Hanapin

  • 22730 Permit Evaluation
    22730 Permit Evaluation

    Mar 17, 2011 ... Draft The New Earl Scheib Auto Painting Application Number: 22730 899 Broadway St Plant Number: 20471 Redwood City, CA 94063 Background: The New Earl Schieb Auto Painting, ...

    Read More
    (143 Kb PDF, 6 pgs)

    Mar 17, 2011 ... Draft The New Earl Scheib Auto Painting Application Number: 22730 899 Broadway St Plant Number: 20471 Redwood City, CA 94063 Background: The New Earl Schieb Auto Painting, ...

  • 24008 Permit Evaluation
    24008 Permit Evaluation

    Apr 6, 2012 ... Accurate Auto Body Application Number: 24008 2975 Technology Ct Plant Number: 21055 Richmond, CA 94806 Background: Accurate Auto Body, to be located in Richmond, is applying ...

    Read More
    (369 Kb PDF, 7 pgs)

    Apr 6, 2012 ... Accurate Auto Body Application Number: 24008 2975 Technology Ct Plant Number: 21055 Richmond, CA 94806 Background: Accurate Auto Body, to be located in Richmond, is applying ...

  • 21817 Permit Evaluation
    21817 Permit Evaluation

    Ago 10, 2010 ... DRAFT International Autobody, repair and Detailing Application Number: 21817 145 Capp St Plant Number: 20183 San Francisco, CA 9110 Background: International Autobody, Repair, ...

    Read More
    (65 Kb PDF, 6 pgs)

    Ago 10, 2010 ... DRAFT International Autobody, repair and Detailing Application Number: 21817 145 Capp St Plant Number: 20183 San Francisco, CA 9110 Background: International Autobody, Repair, ...

  • 21084 Permit Evaluation
    21084 Permit Evaluation

    Oct 21, 2009 ... DRAFT Well’s SF Auto Body Application Number: 21084 1294 Shotwell St Plant Number: 19897 San Francisco, CA 94110 Background: Wells’ SF Auto Body, located in San Francisco is ...

    Read More
    (65 Kb PDF, 6 pgs)

    Oct 21, 2009 ... DRAFT Well’s SF Auto Body Application Number: 21084 1294 Shotwell St Plant Number: 19897 San Francisco, CA 94110 Background: Wells’ SF Auto Body, located in San Francisco is ...

  • Permit Evaluation 21761
    Permit Evaluation 21761

    May 18, 2010 ... -DRAFT- Turbo Auto Body Application Number: 21761 1711 Inernational Blvd. Plant Number: 8755 Oakland, CA 94606 Background: Turbo Auto Body, located in Oakland is applying for ...

    Read More
    (67 Kb PDF, 7 pgs)

    May 18, 2010 ... -DRAFT- Turbo Auto Body Application Number: 21761 1711 Inernational Blvd. Plant Number: 8755 Oakland, CA 94606 Background: Turbo Auto Body, located in Oakland is applying for ...

  • 24854 Permit Evaluation
    24854 Permit Evaluation

    Peb 7, 2013 ... San Francisco Municipal Railway Application Number: 24854 2301 San Jose Ave Plant Number: 6072 San Francisco, CA 94112 Background: San Francisco Municipal Railway (MUNI) is ...

    Read More
    (203 Kb PDF, 7 pgs)

    Peb 7, 2013 ... San Francisco Municipal Railway Application Number: 24854 2301 San Jose Ave Plant Number: 6072 San Francisco, CA 94112 Background: San Francisco Municipal Railway (MUNI) is ...

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

    Jun 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)

    Jun 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 ...

  • DRI WOMS Final Report
    DRI WOMS Final Report

    Oct 7, 2010 ... West Oakland Monitoring Study DRAFT REPORT Prepared for: Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Prepared by ...

    Read More
    (1 Mb PDF, 115 pgs)

    Oct 7, 2010 ... West Oakland Monitoring Study DRAFT REPORT Prepared for: Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Prepared by ...

  • 2025 Annual Monitoring Network Plan
    2025 Annual Monitoring Network Plan

    Hun 26, 2025 ... 2025 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2024 and proposed network changes through 2026 ...

    Read More
    (13 Mb PDF, 210 pgs)

    Hun 26, 2025 ... 2025 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2024 and proposed network changes through 2026 ...

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

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

  • 2025 Five-Year Network Assessment
    2025 Five-Year Network Assessment

    Hun 25, 2025 ... 2025 Five-Year Air Monitoring Network Assessment Assessment of and Recommendations for the Air District’s Ambient Air Monitoring Network For more information on this ...

    Read More
    (4 Mb PDF, 63 pgs)

    Hun 25, 2025 ... 2025 Five-Year Air Monitoring Network Assessment Assessment of and Recommendations for the Air District’s Ambient Air Monitoring Network For more information on this ...

  • 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 ...

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

    Hun 12, 2015 ... 2024 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2023 and proposed network changes through 2025 ...

    Read More
    (8 Mb PDF, 176 pgs)

    Hun 12, 2015 ... 2024 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2023 and proposed network changes through 2025 ...

  • 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 ...

  • Project 3 - Funding Agreement 3
    Project 3 - Funding Agreement 3

    Nov 20, 2014 ... AMENDMENT NO. 1 TO 1:*ij PH iü BAY AREA AIR MANAGEMENT DISTRICT r,:f' QUALITY 1? tÞ FT]NDING AGREEMENT NO. '.: ¡ìfiii\¡: . i ,.' l ,ii{ ' ii¡.it¡uu- OgGHGI l O9GHG12 ("Amendment This amendment ...

    Read More
    (2 Mb PDF, 40 pgs)

    Nov 20, 2014 ... AMENDMENT NO. 1 TO 1:*ij PH iü BAY AREA AIR MANAGEMENT DISTRICT r,:f' QUALITY 1? tÞ FT]NDING AGREEMENT NO. '.: ¡ìfiii\¡: . i ,.' l ,ii{ ' ii¡.it¡uu- OgGHGI l O9GHG12 ("Amendment This amendment ...

  • Committee Presentations
    Committee Presentations

    Hul 29, 2020 ... AGENDA: 3A Update on the Development of Amendments to Rule 6-5 Stationary Source Committee Meeting July 29, 2020 David Joe, PE Assistant Manager Bay Area Air Quality Management District Rule ...

    Read More
    (1 Mb PDF, 36 pgs)

    Hul 29, 2020 ... AGENDA: 3A Update on the Development of Amendments to Rule 6-5 Stationary Source Committee Meeting July 29, 2020 David Joe, PE Assistant Manager Bay Area Air Quality Management District Rule ...

  • Committee Agenda
    Committee Agenda

    Jul 22, 2020 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS - CHAIR KAREN MITCHOFF – VICE CHAIR DAVID CANEPA JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY MARK ROSS ...

    Read More
    (318 Kb PDF, 13 pgs)

    Jul 22, 2020 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS - CHAIR KAREN MITCHOFF – VICE CHAIR DAVID CANEPA JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY MARK ROSS ...

  • Table 2 5 1
    Table 2 5 1

    Feb 4, 2010 ... Table 2-5-1 Toxic Air Contaminant Trigger Levels Inhalation Oral Acute Acute Chronic Chronic CREL Cancer Cancer CP (1-hr. max.) Chronic CAS Inhalation Inhalation Oral Weighting ...

    Read More
    (80 Kb PDF, 12 pgs)

    Feb 4, 2010 ... Table 2-5-1 Toxic Air Contaminant Trigger Levels Inhalation Oral Acute Acute Chronic Chronic CREL Cancer Cancer CP (1-hr. max.) Chronic CAS Inhalation Inhalation Oral Weighting ...

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

    Oct 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)

    Oct 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 ...

  • Council Agenda
    Council Agenda

    Mar 20, 2025 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL March 20, 2025 COUNCIL MEMBERS SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF ...

    Read More
    (774 Kb PDF, 107 pgs)

    Mar 20, 2025 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL March 20, 2025 COUNCIL MEMBERS SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016