Hanapin

  • Committee Agenda
    Committee Agenda

    May 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

    Read More
    (7 Mb PDF, 241 pgs)

    May 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

  • Technical Memorandum
    Technical Memorandum

    Jul 20, 2007 ... TECHNICAL MEMORANDUM 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com July 20, 2007 TO: Dr. Phil Martien STI-907006-3174-TM ...

    Read More
    (996 Kb PDF, 34 pgs)

    Jul 20, 2007 ... TECHNICAL MEMORANDUM 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com July 20, 2007 TO: Dr. Phil Martien STI-907006-3174-TM ...

  • 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 ...

  • Initial Study
    Initial Study

    Jun 15, 2011 ... CEQA INITIAL STUDY         CONAGRA FOODS PLANT MODERNIZATION AND EXPANSION PROJECT  (PERMIT APPLICATION #20649)  June 2011 Prepared by:  Nathaniel Taylor LAMPHIER-GREGORY ...

    Read More
    (2 Mb PDF, 76 pgs)

    Jun 15, 2011 ... CEQA INITIAL STUDY         CONAGRA FOODS PLANT MODERNIZATION AND EXPANSION PROJECT  (PERMIT APPLICATION #20649)  June 2011 Prepared by:  Nathaniel Taylor LAMPHIER-GREGORY ...

  • Report
    Report

    Oct 16, 2019 ... ,, ,, p,.;: ( ' O>f3N AUG 2 6 2019 Tesoro Refining & ~· Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Refinery 150 Solano Way August 21, 2019 Martinez, CA ...

    Read More
    (3 Mb PDF, 5 pgs)

    Oct 16, 2019 ... ,, ,, p,.;: ( ' O>f3N AUG 2 6 2019 Tesoro Refining & ~· Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Refinery 150 Solano Way August 21, 2019 Martinez, CA ...

  • Socio-Economic Analysis
    Socio-Economic Analysis

    Oct 8, 2015 ... PLANNING FOR SUSTAINABLE PROSPERITY SOCIO-ECONOMIC ANALYSIS OF PROPOSED REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING AND REGULATION 12, RULE 16: PETROLEUM ...

    Read More
    (2 Mb PDF, 16 pgs)

    Oct 8, 2015 ... PLANNING FOR SUSTAINABLE PROSPERITY SOCIO-ECONOMIC ANALYSIS OF PROPOSED REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING AND REGULATION 12, RULE 16: PETROLEUM ...

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

    Feb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

    Read More
    (4 Mb PDF, 9 pgs)

    Feb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

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

    Sep 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

    Read More
    (3 Mb PDF, 8 pgs)

    Sep 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

    Read More
    (4 Mb PDF, 8 pgs)

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

  • Comments from Bay Area Clean Water Agencies
    Comments from Bay Area Clean Water Agencies

    Jun 26, 2017 ... June 26, 2017 SUBMITTAL VIA EMAIL TO: gstone@baaqmd.gov Mr. Greg Stone Supervising Air Quality Engineer Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jun 26, 2017 ... June 26, 2017 SUBMITTAL VIA EMAIL TO: gstone@baaqmd.gov Mr. Greg Stone Supervising Air Quality Engineer Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA ...

  • CARB Area Source Categories - Handout
    CARB Area Source Categories - Handout

    Nov 30, 2005 ... AREA SOURCE CATEGORIES June 2004 _____________________________________________________________________________________ ...

    Read More
    (93 Kb PDF, 23 pgs)

    Nov 30, 2005 ... AREA SOURCE CATEGORIES June 2004 _____________________________________________________________________________________ ...

  • 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 ...

  • Revised Proposed Conditions
    Revised Proposed Conditions

    Jun 23, 2009 ... REVISED PROPOSED PERMIT CONDITIONS Russell City Energy Center Proposed Permit Conditions (A) Definitions: Clock Hour: Any continuous 60-minute period beginning on the hour Calendar ...

    Read More
    (86 Kb PDF, 16 pgs)

    Jun 23, 2009 ... REVISED PROPOSED PERMIT CONDITIONS Russell City Energy Center Proposed Permit Conditions (A) Definitions: Clock Hour: Any continuous 60-minute period beginning on the hour Calendar ...

  • Engineering Evaluation
    Engineering Evaluation

    Nov 7, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Significant Revision of the MAJOR ...

    Read More
    (68 Kb PDF, 28 pgs)

    Nov 7, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Significant Revision of the MAJOR ...

  • Engineering Evaluation
    Engineering Evaluation

    Nov 7, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Significant Revision of the MAJOR ...

    Read More
    (69 Kb PDF, 28 pgs)

    Nov 7, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Significant Revision of the MAJOR ...

  • PSD Permit
    PSD Permit

    Feb 3, 2010 ... PREVENTION OF SIGNIFICANT DETERIORATION PERMIT ISSUED PURSUANT TO THE REQUIREMENTS OF 40 CFR § 52.21 BAY AREA AIR QUALITY MANAGEMENT DISTRICT PSD PERMIT NUMBER: Permit Application No. 15487 ...

    Read More
    (104 Kb PDF, 19 pgs)

    Feb 3, 2010 ... PREVENTION OF SIGNIFICANT DETERIORATION PERMIT ISSUED PURSUANT TO THE REQUIREMENTS OF 40 CFR § 52.21 BAY AREA AIR QUALITY MANAGEMENT DISTRICT PSD PERMIT NUMBER: Permit Application No. 15487 ...

  • Board Agenda
    Board Agenda

    Nov 30, 2017 ... BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

    Read More
    (6 Mb PDF, 421 pgs)

    Nov 30, 2017 ... BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

  • 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 ...

  • Board Agenda
    Board Agenda

    Aug 27, 2021 ... BOARD OF DIRECTORS MEETING SEPTEMBER 1, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE ...

    Read More
    (2 Mb PDF, 239 pgs)

    Aug 27, 2021 ... BOARD OF DIRECTORS MEETING SEPTEMBER 1, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016