Hanapin

  • Advisory Council Agenda
    Advisory Council Agenda

    Apr 5, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM APRIL 11, 2012 939 ELLIS STREET 9:00 – 11:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

    Read More
    (557 Kb PDF, 22 pgs)

    Apr 5, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM APRIL 11, 2012 939 ELLIS STREET 9:00 – 11:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

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

    Aug 24, 2023 ... July 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 Re: Title V CEMS Semi-Annual Monitoring Report ...

    Read More
    (1 Mb PDF, 23 pgs)

    Aug 24, 2023 ... July 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 Re: Title V CEMS Semi-Annual Monitoring Report ...

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

    Jan 30, 2023 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 23 pgs)

    Jan 30, 2023 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jul 26, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (1 Mb PDF, 23 pgs)

    Jul 26, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    May 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (16 Mb PDF, 424 pgs)

    May 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...

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

    Dec 11, 2024 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 December 11, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (476 Kb PDF, 12 pgs)

    Dec 11, 2024 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 December 11, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

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

    Dec 2, 2025 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 December 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (425 Kb PDF, 12 pgs)

    Dec 2, 2025 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 December 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

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

    Jun 24, 2025 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 June 24, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (485 Kb PDF, 12 pgs)

    Jun 24, 2025 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 June 24, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

  • 32196 Permit Evaluation
    32196 Permit Evaluation

    Aug 14, 2025 ... Engineering Evaluation Bayer US LLC 800 Dwight Way, Berkeley, California 94710 Plant Number 12071 Application No. 32196 Background Bayer US LLC (Bayer) has applied for an Authority to ...

    Read More
    (579 Kb PDF, 22 pgs)

    Aug 14, 2025 ... Engineering Evaluation Bayer US LLC 800 Dwight Way, Berkeley, California 94710 Plant Number 12071 Application No. 32196 Background Bayer US LLC (Bayer) has applied for an Authority to ...

  • Order Granting Interim and Short Variances
    Order Granting Interim and Short Variances

    Oct 18, 2024 ... BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT 2 STATE OF CALIFORNIA 3 4 5 In the Matter of the Application of ) Docket No.: 3754 6 REDWOOD LANDFILL, INC. FINDINGS ...

    Read More
    (3 Mb PDF, 9 pgs)

    Oct 18, 2024 ... BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT 2 STATE OF CALIFORNIA 3 4 5 In the Matter of the Application of ) Docket No.: 3754 6 REDWOOD LANDFILL, INC. FINDINGS ...

  • Order Granting Interim and Short Variances
    Order Granting Interim and Short Variances

    Oct 18, 2024 ... BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT 2 STATE OF CALIFORNIA 3 4 5 In the Matter of the Application of ) Docket No.: 3754 6 REDWOOD LANDFILL, INC. FINDINGS ...

    Read More
    (3 Mb PDF, 9 pgs)

    Oct 18, 2024 ... BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT 2 STATE OF CALIFORNIA 3 4 5 In the Matter of the Application of ) Docket No.: 3754 6 REDWOOD LANDFILL, INC. FINDINGS ...

  • Regulation 12, Rule 15
    Regulation 12, Rule 15

    Jan 28, 2016 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...

    Read More
    (105 Kb PDF, 8 pgs)

    Jan 28, 2016 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Nov 27, 2021 ... Semi-Annual Monitoring Report (May 1, 2021 through October 31, 2021) ...

    Read More
    (8 Mb PDF, 236 pgs)

    Nov 27, 2021 ... Semi-Annual Monitoring Report (May 1, 2021 through October 31, 2021) ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Sep 23, 2021 ... "' 1/11/ Busch DFiu Fair/ìcld C ,/ 9.¡53.¡ ONt: 'J~ 1 t-t: ANH ti St ~ ,;,,· H '.::m,1f"A"llt.9 ';;·•r". !_,'."; .t::!1:31 l' !: l '\. --~ - . : .. ! September 10, 2021 Director of Compliance ...

    Read More
    (11 Mb PDF, 35 pgs)

    Sep 23, 2021 ... "' 1/11/ Busch DFiu Fair/ìcld C ,/ 9.¡53.¡ ONt: 'J~ 1 t-t: ANH ti St ~ ,;,,· H '.::m,1f"A"llt.9 ';;·•r". !_,'."; .t::!1:31 l' !: l '\. --~ - . : .. ! September 10, 2021 Director of Compliance ...

  • Committee Agenda
    Committee Agenda

    Mar 19, 2019 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of Directors ...

    Read More
    (164 Kb PDF, 16 pgs)

    Mar 19, 2019 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of Directors ...

  • 31097 Permit Evaluation
    31097 Permit Evaluation

    Mar 6, 2025 ... Draft Engineering Evaluation Facility #173; Application #31097 Georgia-Pacific Gypsum LLC 801 Minaker Drive, Antioch, CA 94509 Background Georgia-Pacific Gypsum LLC (GP) submitted this ...

    Read More
    (5 Mb PDF, 13 pgs)

    Mar 6, 2025 ... Draft Engineering Evaluation Facility #173; Application #31097 Georgia-Pacific Gypsum LLC 801 Minaker Drive, Antioch, CA 94509 Background Georgia-Pacific Gypsum LLC (GP) submitted this ...

  • B1866_Los_Medanos_Energy_042723_2022_B pdf
    B1866_Los_Medanos_Energy_042723_2022_B pdf

    Jun 23, 2023 ... rd 750 East 3 St. Los Medanos Energy Center, LLC Pittsburg, CA 94565 June 21, 2023 Compliance and Enforcement Division Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (1 Mb PDF, 21 pgs)

    Jun 23, 2023 ... rd 750 East 3 St. Los Medanos Energy Center, LLC Pittsburg, CA 94565 June 21, 2023 Compliance and Enforcement Division Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

  • Phillips 66 NOD attachment
    Phillips 66 NOD attachment

    Jul 18, 2023 ... Attachment 1 - Basis for Determination That Phillips 66’s Revised Fenceline Air Monitoring Plan and Quality Assurance Project Plan (Submitted February 10, 2023) Do Not Meet District Regulation ...

    Read More
    (373 Kb PDF, 8 pgs)

    Jul 18, 2023 ... Attachment 1 - Basis for Determination That Phillips 66’s Revised Fenceline Air Monitoring Plan and Quality Assurance Project Plan (Submitted February 10, 2023) Do Not Meet District Regulation ...

  • Acme Complaint for Civil Penalties
    Acme Complaint for Civil Penalties

    Aug 12, 2025 ... 1 ALEXANDER G. CROCKETT (Bar No. 193910) General Counsel 2 ALEXANDRA KAMEL (Bar No. 282295) Senior Assistant Counsel 3 ANNE BAPTISTE (Bar No. 299304) Assistant Counsel 4 BAY AREA AIR ...

    Read More
    (351 Kb PDF, 9 pgs)

    Aug 12, 2025 ... 1 ALEXANDER G. CROCKETT (Bar No. 193910) General Counsel 2 ALEXANDRA KAMEL (Bar No. 282295) Senior Assistant Counsel 3 ANNE BAPTISTE (Bar No. 299304) Assistant Counsel 4 BAY AREA AIR ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016