Hanapin

  • 24083 Permit Evaluation
    24083 Permit Evaluation

    May 9, 2012 ... Engineering Evaluation Barry Zamira 2006- Revocable Living Trust Plant # 21097 Application Number 24083 Background On behalf of the Barry Zamira 2006 Revocable Living Trust, FREY ...

    Read More
    (400 Kb PDF, 7 pgs)

    May 9, 2012 ... Engineering Evaluation Barry Zamira 2006- Revocable Living Trust Plant # 21097 Application Number 24083 Background On behalf of the Barry Zamira 2006 Revocable Living Trust, FREY ...

  • 481558 Permit Evaluation
    481558 Permit Evaluation

    Ago 15, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 108108 Kirby Pinole 2298 Appian Way Pinole, CA 94564 Application No. 481558 BACKGROUND The applicant has requested to modify the ...

    Read More
    (135 Kb PDF, 5 pgs)

    Ago 15, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 108108 Kirby Pinole 2298 Appian Way Pinole, CA 94564 Application No. 481558 BACKGROUND The applicant has requested to modify the ...

  • 647125 Permit Evaluation
    647125 Permit Evaluation

    Mar 15, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID No. 111724 ARCO AM/PM 3010 Mount Vista Drive, San Jose, CA 95127 Application No. 647125 BACKGROUND The applicant has requested to modify the ...

    Read More
    (159 Kb PDF, 6 pgs)

    Mar 15, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID No. 111724 ARCO AM/PM 3010 Mount Vista Drive, San Jose, CA 95127 Application No. 647125 BACKGROUND The applicant has requested to modify the ...

  • Semi-Annual Mentoring Resort2022 B
    Semi-Annual Mentoring Resort2022 B

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

    Read More
    (14 Mb PDF, 240 pgs)

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Abr 28, 2021 ... April 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

    Read More
    (19 Mb PDF, 293 pgs)

    Abr 28, 2021 ... April 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

  • Final EIR
    Final EIR

    Jun 19, 2017 ... Final Environmental Impact Report for the Bay Area Air Quality Management District Regulation 12-16: Petroleum Refining Facility-Wide Emissions Limits Prepared ...

    Read More
    (11 Mb PDF, 531 pgs)

    Jun 19, 2017 ... Final Environmental Impact Report for the Bay Area Air Quality Management District Regulation 12-16: Petroleum Refining Facility-Wide Emissions Limits Prepared ...

  • Engineering Evaluation
    Engineering Evaluation

    Mar 10, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (90 Kb PDF, 39 pgs)

    Mar 10, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY REVIEW PERMIT ...

  • 704470 Permit Evaluation
    704470 Permit Evaluation

    Hul 24, 2025 ... Draft Engineering Evaluation CA-002 Somo Village (Resynergi) 1200 Valley House Drive, Rohnert Park, CA 94928, West side of building 1200 Plant No. 203504 Application No. 704470 Page 1 ...

    Read More
    (1 Mb PDF, 44 pgs)

    Hul 24, 2025 ... Draft Engineering Evaluation CA-002 Somo Village (Resynergi) 1200 Valley House Drive, Rohnert Park, CA 94928, West side of building 1200 Plant No. 203504 Application No. 704470 Page 1 ...

  • Bay Area Emissions Inventory Summary Report for Greenhouse Gases Base Year 2011
    Bay Area Emissions Inventory Summary Report for Greenhouse Gases Base Year 2011

    Feb 17, 2015 ... Bay Area Emissions Inventory Summary Report: Greenhouse Gases Base Year 2011 Updated: January 2015 939 Ellis Street San Francisco, California 94109 ...

    Read More
    (1 Mb PDF, 52 pgs)

    Feb 17, 2015 ... Bay Area Emissions Inventory Summary Report: Greenhouse Gases Base Year 2011 Updated: January 2015 939 Ellis Street San Francisco, California 94109 ...

  • 415403 Permit Evaluation
    415403 Permit Evaluation

    Hun 23, 2016 ... EVALUATION REPORT Gas N Snacks 1825 Cutting Blvd Richmond, CA 94804 FID #200267 Application #415403 BACKGROUND Gas N Snacks submitted this application to obtain a new permit for a ...

    Read More
    (257 Kb PDF, 5 pgs)

    Hun 23, 2016 ... EVALUATION REPORT Gas N Snacks 1825 Cutting Blvd Richmond, CA 94804 FID #200267 Application #415403 BACKGROUND Gas N Snacks submitted this application to obtain a new permit for a ...

  • 414689 Permit Evaluation
    414689 Permit Evaluation

    Hun 6, 2016 ... DRAFT EVALUATION REPORT 7-Eleven#17496 452 E. Santa Clara Street San Jose, CA 95112 FID #111650 Application #414689 BACKGROUND 7-Eleven #17496 has submitted this application to add ...

    Read More
    (116 Kb PDF, 4 pgs)

    Hun 6, 2016 ... DRAFT EVALUATION REPORT 7-Eleven#17496 452 E. Santa Clara Street San Jose, CA 95112 FID #111650 Application #414689 BACKGROUND 7-Eleven #17496 has submitted this application to add ...

  • Current Permit
    Current Permit

    Apr 19, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Gilroy Cogen, L. P. and Gilroy ...

    Read More
    (2 Mb PDF, 99 pgs)

    Apr 19, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Gilroy Cogen, L. P. and Gilroy ...

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

    Nov 22, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com November 30, 2022 Direction of Compliance and Enforcement ...

    Read More
    (9 Mb PDF, 158 pgs)

    Nov 22, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com November 30, 2022 Direction of Compliance and Enforcement ...

  • Engineering Evaluation
    Engineering Evaluation

    Dec 11, 2012 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT Genentech, Inc. Plant Number: A1257 Application Number: 24594 BACKGROUND Genentech, Inc. (Genentech) is subject to the ...

    Read More
    (1 Mb PDF, 30 pgs)

    Dec 11, 2012 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT Genentech, Inc. Plant Number: A1257 Application Number: 24594 BACKGROUND Genentech, Inc. (Genentech) is subject to the ...

  • West Oakland Five Year Emission Inventory
    West Oakland Five Year Emission Inventory

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

    Read More
    (374 Kb PDF, 11 pgs)

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

  • 468059 Permit Evaluation
    468059 Permit Evaluation

    Dec 11, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 110993 Willow Pass Exxon 2380 Willow Pass Rd Concord, CA 994520 Application No. 468059 BACKGROUND The applicant has requested to ...

    Read More
    (142 Kb PDF, 6 pgs)

    Dec 11, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 110993 Willow Pass Exxon 2380 Willow Pass Rd Concord, CA 994520 Application No. 468059 BACKGROUND The applicant has requested to ...

  • Prescribed Burn Smoke Management Plan Form and Instructions
    Prescribed Burn Smoke Management Plan Form and Instructions

    Used to meet Regulation 5 requirements for Prescribed Burn Smoke Management Plans.

    Read More
    (2 Mb PDF, 5 pgs)

    Used to meet Regulation 5 requirements for Prescribed Burn Smoke Management Plans.

  • Board Agenda
    Board Agenda

    Jul 15, 2022 ... BOARD OF DIRECTORS MEETING July 20, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...

    Read More
    (10 Mb PDF, 172 pgs)

    Jul 15, 2022 ... BOARD OF DIRECTORS MEETING July 20, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...

  • Board Agenda
    Board Agenda

    Hul 18, 2022 ... BOARD OF DIRECTORS MEETING July 20, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE VIA ...

    Read More
    (9 Mb PDF, 167 pgs)

    Hul 18, 2022 ... BOARD OF DIRECTORS MEETING July 20, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE VIA ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016