Búsqueda

  • Appendix F-1: Facility Problem Statements
    Appendix F-1: Facility Problem Statements

    ene. 19, 2026 ... Appendix F-1: Facility Problem Statements Background As an early step to assist strategy development, Communities for a Better Environment (CBE) and the Community Steering Committee (CSC) ...

    Read More
    (545 Kb PDF, 7 pgs)

    ene. 19, 2026 ... Appendix F-1: Facility Problem Statements Background As an early step to assist strategy development, Communities for a Better Environment (CBE) and the Community Steering Committee (CSC) ...

  • 464353 Public Notice
    464353 Public Notice

    ago. 1, 2018 ... PUBLIC NOTICE August 7, 2018 TO: Parents or guardians of children enrolled at the following school(s): Pearl Zanker Elementary School All residential and business neighbors located ...

    Read More
    (159 Kb PDF, 2 pgs)

    ago. 1, 2018 ... PUBLIC NOTICE August 7, 2018 TO: Parents or guardians of children enrolled at the following school(s): Pearl Zanker Elementary School All residential and business neighbors located ...

  • 2025 Marathon Annual FMP Update
    2025 Marathon Annual FMP Update

    Sep 25, 2025 ... Martinez Renewable Fuels Facility Operated by Tesoro Refining & Marketing Company LLC Flare Minimization Plan - 2025 Update PUBLIC VERSION (Confidential Information ...

    Read More
    (7 Mb PDF, 96 pgs)

    Sep 25, 2025 ... Martinez Renewable Fuels Facility Operated by Tesoro Refining & Marketing Company LLC Flare Minimization Plan - 2025 Update PUBLIC VERSION (Confidential Information ...

  • 2025 Marathon Annual FMP Update
    2025 Marathon Annual FMP Update

    Sep 25, 2025 ... Martinez Renewable Fuels Facility Operated by Tesoro Refining & Marketing Company LLC Flare Minimization Plan - 2025 Update PUBLIC VERSION (Confidential Information ...

    Read More
    (7 Mb PDF, 96 pgs)

    Sep 25, 2025 ... Martinez Renewable Fuels Facility Operated by Tesoro Refining & Marketing Company LLC Flare Minimization Plan - 2025 Update PUBLIC VERSION (Confidential Information ...

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

    Jul 25, 2023 ... July 25, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (3 Mb PDF, 8 pgs)

    Jul 25, 2023 ... July 25, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...

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

    Feb 3, 2025 ... January 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title ...

    Read More
    (2 Mb PDF, 53 pgs)

    Feb 3, 2025 ... January 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title ...

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

    Jan 31, 2022 ... January 31, 2022 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...

    Read More
    (5 Mb PDF, 47 pgs)

    Jan 31, 2022 ... January 31, 2022 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...

  • Transmittal Letter
    Transmittal Letter

    ene. 7, 2005 ... December 21, 2004 Ken Lewis, District Manager Waste Management of Alameda County 10840 Altamont Pass Road Livermore, CA 94550 Application Numbers: 8583, 9326, ...

    Read More
    (17 Kb PDF, 2 pgs)

    ene. 7, 2005 ... December 21, 2004 Ken Lewis, District Manager Waste Management of Alameda County 10840 Altamont Pass Road Livermore, CA 94550 Application Numbers: 8583, 9326, ...

  • Conoco Phillips FMP
    Conoco Phillips FMP

    Jul 16, 2007 ... 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, 119 pgs)

    Jul 16, 2007 ... San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non Confidential version Bay Area Air Quality Management District ...

  • Conoco Phillips FMP Update
    Conoco Phillips FMP Update

    Jun 23, 2009 ... San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non Confidential version Bay Area Air Quality Management District ...

    Read More
    (6 Mb PDF, 136 pgs)

    Jun 23, 2009 ... San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non Confidential version Bay Area Air Quality Management District ...

  • Martinez Refining Company Incident Report 112522 - Update
    Martinez Refining Company Incident Report 112522 - Update

    Dec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Update - December 9, 2022 On November 25, ...

    Read More
    (4 Mb PDF, 20 pgs)

    Dec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Update - December 9, 2022 On November 25, ...

  • 23586 Permit Evaluation
    23586 Permit Evaluation

    Mar 8, 2012 ... Engineering Evaluation Report Taylor Made Farms LLC 7190 Keating Avenue Sebastopol, CA 95472 Plant # 16718 Application Number 23586 I. BACKGROUND Taylor Made Farm owns and operates a ...

    Read More
    (226 Kb PDF, 7 pgs)

    Mar 8, 2012 ... Engineering Evaluation Report Taylor Made Farms LLC 7190 Keating Avenue Sebastopol, CA 95472 Plant # 16718 Application Number 23586 I. BACKGROUND Taylor Made Farm owns and operates a ...

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

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

  • Board Minutes
    Board Minutes

    Jan 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Regular Meeting Wednesday, December 19, 2012 APPROVED MINUTES CALL ...

    Read More
    (230 Kb PDF, 6 pgs)

    Jan 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Regular Meeting Wednesday, December 19, 2012 APPROVED MINUTES CALL ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Oct 23, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (796 Kb PDF, 19 pgs)

    Oct 23, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • Committee Presentations
    Committee Presentations

    Feb 5, 2019 ... AGENDA: 4 Financial Participation in Creation of a Large Multi-Use Space at 375 Beale Street Ad Hoc Building Oversight Committee Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air ...

    Read More
    (8 Mb PDF, 20 pgs)

    Feb 5, 2019 ... AGENDA: 4 Financial Participation in Creation of a Large Multi-Use Space at 375 Beale Street Ad Hoc Building Oversight Committee Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air ...

  • Tesoro FMP
    Tesoro FMP

    Jul 12, 2007 ... ...

    Read More
    (724 Kb PDF, 80 pgs)

    Jul 12, 2007 ... ...

  • Committee Minutes
    Committee Minutes

    ago. 12, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Executive Committee Meeting Monday, ...

    Read More
    (95 Kb PDF, 4 pgs)

    ago. 12, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Executive Committee Meeting Monday, ...

  • CEQA Initial Study, Appendix B
    CEQA Initial Study, Appendix B

    Dec 14, 2012 ... Appendix B Summary of Marine Vessel Emission Regulations ...

    Read More
    (3 Mb PDF, 96 pgs)

    Dec 14, 2012 ... Appendix B Summary of Marine Vessel Emission Regulations ...

  • 10/24/2018 Statement of Basis
    10/24/2018 Statement of Basis

    Oct 22, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 66 pgs)

    Oct 22, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

Spare the Air Status

Última actualización: 08/11/2016