Hanapin

  • 03/03/2020 Current Permit
    03/03/2020 Current Permit

    Mar 4, 2020 ... 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 Terminal ...

    Read More
    (1 Mb PDF, 99 pgs)

    Mar 4, 2020 ... 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 Terminal ...

  • Response to Comments
    Response to Comments

    Nov 9, 2004 ... Responses to Public Comments Reopening of Title V Major Facility Review Permit Los Medanos Energy Center LLC Los Medanos Energy Center District Facility No. B1866 This document presents the ...

    Read More
    (29 Kb PDF, 5 pgs)

    Nov 9, 2004 ... Responses to Public Comments Reopening of Title V Major Facility Review Permit Los Medanos Energy Center LLC Los Medanos Energy Center District Facility No. B1866 This document presents the ...

  • Mitigated Negative Declaration
    Mitigated Negative Declaration

    Hul 24, 2012 ... California Environmental Quality Act (CEQA) NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION NOTICE is hereby given pursuant to California Public Resources Code Sections 21092 ...

    Read More
    (78 Kb PDF, 2 pgs)

    Hul 24, 2012 ... California Environmental Quality Act (CEQA) NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION NOTICE is hereby given pursuant to California Public Resources Code Sections 21092 ...

  • Board Agenda
    Board Agenda

    Sep 29, 2023 ... BOARD OF DIRECTORS MEETING October 4, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (5 Mb PDF, 150 pgs)

    Sep 29, 2023 ... BOARD OF DIRECTORS MEETING October 4, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Board Agenda
    Board Agenda

    Sep 29, 2023 ... BOARD OF DIRECTORS MEETING October 4, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (5 Mb PDF, 150 pgs)

    Sep 29, 2023 ... BOARD OF DIRECTORS MEETING October 4, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Board Agenda
    Board Agenda

    May 30, 2025 ... BOARD OF DIRECTORS MEETING June 4, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale ...

    Read More
    (14 Mb PDF, 1221 pgs)

    May 30, 2025 ... BOARD OF DIRECTORS MEETING June 4, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale ...

  • CEQA Public Notice
    CEQA Public Notice

    Jul 24, 2012 ... California Environmental Quality Act (CEQA) NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION NOTICE is hereby given pursuant to California Public Resources Code Sections 21092 and ...

    Read More
    (70 Kb PDF, 1 pg)

    Jul 24, 2012 ... California Environmental Quality Act (CEQA) NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION NOTICE is hereby given pursuant to California Public Resources Code Sections 21092 and ...

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

    Hul 29, 2024 ... Metcalf Energy Center, LLC 1 Blanchard Road Coyote, CA 95013 July 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (608 Kb PDF, 26 pgs)

    Hul 29, 2024 ... Metcalf Energy Center, LLC 1 Blanchard Road Coyote, CA 95013 July 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

  • Committee Agenda
    Committee Agenda

    Mar 18, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE & CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

    Read More
    (992 Kb PDF, 34 pgs)

    Mar 18, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE & CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

  • Hearing Board Quarterly Report: April through June 2020
    Hearing Board Quarterly Report: April through June 2020

    Hul 23, 2020 ... AGENDA: 4 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Rod Sinks and Members of the Executive Committee From: Chairperson Valerie J. Armento, Esq., ...

    Read More
    (167 Kb PDF, 5 pgs)

    Hul 23, 2020 ... AGENDA: 4 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Rod Sinks and Members of the Executive Committee From: Chairperson Valerie J. Armento, Esq., ...

  • Board Agenda
    Board Agenda

    Peb 9, 2022 ... BOARD OF DIRECTORS MEETING February 16, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING THROUGH THE WEBCAST BY ...

    Read More
    (3 Mb PDF, 121 pgs)

    Peb 9, 2022 ... BOARD OF DIRECTORS MEETING February 16, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING THROUGH THE WEBCAST BY ...

  • Committee Agenda
    Committee Agenda

    May 21, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

    Read More
    (784 Kb PDF, 58 pgs)

    May 21, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

  • 11/9/17 Statement of Basis
    11/9/17 Statement of Basis

    Nov 3, 2017 ... 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 the MAJOR ...

    Read More
    (1 Mb PDF, 47 pgs)

    Nov 3, 2017 ... 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 the MAJOR ...

  • Current Permit
    Current Permit

    Apr 26, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals, LLC Facility ...

    Read More
    (410 Kb PDF, 101 pgs)

    Apr 26, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals, LLC Facility ...

  • Board Agenda
    Board Agenda

    Nov 1, 2024 ... BOARD OF DIRECTORS MEETING November 6, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (10 Mb PDF, 390 pgs)

    Nov 1, 2024 ... BOARD OF DIRECTORS MEETING November 6, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Accusation filed 4/20/22
    Accusation filed 4/20/22

    Apr 20, 2022 ... 1 2 3 FILED 4 APR 2 0 2022 5 I I HEARING 80All0 6 BAV AREA AIR QUALITY MANAGEMENT DISTRICT 7 BEFORE THE HEARING BOARD OF THE 8 BAY AREA Am QUALITY MANAGEMENT DISTRICT 9 3733 10 AIR ...

    Read More
    (14 Mb PDF, 36 pgs)

    Apr 20, 2022 ... 1 2 3 FILED 4 APR 2 0 2022 5 I I HEARING 80All0 6 BAV AREA AIR QUALITY MANAGEMENT DISTRICT 7 BEFORE THE HEARING BOARD OF THE 8 BAY AREA Am QUALITY MANAGEMENT DISTRICT 9 3733 10 AIR ...

  • Statement of Basis
    Statement of Basis

    Peb 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)

    Peb 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.

  • 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

    Oct 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT ADMINISTRATIVE AMENDMENT AND ...

    Read More
    (323 Kb PDF, 35 pgs)

    Oct 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT ADMINISTRATIVE AMENDMENT AND ...

  • Engineering Evaluation
    Engineering Evaluation

    Mar 16, 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
    (66 Kb PDF, 20 pgs)

    Mar 16, 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 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016