Hanapin

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Mar 17, 2026 ... BOARD OF DIRECTORS Finance and Administration Committee March 18, 2026 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR JUAN GONZÁLEZ III – VICE CHAIR BRIAN COLBERT NOELIA CORZO DAVID HAUBERT ...

    Read More
    (26 Mb PDF, 484 pgs)

    Mar 17, 2026 ... BOARD OF DIRECTORS Finance and Administration Committee March 18, 2026 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR JUAN GONZÁLEZ III – VICE CHAIR BRIAN COLBERT NOELIA CORZO DAVID HAUBERT ...

  • Current Permit
    Current Permit

    Jan 2, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Cardinal Cogen, Inc.

    Read More
    (954 Kb PDF, 77 pgs)

    Jan 2, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Cardinal Cogen, Inc.

  • Stipulation to Dismiss Romspen as Respondent and File Intervention Application filed 061322
    Stipulation to Dismiss Romspen as Respondent and File Intervention Application filed 061322

    Jun 21, 2022 ... 1 BRYAN CAVE LEIGHTON PAISNER LLP Scott Olson, California Bar No. 249956 2 Tom Lee, California Bar No. 275706 Olivia J. Scott, California Bar No. 329725 th 3 3 Embarcadero Center, 7 Floor San ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jun 21, 2022 ... 1 BRYAN CAVE LEIGHTON PAISNER LLP Scott Olson, California Bar No. 249956 2 Tom Lee, California Bar No. 275706 Olivia J. Scott, California Bar No. 329725 th 3 3 Embarcadero Center, 7 Floor San ...

  • Appendix B
    Appendix B

    Jan 11, 2010 ... Memorandum Date: December 22, 2009; Revised January, 2010 To: Michael Mann, Lou Wilkenson (DTE Biomass) CC: Angela Krueger, Mike Michels (Cornerstone) From: Peter J. Larson Subject: Potrero ...

    Read More
    (461 Kb PDF, 36 pgs)

    Jan 11, 2010 ... Memorandum Date: December 22, 2009; Revised January, 2010 To: Michael Mann, Lou Wilkenson (DTE Biomass) CC: Angela Krueger, Mike Michels (Cornerstone) From: Peter J. Larson Subject: Potrero ...

  • Accusation, filed 5/2/24
    Accusation, filed 5/2/24

    May 2, 2024 ... 1 2 3 4 BEFORE THE HEARING BOARD OF THE 5 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 AIR POLLUTION CONTROL OFFICER of the ) DOCKET NO. BAY AREA ...

    Read More
    (2 Mb PDF, 26 pgs)

    May 2, 2024 ... 1 2 3 4 BEFORE THE HEARING BOARD OF THE 5 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 AIR POLLUTION CONTROL OFFICER of the ) DOCKET NO. BAY AREA ...

  • Open Renewal Applications By County 2/15/2023
    Open Renewal Applications By County 2/15/2023

    Feb 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (139 Kb PDF, 2 pgs)

    Feb 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

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

    Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540  650‐903‐6329 | MountainView.gov  January ...

    Read More
    (18 Mb PDF, 268 pgs)

    Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540  650‐903‐6329 | MountainView.gov  January ...

  • T Hearing Board Accusation
    T Hearing Board Accusation

    May 2, 2024 ... 1 2 3 4 BEFORE THE HEARING BOARD OF THE 5 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 AIR POLLUTION CONTROL OFFICER of the ) DOCKET NO. BAY AREA ...

    Read More
    (465 Kb PDF, 24 pgs)

    May 2, 2024 ... 1 2 3 4 BEFORE THE HEARING BOARD OF THE 5 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 AIR POLLUTION CONTROL OFFICER of the ) DOCKET NO. BAY AREA ...

  • Current Title V Renewal Application Sorted by Name
    Current Title V Renewal Application Sorted by Name

    Dec 7, 2022 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

    Read More
    (142 Kb PDF, 3 pgs)

    Dec 7, 2022 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

  • 7/20/2023 Statement of Basis
    7/20/2023 Statement of Basis

    Jul 20, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 116 pgs)

    Jul 20, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • Regulation 3 Fees
    Regulation 3 Fees

    Jan 27, 2009 ... DRAFT 1/29/2009 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, ...

    Read More
    (168 Kb PDF, 45 pgs)

    Jan 27, 2009 ... DRAFT 1/29/2009 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, ...

  • Fees
    Fees

    Jun 30, 2010 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (159 Kb PDF, 46 pgs)

    Jun 30, 2010 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Draft Amendments to Regulation 3
    Draft Amendments to Regulation 3

    Jan 28, 2010 ... DRAFT AMENDMENTS – January 29, 2010 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 ...

    Read More
    (172 Kb PDF, 45 pgs)

    Jan 28, 2010 ... DRAFT AMENDMENTS – January 29, 2010 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 ...

  • Proposed Amendments to Regulation 3: Fees
    Proposed Amendments to Regulation 3: Fees

    Apr 2, 2010 ... DRAFT AMENDMENTS – March 9, 2010 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 ...

    Read More
    (174 Kb PDF, 47 pgs)

    Apr 2, 2010 ... DRAFT AMENDMENTS – March 9, 2010 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 ...

  • Fees
    Fees

    Jun 14, 2012 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (155 Kb PDF, 47 pgs)

    Jun 14, 2012 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Fees
    Fees

    Jun 28, 2011 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (155 Kb PDF, 47 pgs)

    Jun 28, 2011 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • CEIR update Oct 29 2014
    CEIR update Oct 29 2014

    Oct 29, 2014 ... APPENDIX A REVISED TABLE S-2 REVISED FACILITY ANNUAL EMISSIONS SUMMARY Lehigh Southwest Cement Company Cupertino Facility Unpaved PF-Crushing Emergency Welding Roads Paved/Unpaved Stockpile ...

    Read More
    (206 Kb PDF, 34 pgs)

    Oct 29, 2014 ... APPENDIX A REVISED TABLE S-2 REVISED FACILITY ANNUAL EMISSIONS SUMMARY Lehigh Southwest Cement Company Cupertino Facility Unpaved PF-Crushing Emergency Welding Roads Paved/Unpaved Stockpile ...

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

    Jun 23, 2022 ... Environmental Consulting & Contracting June 30, 2022 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (7 Mb PDF, 56 pgs)

    Jun 23, 2022 ... Environmental Consulting & Contracting June 30, 2022 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016