Hanapin

  • Proposed Permit 12-6-2016
    Proposed Permit 12-6-2016

    Dis 8, 2016 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 DraftProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (1 Mb PDF, 138 pgs)

    Dis 8, 2016 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 DraftProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • Regular Minutes
    Regular Minutes

    Mar 9, 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, February 9, 2011 ...

    Read More
    (281 Kb PDF, 18 pgs)

    Mar 9, 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, February 9, 2011 ...

  • Odor Attribution Study Final Report
    Odor Attribution Study Final Report

    Aug 11, 2023 ... South Bay Odor Attribution Study Final Report 230407112709_08bfbc6e Bay Area Air Quality Management District Document Title B a y A r e a A i r Q u a l i t y M a n a g ...

    Read More
    (38 Mb PDF, 314 pgs)

    Aug 11, 2023 ... South Bay Odor Attribution Study Final Report 230407112709_08bfbc6e Bay Area Air Quality Management District Document Title B a y A r e a A i r Q u a l i t y M a n a g ...

  • Board Agenda
    Board Agenda

    Nov 1, 2024 ... BOARD OF DIRECTORS MEETING November 6, 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
    (10 Mb PDF, 390 pgs)

    Nov 1, 2024 ... BOARD OF DIRECTORS MEETING November 6, 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 ...

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

    Okt 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

    Read More
    (24 Mb PDF, 419 pgs)

    Okt 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

  • Proposed Reg 2-2 Second Draft, Track Changes from First Draft
    Proposed Reg 2-2 Second Draft, Track Changes from First Draft

    May 25, 2012 ... REGULATION 2 PERMITS RULE 2 NEW SOURCE REVIEW INDEX 2-2-100 GENERAL 2-2-101 Description 2-2-102 Exemption, Secondary Emissions From Abatement 2-2-200 DEFINITIONS 2-2-201 Adjustment to ...

    Read More
    (403 Kb PDF, 20 pgs)

    May 25, 2012 ... REGULATION 2 PERMITS RULE 2 NEW SOURCE REVIEW INDEX 2-2-100 GENERAL 2-2-101 Description 2-2-102 Exemption, Secondary Emissions From Abatement 2-2-200 DEFINITIONS 2-2-201 Adjustment to ...

  • Proposed Reg 2-2 Second Draft, Clean Copy All Changes Accepted
    Proposed Reg 2-2 Second Draft, Clean Copy All Changes Accepted

    May 25, 2012 ... REGULATION 2 PERMITS RULE 2 NEW SOURCE REVIEW INDEX 2-2-100 GENERAL 2-2-101 Description 2-2-102 Exemption, Secondary Emissions From Abatement 2-2-200 DEFINITIONS 2-2-201 Adjustment to ...

    Read More
    (305 Kb PDF, 19 pgs)

    May 25, 2012 ... REGULATION 2 PERMITS RULE 2 NEW SOURCE REVIEW INDEX 2-2-100 GENERAL 2-2-101 Description 2-2-102 Exemption, Secondary Emissions From Abatement 2-2-200 DEFINITIONS 2-2-201 Adjustment to ...

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

    Okt 11, 2017 ... REGULATION 2 PERMITS RULE 2 NEW SOURCE REVIEW INDEX 2-2-100 GENERAL 2-2-101 Description 2-2-102 Exemption, Emissions From Operation of Abatement Devices and Techniques 2-2-103 Incorporation ...

    Read More
    (345 Kb PDF, 26 pgs)

    Okt 11, 2017 ... REGULATION 2 PERMITS RULE 2 NEW SOURCE REVIEW INDEX 2-2-100 GENERAL 2-2-101 Description 2-2-102 Exemption, Emissions From Operation of Abatement Devices and Techniques 2-2-103 Incorporation ...

  • 11/25/2019 Responses to Public Com from 2nd Public Notices
    11/25/2019 Responses to Public Com from 2nd Public Notices

    Nob 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

    Read More
    (541 Kb PDF, 22 pgs)

    Nob 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

  • Final Proposed Amendments to Reg. 2-2, Redline Version
    Final Proposed Amendments to Reg. 2-2, Redline Version

    Sep 26, 2012 ... REGULATION 2 PERMITS RULE 2 NEW SOURCE REVIEW INDEX 2-2-100 GENERAL 2-2-101 Description 2-2-110 Deleted October 7, 1998 2-2-111102 Exemption, PSD Monitoring 2-2-112 Exemption, Secondary ...

    Read More
    (376 Kb PDF, 33 pgs)

    Sep 26, 2012 ... REGULATION 2 PERMITS RULE 2 NEW SOURCE REVIEW INDEX 2-2-100 GENERAL 2-2-101 Description 2-2-110 Deleted October 7, 1998 2-2-111102 Exemption, PSD Monitoring 2-2-112 Exemption, Secondary ...

  • Board Agenda
    Board Agenda

    Dis 12, 2013 ... BOARD OF DIRECTORS REGULAR MEETING December 18, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

    Read More
    (3 Mb PDF, 178 pgs)

    Dis 12, 2013 ... BOARD OF DIRECTORS REGULAR MEETING December 18, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

  • Meeting Summary
    Meeting Summary

    Okt 16, 2006 ... CARE Task Force Meeting Summary August 18, 2006 ATTENDEES: Task Force Members Pamela Evans (Alameda Co. Env. Health), Eric Fujita (DRI), James Fine (USF), Kevin Buchan (WSPA), Tim Taylor ...

    Read More
    (44 Kb PDF, 6 pgs)

    Okt 16, 2006 ... CARE Task Force Meeting Summary August 18, 2006 ATTENDEES: Task Force Members Pamela Evans (Alameda Co. Env. Health), Eric Fujita (DRI), James Fine (USF), Kevin Buchan (WSPA), Tim Taylor ...

  • Board Agenda
    Board Agenda

    Hun 12, 2014 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 18, 2014 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room at ...

    Read More
    (608 Kb PDF, 131 pgs)

    Hun 12, 2014 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 18, 2014 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room at ...

  • Board Minutes
    Board Minutes

    Set 9, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, August 7, 2013 APPROVED MINUTES CALL TO ...

    Read More
    (261 Kb PDF, 12 pgs)

    Set 9, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, August 7, 2013 APPROVED MINUTES CALL TO ...

  • Transcript
    Transcript

    Dec 14, 2021 ... WEBVTT 00:00:00.000 --> 00:00:00.000 You one minute I'm trying to say. 00:00:00.000 --> 00:00:00.000 One minute I'm trying to say. Yes. I'm so my water. 00:00:00.000 --> 00:00:14.000 ...

    Read More
    (194 Kb PDF, 54 pgs)

    Dec 14, 2021 ... WEBVTT 00:00:00.000 --> 00:00:00.000 You one minute I'm trying to say. 00:00:00.000 --> 00:00:00.000 One minute I'm trying to say. Yes. I'm so my water. 00:00:00.000 --> 00:00:14.000 ...

  • Proposed Amendments to Regulation 2-2 (Redline Copy)
    Proposed Amendments to Regulation 2-2 (Redline Copy)

    Sep 3, 2012 ... REGULATION 2 PERMITS RULE 2 NEW SOURCE REVIEW INDEX 2-2-100 GENERAL 2-2-101 Description 2-2-110 Deleted October 7, 1998 2-2-111102 Exemption, PSD Monitoring 2-2-112 Exemption, Secondary ...

    Read More
    (416 Kb PDF, 33 pgs)

    Sep 3, 2012 ... REGULATION 2 PERMITS RULE 2 NEW SOURCE REVIEW INDEX 2-2-100 GENERAL 2-2-101 Description 2-2-110 Deleted October 7, 1998 2-2-111102 Exemption, PSD Monitoring 2-2-112 Exemption, Secondary ...

  • Committee Agenda
    Committee Agenda

    Nob 23, 2021 ... COMMUNITY EQUITY, HEALTH AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CO-CHAIR TYRONE JUE – CO-CHAIR NATE MILEY – VICE CHAIR JOHN BAUTERS RICH CONSTANTINE JOHN GIOIA CAROLE GROOM ...

    Read More
    (6 Mb PDF, 114 pgs)

    Nob 23, 2021 ... COMMUNITY EQUITY, HEALTH AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CO-CHAIR TYRONE JUE – CO-CHAIR NATE MILEY – VICE CHAIR JOHN BAUTERS RICH CONSTANTINE JOHN GIOIA CAROLE GROOM ...

  • Board Agenda
    Board Agenda

    Set 15, 2023 ... BOARD OF DIRECTORS MEETING September 20, 2023 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
    (10 Mb PDF, 169 pgs)

    Set 15, 2023 ... BOARD OF DIRECTORS MEETING September 20, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Committee Minutes
    Committee Minutes

    Mar 5, 2020 ... 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 Community and Public ...

    Read More
    (153 Kb PDF, 5 pgs)

    Mar 5, 2020 ... 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 Community and Public ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016