Hanapin

  • 12/22/2023 Letter to Chevron
    12/22/2023 Letter to Chevron

    Dec 22, 2022 ... December 22, 2022 Shawn Lee Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Refinery Fenceline H S TDL Monitoring System ...

    Read More
    (376 Kb PDF, 9 pgs)

    Dec 22, 2022 ... December 22, 2022 Shawn Lee Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Refinery Fenceline H S TDL Monitoring System ...

  • 12/22/2022 Letter to MRC
    12/22/2022 Letter to MRC

    Dis 22, 2022 ... December 22, 2022 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Refinery Fenceline H S TDL Monitoring ...

    Read More
    (375 Kb PDF, 9 pgs)

    Dis 22, 2022 ... December 22, 2022 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Refinery Fenceline H S TDL Monitoring ...

  • 2022 MRC letter
    2022 MRC letter

    Dis 22, 2022 ... December 22, 2022 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Refinery Fenceline H S TDL Monitoring ...

    Read More
    (375 Kb PDF, 9 pgs)

    Dis 22, 2022 ... December 22, 2022 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Refinery Fenceline H S TDL Monitoring ...

  • 2022 Tesoro Letter
    2022 Tesoro Letter

    Dis 22, 2022 ... December 22, 2022 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Refinery Fenceline H S TDL ...

    Read More
    (368 Kb PDF, 9 pgs)

    Dis 22, 2022 ... December 22, 2022 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Refinery Fenceline H S TDL ...

  • Committee Agenda
    Committee Agenda

    Apr 17, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

    Read More
    (842 Kb PDF, 66 pgs)

    Apr 17, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

  • City of Oakland - Planning and Land Use
    City of Oakland - Planning and Land Use

    Dis 10, 2018 ... West Oakland Community Emissions Reduction Action Plan AB 617 Steering Committee Meeting December 5, 2018 William A. Gilchrist, FAIA, wgilchrist@oaklandca.gov Director, Planning and Building ...

    Read More
    (2 Mb PDF, 20 pgs)

    Dis 10, 2018 ... West Oakland Community Emissions Reduction Action Plan AB 617 Steering Committee Meeting December 5, 2018 William A. Gilchrist, FAIA, wgilchrist@oaklandca.gov Director, Planning and Building ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Mar 25, 2019 ... SAN FRANCISCO MAINTENANCE CENTER Major Facility Review Permit Semiannual Monitoring Status Report September 1, 2018 to February 28, 2019 BAAQMD Facility # A0051 ...

    Read More
    (679 Kb PDF, 26 pgs)

    Mar 25, 2019 ... SAN FRANCISCO MAINTENANCE CENTER Major Facility Review Permit Semiannual Monitoring Status Report September 1, 2018 to February 28, 2019 BAAQMD Facility # A0051 ...

  • Statement of Basis
    Statement of Basis

    Nob 24, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT for The ...

    Read More
    (2 Mb PDF, 317 pgs)

    Nob 24, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT for The ...

  • Committee Minutes
    Committee Minutes

    Peb 20, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection ...

    Read More
    (136 Kb PDF, 4 pgs)

    Peb 20, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection ...

  • Committee Presentations
    Committee Presentations

    Mar 19, 2015 ... AGENDA: 4 Climate Protection Program Staffing & Activities Climate Protection Committee March 19, 2015 Jean Roggenkamp Deputy Air Pollution Control Officer 1 ...

    Read More
    (1 Mb PDF, 21 pgs)

    Mar 19, 2015 ... AGENDA: 4 Climate Protection Program Staffing & Activities Climate Protection Committee March 19, 2015 Jean Roggenkamp Deputy Air Pollution Control Officer 1 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016