Hanapin

  • Board Agenda
    Board Agenda

    Apr 27, 2012 ... BOARD OF DIRECTORS REGULAR MEETING May 2, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

    Read More
    (1 Mb PDF, 52 pgs)

    Apr 27, 2012 ... BOARD OF DIRECTORS REGULAR MEETING May 2, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

  • Board Agenda (Part 1)
    Board Agenda (Part 1)

    Sep 14, 2012 ... BOARD OF DIRECTORS REGULAR MEETING SEPTEMBER 19, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

    Read More
    (1 Mb PDF, 87 pgs)

    Sep 14, 2012 ... BOARD OF DIRECTORS REGULAR MEETING SEPTEMBER 19, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

  • 12/14/2020 Current Permit
    12/14/2020 Current Permit

    Dec 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Half Moon Bay, LLC ...

    Read More
    (840 Kb PDF, 76 pgs)

    Dec 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Half Moon Bay, LLC ...

  • - CBE Attachment 2
    - CBE Attachment 2

    Feb 22, 2012 ... Organic Aerosol Formation Downwind from the Deepwater Horizon Oil Spill J. A. de Gouw, et al. Science 331, 1295 (2011); DOI: 10.1126/science.1200320 This copy is for your personal, non-commercial use ...

    Read More
    (1 Mb PDF, 6 pgs)

    Feb 22, 2012 ... Organic Aerosol Formation Downwind from the Deepwater Horizon Oil Spill J. A. de Gouw, et al. Science 331, 1295 (2011); DOI: 10.1126/science.1200320 This copy is for your personal, non-commercial use ...

  • AB 617 Expedited BARCT Implementation Schedule Response to Comments on Staff Report
    AB 617 Expedited BARCT Implementation Schedule Response to Comments on Staff Report

    Dec 12, 2018 ... Summary of Comments and Responses on Proposed AB 617 Expedited BARCT Implementation Schedule and Staff Report List of Commenters Abbreviation Commenter / Reference CBE Camille Stough, ...

    Read More
    (6 Mb PDF, 71 pgs)

    Dec 12, 2018 ... Summary of Comments and Responses on Proposed AB 617 Expedited BARCT Implementation Schedule and Staff Report List of Commenters Abbreviation Commenter / Reference CBE Camille Stough, ...

  • Board Agenda
    Board Agenda

    Feb 24, 2022 ... BOARD OF DIRECTORS MEETING March 2, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING THROUGH THE WEBCAST BY CLICKING THE ...

    Read More
    (8 Mb PDF, 272 pgs)

    Feb 24, 2022 ... BOARD OF DIRECTORS MEETING March 2, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING THROUGH THE WEBCAST BY CLICKING THE ...

  • BAAQMD Responses
    BAAQMD Responses

    Dec 20, 2010 ... ATTACHMENT A Proposed Renewal Major Facility Review Permit Valero Benicia Asphalt Plant – Plant No. A0901 Public Comments – 7/7/2010 BAAQMD Responses – 8/16/2010 Item Location Comment ...

    Read More
    (338 Kb PDF, 9 pgs)

    Dec 20, 2010 ... ATTACHMENT A Proposed Renewal Major Facility Review Permit Valero Benicia Asphalt Plant – Plant No. A0901 Public Comments – 7/7/2010 BAAQMD Responses – 8/16/2010 Item Location Comment ...

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

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

    Read More
    (17 Mb PDF, 546 pgs)

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

  • FYE 2016 TFCA County Program Manager policies - Clean revised 12-19-2014
    FYE 2016 TFCA County Program Manager policies - Clean revised 12-19-2014

    Dec 19, 2014 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2016 Transportation Fund for Clean Air Bay Area Air Quality Management District 939 Ellis Street, ...

    Read More
    (1 Mb PDF, 44 pgs)

    Dec 19, 2014 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2016 Transportation Fund for Clean Air Bay Area Air Quality Management District 939 Ellis Street, ...

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

    Jan 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

    Read More
    (31 Mb PDF, 572 pgs)

    Jan 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

  • 2021 Marathon (Tesoro) Annual FMP Update
    2021 Marathon (Tesoro) Annual FMP Update

    Sep 24, 2021 ... Martinez Refinery Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Flare Minimization Plan - 2021 Update PUBLIC VERSION (Confidential Information ...

    Read More
    (1 Mb PDF, 104 pgs)

    Sep 24, 2021 ... Martinez Refinery Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Flare Minimization Plan - 2021 Update PUBLIC VERSION (Confidential Information ...

  • Notice to Comply
    Notice to Comply

    Jul 20, 2007 ... Policies & COMPLIANCE & ENFORCEMENT DIVISION Procedures REGULATION 1, RULE 2 NOTICE TO COMPLY SUBJECT: REGULATION 1, RULE 2, NOTICE TO COMPLY...........................1 ...

    Read More
    (40 Kb PDF, 12 pgs)

    Jul 20, 2007 ... Policies & COMPLIANCE & ENFORCEMENT DIVISION Procedures REGULATION 1, RULE 2 NOTICE TO COMPLY SUBJECT: REGULATION 1, RULE 2, NOTICE TO COMPLY...........................1 ...

  • Application for Variance, filed May 30, 2023
    Application for Variance, filed May 30, 2023

    May 25, 2023 ... Environmental Consultants & Contractors May 30, 2023 Project No. 01210112.02 Task 11 Marcy Hiratzka Clerk of the Boards, Executive & Administrative Resources Bay Area Air Quality Management ...

    Read More
    (10 Mb PDF, 208 pgs)

    May 25, 2023 ... Environmental Consultants & Contractors May 30, 2023 Project No. 01210112.02 Task 11 Marcy Hiratzka Clerk of the Boards, Executive & Administrative Resources Bay Area Air Quality Management ...

  • Committee Agenda
    Committee Agenda

    Jun 12, 2019 ... BOARD OF DIRECTORS COMMUNITY AND PUBLIC HEALTH COMMITTEE COMMITTEE MEMBERS SHIRLEE ZANE – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY LIZ KNISS NATE ...

    Read More
    (183 Kb PDF, 16 pgs)

    Jun 12, 2019 ... BOARD OF DIRECTORS COMMUNITY AND PUBLIC HEALTH COMMITTEE COMMITTEE MEMBERS SHIRLEE ZANE – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY LIZ KNISS NATE ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (5 Mb PDF, 119 pgs)

    Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

  • Committee Agenda
    Committee Agenda

    May 5, 2017 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT - CHAIR KAREN MITCHOFF - VICE CHAIR MARGARET ABE-KOGA DAVID ...

    Read More
    (572 Kb PDF, 49 pgs)

    May 5, 2017 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT - CHAIR KAREN MITCHOFF - VICE CHAIR MARGARET ABE-KOGA DAVID ...

  • 7/21/2022 Statement of Basis
    7/21/2022 Statement of Basis

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

    Read More
    (1 Mb PDF, 75 pgs)

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

  • Committee Agenda
    Committee Agenda

    Mar 10, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

    Read More
    (1 Mb PDF, 37 pgs)

    Mar 10, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016