Hanapin

  • 23836 Permit Evaluation
    23836 Permit Evaluation

    Jan 18, 2012 ... Auto City Repair Application Number: 23836 1165 Folsom St Plant Number: 20981 San Francisco, CA 94103 Background: Auto City Repair, located in San Francisco, is applying for ...

    Read More
    (154 Kb PDF, 7 pgs)

    Jan 18, 2012 ... Auto City Repair Application Number: 23836 1165 Folsom St Plant Number: 20981 San Francisco, CA 94103 Background: Auto City Repair, located in San Francisco, is applying for ...

  • 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

    Aug 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)

    Aug 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, ...

  • 24508 Permit Evaluation
    24508 Permit Evaluation

    Oct 30, 2012 ... Advance Auto Repair Application Number: 24508 265 Eddy St Plant Number: 21339 San Francisco, CA 94102 Background: Advance Auto Repair, to be located in San Francisco, is ...

    Read More
    (154 Kb PDF, 7 pgs)

    Oct 30, 2012 ... Advance Auto Repair Application Number: 24508 265 Eddy St Plant Number: 21339 San Francisco, CA 94102 Background: Advance Auto Repair, to be located in San Francisco, is ...

  • 25256 Permit Evaluation
    25256 Permit Evaluation

    May 23, 2013 ... Bee Automotive Application Number: 25256 1522 Bush St Plant Number: 21276 San Francisco, CA 94109 Background: Bee Automotive, to be located in San Francisco, is applying for ...

    Read More
    (213 Kb PDF, 7 pgs)

    May 23, 2013 ... Bee Automotive Application Number: 25256 1522 Bush St Plant Number: 21276 San Francisco, CA 94109 Background: Bee Automotive, to be located in San Francisco, is applying for ...

  • 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 ...

  • 423843 Permit Evaluation
    423843 Permit Evaluation

    Nov 14, 2017 ... DRAFT - ENGINEERING EVALUATION – AUTO BODY Facility ID No. 200827 Automotive Collision Repair th 365 26 Street, Oakland, CA 94612 Application No. 423843 Background Automotive Collision ...

    Read More
    (321 Kb PDF, 7 pgs)

    Nov 14, 2017 ... DRAFT - ENGINEERING EVALUATION – AUTO BODY Facility ID No. 200827 Automotive Collision Repair th 365 26 Street, Oakland, CA 94612 Application No. 423843 Background Automotive Collision ...

  • 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 ...

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

    Jul 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)

    Jul 1, 2024 ... 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 ...

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

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

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

    Jan 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

    Read More
    (27 Mb PDF, 359 pgs)

    Jan 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

  • Committee Presentations
    Committee Presentations

    Jul 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)

    Jul 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 ...

  • 686658 Permit Evaluation
    686658 Permit Evaluation

    Apr 15, 2024 ... DRAFT - ENGINEERING EVALUATION – AUTO BODY Facility ID No. 203292 Caliber Collision Center 3310 Industrial Drive, Santa Rosa, CA 95403 Application No. 686658 Background Caliber ...

    Read More
    (183 Kb PDF, 6 pgs)

    Apr 15, 2024 ... DRAFT - ENGINEERING EVALUATION – AUTO BODY Facility ID No. 203292 Caliber Collision Center 3310 Industrial Drive, Santa Rosa, CA 95403 Application No. 686658 Background Caliber ...

  • 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 ...

  • 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 B
    Semi-Annual Monitoring Report 2024 B

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • 2020 Air Monitoring Network Plan
    2020 Air Monitoring Network Plan

    Aug 17, 2021 ... METEOROLOGY AND MEASUREMENT DIVISION 2020 AIR MONITORING NETWORK PLAN July 1, 2021 Michael Flagg Katherine Hoag Joe Lapka Meteorology and Measurement Division 375 Beale St., Suite ...

    Read More
    (6 Mb PDF, 186 pgs)

    Aug 17, 2021 ... METEOROLOGY AND MEASUREMENT DIVISION 2020 AIR MONITORING NETWORK PLAN July 1, 2021 Michael Flagg Katherine Hoag Joe Lapka Meteorology and Measurement Division 375 Beale St., Suite ...

  • Council Presentations
    Council Presentations

    Mar 12, 2015 ... Agenda: 4 Urban Heat Island Effects on Energy Use, Climate, Air Pollution, and Greenhouse Gases Ronnen Levinson, Ph.D. Staff Scientist Heat Island Group Lawrence Berkeley National ...

    Read More
    (5 Mb PDF, 58 pgs)

    Mar 12, 2015 ... Agenda: 4 Urban Heat Island Effects on Energy Use, Climate, Air Pollution, and Greenhouse Gases Ronnen Levinson, Ph.D. Staff Scientist Heat Island Group Lawrence Berkeley National ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016