Hanapin

  • 706539 Permit Evaluation
    706539 Permit Evaluation

    Aug 13, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 110544 Texas Petroleum Inc. dba West Texas Gas 1247 Texas St Fairfield, CA 94533 Application No. 706539 BACKGROUND The applicant has ...

    Read More
    (146 Kb PDF, 7 pgs)

    Aug 13, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 110544 Texas Petroleum Inc. dba West Texas Gas 1247 Texas St Fairfield, CA 94533 Application No. 706539 BACKGROUND The applicant has ...

  • 688488 Permit Evaluation
    688488 Permit Evaluation

    May 30, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203327 Circle K – 10th & Chestnut 7010 Chestnut Street Gilroy, CA 95020 Application No. 688488 BACKGROUND The applicant has requested an ...

    Read More
    (211 Kb PDF, 7 pgs)

    May 30, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203327 Circle K – 10th & Chestnut 7010 Chestnut Street Gilroy, CA 95020 Application No. 688488 BACKGROUND The applicant has requested an ...

  • 689702 Permit Evaluation
    689702 Permit Evaluation

    Nov 9, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 109648 Jefferson Car Wash 3080 Jefferson St Napa, CA 94558 Application No. 689702 BACKGROUND The applicant has requested to modify the ...

    Read More
    (138 Kb PDF, 6 pgs)

    Nov 9, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 109648 Jefferson Car Wash 3080 Jefferson St Napa, CA 94558 Application No. 689702 BACKGROUND The applicant has requested to modify the ...

  • 629943 Permit Evaluation
    629943 Permit Evaluation

    Sep 15, 2021 ... ENGINEERING EVALUATION Facility ID No. 202111 Circle K NW corner of intersection of CA-29 and Napa Junction, American Canyon, CA 94513 Application No. 629943 BACKGROUND The ...

    Read More
    (135 Kb PDF, 6 pgs)

    Sep 15, 2021 ... ENGINEERING EVALUATION Facility ID No. 202111 Circle K NW corner of intersection of CA-29 and Napa Junction, American Canyon, CA 94513 Application No. 629943 BACKGROUND The ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Ene 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

    Read More
    (31 Mb PDF, 572 pgs)

    Ene 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

  • Regular Meeting
    Regular Meeting

    Jul 8, 2010 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JULY 14, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...

    Read More
    (624 Kb PDF, 32 pgs)

    Jul 8, 2010 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JULY 14, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...

  • 2020 Valero QAPP
    2020 Valero QAPP

    Jan 8, 2020 ... Appendix A to the Air Monitoring Plan for the Valero Refinery in Benicia, California ...

    Read More
    (1 Mb PDF, 57 pgs)

    Jan 8, 2020 ... Appendix A to the Air Monitoring Plan for the Valero Refinery in Benicia, California ...

  • Martinez Refining Company Revised AMP and QAPP
    Martinez Refining Company Revised AMP and QAPP

    Sep 1, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 Via e-mail - jbovee@baaqmd.gov / www.baaqmd.gov September 01, 2023 Jerry Bovee, P.E., QSTI Air Quality Engineering Manager ...

    Read More
    (11 Mb PDF, 343 pgs)

    Sep 1, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 Via e-mail - jbovee@baaqmd.gov / www.baaqmd.gov September 01, 2023 Jerry Bovee, P.E., QSTI Air Quality Engineering Manager ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Sep 24, 2024 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA EMAIL Tuesday, September 24, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (660 Kb PDF, 9 pgs)

    Sep 24, 2024 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA EMAIL Tuesday, September 24, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Council Agenda
    Council Agenda

    Feb 4, 2015 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 11, 2015 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER 1.

    Read More
    (1 Mb PDF, 23 pgs)

    Feb 4, 2015 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 11, 2015 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER 1.

  • Board Agenda
    Board Agenda

    Sep 14, 2017 ... BOARD OF DIRECTORS REGULAR MEETING September 20, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the ...

    Read More
    (3 Mb PDF, 172 pgs)

    Sep 14, 2017 ... BOARD OF DIRECTORS REGULAR MEETING September 20, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the ...

  • Council Agenda
    Council Agenda

    Jan 8, 2010 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 13, 2010 939 ELLIS STREET 9:00 A.M. TO 11:00 A.M. SAN FRANCISCO, CA 94109 AGENDA ...

    Read More
    (219 Kb PDF, 18 pgs)

    Jan 8, 2010 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 13, 2010 939 ELLIS STREET 9:00 A.M. TO 11:00 A.M. SAN FRANCISCO, CA 94109 AGENDA ...

  • Board Minutes
    Board Minutes

    Aug 12, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 19, 2013 APPROVED MINUTES CALL TO ...

    Read More
    (240 Kb PDF, 8 pgs)

    Aug 12, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 19, 2013 APPROVED MINUTES CALL TO ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Nob 26, 2024 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA ELECTRONIC MAIL Tuesday, November 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 16 pgs)

    Nob 26, 2024 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA ELECTRONIC MAIL Tuesday, November 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Appendix B
    Appendix B

    Nov 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix B: Community Description The Path to Clean Air CERP is comprised of the cities of Richmond and San Pablo and the following unincorporated ...

    Read More
    (21 Mb PDF, 43 pgs)

    Nov 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix B: Community Description The Path to Clean Air CERP is comprised of the cities of Richmond and San Pablo and the following unincorporated ...

  • Appendix B. Community Description
    Appendix B. Community Description

    Jun 4, 2024 ... Path to Clean Air Plan April 2024 Appendix B: Community Description The Path to Clean Air CERP is comprised of the cities of Richmond and San Pablo and the following unincorporated areas in ...

    Read More
    (4 Mb PDF, 43 pgs)

    Jun 4, 2024 ... Path to Clean Air Plan April 2024 Appendix B: Community Description The Path to Clean Air CERP is comprised of the cities of Richmond and San Pablo and the following unincorporated areas in ...

  • RFP 2019-004 Odor Attribution Study
    RFP 2019-004 Odor Attribution Study

    Apr 10, 2019 ... Updated: April 10, 2019 Request for Proposals# 2019-004 Odor Attribution Study SECTION I – SUMMARY ...

    Read More
    (78 Kb PDF, 9 pgs)

    Apr 10, 2019 ... Updated: April 10, 2019 Request for Proposals# 2019-004 Odor Attribution Study SECTION I – SUMMARY ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jan 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

    Read More
    (27 Mb PDF, 359 pgs)

    Jan 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

  • Board Minutes
    Board Minutes

    Oct 19, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 21, 2016 APPROVED ...

    Read More
    (385 Kb PDF, 10 pgs)

    Oct 19, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 21, 2016 APPROVED ...

  • Committee Agenda
    Committee Agenda

    Jun 9, 2020 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS - CHAIR KAREN MITCHOFF – VICE CHAIR DAVID CANEPA JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY MARK ROSS ...

    Read More
    (206 Kb PDF, 16 pgs)

    Jun 9, 2020 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS - CHAIR KAREN MITCHOFF – VICE CHAIR DAVID CANEPA JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY MARK ROSS ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016