Hanapin

  • Committee Presentations
    Committee Presentations

    Feb 24, 2014 ... AGENDA: 4 Lehigh Southwest Cement Compliance Status Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter, and Toxic Air Contaminates from Portland Cement Manufacturing Jeff ...

    Read More
    (4 Mb PDF, 31 pgs)

    Feb 24, 2014 ... AGENDA: 4 Lehigh Southwest Cement Compliance Status Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter, and Toxic Air Contaminates from Portland Cement Manufacturing Jeff ...

  • Board Minutes
    Board Minutes

    Ene 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Regular Meeting Wednesday, December 19, 2012 APPROVED MINUTES CALL ...

    Read More
    (230 Kb PDF, 6 pgs)

    Ene 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Regular Meeting Wednesday, December 19, 2012 APPROVED MINUTES CALL ...

  • 01/23/2018 Current Permit
    01/23/2018 Current Permit

    Ene 22, 2018 ... 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: Dynegy Oakland, ...

    Read More
    (559 Kb PDF, 37 pgs)

    Ene 22, 2018 ... 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: Dynegy Oakland, ...

  • 05-23-2019 Current Permit
    05-23-2019 Current Permit

    May 23, 2019 ... 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: Dynegy Oakland, ...

    Read More
    (556 Kb PDF, 37 pgs)

    May 23, 2019 ... 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: Dynegy Oakland, ...

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

    Ene 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

    Read More
    (19 Mb PDF, 352 pgs)

    Ene 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

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

    Abr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Abr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Regular Minutes
    Regular Minutes

    May 12, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, April 13, 2011 ...

    Read More
    (269 Kb PDF, 6 pgs)

    May 12, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, April 13, 2011 ...

  • ac_min_010908
    ac_min_010908

    Abr 1, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:30 a.m., Wednesday, January ...

    Read More
    (52 Kb PDF, 6 pgs)

    Abr 1, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:30 a.m., Wednesday, January ...

  • exec_agenda_091008
    exec_agenda_091008

    Set 4, 2008 ... ADVISORY COUNCIL EXECUTIVE COMMITTEE COMMITTEE MEMBERS Louise Bedsworth, Ph.D., Chairperson Harold Brazil, Vice-Chairperson Jeffrey Bramlett, Secretary Brian Zamora Emily Drennen, MPA ...

    Read More
    (193 Kb PDF, 7 pgs)

    Set 4, 2008 ... ADVISORY COUNCIL EXECUTIVE COMMITTEE COMMITTEE MEMBERS Louise Bedsworth, Ph.D., Chairperson Harold Brazil, Vice-Chairperson Jeffrey Bramlett, Secretary Brian Zamora Emily Drennen, MPA ...

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

    Okt 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    Okt 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

  • exec_agenda_111208
    exec_agenda_111208

    Nob 6, 2008 ... ADVISORY COUNCIL EXECUTIVE COMMITTEE COMMITTEE MEMBERS Louise Bedsworth, Ph.D., Chairperson Harold Brazil, Vice-Chairperson Jeffrey Bramlett, Secretary Brian Zamora Emily Drennen, MPA ...

    Read More
    (201 Kb PDF, 7 pgs)

    Nob 6, 2008 ... ADVISORY COUNCIL EXECUTIVE COMMITTEE COMMITTEE MEMBERS Louise Bedsworth, Ph.D., Chairperson Harold Brazil, Vice-Chairperson Jeffrey Bramlett, Secretary Brian Zamora Emily Drennen, MPA ...

  • exec_agenda_031208
    exec_agenda_031208

    Mar 5, 2008 ... ADVISORY COUNCIL EXECUTIVE COMMITTEE COMMITTEE MEMBERS Louise Bedsworth, Ph.D., Chairperson Harold Brazil, Vice-Chairperson Jeffrey Bramlett, Secretary Janice Kim M.D., Ph.D. Emily ...

    Read More
    (180 Kb PDF, 7 pgs)

    Mar 5, 2008 ... ADVISORY COUNCIL EXECUTIVE COMMITTEE COMMITTEE MEMBERS Louise Bedsworth, Ph.D., Chairperson Harold Brazil, Vice-Chairperson Jeffrey Bramlett, Secretary Janice Kim M.D., Ph.D. Emily ...

  • Board Presentations
    Board Presentations

    Peb 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)

    Peb 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 ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Sep 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

    Read More
    (3 Mb PDF, 8 pgs)

    Sep 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

  • 9/5/2018 Statement of Basis
    9/5/2018 Statement of Basis

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (3 Mb PDF, 36 pgs)

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

  • 10/23/17 Proposed Permit
    10/23/17 Proposed Permit

    Okt 24, 2017 ... Bay Area Air Quality Management District 939 Ellis 375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 749-5000 Final Proposed MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (574 Kb PDF, 37 pgs)

    Okt 24, 2017 ... Bay Area Air Quality Management District 939 Ellis 375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 749-5000 Final Proposed MAJOR FACILITY REVIEW PERMIT ...

  • Advisory Council Minutes
    Advisory Council Minutes

    Feb 14, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Retreat & Regular Meeting 9:00 a.m., Wednesday, January ...

    Read More
    (184 Kb PDF, 6 pgs)

    Feb 14, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Retreat & Regular Meeting 9:00 a.m., Wednesday, January ...

  • Response to Comments from CBE
    Response to Comments from CBE

    Dis 17, 2004 ... December 16, 2004 Adrienne Bloch Communities for a Better Environment 1611 Telegraph Avenue, Suite 450 Oakland, CA 94612 Subject: Comments on reopening of Title V permit ...

    Read More
    (30 Kb PDF, 6 pgs)

    Dis 17, 2004 ... December 16, 2004 Adrienne Bloch Communities for a Better Environment 1611 Telegraph Avenue, Suite 450 Oakland, CA 94612 Subject: Comments on reopening of Title V permit ...

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

    Set 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 10 pgs)

    Set 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016