Hanapin

  • 8/18/2021 Final Permit
    8/18/2021 Final Permit

    Aug 17, 2021 ... 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: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 121 pgs)

    Aug 17, 2021 ... 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: Keller Canyon Landfill ...

  • 2020 Chevron Annual FMP Update
    2020 Chevron Annual FMP Update

    Sep 25, 2020 ... Shawn Lee HSE Manager, Richmond Refinery September 24, 2020 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, ...

    Read More
    (1 Mb PDF, 108 pgs)

    Sep 25, 2020 ... Shawn Lee HSE Manager, Richmond Refinery September 24, 2020 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, ...

  • Chevron FMP Update
    Chevron FMP Update

    Oct 15, 2009 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery ...

    Read More
    (808 Kb PDF, 61 pgs)

    Oct 15, 2009 ... Flare Minimization Plan Chevron Products Company - Richmond Refinery ...

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

    Feb 3, 2025 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2024 to December 31, 2024 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

    Read More
    (376 Kb PDF, 21 pgs)

    Feb 3, 2025 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2024 to December 31, 2024 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

  • Regulation 11 Rule 16 Draft Amendments
    Regulation 11 Rule 16 Draft Amendments

    Nov 24, 2008 ... DRAFT – Do Not Quote or Cite REG1116ProposedFinalDraft REGULATION 11 HAZARDOUS POLLUTANTS RULE 16 PERCHLOROETHYLENE AND SYNTHETIC SOLVENT DRY CLEANING OPERATIONS ...

    Read More
    (120 Kb PDF, 27 pgs)

    Nov 24, 2008 ... DRAFT – Do Not Quote or Cite REG1116ProposedFinalDraft REGULATION 11 HAZARDOUS POLLUTANTS RULE 16 PERCHLOROETHYLENE AND SYNTHETIC SOLVENT DRY CLEANING OPERATIONS ...

  • Committee Minutes
    Committee Minutes

    Feb 8, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Executive Committee ...

    Read More
    (238 Kb PDF, 4 pgs)

    Feb 8, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Executive Committee ...

  • 04/25/2018 Current Permit
    04/25/2018 Current Permit

    Apr 26, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: AB&I Foundry Facility ...

    Read More
    (1 Mb PDF, 127 pgs)

    Apr 26, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: AB&I Foundry Facility ...

  • Board Minutes
    Board Minutes

    Feb 19, 2020 ... Bay Area Air Quality Management District Residence Inn by Marriott Monte Vista Room 19429 Stevens Creek Blvd. Cupertino, CA 95014 Board of Directors Special Meeting/Retreat Wednesday, ...

    Read More
    (268 Kb PDF, 10 pgs)

    Feb 19, 2020 ... Bay Area Air Quality Management District Residence Inn by Marriott Monte Vista Room 19429 Stevens Creek Blvd. Cupertino, CA 95014 Board of Directors Special Meeting/Retreat Wednesday, ...

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

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • Webinar Transcript
    Webinar Transcript

    Aug 26, 2021 ... WEBVTT 00:00:00.000 --> 00:00:00.000 It's the second webinar that the air district is hosting as part of our building decarbonisation webinar series. And there's more information on where to ...

    Read More
    (125 Kb PDF, 28 pgs)

    Aug 26, 2021 ... WEBVTT 00:00:00.000 --> 00:00:00.000 It's the second webinar that the air district is hosting as part of our building decarbonisation webinar series. And there's more information on where to ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Jul 28, 2022 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2022 to June 30, 2022 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...

    Read More
    (1 Mb PDF, 21 pgs)

    Jul 28, 2022 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2022 to June 30, 2022 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...

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

    Jul 17, 2023 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2023 to June 30, 2023 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...

    Read More
    (1 Mb PDF, 21 pgs)

    Jul 17, 2023 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2023 to June 30, 2023 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Jan 21, 2026 ... TITLE V FACILITY REVIEW Date: 1-21-26 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 Certification Period: July 1, 2025 to December 31, 2025 The intent of this semi-annual ...

    Read More
    (401 Kb PDF, 21 pgs)

    Jan 21, 2026 ... TITLE V FACILITY REVIEW Date: 1-21-26 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 Certification Period: July 1, 2025 to December 31, 2025 The intent of this semi-annual ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jan 27, 2023 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2022 to December 31, 2022 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

    Read More
    (1 Mb PDF, 21 pgs)

    Jan 27, 2023 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2022 to December 31, 2022 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

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

    Sep 23, 2024 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2023 to December 31, 2023 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

    Read More
    (371 Kb PDF, 21 pgs)

    Sep 23, 2024 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2023 to December 31, 2023 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

  • A7974_Western_Fiberglass_072525_2024_B pdf
    A7974_Western_Fiberglass_072525_2024_B pdf

    Jul 25, 2025 ... TITLE V FACILITY REVIEW Date: 7-25-25 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 Certification Period: January 1, 2025 to June 30, 2025 The ...

    Read More
    (398 Kb PDF, 21 pgs)

    Jul 25, 2025 ... TITLE V FACILITY REVIEW Date: 7-25-25 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 Certification Period: January 1, 2025 to June 30, 2025 The ...

  • Council Presentations
    Council Presentations

    Nov 22, 2023 ... AGENDA: 3 Vote on the Creation of a Member Selection Ad Hoc Committee Community Advisory Council Meeting​ November 30, 2023 Miriam Torres​ Senior Advanced Projects ...

    Read More
    (1006 Kb PDF, 50 pgs)

    Nov 22, 2023 ... AGENDA: 3 Vote on the Creation of a Member Selection Ad Hoc Committee Community Advisory Council Meeting​ November 30, 2023 Miriam Torres​ Senior Advanced Projects ...

  • 8/24/16 Letter to EPA
    8/24/16 Letter to EPA

    Aug 25, 2016 ... August 24, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    Aug 25, 2016 ... August 24, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Meeting Summary Appendix
    Meeting Summary Appendix

    Dec 3, 2019 ... Richmond – San Pablo Community Emissions Reduction Plan Community Design Team Meeting #8: November 11, 2020 List of Appendices:  Meeting Agenda  PowerPoint Presentation  Video Recording ...

    Read More
    (1 Mb PDF, 63 pgs)

    Dec 3, 2019 ... Richmond – San Pablo Community Emissions Reduction Plan Community Design Team Meeting #8: November 11, 2020 List of Appendices:  Meeting Agenda  PowerPoint Presentation  Video Recording ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016