Search

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

    Sep 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

    Read More
    (3 Mb PDF, 8 pgs)

    Sep 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

  • Board Presentations
    Board Presentations

    Feb 5, 2019 ... AGENDA:     12 Financial Participation in  Creation of a Large Multi‐Use  Space at 375 Beale Street Board of Directors Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air Pollution Contro ...

    Read More
    (3 Mb PDF, 35 pgs)

    Feb 5, 2019 ... AGENDA:     12 Financial Participation in  Creation of a Large Multi‐Use  Space at 375 Beale Street Board of Directors Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air Pollution Contro ...

  • Advisory Council Minutes
    Advisory Council Minutes

    Sep 28, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, June 8, 2011 ...

    Read More
    (193 Kb PDF, 6 pgs)

    Sep 28, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, June 8, 2011 ...

  • ac min 070908
    ac min 070908

    Sep 11, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 FINAL MINUTES Advisory Council Regular Meeting 2:00 p.m., Wednesday, July 9, 2008 ...

    Read More
    (44 Kb PDF, 6 pgs)

    Sep 11, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 FINAL MINUTES Advisory Council Regular Meeting 2:00 p.m., Wednesday, July 9, 2008 ...

  • exec_agenda_010908
    exec_agenda_010908

    Jan 3, 2008 ... ADVISORY COUNCIL EXECUTIVE COMMITTEE COMMITTEE MEMBERS LOUISE BEDSWORTH, Ph.D. CHAIR HAROLD BRAZILL, VICE-CHAIR JEFFREY BRAMLETT, SECRETARY EMILY DRENNEN, MPA ...

    Read More
    (147 Kb PDF, 7 pgs)

    Jan 3, 2008 ... ADVISORY COUNCIL EXECUTIVE COMMITTEE COMMITTEE MEMBERS LOUISE BEDSWORTH, Ph.D. CHAIR HAROLD BRAZILL, VICE-CHAIR JEFFREY BRAMLETT, SECRETARY EMILY DRENNEN, MPA ...

  • exec_agenda_111208
    exec_agenda_111208

    Nov 6, 2008 ... ADVISORY COUNCIL EXECUTIVE COMMITTEE COMMITTEE MEMBERS Louise Bedsworth, Ph.D., Chairperson Harold Brazil, Vice-Chairperson Jeffrey Bramlett, Secretary Brian Zamora Emily Drennen, MPA ...

    Read More
    (201 Kb PDF, 7 pgs)

    Nov 6, 2008 ... ADVISORY COUNCIL EXECUTIVE COMMITTEE COMMITTEE MEMBERS Louise Bedsworth, Ph.D., Chairperson Harold Brazil, Vice-Chairperson Jeffrey Bramlett, Secretary Brian Zamora Emily Drennen, MPA ...

  • exec_agenda_031208
    exec_agenda_031208

    Mar 5, 2008 ... ADVISORY COUNCIL EXECUTIVE COMMITTEE COMMITTEE MEMBERS Louise Bedsworth, Ph.D., Chairperson Harold Brazil, Vice-Chairperson Jeffrey Bramlett, Secretary Janice Kim M.D., Ph.D. Emily ...

    Read More
    (180 Kb PDF, 7 pgs)

    Mar 5, 2008 ... ADVISORY COUNCIL EXECUTIVE COMMITTEE COMMITTEE MEMBERS Louise Bedsworth, Ph.D., Chairperson Harold Brazil, Vice-Chairperson Jeffrey Bramlett, Secretary Janice Kim M.D., Ph.D. Emily ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

    Read More
    (19 Mb PDF, 352 pgs)

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

  • 9/5/2018 Statement of Basis
    9/5/2018 Statement of Basis

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (3 Mb PDF, 36 pgs)

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

  • Engineering Evaluation
    Engineering Evaluation

    May 23, 2006 ... Synthetic Minor Operating Permit Application Evaluation Report Isola USA Corp. Application #14105 - Site (Plant) #3024 Background: Isola USA Corp. owns and operates a copper laminate ...

    Read More
    (70 Kb PDF, 16 pgs)

    May 23, 2006 ... Synthetic Minor Operating Permit Application Evaluation Report Isola USA Corp. Application #14105 - Site (Plant) #3024 Background: Isola USA Corp. owns and operates a copper laminate ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

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

    Sep 13, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (309 Kb PDF, 10 pgs)

    Sep 13, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Sep 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 10 pgs)

    Sep 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Meeting Presentation
    Meeting Presentation

    Jun 18, 2020 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #14 June ...

    Read More
    (2 Mb PDF, 51 pgs)

    Jun 18, 2020 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #14 June ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Mar 14, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (311 Kb PDF, 8 pgs)

    Mar 14, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Response to Comments from CBE
    Response to Comments from CBE

    Dec 17, 2004 ... December 16, 2004 Adrienne Bloch Communities for a Better Environment 1611 Telegraph Avenue, Suite 450 Oakland, CA 94612 Subject: Comments on reopening of Title V permit ...

    Read More
    (30 Kb PDF, 6 pgs)

    Dec 17, 2004 ... December 16, 2004 Adrienne Bloch Communities for a Better Environment 1611 Telegraph Avenue, Suite 450 Oakland, CA 94612 Subject: Comments on reopening of Title V permit ...

  • Advisory Council Minutes
    Advisory Council Minutes

    Feb 14, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Retreat & Regular Meeting 9:00 a.m., Wednesday, January ...

    Read More
    (184 Kb PDF, 6 pgs)

    Feb 14, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Retreat & Regular Meeting 9:00 a.m., Wednesday, January ...

Spare the Air Status