Hanapin

  • 7/20/2023 Proposed Title V Permit
    7/20/2023 Proposed Title V Permit

    Jul 20, 2023 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street San Francisco, CA 9410994105 (415) 771-6000749-5000 Final Proposed Renewal “Revision 65” Minor Revision MAJOR ...

    Read More
    (18 Mb PDF, 1664 pgs)

    Jul 20, 2023 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street San Francisco, CA 9410994105 (415) 771-6000749-5000 Final Proposed Renewal “Revision 65” Minor Revision MAJOR ...

  • Committee Agenda
    Committee Agenda

    Jul 13, 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
    (403 Kb PDF, 14 pgs)

    Jul 13, 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 ...

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

    Mar 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 11 pgs)

    Mar 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Semi-Annual Monitoring Report 2018 A Amended
    Semi-Annual Monitoring Report 2018 A Amended

    Jul 30, 2018 ... Facility Name: Dow Chemical Company Permit Facility#: A0031 VII. APPLICABLE EMISSION LIMITS & COMPLIANCE MONITORING REQUIREMENTS This section has been included to summarize the applicable ...

    Read More
    (776 Kb PDF, 82 pgs)

    Jul 30, 2018 ... Facility Name: Dow Chemical Company Permit Facility#: A0031 VII. APPLICABLE EMISSION LIMITS & COMPLIANCE MONITORING REQUIREMENTS This section has been included to summarize the applicable ...

  • Committee Agenda
    Committee Agenda

    Sep 10, 2015 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JAN PEPPER - CHAIR JOHN AVALOS - VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY KATIE RICE MARK ROSS ...

    Read More
    (78 Kb PDF, 17 pgs)

    Sep 10, 2015 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JAN PEPPER - CHAIR JOHN AVALOS - VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY KATIE RICE MARK ROSS ...

  • Presentation
    Presentation

    Set 12, 2024 ... EV Coordinating Council September 11, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

    Read More
    (10 Mb PDF, 58 pgs)

    Set 12, 2024 ... EV Coordinating Council September 11, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

  • Committee Agenda
    Committee Agenda

    May 24, 2013 ... BOARD OF DIRECTORS PUBLIC OUTREACH COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS - CHAIR JOHN AVALOS - VICE CHAIR SUSAN ADAMS TOM BATES TERESA BARRETT CAROL KLATT SCOTT HAGGERTY NATE MILEY ...

    Read More
    (88 Kb PDF, 13 pgs)

    May 24, 2013 ... BOARD OF DIRECTORS PUBLIC OUTREACH COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS - CHAIR JOHN AVALOS - VICE CHAIR SUSAN ADAMS TOM BATES TERESA BARRETT CAROL KLATT SCOTT HAGGERTY NATE MILEY ...

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

    Ene 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (1 Mb PDF, 50 pgs)

    Ene 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    Ene 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (1 Mb PDF, 50 pgs)

    Ene 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

  • Appendix E. Enforcement Overview and Findings
    Appendix E. Enforcement Overview and Findings

    Hun 4, 2024 ... Draft Final Path to Clean Air Plan April 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...

    Read More
    (2 Mb PDF, 246 pgs)

    Hun 4, 2024 ... Draft Final Path to Clean Air Plan April 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...

  • 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 ...

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

    Dis 7, 2022 ... 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
    (141 Kb PDF, 3 pgs)

    Dis 7, 2022 ... 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 ...

  • Open Renewal Application By Facility Name 2/15/2023
    Open Renewal Application By Facility Name 2/15/2023

    Peb 15, 2023 ... 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
    (140 Kb PDF, 2 pgs)

    Peb 15, 2023 ... 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 ...

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

    Peb 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)

    Peb 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 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 ...

  • Four Scheduled Hearings
    Four Scheduled Hearings

    Ago 11, 2011 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, AUGUST 18, 2011 Hearing ...

    Read More
    (131 Kb PDF, 4 pgs)

    Ago 11, 2011 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, AUGUST 18, 2011 Hearing ...

  • Board Minutes
    Board Minutes

    Ene 25, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 21, 2022 ...

    Read More
    (239 Kb PDF, 8 pgs)

    Ene 25, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 21, 2022 ...

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

    Set 28, 2023 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 29, 2023 Director of Compliance and Enforcement ...

    Read More
    (14 Mb PDF, 259 pgs)

    Set 28, 2023 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 29, 2023 Director of Compliance and Enforcement ...

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

    Sep 24, 2024 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL Tuesday, September 24, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (638 Kb PDF, 10 pgs)

    Sep 24, 2024 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL Tuesday, September 24, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016