Hanapin

  • 2/26/2025 Statement of Basis
    2/26/2025 Statement of Basis

    Peb 26, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for SIGNIFICANT REVISION and ...

    Read More
    (475 Kb PDF, 43 pgs)

    Peb 26, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for SIGNIFICANT REVISION and ...

  • Current Permit
    Current Permit

    May 30, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hexcel Corporation Facility #A0054 ...

    Read More
    (270 Kb PDF, 89 pgs)

    May 30, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hexcel Corporation Facility #A0054 ...

  • Committee Agenda
    Committee Agenda

    Peb 23, 2018 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of Directors ...

    Read More
    (238 Kb PDF, 11 pgs)

    Peb 23, 2018 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of Directors ...

  • Response to Public Comments
    Response to Public Comments

    Nob 6, 2019 ... Application 29215 Davis Street SMART RESPONSE TO COMMENTS This document summarizes the comments that Air District staff received on the draft evaluation report and permit conditions for ...

    Read More
    (599 Kb PDF, 6 pgs)

    Nob 6, 2019 ... Application 29215 Davis Street SMART RESPONSE TO COMMENTS This document summarizes the comments that Air District staff received on the draft evaluation report and permit conditions for ...

  • Committee Presentations
    Committee Presentations

    Jun 21, 2021 ... AGENDA: 3 Facility Risk Reduction Program: Rule 11-18 Implementation Update Stationary Source and Climate Impacts Committee Meeting June 21, 2021 Carol Allen Manager, Engineering – Permitting ...

    Read More
    (548 Kb PDF, 28 pgs)

    Jun 21, 2021 ... AGENDA: 3 Facility Risk Reduction Program: Rule 11-18 Implementation Update Stationary Source and Climate Impacts Committee Meeting June 21, 2021 Carol Allen Manager, Engineering – Permitting ...

  • Board Agenda
    Board Agenda

    Ene 26, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING February 1, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at the Port of Oakland located at 530 Water ...

    Read More
    (1 Mb PDF, 43 pgs)

    Ene 26, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING February 1, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at the Port of Oakland located at 530 Water ...

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

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (17 Mb PDF, 433 pgs)

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

  • 487337 Permit Evaluation
    487337 Permit Evaluation

    Set 20, 2019 ... ENGINEERING EVALUATION Facility ID No. 201731 SHAC Centre Pointe Apartments LLC 312 Gates Drive (old address=1646 Centre Pointe Drive), Milpitas, CA 95035 Application No. 487337 Background ...

    Read More
    (138 Kb PDF, 6 pgs)

    Set 20, 2019 ... ENGINEERING EVALUATION Facility ID No. 201731 SHAC Centre Pointe Apartments LLC 312 Gates Drive (old address=1646 Centre Pointe Drive), Milpitas, CA 95035 Application No. 487337 Background ...

  • 26534 Permit Evalutation
    26534 Permit Evalutation

    Ene 16, 2015 ... DRAFT Engineering Evaluation Pacific Bay Coffee Company Plant No. 19126; Application No. 26534 1495 Newell Avenue, Walnut Creek, CA 94596 BACKGROUND Pacific Bay Coffee Company has ...

    Read More
    (85 Kb PDF, 4 pgs)

    Ene 16, 2015 ... DRAFT Engineering Evaluation Pacific Bay Coffee Company Plant No. 19126; Application No. 26534 1495 Newell Avenue, Walnut Creek, CA 94596 BACKGROUND Pacific Bay Coffee Company has ...

  • Regular Meeting
    Regular Meeting

    Nov 4, 2010 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM NOVEMBER 10, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

    Read More
    (926 Kb PDF, 52 pgs)

    Nov 4, 2010 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM NOVEMBER 10, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

  • Volume II (All Appendixes) (10.3 mb)
    Volume II (All Appendixes) (10.3 mb)

    Hul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (10 Mb PDF, 333 pgs)

    Hul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • Response to Comments from Valero B
    Response to Comments from Valero B

    Peb 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...

    Read More
    (137 Kb PDF, 30 pgs)

    Peb 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...

  • A0055_AN714744_S5342_PO
    A0055_AN714744_S5342_PO

    Mar 12, 2025 ... 3/11/2025 Kraig L Kurucz, Environmental Protection Program Lockheed Martin Corporation P O Box 3504, Orgn 9K2S, Bldg 157 Sunnyvale, ...

    Read More
    (208 Kb PDF, 1 pg)

    Mar 12, 2025 ... 3/11/2025 Kraig L Kurucz, Environmental Protection Program Lockheed Martin Corporation P O Box 3504, Orgn 9K2S, Bldg 157 Sunnyvale, ...

  • A0055_AN714744_S5341_PO
    A0055_AN714744_S5341_PO

    Mar 12, 2025 ... 3/11/2025 Kraig L Kurucz, Environmental Protection Program Lockheed Martin Corporation P O Box 3504, Orgn 9K2S, Bldg 157 Sunnyvale, ...

    Read More
    (209 Kb PDF, 1 pg)

    Mar 12, 2025 ... 3/11/2025 Kraig L Kurucz, Environmental Protection Program Lockheed Martin Corporation P O Box 3504, Orgn 9K2S, Bldg 157 Sunnyvale, ...

  • Presentation
    Presentation

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #49 October 27, ...

    Read More
    (1012 Kb PDF, 58 pgs)

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #49 October 27, ...

  • Committee Presentations
    Committee Presentations

    Okt 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...

    Read More
    (4 Mb PDF, 40 pgs)

    Okt 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...

  • Engineering Evaluation Attachment 1
    Engineering Evaluation Attachment 1

    Dis 23, 2003 ... ENGINEERING EVALUATION REPORT SONOMA COUNTY CENTRAL LANDFILL APPLICATION NUMBER 19313 BACKGROUND: The Sonoma County Central Landfill (P# 2254) has applied for an expansion of their Landfill Gas ...

    Read More
    (397 Kb PDF, 6 pgs)

    Dis 23, 2003 ... ENGINEERING EVALUATION REPORT SONOMA COUNTY CENTRAL LANDFILL APPLICATION NUMBER 19313 BACKGROUND: The Sonoma County Central Landfill (P# 2254) has applied for an expansion of their Landfill Gas ...

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

    Set 30, 2024 ... September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V Reports ...

    Read More
    (683 Kb PDF, 2 pgs)

    Set 30, 2024 ... September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V Reports ...

  • 704470 Application Withdrawal Letter
    704470 Application Withdrawal Letter

    Okt 1, 2025 ... 9/29/2025 Brian Bauer, President Resynergi 1200 Valley House Drive Suite 276 Rohnert Park, CA 94928-4935 ...

    Read More
    (145 Kb PDF, 2 pgs)

    Okt 1, 2025 ... 9/29/2025 Brian Bauer, President Resynergi 1200 Valley House Drive Suite 276 Rohnert Park, CA 94928-4935 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016