Hanapin

  • Regular Meeting
    Regular Meeting

    Jul 8, 2010 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JULY 14, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...

    Read More
    (624 Kb PDF, 32 pgs)

    Jul 8, 2010 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JULY 14, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...

  • Regular Meeting
    Regular Meeting

    May 6, 2010 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM MAY 12, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

    Read More
    (274 Kb PDF, 20 pgs)

    May 6, 2010 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM MAY 12, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

  • Board Agenda
    Board Agenda

    Feb 2, 2024 ... BOARD OF DIRECTORS MEETING February 7, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (7 Mb PDF, 158 pgs)

    Feb 2, 2024 ... BOARD OF DIRECTORS MEETING February 7, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Staff Report - Proposed Amendments to Reg 2 - October 2017
    Staff Report - Proposed Amendments to Reg 2 - October 2017

    Oct 10, 2017 ... STAFF REPORT FOR PROPOSED TECHNICAL AND ADMINISTRATIVE AMENDMENTS TO NEW SOURCE REVIEW AND TITLE V PERMIT PROGRAMS Regulation 2, Rule 1 (Permits – General Requirements) Regulation 2, ...

    Read More
    (1 Mb PDF, 54 pgs)

    Oct 10, 2017 ... STAFF REPORT FOR PROPOSED TECHNICAL AND ADMINISTRATIVE AMENDMENTS TO NEW SOURCE REVIEW AND TITLE V PERMIT PROGRAMS Regulation 2, Rule 1 (Permits – General Requirements) Regulation 2, ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

    Read More
    (9 Mb PDF, 367 pgs)

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

  • Statement of Basis
    Statement of Basis

    Dec 20, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Statement of Basis for 2008 RENEWAL MAJOR FACILITY ...

    Read More
    (8 Mb PDF, 423 pgs)

    Dec 20, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Statement of Basis for 2008 RENEWAL MAJOR FACILITY ...

  • Board Agenda
    Board Agenda

    Oct 15, 2015 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 21, 2015 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th in the 7 Floor Board ...

    Read More
    (2 Mb PDF, 223 pgs)

    Oct 15, 2015 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 21, 2015 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th in the 7 Floor Board ...

  • 03/04/2021 Statement of Basis
    03/04/2021 Statement of Basis

    Mar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (1 Mb PDF, 103 pgs)

    Mar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • 05/17/2021 Final Statement of Basis
    05/17/2021 Final Statement of Basis

    May 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (1 Mb PDF, 100 pgs)

    May 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • Committee Agenda
    Committee Agenda

    May 4, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON ...

    Read More
    (984 Kb PDF, 62 pgs)

    May 4, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON ...

  • First Responses to Public Comments
    First Responses to Public Comments

    Feb 1, 2012 ... Response to 2009 Comments on Lehigh Title V Renewal Responses to Public Comments from the First Public Notice and Public Hearing Application for Renewal of Major Facility Review Permit Lehigh ...

    Read More
    (2 Mb PDF, 82 pgs)

    Feb 1, 2012 ... Response to 2009 Comments on Lehigh Title V Renewal Responses to Public Comments from the First Public Notice and Public Hearing Application for Renewal of Major Facility Review Permit Lehigh ...

  • Committee Agenda
    Committee Agenda

    Dec 13, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE December 18, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ III DAVID ...

    Read More
    (2 Mb PDF, 140 pgs)

    Dec 13, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE December 18, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ III DAVID ...

  • Committee Agenda
    Committee Agenda

    Jul 30, 2013 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ASH KALRA – CHAIR NATE MILEY – VICE-CHAIR TOM BATES JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY ...

    Read More
    (668 Kb PDF, 202 pgs)

    Jul 30, 2013 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ASH KALRA – CHAIR NATE MILEY – VICE-CHAIR TOM BATES JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY ...

  • 6/10/2021 Proposed Statement of Basis
    6/10/2021 Proposed Statement of Basis

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

    Read More
    (1 Mb PDF, 98 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

  • Board Agenda Part 3 of 5
    Board Agenda Part 3 of 5

    Sep 26, 2012 ... UPDATES TO BAAQMD NEW SOURCE REVIEW AND TITLE V PERMITTING PROGRAMS REGULATION 2; RULES 1, 2, 4, AND 6 (INCORPORATING STATIONARY SOURCE CONTROL MEASURE SSM-16) FINAL STAFF REPORT ...

    Read More
    (1 Mb PDF, 147 pgs)

    Sep 26, 2012 ... UPDATES TO BAAQMD NEW SOURCE REVIEW AND TITLE V PERMITTING PROGRAMS REGULATION 2; RULES 1, 2, 4, AND 6 (INCORPORATING STATIONARY SOURCE CONTROL MEASURE SSM-16) FINAL STAFF REPORT ...

  • Final Staff Report – September 26, 2012
    Final Staff Report – September 26, 2012

    Sep 26, 2012 ... UPDATES TO BAAQMD NEW SOURCE REVIEW AND TITLE V PERMITTING PROGRAMS REGULATION 2; RULES 1, 2, 4, AND 6 (INCORPORATING STATIONARY SOURCE CONTROL MEASURE SSM-16) FINAL STAFF REPORT ...

    Read More
    (1 Mb PDF, 147 pgs)

    Sep 26, 2012 ... UPDATES TO BAAQMD NEW SOURCE REVIEW AND TITLE V PERMITTING PROGRAMS REGULATION 2; RULES 1, 2, 4, AND 6 (INCORPORATING STATIONARY SOURCE CONTROL MEASURE SSM-16) FINAL STAFF REPORT ...

  • Appendix A. Detailed Action Descriptions
    Appendix A. Detailed Action Descriptions

    Jun 10, 2024 ... Path to Clean Air Plan April 2024 Appendix A – Detailed Action Descriptions Contents Appendix A – Detailed Action Descriptions 1 Commercial & Industrial Sources Near Community (C&I) 3 C&I ...

    Read More
    (3 Mb PDF, 176 pgs)

    Jun 10, 2024 ... Path to Clean Air Plan April 2024 Appendix A – Detailed Action Descriptions Contents Appendix A – Detailed Action Descriptions 1 Commercial & Industrial Sources Near Community (C&I) 3 C&I ...

  • CBE Comments Attachments 16-25
    CBE Comments Attachments 16-25

    Dec 1, 2015 ... CBE Attachments 16 through 25 ...

    Read More
    (34 Mb PDF, 606 pgs)

    Dec 1, 2015 ... CBE Attachments 16 through 25 ...

  • Complex NSR Permitting Handbook
    Complex NSR Permitting Handbook

    Aug 28, 2016 ... COMPLEX PERMITTING HANDBOOK FOR BAAQMD NEW SOURCE REVIEW ...

    Read More
    (3 Mb PDF, 208 pgs)

    Aug 28, 2016 ... COMPLEX PERMITTING HANDBOOK FOR BAAQMD NEW SOURCE REVIEW ...

  • Preliminary Responses to Comments
    Preliminary Responses to Comments

    Jan 13, 2014 ... Bay Area Air Quality Management District Responses to Public Comments Received on Initial Draft Petroleum Refining Emissions Tracking Rule The staff of the Bay Area Air Quality Management ...

    Read More
    (644 Kb PDF, 52 pgs)

    Jan 13, 2014 ... Bay Area Air Quality Management District Responses to Public Comments Received on Initial Draft Petroleum Refining Emissions Tracking Rule The staff of the Bay Area Air Quality Management ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016