Hanapin

  • Meeting Minutes - July 28
    Meeting Minutes - July 28

    Draft Minutes – Richmond – North Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee Just Transition Standing Committee Community Workshop July 28, 2025 Bay ...

    Read More
    (150 Kb PDF, 9 pgs)

    Draft Minutes – Richmond – North Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee Just Transition Standing Committee Community Workshop July 28, 2025 Bay ...

  • Committee Agenda
    Committee Agenda

    Okt 11, 2024 ... ...

    Read More
    (3 Mb PDF, 47 pgs)

    Okt 11, 2024 ... ...

  • 2/01/2009 - Grandt, Doug
    2/01/2009 - Grandt, Doug

    Feb 24, 2009 ... 2-01-09_Doug Grandt_RCEC Comments.txt -----Original Message----- From: Doug Grandt [mailto:answerthecall@mac.com] Sent: Sunday, February 01, 2009 4:47 PM To: Weyman Lee Cc: Barry Young Subject: Re: ...

    Read More
    (1 Mb PDF, 7 pgs)

    Feb 24, 2009 ... 2-01-09_Doug Grandt_RCEC Comments.txt -----Original Message----- From: Doug Grandt [mailto:answerthecall@mac.com] Sent: Sunday, February 01, 2009 4:47 PM To: Weyman Lee Cc: Barry Young Subject: Re: ...

  • Staff Report
    Staff Report

    Apr 14, 2016 ... STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air Quality Management District April ...

    Read More
    (901 Kb PDF, 40 pgs)

    Apr 14, 2016 ... STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air Quality Management District April ...

  • Committee Agenda
    Committee Agenda

    Okt 20, 2017 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS KAREN MITCHOFF – CHAIR SCOTT HAGGERTY – VICE CHAIR DAVID CANEPA CAROLE GROOM ...

    Read More
    (3 Mb PDF, 49 pgs)

    Okt 20, 2017 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS KAREN MITCHOFF – CHAIR SCOTT HAGGERTY – VICE CHAIR DAVID CANEPA CAROLE GROOM ...

  • 31608 Permit Evaluation
    31608 Permit Evaluation

    Ago 8, 2024 ... DRAFT ENGINEERING EVALUATION Plant 24726 (Site A0011): Martinez Refining Company LLC 3485 Pacheco Boulevard, Martinez, CA 94553 Application 31608: Dissolved Nitrogen Flotation (DNF) Units ...

    Read More
    (941 Kb PDF, 41 pgs)

    Ago 8, 2024 ... DRAFT ENGINEERING EVALUATION Plant 24726 (Site A0011): Martinez Refining Company LLC 3485 Pacheco Boulevard, Martinez, CA 94553 Application 31608: Dissolved Nitrogen Flotation (DNF) Units ...

  • 2020 Marathon (Tesoro) Annual FMP Update
    2020 Marathon (Tesoro) Annual FMP Update

    Sep 30, 2020 ... Martinez Refinery Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Flare Minimization Plan - 2020 Update PUBLIC VERSION (Confidential Information ...

    Read More
    (1 Mb PDF, 103 pgs)

    Sep 30, 2020 ... Martinez Refinery Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Flare Minimization Plan - 2020 Update PUBLIC VERSION (Confidential Information ...

  • 6/10/2021 Proposed Permit
    6/10/2021 Proposed Permit

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 94150905 (415) 74971-50006000 ProposedFinal MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (790 Kb PDF, 58 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 94150905 (415) 74971-50006000 ProposedFinal MAJOR FACILITY REVIEW PERMIT ...

  • 09/07/2021 Current Permit
    09/07/2021 Current Permit

    Sep 8, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Energy Center ...

    Read More
    (750 Kb PDF, 55 pgs)

    Sep 8, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Energy Center ...

  • Board Agenda
    Board Agenda

    Nob 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 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
    (9 Mb PDF, 305 pgs)

    Nob 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 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 ...

  • Board Agenda
    Board Agenda

    Nob 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 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
    (9 Mb PDF, 305 pgs)

    Nob 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 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 ...

  • Schnitzer Steel Products (EMP Update Pending)
    Schnitzer Steel Products (EMP Update Pending)

    Apr 9, 2024 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company dba Radius Recycling District Site #208 ...

    Read More
    (2 Mb PDF, 65 pgs)

    Apr 9, 2024 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company dba Radius Recycling District Site #208 ...

  • SMOP Engineering Evaluation 9/12/2024
    SMOP Engineering Evaluation 9/12/2024

    Jun 18, 2024 ... ENGINEERING EVALUATION Napa State Hospital Plant: 1634 Applications: 32187 and 32232 BACKGROUND Napa State Hospital (“Applicant” or “Facility”) has applied (Application No. 32187) to obtain ...

    Read More
    (1 Mb PDF, 22 pgs)

    Jun 18, 2024 ... ENGINEERING EVALUATION Napa State Hospital Plant: 1634 Applications: 32187 and 32232 BACKGROUND Napa State Hospital (“Applicant” or “Facility”) has applied (Application No. 32187) to obtain ...

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

    Jan 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

    Read More
    (31 Mb PDF, 572 pgs)

    Jan 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

  • Draft 2024-2029 Air District Strategic Plan_Vietnamese
    Draft 2024-2029 Air District Strategic Plan_Vietnamese

    Hul 30, 2024 ... Tầm Nhìn để Thay Đổi: Cùng Nhau Cải Thiện Không Khí Sạch và Công Lý Môi Trường Không phải ai ở Vùng Vịnh cũng “được “Đối với tôi, công lý môi trường là vấn đề ai được hưởng bóng mát từ những ...

    Read More
    (3 Mb PDF, 55 pgs)

    Hul 30, 2024 ... Tầm Nhìn để Thay Đổi: Cùng Nhau Cải Thiện Không Khí Sạch và Công Lý Môi Trường Không phải ai ở Vùng Vịnh cũng “được “Đối với tôi, công lý môi trường là vấn đề ai được hưởng bóng mát từ những ...

  • Committee Agenda
    Committee Agenda

    Mar 15, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 20, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

    Read More
    (2 Mb PDF, 155 pgs)

    Mar 15, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 20, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

  • Regulation 11-2: Asbestos Demolition and Renovation Waste Disposal P&P
    Regulation 11-2: Asbestos Demolition and Renovation Waste Disposal P&P

    May 14, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Asbestos Demolition / Renovation / Waste Disposal Regulation 11, Rule 2 Effective May 7, 2019 Supersedes: June 2000 Approved by: ...

    Read More
    (2 Mb PDF, 28 pgs)

    May 14, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Asbestos Demolition / Renovation / Waste Disposal Regulation 11, Rule 2 Effective May 7, 2019 Supersedes: June 2000 Approved by: ...

  • Meeting Notes
    Meeting Notes

    Set 27, 2023 ... S e pte mb e r 6 , 2 0 2 3 Co mmu n i t y S te e r i n g Co mmi tte e Me et i n g Th e m e et i n g d i sc u sse d var i ou s top i c s re l ate d to com m u n i t y con c e r n s an d e nforc e m e ...

    Read More
    (327 Kb PDF, 30 pgs)

    Set 27, 2023 ... S e pte mb e r 6 , 2 0 2 3 Co mmu n i t y S te e r i n g Co mmi tte e Me et i n g Th e m e et i n g d i sc u sse d var i ou s top i c s re l ate d to com m u n i t y con c e r n s an d e nforc e m e ...

  • Schnitzer Steel Products (5-Year Update)
    Schnitzer Steel Products (5-Year Update)

    Jul 25, 2022 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...

    Read More
    (3 Mb PDF, 58 pgs)

    Jul 25, 2022 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Nob 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

    Read More
    (6 Mb PDF, 146 pgs)

    Nob 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016