Hanapin

  • Statement of Basis 06/20/2022
    Statement of Basis 06/20/2022

    Jun 13, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for REOPENING of the MAJOR ...

    Read More
    (614 Kb PDF, 33 pgs)

    Jun 13, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for REOPENING of the MAJOR ...

  • 02/11/20 Letter to EPA
    02/11/20 Letter to EPA

    Feb 11, 2020 ... February 11, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (188 Kb PDF, 1 pg)

    Feb 11, 2020 ... February 11, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • Letter to EPA 06/20/2022
    Letter to EPA 06/20/2022

    Jun 13, 2022 ... June 20, 2022 Ms. Elizabeth Adams Director, Air and Radiation Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (141 Kb PDF, 1 pg)

    Jun 13, 2022 ... June 20, 2022 Ms. Elizabeth Adams Director, Air and Radiation Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • 6/20/16 Statement of Basis
    6/20/16 Statement of Basis

    Jun 27, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

    Read More
    (502 Kb PDF, 52 pgs)

    Jun 27, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

  • 6/20/16 Letter to EPA
    6/20/16 Letter to EPA

    Jun 27, 2016 ... June 20, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...

    Read More
    (95 Kb PDF, 1 pg)

    Jun 27, 2016 ... June 20, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...

  • Regulation 8 Rule 20 Workshop Notice
    Regulation 8 Rule 20 Workshop Notice

    Jun 16, 2008 ... DRAFT April 8, 2008 REGULATION 2 PERMITS RULE 1 GENERAL REQUIREMENTS INDEX 2-1-100 GENERAL 2-1-101 Description 2-1-102 Applicable Requirements 2-1-103 Exemption, Source not Subject to any ...

    Read More
    (125 Kb PDF, 35 pgs)

    Jun 16, 2008 ... DRAFT April 8, 2008 REGULATION 2 PERMITS RULE 1 GENERAL REQUIREMENTS INDEX 2-1-100 GENERAL 2-1-101 Description 2-1-102 Applicable Requirements 2-1-103 Exemption, Source not Subject to any ...

  • 02/14/20 Letter to EPA
    02/14/20 Letter to EPA

    Mar 12, 2020 ... February 14, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (171 Kb PDF, 1 pg)

    Mar 12, 2020 ... February 14, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • Letter to EPA 8/20/2025
    Letter to EPA 8/20/2025

    Ago 21, 2025 ... August 20, 2025 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: This ...

    Read More
    (169 Kb PDF, 1 pg)

    Ago 21, 2025 ... August 20, 2025 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: This ...

  • 08/31/20 Comments and Responses
    08/31/20 Comments and Responses

    Ago 27, 2020 ... Attachment A Comments from UC Berkeley and Responses to Comments The sources in Facility A0059, UC Berkeley, and B1326, PE Berkeley, were merged in 2017, so a few of the references must be ...

    Read More
    (111 Kb PDF, 2 pgs)

    Ago 27, 2020 ... Attachment A Comments from UC Berkeley and Responses to Comments The sources in Facility A0059, UC Berkeley, and B1326, PE Berkeley, were merged in 2017, so a few of the references must be ...

  • 04/09/20 Letter to EPA
    04/09/20 Letter to EPA

    Abr 9, 2020 ... April 9, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (186 Kb PDF, 1 pg)

    Abr 9, 2020 ... April 9, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

  • 01/24/20 Statement of Basis
    01/24/20 Statement of Basis

    Ene 27, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-4900 Permit Evaluation and Statement of Basis for Renewal of the MAJOR ...

    Read More
    (416 Kb PDF, 18 pgs)

    Ene 27, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-4900 Permit Evaluation and Statement of Basis for Renewal of the MAJOR ...

  • 7/20/2023 Letter to EPA
    7/20/2023 Letter to EPA

    Hul 20, 2023 ... July 20, 2023 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: The Air ...

    Read More
    (137 Kb PDF, 1 pg)

    Hul 20, 2023 ... July 20, 2023 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: The Air ...

  • 04/09/20 Statement of Basis
    04/09/20 Statement of Basis

    Abr 10, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (634 Kb PDF, 30 pgs)

    Abr 10, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • 7/20/2023 Statement of Basis
    7/20/2023 Statement of Basis

    Hul 20, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 116 pgs)

    Hul 20, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • Spare the Air Tomorrow Thursday, July 20
    Spare the Air Tomorrow Thursday, July 20

    Spare the Air Tomorrow Thursday, July 20

    Read More
    (30 Kb PDF, 1 pg)

    Spare the Air Tomorrow Thursday, July 20

  • Current Title V Permit 8/20/2025
    Current Title V Permit 8/20/2025

    Aug 21, 2025 ... 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: San Jose/Santa Clara Water Pollution ...

    Read More
    (1 Mb PDF, 93 pgs)

    Aug 21, 2025 ... 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: San Jose/Santa Clara Water Pollution ...

  • MSIF CMP Overview Fact Sheet Year 20
    MSIF CMP Overview Fact Sheet Year 20

    Jul 3, 2018 ... Carl Moyer Program Overview Fact Sheet NEW Program changes! Funding for The Carl Moyer Memorial Air Quality Standards Attainment Program school buses, transit buses, electric ...

    Read More
    (162 Kb PDF, 2 pgs)

    Jul 3, 2018 ... Carl Moyer Program Overview Fact Sheet NEW Program changes! Funding for The Carl Moyer Memorial Air Quality Standards Attainment Program school buses, transit buses, electric ...

  • 05/05/20 Lehigh Fugitive Dust Plan
    05/05/20 Lehigh Fugitive Dust Plan

    Set 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...

    Read More
    (404 Kb PDF, 31 pgs)

    Set 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016