Hanapin

  • Statement of Basis
    Statement of Basis

    Peb 10, 2006 ... Synthetic Minor Operating Permit Application Evaluation Report Silgan Containers Manufacturing Corp. Application #12051 – Site (Plant) #14327 Background: Silgan Containers Manufacturing ...

    Read More
    (34 Kb PDF, 8 pgs)

    Peb 10, 2006 ... Synthetic Minor Operating Permit Application Evaluation Report Silgan Containers Manufacturing Corp. Application #12051 – Site (Plant) #14327 Background: Silgan Containers Manufacturing ...

  • Committee Presentations
    Committee Presentations

    Sep 29, 2022 ... AGENDA: 5 State Legislative Budget Update Legislative Committee Meeting October 3, 2022 Alan Abbs Legislative Officer aabbs@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (187 Kb PDF, 43 pgs)

    Sep 29, 2022 ... AGENDA: 5 State Legislative Budget Update Legislative Committee Meeting October 3, 2022 Alan Abbs Legislative Officer aabbs@baaqmd.gov Bay Area Air Quality Management ...

  • Revision 5 Changes and Comments
    Revision 5 Changes and Comments

    Nob 5, 2015 ... Tesoro Title V Revision 5 Changes and Comments 2-Oct-15 Tesoro Change List Change Comment Item Identified Number Permit Section Number Change By Comments Response Rationale/Comments 1 Title Page 1 ...

    Read More
    (304 Kb PDF, 28 pgs)

    Nob 5, 2015 ... Tesoro Title V Revision 5 Changes and Comments 2-Oct-15 Tesoro Change List Change Comment Item Identified Number Permit Section Number Change By Comments Response Rationale/Comments 1 Title Page 1 ...

  • Response to Tesoro Comments
    Response to Tesoro Comments

    Ene 11, 2016 ... Response to Tesoro December 16, 2015 Comments on Proposed (“Rev 5”) Title V Permit 1) In Table IIA1, delete S513. It has been demolished. The requested change was made. However, this source ...

    Read More
    (163 Kb PDF, 8 pgs)

    Ene 11, 2016 ... Response to Tesoro December 16, 2015 Comments on Proposed (“Rev 5”) Title V Permit 1) In Table IIA1, delete S513. It has been demolished. The requested change was made. However, this source ...

  • Statement of Basis
    Statement of Basis

    Nob 5, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed "Revision 5" Permit Evaluation and Statement of Basis for a Minor Revision of ...

    Read More
    (6 Mb PDF, 438 pgs)

    Nob 5, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed "Revision 5" Permit Evaluation and Statement of Basis for a Minor Revision of ...

  • 2023 Annual Air Monitoring Network Plan
    2023 Annual Air Monitoring Network Plan

    Jun 29, 2023 ... 2023 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2022 and proposed network changes through 2024 ...

    Read More
    (8 Mb PDF, 181 pgs)

    Jun 29, 2023 ... 2023 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2022 and proposed network changes through 2024 ...

  • 2024 Annual Air Monitoring Network Plan
    2024 Annual Air Monitoring Network Plan

    Hul 1, 2024 ... 2024 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2023 and proposed network changes through 2025 ...

    Read More
    (9 Mb PDF, 187 pgs)

    Hul 1, 2024 ... 2024 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2023 and proposed network changes through 2025 ...

  • 2019 Air Monitoring Network Plan
    2019 Air Monitoring Network Plan

    Hun 29, 2020 ... METEOROLOGY AND MEASUREMENT DIVISION 2019 AIR MONITORING NETWORK PLAN July 1, 2019 Duc Nguyen Jarrett Claiborne Richard Lam Caroline Normal Katherine Hoag Charles Knoderer ...

    Read More
    (8 Mb PDF, 220 pgs)

    Hun 29, 2020 ... METEOROLOGY AND MEASUREMENT DIVISION 2019 AIR MONITORING NETWORK PLAN July 1, 2019 Duc Nguyen Jarrett Claiborne Richard Lam Caroline Normal Katherine Hoag Charles Knoderer ...

  • Committee Agenda
    Committee Agenda

    May 21, 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
    (2 Mb PDF, 27 pgs)

    May 21, 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 ...

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

    Ene 18, 2022 ... January 18, 2022 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS ...

    Read More
    (1 Mb PDF, 12 pgs)

    Ene 18, 2022 ... January 18, 2022 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS ...

  • 2018 Air Monitoring Network Plan
    2018 Air Monitoring Network Plan

    Jul 1, 2019 ... METEOROLOGY AND MEASUREMENT DIVISION 2018 AIR MONITORING NETWORK PLAN July 1, 2019 Charles Knoderer Duc Nguyen Jarrett Claiborne Richard Lam Dan Alrick Meteorology and Measurement ...

    Read More
    (11 Mb PDF, 238 pgs)

    Jul 1, 2019 ... METEOROLOGY AND MEASUREMENT DIVISION 2018 AIR MONITORING NETWORK PLAN July 1, 2019 Charles Knoderer Duc Nguyen Jarrett Claiborne Richard Lam Dan Alrick Meteorology and Measurement ...

  • 2017 Air Monitoring Network Plan
    2017 Air Monitoring Network Plan

    Hun 28, 2018 ... METEOROLOGY AND MEASUREMENT DIVISION 2017 AIR MONITORING NETWORK PLAN July 1, 2018 Charles Knoderer Duc Nguyen and Dan Alrick Meteorology and Measurement Division 375 Beale St., Suite ...

    Read More
    (10 Mb PDF, 226 pgs)

    Hun 28, 2018 ... METEOROLOGY AND MEASUREMENT DIVISION 2017 AIR MONITORING NETWORK PLAN July 1, 2018 Charles Knoderer Duc Nguyen and Dan Alrick Meteorology and Measurement Division 375 Beale St., Suite ...

  • 30307 Permit Evaluation
    30307 Permit Evaluation

    Hun 27, 2022 ... Golden State Pet Crematorium Plant No. 21539 Application No. 30307 Engineering Evaluation Golden State Pet Crematorium 2423 Grove Way, Castro Valley, CA 94546 Plant No. 21539 Application No.

    Read More
    (397 Kb PDF, 11 pgs)

    Hun 27, 2022 ... Golden State Pet Crematorium Plant No. 21539 Application No. 30307 Engineering Evaluation Golden State Pet Crematorium 2423 Grove Way, Castro Valley, CA 94546 Plant No. 21539 Application No.

  • 2015 Air Monitoring Network Plan
    2015 Air Monitoring Network Plan

    May 23, 2016 ... METEOROLOGY, MEASUREMENT AND RULES DIVISION 2015 AIR MONITORING NETWORK PLAN July 1, 2016 Charles Knoderer Duc Nguyen Dan Alrick and Katherine Hoag Meteorology, Measurements and ...

    Read More
    (7 Mb PDF, 197 pgs)

    May 23, 2016 ... METEOROLOGY, MEASUREMENT AND RULES DIVISION 2015 AIR MONITORING NETWORK PLAN July 1, 2016 Charles Knoderer Duc Nguyen Dan Alrick and Katherine Hoag Meteorology, Measurements and ...

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

    Ene 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (13 Mb PDF, 178 pgs)

    Ene 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • Statement of Basis
    Statement of Basis

    Ene 9, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of MAJOR FACILITY REVIEW ...

    Read More
    (892 Kb PDF, 53 pgs)

    Ene 9, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of MAJOR FACILITY REVIEW ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Mar 22, 2010 ... Preliminary Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application ...

    Read More
    (6 Mb PDF, 155 pgs)

    Mar 22, 2010 ... Preliminary Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application ...

  • Letter to EPA
    Letter to EPA

    May 18, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT ADMINISTRATIVE AMENDMENT AND ...

    Read More
    (106 Kb PDF, 27 pgs)

    May 18, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT ADMINISTRATIVE AMENDMENT AND ...

  • 27284 Permit Evaluation
    27284 Permit Evaluation

    Nob 24, 2015 ... Draft Engineering Evaluation Report Sutter Health, Plant #23131 1101 Van Ness Avenue, San Francisco, CA Application #27284 Background Sutter Health (“Applicant”) operates a hospital, located ...

    Read More
    (481 Kb PDF, 22 pgs)

    Nob 24, 2015 ... Draft Engineering Evaluation Report Sutter Health, Plant #23131 1101 Van Ness Avenue, San Francisco, CA Application #27284 Background Sutter Health (“Applicant”) operates a hospital, located ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Hun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

    Read More
    (9 Mb PDF, 367 pgs)

    Hun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016