Hanapin

  • New Califorina Air Toxic Control Measure (ATCM) Registration and Emission Standards for Agricultural Diesel Engines
    New Califorina Air Toxic Control Measure (ATCM) Registration and Emission Standards for Agricultural Diesel Engines

    Abr 7, 2008 ... Compliance Advisory Engineering Division February 7, 2008 This Advisory is provided to inform you about activities of the Air District that may affect your operation. It will help you ...

    Read More
    (120 Kb PDF, 2 pgs)

    Abr 7, 2008 ... Compliance Advisory Engineering Division February 7, 2008 This Advisory is provided to inform you about activities of the Air District that may affect your operation. It will help you ...

  • 7/21/2022 Proposed Permit
    7/21/2022 Proposed Permit

    Hul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals ...

    Read More
    (1 Mb PDF, 143 pgs)

    Hul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals ...

  • Dry Cleaning Operation Form
    Dry Cleaning Operation Form

    Dry Cleaning Operation Form

    Read More
    (482 Kb PDF, 4 pgs)

    Dry Cleaning Operation Form

  • Organic Liquid Storage Tank Form
    Organic Liquid Storage Tank Form

    Organic Liquid Storage Tank Form

    Read More
    (611 Kb PDF, 7 pgs)

    Organic Liquid Storage Tank Form

  • HHHHHH Instructions
    HHHHHH Instructions

    May 2, 2008 ... What Is The Compliance Date? You can also contact your Regional EPA air toxics United States April 2008 office at the ...

    Read More
    (69 Kb PDF, 2 pgs)

    May 2, 2008 ... What Is The Compliance Date? You can also contact your Regional EPA air toxics United States April 2008 office at the ...

  • 06/16/2017 Current Permit
    06/16/2017 Current Permit

    Hun 15, 2017 ... 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: SFPP, L.P. Facility ...

    Read More
    (2 Mb PDF, 156 pgs)

    Hun 15, 2017 ... 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: SFPP, L.P. Facility ...

  • 7/21/2022 Statement of Basis
    7/21/2022 Statement of Basis

    Hul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

    Read More
    (1 Mb PDF, 75 pgs)

    Hul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

  • 83 1
    83 1

    Abr 7, 2014 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Best Available Control Technology (BACT) Guideline Source Category Revision: 2 Source: Flexographic Printing Line Document #: 83.1 Class: All Date: ...

    Read More
    (97 Kb PDF, 2 pgs)

    Abr 7, 2014 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Best Available Control Technology (BACT) Guideline Source Category Revision: 2 Source: Flexographic Printing Line Document #: 83.1 Class: All Date: ...

  • Letter to EPA
    Letter to EPA

    Ene 13, 2016 ... January 13, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (104 Kb PDF, 1 pg)

    Ene 13, 2016 ... January 13, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Public Notice
    Public Notice

    Jun 26, 2014 ... PUBLIC NOTICE June 27, 2014 TO: Parents or guardians of children enrolled at the following school(s): Saint Matthew Catholic School All residential and business neighbors located ...

    Read More
    (252 Kb PDF, 2 pgs)

    Jun 26, 2014 ... PUBLIC NOTICE June 27, 2014 TO: Parents or guardians of children enrolled at the following school(s): Saint Matthew Catholic School All residential and business neighbors located ...

  • 25993 Public Notice
    25993 Public Notice

    May 1, 2014 ... PUBLIC NOTICE May 1, 2014 TO: Parents or guardians of children enrolled at the following school(s): Street Academy Alternative School All residential and business neighbors located ...

    Read More
    (118 Kb PDF, 2 pgs)

    May 1, 2014 ... PUBLIC NOTICE May 1, 2014 TO: Parents or guardians of children enrolled at the following school(s): Street Academy Alternative School All residential and business neighbors located ...

  • 421509 Public Notice
    421509 Public Notice

    Jan 31, 2018 ... PUBLIC NOTICE February 07, 2018 TO: Parents or guardians of children enrolled at the following school(s): Oakland School for the Arts Envision Academy for Arts & Technology All ...

    Read More
    (253 Kb PDF, 2 pgs)

    Jan 31, 2018 ... PUBLIC NOTICE February 07, 2018 TO: Parents or guardians of children enrolled at the following school(s): Oakland School for the Arts Envision Academy for Arts & Technology All ...

  • 490986 Public Notice
    490986 Public Notice

    Ene 28, 2020 ... PUBLIC NOTICE January 30, 2020 TO: Parents or guardians of children enrolled at the following school(s): Mt. McKinley School - Martinez All residential and business neighbors located ...

    Read More
    (152 Kb PDF, 2 pgs)

    Ene 28, 2020 ... PUBLIC NOTICE January 30, 2020 TO: Parents or guardians of children enrolled at the following school(s): Mt. McKinley School - Martinez All residential and business neighbors located ...

  • 412820 Permit Notice
    412820 Permit Notice

    Nob 16, 2015 ... PPUBLLIC NNOTICCE Noovember 19, 2015 TO: Parents or guardiaans of childrren enrolled at the followwing school: Fair Oaaks Elementtary School Connecct Communiity Charter All reesidential ...

    Read More
    (38 Kb PDF, 2 pgs)

    Nob 16, 2015 ... PPUBLLIC NNOTICCE Noovember 19, 2015 TO: Parents or guardiaans of childrren enrolled at the followwing school: Fair Oaaks Elementtary School Connecct Communiity Charter All reesidential ...

  • 679357 Permit Evaluation
    679357 Permit Evaluation

    Ene 16, 2024 ... ENGINEERING EVALUATION Facility ID No. 203139 SF71099M-SF71099M 1350 Danville Boulevard, Alamo, CA 94507 Application No. 679357 Background SF71099M-SF71099M is applying for an Authority ...

    Read More
    (442 Kb PDF, 9 pgs)

    Ene 16, 2024 ... ENGINEERING EVALUATION Facility ID No. 203139 SF71099M-SF71099M 1350 Danville Boulevard, Alamo, CA 94507 Application No. 679357 Background SF71099M-SF71099M is applying for an Authority ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Abr 30, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (848 Kb PDF, 18 pgs)

    Abr 30, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

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

    Abr 28, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

    Read More
    (1 Mb PDF, 13 pgs)

    Abr 28, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

  • Workshop Notice
    Workshop Notice

    Jan 30, 2013 ... PUBLIC WORKSHOP NOTICE February 1, 2013 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – DRAFT AMENDMENTS TO REGULATION 3: FEES ...

    Read More
    (191 Kb PDF, 2 pgs)

    Jan 30, 2013 ... PUBLIC WORKSHOP NOTICE February 1, 2013 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – DRAFT AMENDMENTS TO REGULATION 3: FEES ...

  • Presentation
    Presentation

    Mar 19, 2025 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #14 March 18, 2025 Southeast Community Center 1500 Evans, San Francisco, ...

    Read More
    (2 Mb PDF, 27 pgs)

    Mar 19, 2025 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #14 March 18, 2025 Southeast Community Center 1500 Evans, San Francisco, ...

  • Council Minutes
    Council Minutes

    Nob 10, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Friday, October 9, 2020 ...

    Read More
    (152 Kb PDF, 3 pgs)

    Nob 10, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Friday, October 9, 2020 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016