Hanapin

  • 31569 Permit Evaluation
    31569 Permit Evaluation

    Sep 14, 2022 ... Mainspring Energy, Inc, Plant #25153 TRADE SECRET Application #31569 PUBLIC DRAFT ENGINEERING ...

    Read More
    (149 Kb PDF, 7 pgs)

    Sep 14, 2022 ... Mainspring Energy, Inc, Plant #25153 TRADE SECRET Application #31569 PUBLIC DRAFT ENGINEERING ...

  • Proposed Permit
    Proposed Permit

    Jan 8, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Gas Recovery Systems, Inc.

    Read More
    (120 Kb PDF, 35 pgs)

    Jan 8, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Gas Recovery Systems, Inc.

  • 29307 Permit Evaluation
    29307 Permit Evaluation

    Aug 15, 2018 ... DRAFT Engineering Evaluation United Association of Plumbers and Steamfitters Local Union 342 935 Detroit Ave., Concord Plant No. 24167 Application No. 29307 BACKGROUND The United ...

    Read More
    (539 Kb PDF, 7 pgs)

    Aug 15, 2018 ... DRAFT Engineering Evaluation United Association of Plumbers and Steamfitters Local Union 342 935 Detroit Ave., Concord Plant No. 24167 Application No. 29307 BACKGROUND The United ...

  • 3108 Permit Evaluation
    3108 Permit Evaluation

    Feb 27, 2024 ... Engineering Evaluation 1515 California Street 1515 California Street, San Francisco, CA 94109-4109 Plant No. 24955 Application No. 31081 Project Description: Sub-Slab Depressurization System ...

    Read More
    (220 Kb PDF, 8 pgs)

    Feb 27, 2024 ... Engineering Evaluation 1515 California Street 1515 California Street, San Francisco, CA 94109-4109 Plant No. 24955 Application No. 31081 Project Description: Sub-Slab Depressurization System ...

  • 26510 Permit Evaluation
    26510 Permit Evaluation

    Jul 23, 2015 ... DRAFT Engineering Evaluation ERM-West, Inc. 999 Third Street, San Rafael, CA 94901 Plant No. 22583; Application No. 26510 Site Background ERM-West, Inc. on behalf of Pacific Gas & Electric ...

    Read More
    (2 Mb PDF, 52 pgs)

    Jul 23, 2015 ... DRAFT Engineering Evaluation ERM-West, Inc. 999 Third Street, San Rafael, CA 94901 Plant No. 22583; Application No. 26510 Site Background ERM-West, Inc. on behalf of Pacific Gas & Electric ...

  • 31761 Permit Evaluation
    31761 Permit Evaluation

    Dec 5, 2023 ... ENGINEERING EVALUATION TransMontaigne Operating Company LP – Martinez Terminal Plant 24089 | Application 31761 2801 Waterfront Road, Martinez, CA 94553 BACKGROUND TransMontaigne Operating ...

    Read More
    (228 Kb PDF, 10 pgs)

    Dec 5, 2023 ... ENGINEERING EVALUATION TransMontaigne Operating Company LP – Martinez Terminal Plant 24089 | Application 31761 2801 Waterfront Road, Martinez, CA 94553 BACKGROUND TransMontaigne Operating ...

  • Committee Agenda
    Committee Agenda

    Feb 16, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 21, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

    Read More
    (2 Mb PDF, 175 pgs)

    Feb 16, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 21, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

  • 31181 Permit Evaluation
    31181 Permit Evaluation

    Dec 8, 2021 ... Engineering Evaluation PG&E Generator Enhancement Daly City 3004 Geneva Ave, Daly City, CA 94014 Application No. 31181 Plant No. 14159 BACKGROUND Pacific Gas and Electric has applied for ...

    Read More
    (449 Kb PDF, 10 pgs)

    Dec 8, 2021 ... Engineering Evaluation PG&E Generator Enhancement Daly City 3004 Geneva Ave, Daly City, CA 94014 Application No. 31181 Plant No. 14159 BACKGROUND Pacific Gas and Electric has applied for ...

  • Board Agenda
    Board Agenda

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 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 ...

    Read More
    (9 Mb PDF, 305 pgs)

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 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 ...

  • Board Agenda
    Board Agenda

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 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 ...

    Read More
    (9 Mb PDF, 305 pgs)

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 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 ...

  • 10/14/2021 Cancellation TV Permit Evaluation 30990
    10/14/2021 Cancellation TV Permit Evaluation 30990

    Oct 13, 2021 ... Title V Status Application #30990 Evaluation Report Waste Management of Alameda County, Site #A2246 October 4, 2021 The potential to emit calculation in this evaluation report demonstrates ...

    Read More
    (312 Kb PDF, 24 pgs)

    Oct 13, 2021 ... Title V Status Application #30990 Evaluation Report Waste Management of Alameda County, Site #A2246 October 4, 2021 The potential to emit calculation in this evaluation report demonstrates ...

  • Committee Agenda
    Committee Agenda

    Mar 14, 2025 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE March 19, 2025 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR TYRONE JUE – VICE CHAIR NOELIA CORZO JUAN GONZÁLEZ III DAVID ...

    Read More
    (9 Mb PDF, 585 pgs)

    Mar 14, 2025 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE March 19, 2025 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR TYRONE JUE – VICE CHAIR NOELIA CORZO JUAN GONZÁLEZ III DAVID ...

  • Final Determination of Compliance Phase I
    Final Determination of Compliance Phase I

    Oct 6, 2011 ... Final Determination of Compliance Los Esteros Critical Energy Facility Plant No. 13289 Bay Area Air Quality Management District ...

    Read More
    (303 Kb PDF, 40 pgs)

    Oct 6, 2011 ... Final Determination of Compliance Los Esteros Critical Energy Facility Plant No. 13289 Bay Area Air Quality Management District ...

  • 32163 Permit Evaluation
    32163 Permit Evaluation

    Feb 6, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 23819 Certified Blue Recycling, Inc 2075 Williams Street, San Leandro, CA 94577 Application No. 32163 Background Certified Blue Recycling, Inc ...

    Read More
    (356 Kb PDF, 23 pgs)

    Feb 6, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 23819 Certified Blue Recycling, Inc 2075 Williams Street, San Leandro, CA 94577 Application No. 32163 Background Certified Blue Recycling, Inc ...

  • Appendix A
    Appendix A

    Aug 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...

    Read More
    (100 Kb PDF, 2 pgs)

    Aug 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...

  • Application for Variance, filed May 30, 2023
    Application for Variance, filed May 30, 2023

    May 25, 2023 ... Environmental Consultants & Contractors May 30, 2023 Project No. 01210112.02 Task 11 Marcy Hiratzka Clerk of the Boards, Executive & Administrative Resources Bay Area Air Quality Management ...

    Read More
    (10 Mb PDF, 208 pgs)

    May 25, 2023 ... Environmental Consultants & Contractors May 30, 2023 Project No. 01210112.02 Task 11 Marcy Hiratzka Clerk of the Boards, Executive & Administrative Resources Bay Area Air Quality Management ...

  • Program Description and Status Report
    Program Description and Status Report

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (215 Kb PDF, 34 pgs)

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • Board Agenda
    Board Agenda

    Apr 26, 2018 ... BOARD OF DIRECTORS REGULAR MEETING May 2, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 10:00 st a.m. in the 1 Floor ...

    Read More
    (1 Mb PDF, 63 pgs)

    Apr 26, 2018 ... BOARD OF DIRECTORS REGULAR MEETING May 2, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 10:00 st a.m. in the 1 Floor ...

  • haplist
    haplist

    Jun 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

    Read More
    (141 Kb PDF, 39 pgs)

    Jun 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

  • 31922 Permit Evaluation
    31922 Permit Evaluation

    Mar 9, 2023 ... Genentech, Inc. Application No. 31922 Plant No. 1257 DRAFT Engineering Evaluation Genentech, Inc. (Synthetic Minor) 380 DNA Way South San Francisco, CA 94080 Plant No. 1257 ...

    Read More
    (246 Kb PDF, 13 pgs)

    Mar 9, 2023 ... Genentech, Inc. Application No. 31922 Plant No. 1257 DRAFT Engineering Evaluation Genentech, Inc. (Synthetic Minor) 380 DNA Way South San Francisco, CA 94080 Plant No. 1257 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016