Hanapin

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Sep 7, 2022 ... t~ Clearway Energy Energy Center San Francisco, LLC 14 Mint Plaza, Suite 200 San Francisco, CA. 94103-1835 August 08, 2022 Facility# 86151 Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (3 Mb PDF, 7 pgs)

    Sep 7, 2022 ... t~ Clearway Energy Energy Center San Francisco, LLC 14 Mint Plaza, Suite 200 San Francisco, CA. 94103-1835 August 08, 2022 Facility# 86151 Director of Compliance and Enforcement Bay Area Air ...

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

    Oct 3, 2023 ... Energy Center San Francisco, LLC I 4 Mint Plaza, Suite 200 CORDIA San Francisco, CA. 94103-1835 creating energy solutions August 30, 2023 Facility# 86151 Director of Compliance and Enforcement ...

    Read More
    (4 Mb PDF, 14 pgs)

    Oct 3, 2023 ... Energy Center San Francisco, LLC I 4 Mint Plaza, Suite 200 CORDIA San Francisco, CA. 94103-1835 creating energy solutions August 30, 2023 Facility# 86151 Director of Compliance and Enforcement ...

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

    Dec 12, 2019 ... NEKO t:J Clearway Energy ,n¡9 AUG 28 PM 2: 52 Energy Center San Francisco LLt: _Energy Center San Francisco, LLC BAY /:iJ/EJ\f.l.~ ,Oü0\l~·':{; Mint Plaza, Suite 200 1,~ 1 .· i I AG· r. - t o 1 ...

    Read More
    (3 Mb PDF, 14 pgs)

    Dec 12, 2019 ... NEKO t:J Clearway Energy ,n¡9 AUG 28 PM 2: 52 Energy Center San Francisco LLt: _Energy Center San Francisco, LLC BAY /:iJ/EJ\f.l.~ ,Oü0\l~·':{; Mint Plaza, Suite 200 1,~ 1 .· i I AG· r. - t o 1 ...

  • Presentation and Materials
    Presentation and Materials

    Dec 3, 2019 ... Richmond – San Pablo Community Emissions Reduction Plan Community Design Team Meeting #1: March 23, 2020 List of Appendices:  Meeting Agenda  PowerPoint Presentation  Video Conference Chat ...

    Read More
    (1 Mb PDF, 30 pgs)

    Dec 3, 2019 ... Richmond – San Pablo Community Emissions Reduction Plan Community Design Team Meeting #1: March 23, 2020 List of Appendices:  Meeting Agenda  PowerPoint Presentation  Video Conference Chat ...

  • Committee Agenda
    Committee Agenda

    Feb 21, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 26, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

    Read More
    (31 Mb PDF, 132 pgs)

    Feb 21, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 26, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

  • Board Presentations
    Board Presentations

    Sep 27, 2024 ... AGENDA: 17 Toxic Air Contaminant Control Programs Annual Report - 2024 Board of Directors October 2, 2024 Carol Allen Manager, Engineering callen@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (570 Kb PDF, 43 pgs)

    Sep 27, 2024 ... AGENDA: 17 Toxic Air Contaminant Control Programs Annual Report - 2024 Board of Directors October 2, 2024 Carol Allen Manager, Engineering callen@baaqmd.gov Bay Area Air Quality Management ...

  • 29169 Draft Evaluation
    29169 Draft Evaluation

    Dec 26, 2018 ... Draft Engineering Evaluation Marsh Landing “Black Start” Capability Project Marsh Landing Generating Station Antioch, CA California Energy Commission Petition for ...

    Read More
    (3 Mb PDF, 83 pgs)

    Dec 26, 2018 ... Draft Engineering Evaluation Marsh Landing “Black Start” Capability Project Marsh Landing Generating Station Antioch, CA California Energy Commission Petition for ...

  • Committee Agenda
    Committee Agenda

    Apr 15, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

    Read More
    (1 Mb PDF, 66 pgs)

    Apr 15, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

  • 712408 Permit Evaluation
    712408 Permit Evaluation

    Mar 4, 2025 ... ENGINEERING EVALUATION Facility ID No. 20829 Ensign Sonoma Healthcare Center 1250 Broadway Avenue, Sonoma, CA 95476 Application No. 712408 Background Ensign Sonoma Healthcare Center ...

    Read More
    (273 Kb PDF, 11 pgs)

    Mar 4, 2025 ... ENGINEERING EVALUATION Facility ID No. 20829 Ensign Sonoma Healthcare Center 1250 Broadway Avenue, Sonoma, CA 95476 Application No. 712408 Background Ensign Sonoma Healthcare Center ...

  • 7/15/16 Proposed SMOP Evaluation
    7/15/16 Proposed SMOP Evaluation

    Jul 7, 2016 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2016 ...

    Read More
    (978 Kb PDF, 65 pgs)

    Jul 7, 2016 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2016 ...

  • 12/6/2016 Proposed SMOP Eval
    12/6/2016 Proposed SMOP Eval

    Dec 8, 2016 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2016 ...

    Read More
    (977 Kb PDF, 65 pgs)

    Dec 8, 2016 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2016 ...

  • Petroleum Refining Emissions Tracking
    Petroleum Refining Emissions Tracking

    Oct 8, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...

    Read More
    (137 Kb PDF, 12 pgs)

    Oct 8, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...

  • 679453 Permit Evaluation
    679453 Permit Evaluation

    Oct 16, 2023 ... DRAFT Engineering Evaluation Ceatrice Polite Apts 321 Clementina Street, San Francisco, CA 94103 Plant No. 19987 Application No. 679453 Project Description: Soil Vapor Extraction System ...

    Read More
    (230 Kb PDF, 8 pgs)

    Oct 16, 2023 ... DRAFT Engineering Evaluation Ceatrice Polite Apts 321 Clementina Street, San Francisco, CA 94103 Plant No. 19987 Application No. 679453 Project Description: Soil Vapor Extraction System ...

  • 23681 Permit Evaluation
    23681 Permit Evaluation

    Nov 17, 2011 ... Application #23681 Ping Yuen North Apartments Plant#20914 Engineering Evaluation Ping Yuen North Apartments Application No. 23681 Plant No. 20914 838 Pacific Street, San Francisco, CA ...

    Read More
    (222 Kb PDF, 6 pgs)

    Nov 17, 2011 ... Application #23681 Ping Yuen North Apartments Plant#20914 Engineering Evaluation Ping Yuen North Apartments Application No. 23681 Plant No. 20914 838 Pacific Street, San Francisco, CA ...

  • 06/25/2018 SMOP Final Permit
    06/25/2018 SMOP Final Permit

    Jun 26, 2018 ... June 21, 2018 Pacific Steel Casting Company LLC nd 1333 2 Street Berkeley, CA 94710 Attention: Jorge Costa, General Manager Application Number: 14029 Plant Number: 22605 ...

    Read More
    (1004 Kb PDF, 67 pgs)

    Jun 26, 2018 ... June 21, 2018 Pacific Steel Casting Company LLC nd 1333 2 Street Berkeley, CA 94710 Attention: Jorge Costa, General Manager Application Number: 14029 Plant Number: 22605 ...

  • Committee Agenda
    Committee Agenda

    Mar 18, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE & CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

    Read More
    (992 Kb PDF, 34 pgs)

    Mar 18, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE & CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

  • 23680 Permit Evaluation
    23680 Permit Evaluation

    Nov 17, 2011 ... Application #23680 Rosa Parks Apartments Plant#20154 Engineering Evaluation Rosa Parks Apartments Application No. 23680 Plant No. 20154 BACKGROUND Rosa Parks Apartments has applied for an ...

    Read More
    (220 Kb PDF, 5 pgs)

    Nov 17, 2011 ... Application #23680 Rosa Parks Apartments Plant#20154 Engineering Evaluation Rosa Parks Apartments Application No. 23680 Plant No. 20154 BACKGROUND Rosa Parks Apartments has applied for an ...

  • 06/17/2019 Statement of Basis
    06/17/2019 Statement of Basis

    Jun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 99 pgs)

    Jun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

  • 30580 Permit Evaluation
    30580 Permit Evaluation

    Sep 9, 2020 ... Draft ENGINEERING EVALUATION Alameda County GSA Plant 13908 | Application 30580 1401 Lakeside Dr, Oakland, CA 94612 BACKGROUND Alameda County has applied for an Authority to Construct and a ...

    Read More
    (240 Kb PDF, 6 pgs)

    Sep 9, 2020 ... Draft ENGINEERING EVALUATION Alameda County GSA Plant 13908 | Application 30580 1401 Lakeside Dr, Oakland, CA 94612 BACKGROUND Alameda County has applied for an Authority to Construct and a ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016