Hanapin

  • 26594 Permit Evaluation
    26594 Permit Evaluation

    May 4, 2015 ... ENGINEERING EVALUATION REPORT HerSchy ENVIRONMENTAL, INC. PLANT NUMBER 22661 APPLICATION NUMBER 26594 RD 850 23 Street Richmond, CA 94804 Background On behalf of Mr. Shivcharanjit ...

    Read More
    (181 Kb PDF, 6 pgs)

    May 4, 2015 ... ENGINEERING EVALUATION REPORT HerSchy ENVIRONMENTAL, INC. PLANT NUMBER 22661 APPLICATION NUMBER 26594 RD 850 23 Street Richmond, CA 94804 Background On behalf of Mr. Shivcharanjit ...

  • 31653 Permit Evaluation
    31653 Permit Evaluation

    Jul 27, 2022 ... Plant #12568 Application #31653 Engineering Evaluation CalClean, Inc. 4280 Foothill Blvd., Oakland, CA 94601 Plant No. 12568 (Site No. B2568) Application No. 31653 Project Description: ...

    Read More
    (236 Kb PDF, 9 pgs)

    Jul 27, 2022 ... Plant #12568 Application #31653 Engineering Evaluation CalClean, Inc. 4280 Foothill Blvd., Oakland, CA 94601 Plant No. 12568 (Site No. B2568) Application No. 31653 Project Description: ...

  • 28010 Permit Evaluation
    28010 Permit Evaluation

    Sep 14, 2016 ... Plant #12568 Application #28010 Draft Engineering Evaluation Report Calclean Inc, Plant #12568 793 South Van Ness Ave, San Francisco, CA Application #28010 Background Calclean Inc ...

    Read More
    (282 Kb PDF, 13 pgs)

    Sep 14, 2016 ... Plant #12568 Application #28010 Draft Engineering Evaluation Report Calclean Inc, Plant #12568 793 South Van Ness Ave, San Francisco, CA Application #28010 Background Calclean Inc ...

  • Board Presentation
    Board Presentation

    Sep 5, 2025 ... AGENDA: 25 Permitting Strategies and Fiscal Year Ending 2026 Mid-Year Staffing and Budget Adjustment Board of Directors Meeting September 10, 2025 Meredith Bauer, PhD | Deputy Executive Officer | ...

    Read More
    (1 Mb PDF, 56 pgs)

    Sep 5, 2025 ... AGENDA: 25 Permitting Strategies and Fiscal Year Ending 2026 Mid-Year Staffing and Budget Adjustment Board of Directors Meeting September 10, 2025 Meredith Bauer, PhD | Deputy Executive Officer | ...

  • Board Agenda
    Board Agenda

    Dec 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 15, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

    Read More
    (15 Mb PDF, 747 pgs)

    Dec 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 15, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

  • Statement of Basis
    Statement of Basis

    Jan 16, 2013 ... 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 ...

    Read More
    (840 Kb PDF, 49 pgs)

    Jan 16, 2013 ... 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 ...

  • Committee Agenda
    Committee Agenda

    Feb 23, 2018 ... BOARD OF DIRECTORS   BUDGET AND FINANCE COMMITTEE MEETING     COMMITTEE MEMBERS        CAROLE GROOM – CHAIR KAREN MITCHOFF – VICE CHAIR   MARGARET ...

    Read More
    (201 Kb PDF, 12 pgs)

    Feb 23, 2018 ... BOARD OF DIRECTORS   BUDGET AND FINANCE COMMITTEE MEETING     COMMITTEE MEMBERS        CAROLE GROOM – CHAIR KAREN MITCHOFF – VICE CHAIR   MARGARET ...

  • Committee Agenda
    Committee Agenda

    Feb 11, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO-CHAIR CAROLE GROOM – CO-CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

    Read More
    (1 Mb PDF, 70 pgs)

    Feb 11, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO-CHAIR CAROLE GROOM – CO-CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

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

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

  • Response to Comments from Conoco Phillips B
    Response to Comments from Conoco Phillips B

    Feb 10, 2005 ... Attachment B The remaining comments are found in Attachment 1 to the letter. The attachment consists of a table of comments, which is reproduced here, with responses added to the table.

    Read More
    (49 Kb PDF, 17 pgs)

    Feb 10, 2005 ... Attachment B The remaining comments are found in Attachment 1 to the letter. The attachment consists of a table of comments, which is reproduced here, with responses added to the table.

  • Martinez Refining Company Incident Report 112522 - Update
    Martinez Refining Company Incident Report 112522 - Update

    Dec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Update - December 9, 2022 On November 25, ...

    Read More
    (4 Mb PDF, 20 pgs)

    Dec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Update - December 9, 2022 On November 25, ...

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

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Riverview Energy Center) 795 Minaker Road Antioch, CA 94509 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Riverview Energy Center) 795 Minaker Road Antioch, CA 94509 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (5 Mb PDF, 119 pgs)

    Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

  • Committee Agenda
    Committee Agenda

    Oct 21, 2021 ... MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR MARGARET ABE-KOGA ...

    Read More
    (1 Mb PDF, 54 pgs)

    Oct 21, 2021 ... MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR MARGARET ABE-KOGA ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Feb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (7 Mb PDF, 148 pgs)

    Feb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

  • Appendix B-4: Summaries of Toxic Pollutants
    Appendix B-4: Summaries of Toxic Pollutants

    Aug 16, 2007 ... APPENDIX B-4 SUMMARIES OF TOXIC POLLUTANTS ...

    Read More
    (41 Kb PDF, 11 pgs)

    Aug 16, 2007 ... APPENDIX B-4 SUMMARIES OF TOXIC POLLUTANTS ...

  • 28118 Permit Evaluation
    28118 Permit Evaluation

    Oct 6, 2016 ... DRAFT Engineering Evaluation C&C Property Management Plant No. 23645; Application No. 28118 th 345 12 Street, Oakland, CA 94607 Terraphase Engineering, Inc. has applied for an Authority to ...

    Read More
    (222 Kb PDF, 4 pgs)

    Oct 6, 2016 ... DRAFT Engineering Evaluation C&C Property Management Plant No. 23645; Application No. 28118 th 345 12 Street, Oakland, CA 94607 Terraphase Engineering, Inc. has applied for an Authority to ...

  • Board Agenda
    Board Agenda

    Oct 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING OCTOBER 20, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE ...

    Read More
    (1 Mb PDF, 100 pgs)

    Oct 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING OCTOBER 20, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE ...

  • Committee Agenda
    Committee Agenda

    Apr 14, 2016 ... BOARD OF DIRECTORS AD HOC BUILDING OVERSIGHT COMMITTEE MEETING COMMITTEE MEMBERS ERIC MAR – CHAIR LIZ KNISS – VICE-CHAIR CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON JAMES ...

    Read More
    (303 Kb PDF, 15 pgs)

    Apr 14, 2016 ... BOARD OF DIRECTORS AD HOC BUILDING OVERSIGHT COMMITTEE MEETING COMMITTEE MEMBERS ERIC MAR – CHAIR LIZ KNISS – VICE-CHAIR CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON JAMES ...

  • Current Permit
    Current Permit

    May 21, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued to: City of Santa Rosa Wastewater ...

    Read More
    (907 Kb PDF, 64 pgs)

    May 21, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued to: City of Santa Rosa Wastewater ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016