Hanapin

  • Committee Minutes
    Committee Minutes

    Mar 28, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

    Read More
    (182 Kb PDF, 7 pgs)

    Mar 28, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

  • California Energy Commission - Great Oaks South Backup Generating Facility DEIR
    California Energy Commission - Great Oaks South Backup Generating Facility DEIR

    Jul 6, 2021 ... July 6, 2021 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: Great ...

    Read More
    (375 Kb PDF, 5 pgs)

    Jul 6, 2021 ... July 6, 2021 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: Great ...

  • Year 5 Solicitation 3 Preliminary Ranklist
    Year 5 Solicitation 3 Preliminary Ranklist

    Aug 9, 2017 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation ...

    Read More
    (552 Kb PDF, 5 pgs)

    Aug 9, 2017 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation ...

  • 2022 Tesoro letter
    2022 Tesoro letter

    Hul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Notification ...

    Read More
    (336 Kb PDF, 4 pgs)

    Hul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Notification ...

  • 2022 MRC letter
    2022 MRC letter

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Notification of ...

    Read More
    (336 Kb PDF, 4 pgs)

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Notification of ...

  • 7/15/2022 Letter to MRC
    7/15/2022 Letter to MRC

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Notification of ...

    Read More
    (336 Kb PDF, 4 pgs)

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Notification of ...

  • Board Minutes
    Board Minutes

    Jul 31, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 18, 2014 APPROVED MINUTES 1. CALL TO ...

    Read More
    (235 Kb PDF, 7 pgs)

    Jul 31, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 18, 2014 APPROVED MINUTES 1. CALL TO ...

  • Board Minutes
    Board Minutes

    Apr 7, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 3, 2021 APPROVED ...

    Read More
    (257 Kb PDF, 7 pgs)

    Apr 7, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 3, 2021 APPROVED ...

  • Board Minutes
    Board Minutes

    Feb 19, 2014 ... Bay Area Air Quality Management District Alameda County Transportation Commission Office 1111 Broadway Oakland, CA 94607 (415) 749-5073 Board of Directors Special Meeting/Retreat Wednesday, ...

    Read More
    (236 Kb PDF, 8 pgs)

    Feb 19, 2014 ... Bay Area Air Quality Management District Alameda County Transportation Commission Office 1111 Broadway Oakland, CA 94607 (415) 749-5073 Board of Directors Special Meeting/Retreat Wednesday, ...

  • Board Minutes
    Board Minutes

    Nob 8, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600, San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 17, 2018 APPROVED ...

    Read More
    (379 Kb PDF, 7 pgs)

    Nob 8, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600, San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 17, 2018 APPROVED ...

  • Board Minutes
    Board Minutes

    Oct 17, 2018 ... 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 19, 2018 APPROVED ...

    Read More
    (375 Kb PDF, 7 pgs)

    Oct 17, 2018 ... 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 19, 2018 APPROVED ...

  • Board Minutes
    Board Minutes

    May 3, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 18, 2018 APPROVED MINUTES ...

    Read More
    (511 Kb PDF, 8 pgs)

    May 3, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 18, 2018 APPROVED MINUTES ...

  • Board Minutes
    Board Minutes

    Jun 10, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 1, 2024 APPROVED ...

    Read More
    (60 Kb PDF, 7 pgs)

    Jun 10, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 1, 2024 APPROVED ...

  • Oakland International Airport Terminal Modernization and Development Project DEIR
    Oakland International Airport Terminal Modernization and Development Project DEIR

    Oct 16, 2023 ... October 16, 2023 Colleen Liang Acting Director of Environmental Programs and Planning Port of Oakland 530 Water Street Oakland, CA 94607 RE: Oakland International Airport Terminal ...

    Read More
    (383 Kb PDF, 6 pgs)

    Oct 16, 2023 ... October 16, 2023 Colleen Liang Acting Director of Environmental Programs and Planning Port of Oakland 530 Water Street Oakland, CA 94607 RE: Oakland International Airport Terminal ...

  • Contra Costa County - Phillips 66 Renewed Project DEIR
    Contra Costa County - Phillips 66 Renewed Project DEIR

    Dec 17, 2021 ... December 17, 2021 Gary Kupp, Senior Planner Community Development Division Contra Costa County, Department of Conservation & Development 30 Muir Road, Martinez, CA 94553 Re: Phillips 66 ...

    Read More
    (343 Kb PDF, 5 pgs)

    Dec 17, 2021 ... December 17, 2021 Gary Kupp, Senior Planner Community Development Division Contra Costa County, Department of Conservation & Development 30 Muir Road, Martinez, CA 94553 Re: Phillips 66 ...

  • Sediment Remediation Project, Piers 39 to 43 ½ San Francisco, CA Administrative Draft Addendum to the Initial Study/Mitigated Negative Declaration
    Sediment Remediation Project, Piers 39 to 43 ½ San Francisco, CA Administrative Draft Addendum to the Initial Study/Mitigated Negative Declaration

    Jul 3, 2024 ... July 5, 2024 Ross Steenson San Francisco Bay Regional Water Quality Control Board 1515 Clay Street. Suite 1400 Oakland, CA 94612 RE: Administrative Draft Addendum to the Initial ...

    Read More
    (309 Kb PDF, 5 pgs)

    Jul 3, 2024 ... July 5, 2024 Ross Steenson San Francisco Bay Regional Water Quality Control Board 1515 Clay Street. Suite 1400 Oakland, CA 94612 RE: Administrative Draft Addendum to the Initial ...

  • Board Minutes
    Board Minutes

    Dec 18, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Special Meeting Wednesday, November 30, 2015 APPROVED MINUTES ...

    Read More
    (193 Kb PDF, 8 pgs)

    Dec 18, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Special Meeting Wednesday, November 30, 2015 APPROVED MINUTES ...

  • 7/15/2022 Letter to Valero
    7/15/2022 Letter to Valero

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 ...

    Read More
    (337 Kb PDF, 5 pgs)

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 ...

  • Air Currents -Jul/Aug 2001
    Air Currents -Jul/Aug 2001

    Air Currents is a newsletter published by the BAAQMD's Outreach & Incentives Division. It covers Air District activities as well as other air quality issues of interest to industry, government agencies, and the general public.

    Read More
    (343 Kb PDF, 6 pgs)

    Air Currents is a newsletter published by the BAAQMD's Outreach & Incentives Division. It covers Air District activities as well as other air quality issues of interest to industry, government agencies, and the general public.

  • 2022 Chevron letter
    2022 Chevron letter

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Shawn Lee HSE Manager, Richmond Refinery Chevron Products Company 841 Chevron Way Richmond, CA 94801 RE: Notification of Deficiency in Regulation 12, ...

    Read More
    (1 Mb PDF, 6 pgs)

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Shawn Lee HSE Manager, Richmond Refinery Chevron Products Company 841 Chevron Way Richmond, CA 94801 RE: Notification of Deficiency in Regulation 12, ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016