Hanapin

  • Board Presentations
    Board Presentations

    Feb 1, 2017 ... AGENDA: 8 Rule Development Update Greg Nudd Rule Development Manager Board of Directors Meeting February 1, ...

    Read More
    (3 Mb PDF, 15 pgs)

    Feb 1, 2017 ... AGENDA: 8 Rule Development Update Greg Nudd Rule Development Manager Board of Directors Meeting February 1, ...

  • Board Agenda
    Board Agenda

    Okt 13, 2017 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 18, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

    Read More
    (491 Kb PDF, 43 pgs)

    Okt 13, 2017 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 18, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

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

    Jul 31, 2024 ... July 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...

    Read More
    (778 Kb PDF, 43 pgs)

    Jul 31, 2024 ... July 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...

  • Proposed Amendments to Reg 2-4 - Clean Version
    Proposed Amendments to Reg 2-4 - Clean Version

    Okt 11, 2017 ... REGULATION 2 PERMITS RULE 4 EMISSIONS BANKING INDEX 2-4-100 GENERAL 2-4-101 Banking 2-4-200 DEFINITIONS 2-4-201 Emission Reduction Credit 2-4-202 Deleted May 17, 2000 2-4-203 Bankable ...

    Read More
    (287 Kb PDF, 7 pgs)

    Okt 11, 2017 ... REGULATION 2 PERMITS RULE 4 EMISSIONS BANKING INDEX 2-4-100 GENERAL 2-4-101 Banking 2-4-200 DEFINITIONS 2-4-201 Emission Reduction Credit 2-4-202 Deleted May 17, 2000 2-4-203 Bankable ...

  • List of Current Title V Renewal Applications Sorted By County
    List of Current Title V Renewal Applications Sorted By County

    Feb 27, 2018 ... 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
    (357 Kb PDF, 2 pgs)

    Feb 27, 2018 ... 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 ...

  • List of Current Title V Renewal Applications sorted by Plant
    List of Current Title V Renewal Applications sorted by Plant

    Feb 27, 2018 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* AB&I Foundry A0062 28312 10/12/2016 Oakland ...

    Read More
    (358 Kb PDF, 2 pgs)

    Feb 27, 2018 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* AB&I Foundry A0062 28312 10/12/2016 Oakland ...

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

    Jan 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 21 pgs)

    Jan 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    Jan 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 21 pgs)

    Jan 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

  • 11/9/17 Proposed Permit
    11/9/17 Proposed Permit

    Nov 3, 2017 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 749-5000771-6000 Final Proposed MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (1017 Kb PDF, 73 pgs)

    Nov 3, 2017 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 749-5000771-6000 Final Proposed MAJOR FACILITY REVIEW PERMIT ...

  • Board Agenda
    Board Agenda

    Jan 11, 2019 ... BOARD OF DIRECTORS SPECIAL MEETING / RETREAT JANUARY 16, 2019 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 a.m.

    Read More
    (2 Mb PDF, 87 pgs)

    Jan 11, 2019 ... BOARD OF DIRECTORS SPECIAL MEETING / RETREAT JANUARY 16, 2019 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 a.m.

  • Board Presentations
    Board Presentations

    Dis 6, 2017 ... AGENDA: 7 TECHNICAL AND ADMINISTRATIVE AMENDMENTS TO NEW SOURCE REVIEW AND TITLE V PERMITTING REGULATIONS ALEXANDER CROCKETT ASSISTANT COUNSEL Board of Directors Meeting December 6, ...

    Read More
    (3 Mb PDF, 20 pgs)

    Dis 6, 2017 ... AGENDA: 7 TECHNICAL AND ADMINISTRATIVE AMENDMENTS TO NEW SOURCE REVIEW AND TITLE V PERMITTING REGULATIONS ALEXANDER CROCKETT ASSISTANT COUNSEL Board of Directors Meeting December 6, ...

  • Semi-Annual Monitoring report 2023 A
    Semi-Annual Monitoring report 2023 A

    Jan 30, 2024 ... January 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...

    Read More
    (3 Mb PDF, 51 pgs)

    Jan 30, 2024 ... January 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...

  • Committee Presentations
    Committee Presentations

    Ene 22, 2015 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee January 22, 2015 Projects and Contracts with Proposed Awards over $100,000 Damian Breen Deputy Air ...

    Read More
    (1 Mb PDF, 37 pgs)

    Ene 22, 2015 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee January 22, 2015 Projects and Contracts with Proposed Awards over $100,000 Damian Breen Deputy Air ...

  • 05/17/2021 Final Permit
    05/17/2021 Final Permit

    May 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Browning-Ferris Industries ...

    Read More
    (1 Mb PDF, 148 pgs)

    May 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Browning-Ferris Industries ...

  • Board Presentations
    Board Presentations

    Dis 20, 2017 ... AGENDA: 14 Executive Committee Report Board of Directors Regular Meeting December 20, ...

    Read More
    (738 Kb PDF, 10 pgs)

    Dis 20, 2017 ... AGENDA: 14 Executive Committee Report Board of Directors Regular Meeting December 20, ...

  • Report
    Report

    Jul 9, 2019 ... Attachment IV Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events March 17, 2019 Compressor Shutdown in RLOP ...

    Read More
    (1 Mb PDF, 5 pgs)

    Jul 9, 2019 ... Attachment IV Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events March 17, 2019 Compressor Shutdown in RLOP ...

  • Semi-Annual Mentoring Resort2022 B
    Semi-Annual Mentoring Resort2022 B

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

    Read More
    (14 Mb PDF, 240 pgs)

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

  • Proposed Permit
    Proposed Permit

    Sep 26, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 DraftProposed MAJOR FACILITY REVIEW PERMIT Issued To: Rexam Beverage Can Company ...

    Read More
    (937 Kb PDF, 69 pgs)

    Sep 26, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 DraftProposed MAJOR FACILITY REVIEW PERMIT Issued To: Rexam Beverage Can Company ...

  • Proposed Amendments to Reg 2-4 - Redline Version
    Proposed Amendments to Reg 2-4 - Redline Version

    Okt 11, 2017 ... REGULATION 2 PERMITS RULE 4 EMISSIONS BANKING INDEX 2-4-100 GENERAL 2-4-101 Banking 2-4-200 DEFINITIONS 2-4-201 Emission Reduction Credit 2-4-202 Deleted May 17, 2000 2-4-203 Bankable ...

    Read More
    (288 Kb PDF, 7 pgs)

    Okt 11, 2017 ... REGULATION 2 PERMITS RULE 4 EMISSIONS BANKING INDEX 2-4-100 GENERAL 2-4-101 Banking 2-4-200 DEFINITIONS 2-4-201 Emission Reduction Credit 2-4-202 Deleted May 17, 2000 2-4-203 Bankable ...

  • Proposed Amendments to Regulation 3 Fees (Revised 4/14/16)
    Proposed Amendments to Regulation 3 Fees (Revised 4/14/16)

    Apr 14, 2016 ... 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 Exemption, Excavation of Contaminated ...

    Read More
    (324 Kb PDF, 55 pgs)

    Apr 14, 2016 ... 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 Exemption, Excavation of Contaminated ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016