Hanapin

  • Statement of Basis
    Statement of Basis

    Dec 20, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Statement of Basis for 2008 RENEWAL MAJOR FACILITY ...

    Read More
    (8 Mb PDF, 423 pgs)

    Dec 20, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Statement of Basis for 2008 RENEWAL MAJOR FACILITY ...

  • Engineering Evaluation Proposed Permit
    Engineering Evaluation Proposed Permit

    Sep 8, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis for 2008 RENEWAL MAJOR ...

    Read More
    (4 Mb PDF, 424 pgs)

    Sep 8, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis for 2008 RENEWAL MAJOR ...

  • Board Agenda
    Board Agenda

    Jun 1, 2018 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (7 Mb PDF, 384 pgs)

    Jun 1, 2018 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • Philips FMP Updates
    Philips FMP Updates

    Oct 1, 2014 ... Phillips 66 San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non-Confidential version Bay Area Air Quality ...

    Read More
    (5 Mb PDF, 161 pgs)

    Oct 1, 2014 ... Phillips 66 San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non-Confidential version Bay Area Air Quality ...

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

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (18 Mb PDF, 911 pgs)

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

  • Errata, Revised Agenda and Memos
    Errata, Revised Agenda and Memos

    Apr 14, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, April 15, 2020 Agenda Item #17 Additional Item; and Agenda Item #18 Attachment 17. Report of the Executive ...

    Read More
    (1 Mb PDF, 89 pgs)

    Apr 14, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, April 15, 2020 Agenda Item #17 Additional Item; and Agenda Item #18 Attachment 17. Report of the Executive ...

  • 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 ...

  • Board Agenda
    Board Agenda

    Aug 27, 2015 ... BOARD OF DIRECTORS REGULAR MEETING SEPTEMBER 2, 2015 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th in the 7 Floor ...

    Read More
    (4 Mb PDF, 103 pgs)

    Aug 27, 2015 ... BOARD OF DIRECTORS REGULAR MEETING SEPTEMBER 2, 2015 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th in the 7 Floor ...

  • Board Presentations
    Board Presentations

    Jan 19, 2017 ... Board of Directors Special Meeting / Retreat B o a r d o f D i r e c t o r s R e t r e a t ● W e d n e s d a y, J a n u a r y 1 8 , 2 0 1 ...

    Read More
    (4 Mb PDF, 67 pgs)

    Jan 19, 2017 ... Board of Directors Special Meeting / Retreat B o a r d o f D i r e c t o r s R e t r e a t ● W e d n e s d a y, J a n u a r y 1 8 , 2 0 1 ...

  • 2015 Reg 3 Fees
    2015 Reg 3 Fees

    Jun 17, 2015 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (440 Kb PDF, 50 pgs)

    Jun 17, 2015 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Board Agenda
    Board Agenda

    Nov 12, 2020 ... BOARD OF DIRECTORS REGULAR MEETING November 18, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC MAY ...

    Read More
    (4 Mb PDF, 245 pgs)

    Nov 12, 2020 ... BOARD OF DIRECTORS REGULAR MEETING November 18, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC MAY ...

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

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

  • ST-30 Static Pressure Integrity Test, Underground Storage Tanks (Reg. 8) (Revised: September 9, 2002)
    ST-30 Static Pressure Integrity Test, Underground Storage Tanks (Reg. 8) (Revised: September 9, 2002)

    Feb 21, 2003 ... Source Test Procedure ST-30 STATIC PRESSURE INTEGRITY TEST UNDERGROUND STORAGE TANKS (Adopted November 30, 1983) REF: Regulation 8-7-301, 302 1. APPLICABILITY 1.1 This ...

    Read More
    (365 Kb PDF, 14 pgs)

    Feb 21, 2003 ... Source Test Procedure ST-30 STATIC PRESSURE INTEGRITY TEST UNDERGROUND STORAGE TANKS (Adopted November 30, 1983) REF: Regulation 8-7-301, 302 1. APPLICABILITY 1.1 This ...

  • Application Filed 10/7/22
    Application Filed 10/7/22

    Oct 11, 2022 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P.O. Box 2824, San ...

    Read More
    (1 Mb PDF, 79 pgs)

    Oct 11, 2022 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P.O. Box 2824, San ...

  • Current Permit
    Current Permit

    Jan 22, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: SFPP, L.P. Facility #A4021 ...

    Read More
    (1 Mb PDF, 76 pgs)

    Jan 22, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: SFPP, L.P. Facility #A4021 ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Jul 19, 2023 ... Sent via email July 20, 2023 Refinery, Asphalt Plant & B5574 June 2023 30-Day Title V Deviation Reports Monitoring Reports for January 2023-June 2023 Mr. Jeff Gove ...

    Read More
    (4 Mb PDF, 41 pgs)

    Jul 19, 2023 ... Sent via email July 20, 2023 Refinery, Asphalt Plant & B5574 June 2023 30-Day Title V Deviation Reports Monitoring Reports for January 2023-June 2023 Mr. Jeff Gove ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Jul 19, 2023 ... Sent via email July 20, 2023 Refinery, Asphalt Plant & B5574 June 2023 30-Day Title V Deviation Reports Monitoring Reports for January 2023-June 2023 Mr. Jeff Gove ...

    Read More
    (4 Mb PDF, 41 pgs)

    Jul 19, 2023 ... Sent via email July 20, 2023 Refinery, Asphalt Plant & B5574 June 2023 30-Day Title V Deviation Reports Monitoring Reports for January 2023-June 2023 Mr. Jeff Gove ...

  • 644642 Permit Evaluation
    644642 Permit Evaluation

    Jul 26, 2021 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 202397 T & T California Collision, Inc. 389 Tully Road, San Jose, CA 95111 Application No. 644642 Background T & T ...

    Read More
    (199 Kb PDF, 6 pgs)

    Jul 26, 2021 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 202397 T & T California Collision, Inc. 389 Tully Road, San Jose, CA 95111 Application No. 644642 Background T & T ...

  • Board Presentations
    Board Presentations

    Jan 16, 2014 ... Board of Directors Special Meeting / Retreat B o a r d o f D i r e c t o r s R e t r e a t ● W e d n e s d a y, J a n u a r y 1 5 , 2 0 1 4 ...

    Read More
    (1 Mb PDF, 42 pgs)

    Jan 16, 2014 ... Board of Directors Special Meeting / Retreat B o a r d o f D i r e c t o r s R e t r e a t ● W e d n e s d a y, J a n u a r y 1 5 , 2 0 1 4 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016