Hanapin

  • Facility Shutdown Form
    Facility Shutdown Form

    Nov 1, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instructions: Facility Shutdown Form Introduction Use the following ...

    Read More
    (309 Kb PDF, 2 pgs)

    Nov 1, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instructions: Facility Shutdown Form Introduction Use the following ...

  • District Reponse to Comments EPA Rev 2
    District Reponse to Comments EPA Rev 2

    Nob 9, 2006 ... District Response to EPA Comments on Draft Revision 2 Permits 1. Best modern practices for cooling towers Chevron, ConocoPhillips, Shell, Tesoro, Valero Comment: “As indicated in the ...

    Read More
    (39 Kb PDF, 11 pgs)

    Nob 9, 2006 ... District Response to EPA Comments on Draft Revision 2 Permits 1. Best modern practices for cooling towers Chevron, ConocoPhillips, Shell, Tesoro, Valero Comment: “As indicated in the ...

  • Summary Appendix
    Summary Appendix

    Set 17, 2019 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #8: October 9, 2019 List of Appendices:  Meeting Agenda  PowerPoint Presentation  Community Engagement for the ...

    Read More
    (4 Mb PDF, 27 pgs)

    Set 17, 2019 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #8: October 9, 2019 List of Appendices:  Meeting Agenda  PowerPoint Presentation  Community Engagement for the ...

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

    May 1, 2020 ... May 1, 2020 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

    Read More
    (386 Kb PDF, 21 pgs)

    May 1, 2020 ... May 1, 2020 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

  • Committee Agenda
    Committee Agenda

    Nob 10, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN DAVID HAUBERT LYNDA HOPKINS DAVID ...

    Read More
    (412 Kb PDF, 21 pgs)

    Nob 10, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN DAVID HAUBERT LYNDA HOPKINS DAVID ...

  • EVR Phase II
    EVR Phase II

    May 18, 2004 ... C&E Advisor BAY AREA AIR QUALITY MANAGEMENT DISTRICT Compliance & Enforcement Division December 11, 2003 ______________________________________________________ ATTENTION: OPERATORS OF ...

    Read More
    (53 Kb PDF, 2 pgs)

    May 18, 2004 ... C&E Advisor BAY AREA AIR QUALITY MANAGEMENT DISTRICT Compliance & Enforcement Division December 11, 2003 ______________________________________________________ ATTENTION: OPERATORS OF ...

  • 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 ...

  • Sustainable Aviation Fuel Report
    Sustainable Aviation Fuel Report

    Nov 16, 2020 ... Sustainable Aviation Fuel: Greenhouse Gas Reductions from Bay Area Commercial Aircraft October 2020 ...

    Read More
    (1 Mb PDF, 74 pgs)

    Nov 16, 2020 ... Sustainable Aviation Fuel: Greenhouse Gas Reductions from Bay Area Commercial Aircraft October 2020 ...

  • 6/23/09 - Draft Statement of Basis
    6/23/09 - Draft Statement of Basis

    Jun 23, 2009 ... Draft Federal PSD Permit Additional Statement of Basis and Solicitation of Further Public Comment For the Proposed Russell City Energy Center The Bay Area Air Quality Management District ...

    Read More
    (470 Kb PDF, 80 pgs)

    Jun 23, 2009 ... Draft Federal PSD Permit Additional Statement of Basis and Solicitation of Further Public Comment For the Proposed Russell City Energy Center The Bay Area Air Quality Management District ...

  • RFQ 2021-014 Community Engagement Support and Facilitation
    RFQ 2021-014 Community Engagement Support and Facilitation

    Sep 23, 2021 ... October 4, 2021 Request for Qualifications# 2021-014 Community Engagement Support and Facilitation Services SECTION I – SUMMARY ...

    Read More
    (138 Kb PDF, 11 pgs)

    Sep 23, 2021 ... October 4, 2021 Request for Qualifications# 2021-014 Community Engagement Support and Facilitation Services SECTION I – SUMMARY ...

  • 2020_Draft Refinery Emissions Inventory Guidelines_Edits_ July 2020_redline since February 2016 pdf
    2020_Draft Refinery Emissions Inventory Guidelines_Edits_ July 2020_redline since February 2016 pdf

    Jul 9, 2020 ... Petroleum Refinery Emissions Inventory Guidelines Deleted: ne July 2020 Deleted: February Deleted: 19 Deleted: 6 Prepared by: Principal Author: Nicholas C.

    Read More
    (2 Mb PDF, 158 pgs)

    Jul 9, 2020 ... Petroleum Refinery Emissions Inventory Guidelines Deleted: ne July 2020 Deleted: February Deleted: 19 Deleted: 6 Prepared by: Principal Author: Nicholas C.

  • 31762 Permit Evaluation
    31762 Permit Evaluation

    Peb 3, 2023 ... Engineering Evaluation Polk Street Associates 2101 Polk Street, San Francisco, California 94109 Plant No. 25232 (Site No. E5232) Application No. 31762 Project Description: Sub-Slab ...

    Read More
    (290 Kb PDF, 8 pgs)

    Peb 3, 2023 ... Engineering Evaluation Polk Street Associates 2101 Polk Street, San Francisco, California 94109 Plant No. 25232 (Site No. E5232) Application No. 31762 Project Description: Sub-Slab ...

  • Committee Agenda
    Committee Agenda

    Dec 13, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE December 18, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ III DAVID ...

    Read More
    (2 Mb PDF, 140 pgs)

    Dec 13, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE December 18, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ III DAVID ...

  • 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 ...

  • 31039 Permit Evaluation
    31039 Permit Evaluation

    Jul 18, 2022 ... Application No. 31039 Plant No. 24932 DRAFT Engineering Evaluation Pangea Environmental Services, Inc. th 290 27 Street, Oakland, California 94612 Plant No. 24932 (Site No. E4932) Application ...

    Read More
    (103 Kb PDF, 6 pgs)

    Jul 18, 2022 ... Application No. 31039 Plant No. 24932 DRAFT Engineering Evaluation Pangea Environmental Services, Inc. th 290 27 Street, Oakland, California 94612 Plant No. 24932 (Site No. E4932) Application ...

  • 2018 Valero AMP
    2018 Valero AMP

    Hun 8, 2018 ... June 8, 2018 Kimberly Ronan Manager, Environmental Engineering Valero Refining Company – California, Benicia Refinery 3400 East Second Street Benicia, CA 94572 RE: Approval of ...

    Read More
    (242 Kb PDF, 2 pgs)

    Hun 8, 2018 ... June 8, 2018 Kimberly Ronan Manager, Environmental Engineering Valero Refining Company – California, Benicia Refinery 3400 East Second Street Benicia, CA 94572 RE: Approval of ...

  • Committee Agenda
    Committee Agenda

    Nov 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
    (207 Kb PDF, 21 pgs)

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

  • 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 ...

  • 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 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016