Hanapin

  • Initiation of the development of an Indirect Source Review
    Initiation of the development of an Indirect Source Review

    Mar 18, 2009 ... PUBLIC NOTICE March 18, 2009 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: Initiation of the development of an Indirect Source Review Rule and proposed amendments to ...

    Read More
    (61 Kb PDF, 2 pgs)

    Mar 18, 2009 ... PUBLIC NOTICE March 18, 2009 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: Initiation of the development of an Indirect Source Review Rule and proposed amendments to ...

  • Flyer: State of Resistance
    Flyer: State of Resistance

    Jun 27, 2018 ... STATE OF RESIST-ANCE E X C L U S I V E B O O K P R E S E N T A T I O N  GUEST SPEAKER  DR. MANUEL PASTOR Dr. Manuel Pastor is a Professor of Sociology and American Studies & Ethnicity at the ...

    Read More
    (304 Kb PDF, 1 pg)

    Jun 27, 2018 ... STATE OF RESIST-ANCE E X C L U S I V E B O O K P R E S E N T A T I O N  GUEST SPEAKER  DR. MANUEL PASTOR Dr. Manuel Pastor is a Professor of Sociology and American Studies & Ethnicity at the ...

  • CEQA Notice of Intent
    CEQA Notice of Intent

    Nov 9, 2015 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION TO: San Francisco County Clerk’s Office FROM: Bay Area Air Quality City Hall, Room 168 Management District 1 ...

    Read More
    (211 Kb PDF, 1 pg)

    Nov 9, 2015 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION TO: San Francisco County Clerk’s Office FROM: Bay Area Air Quality City Hall, Room 168 Management District 1 ...

  • Map of Study Area
    Map of Study Area

    Nov 7, 2020 ... Map of the AB 617 Richmond-North Richmond-San Pablo Community Study Area Mapa del área de estudio para el Proyecto de Ley AB 617 en Richmond-North Richmond-San Pablo ...

    Read More
    (456 Kb PDF, 1 pg)

    Nov 7, 2020 ... Map of the AB 617 Richmond-North Richmond-San Pablo Community Study Area Mapa del área de estudio para el Proyecto de Ley AB 617 en Richmond-North Richmond-San Pablo ...

  • CEQA Notice of Completion
    CEQA Notice of Completion

    Okt 8, 2015 ... California Environmental Quality Act NOTICE OF COMPLETION OF DRAFT ENVIRONMENTAL IMPACT REPORT FOR ADOPTION OF DISTRICT REGULATION 12: MISCELLANEOUS STANDARDS OF PERFORMANCE, RULE 15: PETROLEUM ...

    Read More
    (92 Kb PDF, 2 pgs)

    Okt 8, 2015 ... California Environmental Quality Act NOTICE OF COMPLETION OF DRAFT ENVIRONMENTAL IMPACT REPORT FOR ADOPTION OF DISTRICT REGULATION 12: MISCELLANEOUS STANDARDS OF PERFORMANCE, RULE 15: PETROLEUM ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Nov 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

    Read More
    (6 Mb PDF, 146 pgs)

    Nov 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

  • CARB Review of Plan
    CARB Review of Plan

    Hul 15, 2020 ... Review of the Richmond-San Pablo Community Air Monitoring Plan This is CARB’s review of the July 2020 draft Richmond-San Pablo community air monitoring plan (CAMP). This review serves as a ...

    Read More
    (302 Kb PDF, 11 pgs)

    Hul 15, 2020 ... Review of the Richmond-San Pablo Community Air Monitoring Plan This is CARB’s review of the July 2020 draft Richmond-San Pablo community air monitoring plan (CAMP). This review serves as a ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (5 Mb PDF, 146 pgs)

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • 2022 Frequency of Flaring
    2022 Frequency of Flaring

    Abr 6, 2023 ... Frequency of Flaring Events 2005 through Dec. 2022 80 70 60 50 40 30 20 10 0 2005* 2006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017 2018 2019 2020 2021 2022 Valero 5 14 22 12 18 11 17 5 8 ...

    Read More
    (95 Kb PDF, 1 pg)

    Abr 6, 2023 ... Frequency of Flaring Events 2005 through Dec. 2022 80 70 60 50 40 30 20 10 0 2005* 2006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017 2018 2019 2020 2021 2022 Valero 5 14 22 12 18 11 17 5 8 ...

  • 2021 Frequency of Flaring
    2021 Frequency of Flaring

    Mar 2, 2022 ... Frequency of Flaring Events 2005 through 2021 80 70 60 50 40 30 20 10 0 2005* 2006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017 2018 2019 2020 2021 Valero 5 14 221218 1117 5 8 1012 6 9 4 6 ...

    Read More
    (95 Kb PDF, 1 pg)

    Mar 2, 2022 ... Frequency of Flaring Events 2005 through 2021 80 70 60 50 40 30 20 10 0 2005* 2006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017 2018 2019 2020 2021 Valero 5 14 221218 1117 5 8 1012 6 9 4 6 ...

  • 2022 Magnitude of Flaring
    2022 Magnitude of Flaring

    Abr 6, 2023 ... Magnitude of Flaring 800.0 700.0 600.0 500.0 CH4 Emissions NMHC Emissions 400.0 SO2 Emissions 300.0 200.0 100.0 0.0 2004 2005 2006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017 2018 2019 ...

    Read More
    (96 Kb PDF, 1 pg)

    Abr 6, 2023 ... Magnitude of Flaring 800.0 700.0 600.0 500.0 CH4 Emissions NMHC Emissions 400.0 SO2 Emissions 300.0 200.0 100.0 0.0 2004 2005 2006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017 2018 2019 ...

  • 2021 Frequency of Flaring
    2021 Frequency of Flaring

    Mar 2, 2022 ... Magnitude of Flaring 800.0 700.0 600.0 500.0 CH4 Emissions NMHC Emissions 400.0 SO2 Emissions 300.0 200.0 100.0 0.0 2004 2005 2006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017 2018 2019 ...

    Read More
    (96 Kb PDF, 1 pg)

    Mar 2, 2022 ... Magnitude of Flaring 800.0 700.0 600.0 500.0 CH4 Emissions NMHC Emissions 400.0 SO2 Emissions 300.0 200.0 100.0 0.0 2004 2005 2006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017 2018 2019 ...

  • 110716 Statement of Basis
    110716 Statement of Basis

    Nov 7, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of the MAJOR FACILITY ...

    Read More
    (427 Kb PDF, 37 pgs)

    Nov 7, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of the MAJOR FACILITY ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Jan 21, 2011 ... Final Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District Application ...

    Read More
    (3 Mb PDF, 212 pgs)

    Jan 21, 2011 ... Final Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District Application ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

    Read More
    (9 Mb PDF, 367 pgs)

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

  • CEQA Notice of Intent
    CEQA Notice of Intent

    Okt 28, 2009 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: William T. Saltz Phone: 415-749-4698 ...

    Read More
    (64 Kb PDF, 1 pg)

    Okt 28, 2009 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: William T. Saltz Phone: 415-749-4698 ...

  • CEQA Notice of Intent
    CEQA Notice of Intent

    Sep 9, 2013 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Julian Elliot Phone: 415-749-4705 SUBJECT: ...

    Read More
    (55 Kb PDF, 1 pg)

    Sep 9, 2013 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Julian Elliot Phone: 415-749-4705 SUBJECT: ...

  • CEQA Notice of Intent
    CEQA Notice of Intent

    Hul 10, 2009 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Guy Gimlen Phone: 415-749-4734 SUBJECT: ...

    Read More
    (59 Kb PDF, 1 pg)

    Hul 10, 2009 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Guy Gimlen Phone: 415-749-4734 SUBJECT: ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016