Hanapin

  • RFP 2019-006 - 2019-0422 Richmond Lakeside Ph1 IFP Architecture
    RFP 2019-006 - 2019-0422 Richmond Lakeside Ph1 IFP Architecture

    Apr 25, 2019 ... RICHMOND LAKESIDE TENANT IMPROVEMENT - PHASE 1 4114 Lakeside Drive Richmond, CA 94806 ABBREVIATIONS SYMBOLS NOTES TO PLAN CHECKER PROJECT DIRECTORY BUILDING INFORMATION Stamp Consultant INDEX OF ...

    Read More
    (7 Mb PDF, 14 pgs)

    Apr 25, 2019 ... RICHMOND LAKESIDE TENANT IMPROVEMENT - PHASE 1 4114 Lakeside Drive Richmond, CA 94806 ABBREVIATIONS SYMBOLS NOTES TO PLAN CHECKER PROJECT DIRECTORY BUILDING INFORMATION Stamp Consultant INDEX OF ...

  • Comments from California Council for Environmental and Economic Balance
    Comments from California Council for Environmental and Economic Balance

    Jun 26, 2017 ... June 26, 2017 Mr. Alexander “Sandy” Crockett Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Submitted electronically via acrockett@baaqmd.gov ...

    Read More
    (142 Kb PDF, 5 pgs)

    Jun 26, 2017 ... June 26, 2017 Mr. Alexander “Sandy” Crockett Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Submitted electronically via acrockett@baaqmd.gov ...

  • haplist
    haplist

    Jun 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

    Read More
    (141 Kb PDF, 39 pgs)

    Jun 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

  • Regulation 9, Rule 7 DRAFT Amendments
    Regulation 9, Rule 7 DRAFT Amendments

    Mar 16, 2011 ... DRAFT 3-17-2011 REGULATION 9 INORGANIC GASEOUS POLLUTANTS RULE 7 NITROGEN OXIDES AND CARBON MONOXIDE FROM INDUSTRIAL, INSTITUTIONAL, AND COMMERCIAL BOILERS, STEAM GENERATORS, AND PROCESS ...

    Read More
    (143 Kb PDF, 15 pgs)

    Mar 16, 2011 ... DRAFT 3-17-2011 REGULATION 9 INORGANIC GASEOUS POLLUTANTS RULE 7 NITROGEN OXIDES AND CARBON MONOXIDE FROM INDUSTRIAL, INSTITUTIONAL, AND COMMERCIAL BOILERS, STEAM GENERATORS, AND PROCESS ...

  • Statement of Basis
    Statement of Basis

    Aug 1, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 July 20, 2012 Final Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (5 Mb PDF, 83 pgs)

    Aug 1, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 July 20, 2012 Final Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • 202010 Authority to Construct Action form FINAL pdf
    202010 Authority to Construct Action form FINAL pdf

    Oct 16, 2019 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instructions: Authority To Construct Action Form Use the following ...

    Read More
    (619 Kb PDF, 2 pgs)

    Oct 16, 2019 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instructions: Authority To Construct Action Form Use the following ...

  • MBardet_Public Comment 1
    MBardet_Public Comment 1

    Dec 20, 2022 ... Kevin Oei Marilyn Bardet <(REDACTED)> From: Friday, December 16, 2022 6:27 AM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [BAAQMD Network] My comments on Rodeo Renewed Project Permitting with ...

    Read More
    (1 Mb PDF, 12 pgs)

    Dec 20, 2022 ... Kevin Oei Marilyn Bardet <(REDACTED)> From: Friday, December 16, 2022 6:27 AM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [BAAQMD Network] My comments on Rodeo Renewed Project Permitting with ...

  • 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

    Set 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)

    Set 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 ...

  • 7/5/16 Proposed Permit
    7/5/16 Proposed Permit

    Jul 6, 2016 ... Bay Area Air Quality Management District 939 Ellis 375 Beale Street, Suite 600 San Francisco, CA 941095-2097 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued to: Air ...

    Read More
    (1 Mb PDF, 89 pgs)

    Jul 6, 2016 ... Bay Area Air Quality Management District 939 Ellis 375 Beale Street, Suite 600 San Francisco, CA 941095-2097 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued to: Air ...

  • Agenda
    Agenda

    Sep 12, 2021 ... Path to Clean Air Community Emissions Reduction Plan (CERP) Steering Committee Meeting COMMUNITY STEERING COMMITTEE MEMBERS HEIDI V SWILLINGER LUZ GOMEZ ALFREDO ANGULO AMANDA BOOTH HENRY ...

    Read More
    (411 Kb PDF, 18 pgs)

    Sep 12, 2021 ... Path to Clean Air Community Emissions Reduction Plan (CERP) Steering Committee Meeting COMMUNITY STEERING COMMITTEE MEMBERS HEIDI V SWILLINGER LUZ GOMEZ ALFREDO ANGULO AMANDA BOOTH HENRY ...

  • RFP 2013-008 Bike Share Asset Valuation updated 10.28.2013
    RFP 2013-008 Bike Share Asset Valuation updated 10.28.2013

    Oct 27, 2013 ... October 16, 2013 Updated October 28, 2013 Request for Proposals 2013-008 Bay Area Bike Share Asset Valuation SECTION I – SUMMARY ...

    Read More
    (250 Kb PDF, 17 pgs)

    Oct 27, 2013 ... October 16, 2013 Updated October 28, 2013 Request for Proposals 2013-008 Bay Area Bike Share Asset Valuation SECTION I – SUMMARY ...

  • Report
    Report

    Set 18, 2019 ... Attachment III Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 7, 2019 Sudden Change in Hydrogen Demand ...

    Read More
    (1 Mb PDF, 5 pgs)

    Set 18, 2019 ... Attachment III Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events May 7, 2019 Sudden Change in Hydrogen Demand ...

  • Committee Agenda
    Committee Agenda

    Oct 11, 2024 ... ...

    Read More
    (3 Mb PDF, 47 pgs)

    Oct 11, 2024 ... ...

  • Current Permit
    Current Permit

    Mar 6, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: American Brass & Iron Foundry Facility #A0062 Facility ...

    Read More
    (132 Kb PDF, 51 pgs)

    Mar 6, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: American Brass & Iron Foundry Facility #A0062 Facility ...

  • Appendix E-2: Violations and Notices to Comply in East Oakland (2021-2024)
    Appendix E-2: Violations and Notices to Comply in East Oakland (2021-2024)

    Jan 21, 2026 ... Appendix E-2: Violations and Notices to Comply in East Oakland 2021-2024 Table E-2a: Notices of Violation (NOV), East Oakland, 2021–2024 NOV # Regulation Issued Site # Site Address ZIP City ...

    Read More
    (136 Kb PDF, 5 pgs)

    Jan 21, 2026 ... Appendix E-2: Violations and Notices to Comply in East Oakland 2021-2024 Table E-2a: Notices of Violation (NOV), East Oakland, 2021–2024 NOV # Regulation Issued Site # Site Address ZIP City ...

  • Committee Agenda
    Committee Agenda

    May 21, 2020 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE COMMITTEE MEMBERS JIM SPERING – CHAIR BRAD WAGENKNECHT – VICE CHAIR TERESA BARRETT CINDY CHAVEZ CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON TYRONE JUE ...

    Read More
    (119 Kb PDF, 9 pgs)

    May 21, 2020 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE COMMITTEE MEMBERS JIM SPERING – CHAIR BRAD WAGENKNECHT – VICE CHAIR TERESA BARRETT CINDY CHAVEZ CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON TYRONE JUE ...

  • Council Agenda
    Council Agenda

    Nov 2, 2020 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM  MEMBERS ...

    Read More
    (160 Kb PDF, 10 pgs)

    Nov 2, 2020 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM  MEMBERS ...

  • Phase I Findings and Recommendations Document
    Phase I Findings and Recommendations Document

    Sep 21, 2006 ... Community Air Risk Evaluation Program Phase I Findings and Policy Recommendations Related to Toxic Air Contaminants in the San Francisco Bay Area ...

    Read More
    (1 Mb PDF, 18 pgs)

    Sep 21, 2006 ... Community Air Risk Evaluation Program Phase I Findings and Policy Recommendations Related to Toxic Air Contaminants in the San Francisco Bay Area ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016