Hanapin

  • 30768 Permit Evaluation Appendix A-G
    30768 Permit Evaluation Appendix A-G

    Jul 20, 2022 ... Appendix A – Marathon Martinez Fuel Gas System Fuel Gas System – Overview The existing Fuel Gas system includes gases produced in the No. 5 Gas Plant (S-1526) and No. 4 Gas Plant (S-955 through ...

    Read More
    (3 Mb PDF, 107 pgs)

    Jul 20, 2022 ... Appendix A – Marathon Martinez Fuel Gas System Fuel Gas System – Overview The existing Fuel Gas system includes gases produced in the No. 5 Gas Plant (S-1526) and No. 4 Gas Plant (S-955 through ...

  • Video Transcript
    Video Transcript

    Mar 3, 2022 ... 00:00:00:03 - 00:00:21:08 Unknown We're glad you're here with us this evening. We have our air district staff and leadership here to present to you on the situation at Valero Refinery. And we're ...

    Read More
    (385 Kb PDF, 63 pgs)

    Mar 3, 2022 ... 00:00:00:03 - 00:00:21:08 Unknown We're glad you're here with us this evening. We have our air district staff and leadership here to present to you on the situation at Valero Refinery. And we're ...

  • 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 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 ...

  • 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 ...

  • Preparation of Emission Inventories of Toxic Air Contaminants for the Bay Area - Final Report 2 (Sonoma Technology, 2006)
    Preparation of Emission Inventories of Toxic Air Contaminants for the Bay Area - Final Report 2 (Sonoma Technology, 2006)

    Aug 9, 2006 ... 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com PREPARATION OF EMISSION INVENTORIES OF TOXIC AIR CONTAMINANTS FOR THE BAY AREA ...

    Read More
    (2 Mb PDF, 106 pgs)

    Aug 9, 2006 ... 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com PREPARATION OF EMISSION INVENTORIES OF TOXIC AIR CONTAMINANTS FOR THE BAY AREA ...

  • 28001 Initial Study/Negative Declaration
    28001 Initial Study/Negative Declaration

    Jan 28, 2026 ... February 2026 | Initial Study CEMEX AIR DISTRICT PERMIT APPLICATION NUMBER 28001 Bay Area Air Quality Management District Prepared for: Bay Area Air Quality Management District Contact: Simrun ...

    Read More
    (19 Mb PDF, 2320 pgs)

    Jan 28, 2026 ... February 2026 | Initial Study CEMEX AIR DISTRICT PERMIT APPLICATION NUMBER 28001 Bay Area Air Quality Management District Prepared for: Bay Area Air Quality Management District Contact: Simrun ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 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 ...

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

    Jun 23, 2021 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San J050, CA 95134 June 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 16 pgs)

    Jun 23, 2021 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San J050, CA 95134 June 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

  • Board Agenda
    Board Agenda

    Mar 1, 2024 ... BOARD OF DIRECTORS MEETING March 6, 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 1st ...

    Read More
    (1 Mb PDF, 130 pgs)

    Mar 1, 2024 ... BOARD OF DIRECTORS MEETING March 6, 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 1st ...

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

    Jul 19, 2022 ... Metcalf Energy Center, LLC I Blanchard Road Coyote, CA 95013 July 13, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, ...

    Read More
    (1 Mb PDF, 26 pgs)

    Jul 19, 2022 ... Metcalf Energy Center, LLC I Blanchard Road Coyote, CA 95013 July 13, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, ...

  • Committee Agenda
    Committee Agenda

    Mar 14, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 19, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON ...

    Read More
    (5 Mb PDF, 155 pgs)

    Mar 14, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 19, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON ...

  • Staff Report including Appendices Posted December 11, 2009
    Staff Report including Appendices Posted December 11, 2009

    Nov 30, 2009 ... RULE DEVELOPMENT STAFF REPORT DECEMBER 2009 Proposed Amendments to: Regulation 2: Permits, Rule 5: New Source Review of Toxic Air Contaminants Carol Allen, ...

    Read More
    (7 Mb PDF, 204 pgs)

    Nov 30, 2009 ... RULE DEVELOPMENT STAFF REPORT DECEMBER 2009 Proposed Amendments to: Regulation 2: Permits, Rule 5: New Source Review of Toxic Air Contaminants Carol Allen, ...

  • 684673 Permit Evaluation
    684673 Permit Evaluation

    May 15, 2024 ... Plant # 203245 Application # 684673 Page 1 of 10 DRAFT ENGINEERING EVALUATION Facility ID No. 203245 Supermicro Computer, Inc. 988 Rock Avenue, San Jose, CA 95131 Application No. 684673 ...

    Read More
    (263 Kb PDF, 10 pgs)

    May 15, 2024 ... Plant # 203245 Application # 684673 Page 1 of 10 DRAFT ENGINEERING EVALUATION Facility ID No. 203245 Supermicro Computer, Inc. 988 Rock Avenue, San Jose, CA 95131 Application No. 684673 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016