Hanapin

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Jan 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (13 Mb PDF, 178 pgs)

    Jan 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • 2022 Chevron Annual FMP Update
    2022 Chevron Annual FMP Update

    Sep 29, 2022 ... Shawn Lee HSE Manager, Richmond Refinery September 30, 2022 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (1 Mb PDF, 119 pgs)

    Sep 29, 2022 ... Shawn Lee HSE Manager, Richmond Refinery September 30, 2022 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

  • 423326 Permit Evaluation
    423326 Permit Evaluation

    Nov 1, 2017 ... ENGINEERING EVALUATION – AUTO BODY Facility ID No. 200787 All Pro Mechanix Inc., DBA Cowden Automotive 875 Folsom Street, San Francisco, CA 94107 Application No. 423326 Background All ...

    Read More
    (340 Kb PDF, 7 pgs)

    Nov 1, 2017 ... ENGINEERING EVALUATION – AUTO BODY Facility ID No. 200787 All Pro Mechanix Inc., DBA Cowden Automotive 875 Folsom Street, San Francisco, CA 94107 Application No. 423326 Background All ...

  • 23712 Permit Evaluation
    23712 Permit Evaluation

    Dec 1, 2011 ... Engineering Evaluation Former Caine Cleaners Application #23712 Plant #20929 BACKGROUND RRM Consultants on behalf of former Caine Cleaners has applied for an Authority to Construct ...

    Read More
    (110 Kb PDF, 5 pgs)

    Dec 1, 2011 ... Engineering Evaluation Former Caine Cleaners Application #23712 Plant #20929 BACKGROUND RRM Consultants on behalf of former Caine Cleaners has applied for an Authority to Construct ...

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

    Dec 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

    Read More
    (38 Mb PDF, 120 pgs)

    Dec 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

  • 419665 Permit Evaluation
    419665 Permit Evaluation

    Nov 8, 2017 ... ENGINEERING EVALUATION – AUTO BODY Facility ID No. 200507 Darryl’s Collision Center 2505 Debpar Court, STE. C, Antioch, CA 94509 Application No. 419665 Background Darryl’s Collision ...

    Read More
    (341 Kb PDF, 7 pgs)

    Nov 8, 2017 ... ENGINEERING EVALUATION – AUTO BODY Facility ID No. 200507 Darryl’s Collision Center 2505 Debpar Court, STE. C, Antioch, CA 94509 Application No. 419665 Background Darryl’s Collision ...

  • 501684 Permit Evaluation
    501684 Permit Evaluation

    May 19, 2020 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 201920 LTM Auto Repair & Tire Pro 775 California Drive, Burlingame, CA 94010 Application No. 501684 Background LTM Auto Repair ...

    Read More
    (208 Kb PDF, 7 pgs)

    May 19, 2020 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 201920 LTM Auto Repair & Tire Pro 775 California Drive, Burlingame, CA 94010 Application No. 501684 Background LTM Auto Repair ...

  • Statement of Basis
    Statement of Basis

    Oct 8, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT for Equilon Enterprises, LLC.

    Read More
    (880 Kb PDF, 78 pgs)

    Oct 8, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT for Equilon Enterprises, LLC.

  • Statement of Basis
    Statement of Basis

    Feb 5, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT for Equilon Enterprises, LLC.

    Read More
    (880 Kb PDF, 78 pgs)

    Feb 5, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT for Equilon Enterprises, LLC.

  • 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 ...

  • 698123 Permit Evaluation
    698123 Permit Evaluation

    Mar 18, 2024 ... DRAFT - ENGINEERING EVALUATION – AUTO BODY Facility ID No. 203448 JP Auto Body 3012 Spring Street, Redwood City, CA 94603 Application No. 698123 Background JP Auto Body is applying ...

    Read More
    (117 Kb PDF, 6 pgs)

    Mar 18, 2024 ... DRAFT - ENGINEERING EVALUATION – AUTO BODY Facility ID No. 203448 JP Auto Body 3012 Spring Street, Redwood City, CA 94603 Application No. 698123 Background JP Auto Body is applying ...

  • 05/02/2022 Current Permit
    05/02/2022 Current Permit

    May 3, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Martinez Cogen Limited ...

    Read More
    (567 Kb PDF, 54 pgs)

    May 3, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Martinez Cogen Limited ...

  • 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 ...

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

    Jan 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 21 pgs)

    Jan 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    Jan 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 21 pgs)

    Jan 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

  • Statement of Basis
    Statement of Basis

    Apr 13, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT for Plains ...

    Read More
    (896 Kb PDF, 84 pgs)

    Apr 13, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT for Plains ...

  • 2025 Valero Annual FMP Update
    2025 Valero Annual FMP Update

    Dec 23, 2025 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 21.1 Revision date: December 23, 2025 ...

    Read More
    (1 Mb PDF, 193 pgs)

    Dec 23, 2025 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 21.1 Revision date: December 23, 2025 ...

  • 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 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016