Hanapin

  • 19218 Permit Evaluation
    19218 Permit Evaluation

    Feb 24, 2009 ... ENGINEERING EVALUATION REPORT Plant Name: ST ROSE HOSPITAL Application Number: 19218 Plant Number: 2099 BACKGROUND The applicant is applying for an Authority to ...

    Read More
    (64 Kb PDF, 8 pgs)

    Feb 24, 2009 ... ENGINEERING EVALUATION REPORT Plant Name: ST ROSE HOSPITAL Application Number: 19218 Plant Number: 2099 BACKGROUND The applicant is applying for an Authority to ...

  • Workshop Report
    Workshop Report

    Jul 23, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 Workshop Report BAAQMD Regulation 8, Rule 45: Motor Vehicle and Mobile Equipment ...

    Read More
    (99 Kb PDF, 27 pgs)

    Jul 23, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 Workshop Report BAAQMD Regulation 8, Rule 45: Motor Vehicle and Mobile Equipment ...

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

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

    Read More
    (17 Mb PDF, 546 pgs)

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

  • 27431 Permit Evaluation
    27431 Permit Evaluation

    Feb 19, 2016 ... DRAFT Engineering Evaluation Report Partner Engineering & Science, Inc. Plant Number 23225 Application Number 27431 660 B San Antonio Mountain View, CA 94040 Background On behalf of ...

    Read More
    (173 Kb PDF, 5 pgs)

    Feb 19, 2016 ... DRAFT Engineering Evaluation Report Partner Engineering & Science, Inc. Plant Number 23225 Application Number 27431 660 B San Antonio Mountain View, CA 94040 Background On behalf of ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Jun 9, 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
    (206 Kb PDF, 16 pgs)

    Jun 9, 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 ...

  • Committee Presentations
    Committee Presentations

    Dec 15, 2021 ... AGENDA: 3 Bay Area Refinery Update Stationary Source and Climate Impacts Committee Meeting December 20, 2021 Damian Breen Sr. Deputy Executive Officer - Operations dbreen@baaqmd.gov Bay Area Air ...

    Read More
    (1 Mb PDF, 33 pgs)

    Dec 15, 2021 ... AGENDA: 3 Bay Area Refinery Update Stationary Source and Climate Impacts Committee Meeting December 20, 2021 Damian Breen Sr. Deputy Executive Officer - Operations dbreen@baaqmd.gov Bay Area Air ...

  • Engineering Evaluation Part 1
    Engineering Evaluation Part 1

    Mar 3, 2006 ... 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 Minor Revision ...

    Read More
    (78 Kb PDF, 18 pgs)

    Mar 3, 2006 ... 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 Minor Revision ...

  • Appendix B-4: Summaries of Toxic Pollutants
    Appendix B-4: Summaries of Toxic Pollutants

    Aug 16, 2007 ... APPENDIX B-4 SUMMARIES OF TOXIC POLLUTANTS ...

    Read More
    (41 Kb PDF, 11 pgs)

    Aug 16, 2007 ... APPENDIX B-4 SUMMARIES OF TOXIC POLLUTANTS ...

  • Workshop Notice
    Workshop Notice

    Jul 28, 2008 ... WORKSHOP NOTICE July 24, 2008 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – PROPOSED AMENDMENTS TO REGULATION 8, RULE 45: MOTOR VEHICLE AND MOBILE ...

    Read More
    (684 Kb PDF, 5 pgs)

    Jul 28, 2008 ... WORKSHOP NOTICE July 24, 2008 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – PROPOSED AMENDMENTS TO REGULATION 8, RULE 45: MOTOR VEHICLE AND MOBILE ...

  • Committee Agenda
    Committee Agenda

    May 21, 2020 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE COMMITTEE MEMBERS JIM SPERING – CHAIR BRAD WAGENKNECHT – VICE CHAIR TERESA BARRETT CINDY CHAVEZ CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON TYRONE JUE ...

    Read More
    (119 Kb PDF, 9 pgs)

    May 21, 2020 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE COMMITTEE MEMBERS JIM SPERING – CHAIR BRAD WAGENKNECHT – VICE CHAIR TERESA BARRETT CINDY CHAVEZ CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON TYRONE JUE ...

  • Appeal, filed June 20, 2203
    Appeal, filed June 20, 2203

    Jun 16, 2023 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 APPEAL 4 5 6 In the Matter of the Appeal of Docket ...

    Read More
    (8 Mb PDF, 129 pgs)

    Jun 16, 2023 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 APPEAL 4 5 6 In the Matter of the Appeal of Docket ...

  • Committee Presentations
    Committee Presentations

    Sep 18, 2017 ... AGENDA: 4 Update on Wood Smoke Program Stationary Source Committee Meeting September 18, 2017 Wayne Kino Director of Compliance and ...

    Read More
    (2 Mb PDF, 25 pgs)

    Sep 18, 2017 ... AGENDA: 4 Update on Wood Smoke Program Stationary Source Committee Meeting September 18, 2017 Wayne Kino Director of Compliance and ...

  • Errata and Revised Agenda
    Errata and Revised Agenda

    Oct 6, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, October 7, 2020 Agenda Item #14 Action Item 14. Report of the Personnel Committee Meeting of October 5, 2020 ...

    Read More
    (124 Kb PDF, 9 pgs)

    Oct 6, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, October 7, 2020 Agenda Item #14 Action Item 14. Report of the Personnel Committee Meeting of October 5, 2020 ...

  • Plot
    Plot

    Mar 29, 2017 ... 300 CO timeseries at Bodega Bay 275 250 225 200 175 150 125 100 75 50 Dec 01 Dec 11 Dec 21 Dec 31 Jan 10 Jan 20 Jan 30 Feb 09 Feb 19 Mar 01 time of year Timeseries of hourly CO concentrations (in ...

    Read More
    (26 Kb PDF, 1 pg)

    Mar 29, 2017 ... 300 CO timeseries at Bodega Bay 275 250 225 200 175 150 125 100 75 50 Dec 01 Dec 11 Dec 21 Dec 31 Jan 10 Jan 20 Jan 30 Feb 09 Feb 19 Mar 01 time of year Timeseries of hourly CO concentrations (in ...

  • Plot
    Plot

    Jul 17, 2017 ... 300 CO timeseries at Bodega Bay 275 250 225 200 175 150 125 100 75 50 Mar 01 Mar 11 Mar 21 Mar 31 Apr 10 Apr 20 Apr 30 May 10 May 20 May 30 time of year Timeseries of hourly CO concentrations (in ...

    Read More
    (27 Kb PDF, 1 pg)

    Jul 17, 2017 ... 300 CO timeseries at Bodega Bay 275 250 225 200 175 150 125 100 75 50 Mar 01 Mar 11 Mar 21 Mar 31 Apr 10 Apr 20 Apr 30 May 10 May 20 May 30 time of year Timeseries of hourly CO concentrations (in ...

  • Plot
    Plot

    Dec 29, 2016 ... 300 CO timeseries at Bodega Bay 275 250 225 200 175 150 125 100 75 50 Sep 01 Sep 11 Sep 21 Oct 01 Oct 11 Oct 21 Oct 31 Nov 10 Nov 20 Nov 30 time of year Timeseries of hourly CO concentrations (in ...

    Read More
    (25 Kb PDF, 1 pg)

    Dec 29, 2016 ... 300 CO timeseries at Bodega Bay 275 250 225 200 175 150 125 100 75 50 Sep 01 Sep 11 Sep 21 Oct 01 Oct 11 Oct 21 Oct 31 Nov 10 Nov 20 Nov 30 time of year Timeseries of hourly CO concentrations (in ...

  • 712182 Permit Evaluation
    712182 Permit Evaluation

    Oct 6, 2025 ... ENGINEERING EVALUATION Facility ID No. 203657 Royal SSF LLC 1140 San Mateo Avenue, South San Francicso, CA 94080 Application No. 712182 Background Royal SSF LLC (“facility” hereafter) is ...

    Read More
    (419 Kb PDF, 10 pgs)

    Oct 6, 2025 ... ENGINEERING EVALUATION Facility ID No. 203657 Royal SSF LLC 1140 San Mateo Avenue, South San Francicso, CA 94080 Application No. 712182 Background Royal SSF LLC (“facility” hereafter) is ...

  • Smart Growth and Traffic Calming Projects
    Smart Growth and Traffic Calming Projects

    Mar 6, 2009 ... TFCA Regional Fund Application Form FY 2008/09  SUPPLEMENTARY PROJECT INFORMATION SHEET  PART 8.

    Read More
    (62 Kb PDF, 1 pg)

    Mar 6, 2009 ... TFCA Regional Fund Application Form FY 2008/09  SUPPLEMENTARY PROJECT INFORMATION SHEET  PART 8.

Spare the Air Status

Huling Isinapanahon: 11/8/2016