Hanapin

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

    Abr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 33 pgs)

    Abr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Jan 23, 2024 ... MARATHONBAYAREACOGEN 550 SOLANO WAY• MARTINEZ, CALIFORNIA 94553 • PHONE 925-370-3380 • FAX 925-313-0814 (SEND BY CERTIFIED MAIL) December 14, 2023 Director of Compliance and Enforcement BAAQMD ...

    Read More
    (2 Mb PDF, 11 pgs)

    Jan 23, 2024 ... MARATHONBAYAREACOGEN 550 SOLANO WAY• MARTINEZ, CALIFORNIA 94553 • PHONE 925-370-3380 • FAX 925-313-0814 (SEND BY CERTIFIED MAIL) December 14, 2023 Director of Compliance and Enforcement BAAQMD ...

  • Semi-Annual Monitoring Report 2921 A
    Semi-Annual Monitoring Report 2921 A

    Jan 7, 2022 ... ~ FOSTER WHEELER MARTINEZ, INC. 550 SOLANO WAY• MARTINEZ, CALIFORNIA 94553 • PHONE 925-313-0800 • FAX 925-313-0814 (SEND BY CERTIFIED MAIL) Dec. 20, 2021 I l ' . l Director of Compliance and ...

    Read More
    (3 Mb PDF, 10 pgs)

    Jan 7, 2022 ... ~ FOSTER WHEELER MARTINEZ, INC. 550 SOLANO WAY• MARTINEZ, CALIFORNIA 94553 • PHONE 925-313-0800 • FAX 925-313-0814 (SEND BY CERTIFIED MAIL) Dec. 20, 2021 I l ' . l Director of Compliance and ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Hun 24, 2019 ... ~ FOSTER WHEELER MARTINEZ, INC. 550 SOLANO WAY• MARTINEZ, CALIFORNIA 94553 • PHONE 925-313-0800 • FAX 925-313-0814 (SEND BY CERTIFIED MAIL) June 17, 2019 Director of Compliance and Enforcement ...

    Read More
    (3 Mb PDF, 11 pgs)

    Hun 24, 2019 ... ~ FOSTER WHEELER MARTINEZ, INC. 550 SOLANO WAY• MARTINEZ, CALIFORNIA 94553 • PHONE 925-313-0800 • FAX 925-313-0814 (SEND BY CERTIFIED MAIL) June 17, 2019 Director of Compliance and Enforcement ...

  • Meeting Notes
    Meeting Notes

    Hun 17, 2024 ... B ay v i ew Hu nte rs Po i nt / S o u t h e ast S an F ran c i s co A B 6 1 7 C o m m u n i t y S te e r i n g C o m m i tte e M e et i n g S U M M A RY Tuesday, May 21, 2024, 5:00 pm to 7:30 pm ...

    Read More
    (172 Kb PDF, 4 pgs)

    Hun 17, 2024 ... B ay v i ew Hu nte rs Po i nt / S o u t h e ast S an F ran c i s co A B 6 1 7 C o m m u n i t y S te e r i n g C o m m i tte e M e et i n g S U M M A RY Tuesday, May 21, 2024, 5:00 pm to 7:30 pm ...

  • Meeting Notes
    Meeting Notes

    S e p te mb e r 4 , 2 02 5 S te e r i ng Co mmi t te e M e e t i ng Note s 1. Welcome and Co-leads Report a. Facility Relocation updates i. CASS USA ii. California Waste Solutions b. Town hall Guest ...

    Read More
    (173 Kb PDF, 7 pgs)

    S e p te mb e r 4 , 2 02 5 S te e r i ng Co mmi t te e M e e t i ng Note s 1. Welcome and Co-leads Report a. Facility Relocation updates i. CASS USA ii. California Waste Solutions b. Town hall Guest ...

  • Semi-Annual Monitoring Report 2018 A Amended
    Semi-Annual Monitoring Report 2018 A Amended

    Hul 30, 2018 ... Facility Name: Dow Chemical Company Permit Facility#: A0031 VII. APPLICABLE EMISSION LIMITS & COMPLIANCE MONITORING REQUIREMENTS This section has been included to summarize the applicable ...

    Read More
    (776 Kb PDF, 82 pgs)

    Hul 30, 2018 ... Facility Name: Dow Chemical Company Permit Facility#: A0031 VII. APPLICABLE EMISSION LIMITS & COMPLIANCE MONITORING REQUIREMENTS This section has been included to summarize the applicable ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Abr 30, 2024 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (709 Kb PDF, 19 pgs)

    Abr 30, 2024 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • Semi-Annual monitoring Report 2022 B
    Semi-Annual monitoring Report 2022 B

    Ago 3, 2023 ... Page 1 of 1 r· -- .. 1-:·1 t • ~ .. J • - .... -- (SEND BY CERTIFIED MAIL) June 23, 2023 Director of Compliance and Enforcement BAAQMD 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (4 Mb PDF, 13 pgs)

    Ago 3, 2023 ... Page 1 of 1 r· -- .. 1-:·1 t • ~ .. J • - .... -- (SEND BY CERTIFIED MAIL) June 23, 2023 Director of Compliance and Enforcement BAAQMD 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

  • 2018 Annual Report
    2018 Annual Report

    Abr 15, 2019 ... 2018 ANNUAL REPORT A C C EL ER A T I N G S OL U T I ON ...

    Read More
    (15 Mb PDF, 24 pgs)

    Abr 15, 2019 ... 2018 ANNUAL REPORT A C C EL ER A T I N G S OL U T I ON ...

  • 27201 Public Evaluation
    27201 Public Evaluation

    Set 14, 2015 ... ENGINEERING EVALUATION REPORT Plant Name: Marin General Hospital Application Number: 27201 Plant Number: 1713 BACKGROUND The applicant is applying for an Authority to ...

    Read More
    (148 Kb PDF, 8 pgs)

    Set 14, 2015 ... ENGINEERING EVALUATION REPORT Plant Name: Marin General Hospital Application Number: 27201 Plant Number: 1713 BACKGROUND The applicant is applying for an Authority to ...

  • Regulation 6 Rule 3 Draft Regulation
    Regulation 6 Rule 3 Draft Regulation

    Mar 28, 2008 ... DRAFT March 25, 2008 REGULATION 6 PARTICULATE MATTER AND VISIBLE EMISSIONS RULE 3 WOOD-BURNING DEVICES INDEX 6-3-100 GENERAL 6-3-101 Description 6-3-110 Limited Exemption, Natural Gas ...

    Read More
    (55 Kb PDF, 7 pgs)

    Mar 28, 2008 ... DRAFT March 25, 2008 REGULATION 6 PARTICULATE MATTER AND VISIBLE EMISSIONS RULE 3 WOOD-BURNING DEVICES INDEX 6-3-100 GENERAL 6-3-101 Description 6-3-110 Limited Exemption, Natural Gas ...

  • Meeting Notes
    Meeting Notes

    Hul 8, 2024 ... B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g ME E T I N G N OT E S Tuesday, June 18, ...

    Read More
    (127 Kb PDF, 6 pgs)

    Hul 8, 2024 ... B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g ME E T I N G N OT E S Tuesday, June 18, ...

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

    Hun 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)

    Hun 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 ...

  • 2016 Chevron Annual FMP Update
    2016 Chevron Annual FMP Update

    Okt 12, 2016 ... & Health, Env¡ronment RECEIVED Shawn Lee Safety Manager Products ComPanY Chevron Box 1272 P. O. .3 39,1ú tgT tH tr¡ Ð CA 94802-0272 Richmond, Tel 510 242 l4O0 242 3762 Fax 510 ...

    Read More
    (5 Mb PDF, 80 pgs)

    Okt 12, 2016 ... & Health, Env¡ronment RECEIVED Shawn Lee Safety Manager Products ComPanY Chevron Box 1272 P. O. .3 39,1ú tgT tH tr¡ Ð CA 94802-0272 Richmond, Tel 510 242 l4O0 242 3762 Fax 510 ...

  • 2024 Chevron Annual FMP Update
    2024 Chevron Annual FMP Update

    Sep 30, 2024 ... Kris Battleson HSE Manager, Richmond Refinery September 30, 2024 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 101 pgs)

    Sep 30, 2024 ... Kris Battleson HSE Manager, Richmond Refinery September 30, 2024 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Chevron FMP Update
    Chevron FMP Update

    Sep 17, 2008 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery ...

    Read More
    (495 Kb PDF, 61 pgs)

    Sep 17, 2008 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery ...

  • Proposed Permit
    Proposed Permit

    Abr 5, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Chevron Products Company Facility ...

    Read More
    (2 Mb PDF, 508 pgs)

    Abr 5, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Chevron Products Company Facility ...

  • Current Permit
    Current Permit

    Ene 28, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Chevron Products Company Facility ...

    Read More
    (2 Mb PDF, 527 pgs)

    Ene 28, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Chevron Products Company Facility ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016