Hanapin

  • Petroleum Refining Emissions Tracking
    Petroleum Refining Emissions Tracking

    Sep 11, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental ...

    Read More
    (194 Kb PDF, 12 pgs)

    Sep 11, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental ...

  • Semi-Annual Monitoring Report 2025 B
    Semi-Annual Monitoring Report 2025 B

    Hul 18, 2023 ... Docusign Envelope ID: 81489041-E4FB-480A-9B95-B074FC89C90F P U BL IC W O R K S D E PA R TM E N T PU BLI C S ER VI C ES DI VI SIO N 2 31 No rt h Wh isma n Ro ad , P.O . Bo x 75 40 Moun ta in Vi ew, CA ...

    Read More
    (19 Mb PDF, 267 pgs)

    Hul 18, 2023 ... Docusign Envelope ID: 81489041-E4FB-480A-9B95-B074FC89C90F P U BL IC W O R K S D E PA R TM E N T PU BLI C S ER VI C ES DI VI SIO N 2 31 No rt h Wh isma n Ro ad , P.O . Bo x 75 40 Moun ta in Vi ew, CA ...

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

    Dis 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)

    Dis 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, ...

  • Workshop Report with Appendices
    Workshop Report with Appendices

    Feb 23, 2015 ... WORKSHOP REPORT PROPOSED AIR DISTRICT REGULATIONS 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS ANALYSIS, ...

    Read More
    (232 Kb PDF, 51 pgs)

    Feb 23, 2015 ... WORKSHOP REPORT PROPOSED AIR DISTRICT REGULATIONS 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS ANALYSIS, ...

  • Board Agenda
    Board Agenda

    Jan 10, 2014 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT January 15, 2014 A meeting of the Bay Area Air Quality Management District Board of Directors will be held ...

    Read More
    (176 Kb PDF, 40 pgs)

    Jan 10, 2014 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT January 15, 2014 A meeting of the Bay Area Air Quality Management District Board of Directors will be held ...

  • CCEEB Comments
    CCEEB Comments

    Dis 2, 2016 ... December  2,  2016     Mr.  Victor  Douglas   BAAQMD   375  Beale  Street,  Suite  600   San  Francisco,  CA  94105     RE:   Proposed ...

    Read More
    (207 Kb PDF, 7 pgs)

    Dis 2, 2016 ... December  2,  2016     Mr.  Victor  Douglas   BAAQMD   375  Beale  Street,  Suite  600   San  Francisco,  CA  94105     RE:   Proposed ...

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

    Abr 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)

    Abr 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 ...

  • Staff Report Response to Comments pt2
    Staff Report Response to Comments pt2

    Jun 19, 2017 ... Comments on Revised Proposed Rule 12-16 and Responses to Comments General Comments Comment: It is requested that you defer adoption of this Draft Regulation in order to give us all time to ...

    Read More
    (578 Kb PDF, 23 pgs)

    Jun 19, 2017 ... Comments on Revised Proposed Rule 12-16 and Responses to Comments General Comments Comment: It is requested that you defer adoption of this Draft Regulation in order to give us all time to ...

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

    Peb 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)

    Peb 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 ...

  • Report
    Report

    Nob 25, 2025 ... BAAQMD received on 11/25/25 Via Email Notification November 25, 2025 Reportable Flaring Event Causal Analysis September 11, 2025 Plant No. B2626 Dr. Philip Fine Bay Area Air District Bay Area ...

    Read More
    (315 Kb PDF, 5 pgs)

    Nob 25, 2025 ... BAAQMD received on 11/25/25 Via Email Notification November 25, 2025 Reportable Flaring Event Causal Analysis September 11, 2025 Plant No. B2626 Dr. Philip Fine Bay Area Air District Bay Area ...

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

    Mar 2, 2026 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 21, 2025 Mr. Jeffrey Gove, Director ...

    Read More
    (21 Mb PDF, 513 pgs)

    Mar 2, 2026 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 21, 2025 Mr. Jeffrey Gove, Director ...

  • Report
    Report

    Abr 24, 2025 ... BAAQMD received on 04/24/25 ~ Valero· Benicia Refinery • Valero Refining Company - California 3400 East Second Street• Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) ...

    Read More
    (1 Mb PDF, 4 pgs)

    Abr 24, 2025 ... BAAQMD received on 04/24/25 ~ Valero· Benicia Refinery • Valero Refining Company - California 3400 East Second Street• Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) ...

  • Interim Staff Report
    Interim Staff Report

    Sep 11, 2015 ... INTERIM STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING; AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS LIMITS AND ...

    Read More
    (558 Kb PDF, 33 pgs)

    Sep 11, 2015 ... INTERIM STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING; AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS LIMITS AND ...

  • Draft Rule & Workshop Report
    Draft Rule & Workshop Report

    Mar 21, 2013 ... WORKSHOP REPORT PRELIMINARY DRAFT AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air Quality Management ...

    Read More
    (158 Kb PDF, 37 pgs)

    Mar 21, 2013 ... WORKSHOP REPORT PRELIMINARY DRAFT AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air Quality Management ...

  • Report
    Report

    Set 10, 2025 ... BAAQMD received on 09/10/25 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 September 8, 2025 287-ESDR-25 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail ...

    Read More
    (421 Kb PDF, 5 pgs)

    Set 10, 2025 ... BAAQMD received on 09/10/25 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 September 8, 2025 287-ESDR-25 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail ...

  • Report
    Report

    Okt 30, 2024 ... BAAQMD received on 10/30/24 Via Email Notification October 30, 2024 Reportable Flaring Events Causal Analysis August 21, 24, and 27 2024 Plant No. B2626 Dr. Philip Fine Bay Area Air Quality ...

    Read More
    (230 Kb PDF, 6 pgs)

    Okt 30, 2024 ... BAAQMD received on 10/30/24 Via Email Notification October 30, 2024 Reportable Flaring Events Causal Analysis August 21, 24, and 27 2024 Plant No. B2626 Dr. Philip Fine Bay Area Air Quality ...

  • IERC Banking Certificates Summary Feb 2017
    IERC Banking Certificates Summary Feb 2017

    Aug 12, 2020 ... IERC Banking Certificate Summary (updated Aug. 2020) Credit Current Cert. Original Amount Company App # Generation Balance Comments No. (Tons NOx) Period (CGP) (Tons NOx) 1-A Exxon 19971 1997 ...

    Read More
    (103 Kb PDF, 5 pgs)

    Aug 12, 2020 ... IERC Banking Certificate Summary (updated Aug. 2020) Credit Current Cert. Original Amount Company App # Generation Balance Comments No. (Tons NOx) Period (CGP) (Tons NOx) 1-A Exxon 19971 1997 ...

  • A1812_Kirby_Canyon_Landfill_012721_2020_B pdf
    A1812_Kirby_Canyon_Landfill_012721_2020_B pdf

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (16 Mb PDF, 328 pgs)

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016