Hanapin

  • Committee Agenda
    Committee Agenda

    Jun 18, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

    Read More
    (1 Mb PDF, 30 pgs)

    Jun 18, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

  • Board Agenda
    Board Agenda

    Ago 28, 2014 ... BOARD OF DIRECTORS REGULAR MEETING September 3, 2014 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room ...

    Read More
    (625 Kb PDF, 115 pgs)

    Ago 28, 2014 ... BOARD OF DIRECTORS REGULAR MEETING September 3, 2014 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room ...

  • Comments from Conoco Phillips 1
    Comments from Conoco Phillips 1

    Jan 14, 2005 ... Attachment 1 Corrections to ConocoPhillips San Francisco Refinery (Plant A0016) Title V Permit – March 1, 2004 Draft Comment Source Section and Listed Permit Change to Permit and Rationale Number ...

    Read More
    (29 Kb PDF, 9 pgs)

    Jan 14, 2005 ... Attachment 1 Corrections to ConocoPhillips San Francisco Refinery (Plant A0016) Title V Permit – March 1, 2004 Draft Comment Source Section and Listed Permit Change to Permit and Rationale Number ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Jun 23, 2022 ... Environmental Consulting & Contracting June 30, 2022 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (7 Mb PDF, 56 pgs)

    Jun 23, 2022 ... Environmental Consulting & Contracting June 30, 2022 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Aug 31, 2021 ... Revised NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, and Title V Semi-Annual Report Newby Island Landfill Milpitas, California (Facility No. 9013) Prepared for: ...

    Read More
    (32 Mb PDF, 557 pgs)

    Aug 31, 2021 ... Revised NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, and Title V Semi-Annual Report Newby Island Landfill Milpitas, California (Facility No. 9013) Prepared for: ...

  • Webcast Archive Transcript
    Webcast Archive Transcript

    Okt 26, 2022 ... 18:08:18 awesome. So welcome. everyone gonna get started so as usual, please. 18:08:26 If you could sign in on the sign in sheet 18:08:32 And if you have any questions or comments that you wanna ...

    Read More
    (138 Kb PDF, 28 pgs)

    Okt 26, 2022 ... 18:08:18 awesome. So welcome. everyone gonna get started so as usual, please. 18:08:26 If you could sign in on the sign in sheet 18:08:32 And if you have any questions or comments that you wanna ...

  • Sources of Bay Area Fine Particles - Report
    Sources of Bay Area Fine Particles - Report

    Hun 7, 2005 ... Presented at CARE Task Force Meeting June 9, 2009 Agenda Item #4 BAAQMD TR0501 Sources of Bay Area Fine Particles: A Chemical Mass Balance Analysis ...

    Read More
    (1 Mb PDF, 51 pgs)

    Hun 7, 2005 ... Presented at CARE Task Force Meeting June 9, 2009 Agenda Item #4 BAAQMD TR0501 Sources of Bay Area Fine Particles: A Chemical Mass Balance Analysis ...

  • Board Agenda
    Board Agenda

    Mar 1, 2024 ... BOARD OF DIRECTORS MEETING March 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 1st ...

    Read More
    (1 Mb PDF, 130 pgs)

    Mar 1, 2024 ... BOARD OF DIRECTORS MEETING March 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 1st ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    May 4, 2022 ... Silicon Valley Power SILICON City of Santa Clara 1500 Warburton Ave. VALLEY ~:.; iíl: li'- f f , ,., • 'i Santa Clara, CA 95050 POWER® \/ ' . ' CITY OF SANTA CLARA .. . ' ' • • • ... • ; ...

    Read More
    (10 Mb PDF, 25 pgs)

    May 4, 2022 ... Silicon Valley Power SILICON City of Santa Clara 1500 Warburton Ave. VALLEY ~:.; iíl: li'- f f , ,., • 'i Santa Clara, CA 95050 POWER® \/ ' . ' CITY OF SANTA CLARA .. . ' ' • • • ... • ; ...

  • Engineering Evalaution
    Engineering Evalaution

    Aug 16, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...

    Read More
    (297 Kb PDF, 46 pgs)

    Aug 16, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...

  • Council Presentation
    Council Presentation

    Apr 9, 2014 ... AGENDA: 3 Overview of Energy Issues Advisory Council April 9, 2014 Brian Bateman Health & Science Officer ...

    Read More
    (2 Mb PDF, 28 pgs)

    Apr 9, 2014 ... AGENDA: 3 Overview of Energy Issues Advisory Council April 9, 2014 Brian Bateman Health & Science Officer ...

  • Council Agenda
    Council Agenda

    Hul 23, 2020 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • MEMBERS ...

    Read More
    (167 Kb PDF, 14 pgs)

    Hul 23, 2020 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • MEMBERS ...

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

    Ago 29, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air Division, USEPA Region IX ...

    Read More
    (12 Mb PDF, 179 pgs)

    Ago 29, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air Division, USEPA Region IX ...

  • Committee Presentations
    Committee Presentations

    Apr 23, 2015 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee April 23, 2015 Projects with Proposed Awards over $100,000 Damian Breen Deputy Air Pollution ...

    Read More
    (3 Mb PDF, 47 pgs)

    Apr 23, 2015 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee April 23, 2015 Projects with Proposed Awards over $100,000 Damian Breen Deputy Air Pollution ...

  • 31805 Permit Evaluation
    31805 Permit Evaluation

    Apr 12, 2023 ... DRAFT ENGINEERING EVALUATION Plant No. 9029 Kie-Con Inc. 3551 Wilbur Avenue, Antioch, CA, 94509 Application No. 31805 Background Kie-Con is applying for an Authority to Construct (A/C) ...

    Read More
    (423 Kb PDF, 10 pgs)

    Apr 12, 2023 ... DRAFT ENGINEERING EVALUATION Plant No. 9029 Kie-Con Inc. 3551 Wilbur Avenue, Antioch, CA, 94509 Application No. 31805 Background Kie-Con is applying for an Authority to Construct (A/C) ...

  • Proposed Permit
    Proposed Permit

    Apr 20, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Metcalf Energy Center, LLC ...

    Read More
    (1 Mb PDF, 83 pgs)

    Apr 20, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Metcalf Energy Center, LLC ...

  • Semi-Annual Monitoring Report 22024 B
    Semi-Annual Monitoring Report 22024 B

    Feb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

    Read More
    (20 Mb PDF, 244 pgs)

    Feb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

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

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

  • Statement of Basis
    Statement of Basis

    Mar 16, 2012 ... Potential to Emit Operating Permit Application Evaluation Report Union Sanitary District Application #23372 Plant #A1209 Background: Union Sanitary District aka Raymond A Boege/Alvarado ...

    Read More
    (592 Kb PDF, 20 pgs)

    Mar 16, 2012 ... Potential to Emit Operating Permit Application Evaluation Report Union Sanitary District Application #23372 Plant #A1209 Background: Union Sanitary District aka Raymond A Boege/Alvarado ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016