Victoires All ...

    Read More
    (152 Kb PDF, 2 pgs)

    Jan 28, 2020 ... PUBLIC NOTICE January 30, 2020 TO: Parents or guardians of children enrolled at the following school(s): Gordon J. Lau Elementary School Ecole Notre Dame des Victoires All ...

  • 24340 Public Notice
    24340 Public Notice

    Oct 12, 2012 ... PUBLIC NOTICE October 12, 2012 TO: Parents or guardians of children enrolled at the following school(s): Addison Elementary School All residential and business neighbors located ...

    Read More
    (117 Kb PDF, 2 pgs)

    Oct 12, 2012 ... PUBLIC NOTICE October 12, 2012 TO: Parents or guardians of children enrolled at the following school(s): Addison Elementary School All residential and business neighbors located ...

  • 27994 Public Notice
    27994 Public Notice

    Oct 21, 2016 ... PUBLIC NOTICE October 27, 2016 TO: Parents or guardians of children enrolled at the following school(s): Orion Alternative School All residential and business neighbors located ...

    Read More
    (155 Kb PDF, 2 pgs)

    Oct 21, 2016 ... PUBLIC NOTICE October 27, 2016 TO: Parents or guardians of children enrolled at the following school(s): Orion Alternative School All residential and business neighbors located ...

Spare the Air Status