Hanapin

  • Expedited BARCT Implementation Schedule Concept Paper - Individual Project Scopes
    Expedited BARCT Implementation Schedule Concept Paper - Individual Project Scopes

    May 18, 2018 ... 1 Organic Liquid Storage Tanks – Rule Development Project Scope Summary This rule development project will address reactive organic gasses (ROG) emissions from organic liquid storage tanks and ...

    Read More
    (1 Mb PDF, 42 pgs)

    May 18, 2018 ... 1 Organic Liquid Storage Tanks – Rule Development Project Scope Summary This rule development project will address reactive organic gasses (ROG) emissions from organic liquid storage tanks and ...

  • Letter to EPA
    Letter to EPA

    Jun 28, 2004 ... June 17, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency ALAMEDA COUNTY 75 Hawthorne Street Roberta ...

    Read More
    (28 Kb PDF, 5 pgs)

    Jun 28, 2004 ... June 17, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency ALAMEDA COUNTY 75 Hawthorne Street Roberta ...

  • 11/16/17 Statement of Basis
    11/16/17 Statement of Basis

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (2 Mb PDF, 156 pgs)

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • Committee Minutes
    Committee Minutes

    May 28, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

    Read More
    (156 Kb PDF, 5 pgs)

    May 28, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

  • Board Minutes
    Board Minutes

    Feb 6, 2013 ... Bay Area Air Quality Management District 200 East Santa Clara Street San Jose, CA 95113 (415) 749-5000 Board of Directors Special Meeting/Retreat Wednesday, January 16, 2013 APPROVED ...

    Read More
    (222 Kb PDF, 6 pgs)

    Feb 6, 2013 ... Bay Area Air Quality Management District 200 East Santa Clara Street San Jose, CA 95113 (415) 749-5000 Board of Directors Special Meeting/Retreat Wednesday, January 16, 2013 APPROVED ...

  • 07/23/2018 Statement of Basis
    07/23/2018 Statement of Basis

    Jul 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (3 Mb PDF, 239 pgs)

    Jul 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • AB 617 Expedited BARCT Implementation Schedule Final Staff Report
    AB 617 Expedited BARCT Implementation Schedule Final Staff Report

    Dec 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 Assembly Bill 617 Industrial Cap-and-Trade Sources Expedited BARCT Implementation Schedule ...

    Read More
    (795 Kb PDF, 53 pgs)

    Dec 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 Assembly Bill 617 Industrial Cap-and-Trade Sources Expedited BARCT Implementation Schedule ...

  • Board Agenda
    Board Agenda

    May 11, 2016 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS BUDGET HEARING MAY 18, 2016 A special meeting of the Bay Area Air Quality Management District Board of ...

    Read More
    (567 Kb PDF, 7 pgs)

    May 11, 2016 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS BUDGET HEARING MAY 18, 2016 A special meeting of the Bay Area Air Quality Management District Board of ...

  • Order Denying Variance
    Order Denying Variance

    Ene 27, 2009 ... FILËD jJAN 0 5 2ûii3 BEFORE THE HEARING BOARD I f ii:AtllNCì BOARD OF THE BAY AIR QUALITY ^N[A BAY AREA AIR MANAGEMENT DISTRTGTGI:I,4rNT DISTRICT QUALITY 2 STATE OF CALIFORNIA Usa ...

    Read More
    (737 Kb PDF, 6 pgs)

    Ene 27, 2009 ... FILËD jJAN 0 5 2ûii3 BEFORE THE HEARING BOARD I f ii:AtllNCì BOARD OF THE BAY AIR QUALITY ^N[A BAY AREA AIR MANAGEMENT DISTRTGTGI:I,4rNT DISTRICT QUALITY 2 STATE OF CALIFORNIA Usa ...

  • 01/16/2020 Proposed Statement of Basis
    01/16/2020 Proposed Statement of Basis

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (854 Kb PDF, 29 pgs)

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • 31157 Evaluation Appendix P
    31157 Evaluation Appendix P

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

    Read More
    (1 Mb PDF, 128 pgs)

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

  • 31157 eval appendix P (01-23-23)
    31157 eval appendix P (01-23-23)

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

    Read More
    (1 Mb PDF, 128 pgs)

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Nov 3, 2020 ... r-'-:r:.'.'i'r-n I! ;. .. __. ~.·t .• l e:: ....... ....., 2C20 SEP 3 O PM !2: I ti 1,-,1 ri~'./ ,. "':'"" ,I\ :\ '~ ~·~ • ~ O:, î t·\i\L J"\ r , i L \J.- : __ i ! : ,, '· . ! .r· :- ~ . • ~.

    Read More
    (22 Mb PDF, 50 pgs)

    Nov 3, 2020 ... r-'-:r:.'.'i'r-n I! ;. .. __. ~.·t .• l e:: ....... ....., 2C20 SEP 3 O PM !2: I ti 1,-,1 ri~'./ ,. "':'"" ,I\ :\ '~ ~·~ • ~ O:, î t·\i\L J"\ r , i L \J.- : __ i ! : ,, '· . ! .r· :- ~ . • ~.

  • BAAQMD Responses, part 2
    BAAQMD Responses, part 2

    Dec 20, 2010 ... ATTACHMENT A Proposed Renewal Major Facility Review Permit Valero Benicia Refinery – Plant No. B2626 Public Comments - 6/30/2010 BAAQMD Responses 8-16-2010 Item Location Comment Explanation ...

    Read More
    (339 Kb PDF, 9 pgs)

    Dec 20, 2010 ... ATTACHMENT A Proposed Renewal Major Facility Review Permit Valero Benicia Refinery – Plant No. B2626 Public Comments - 6/30/2010 BAAQMD Responses 8-16-2010 Item Location Comment Explanation ...

  • WSPA Comment Letter
    WSPA Comment Letter

    Nov 29, 2022 ... Kevin Buchan Senior Manager Bay Area Region Regulatory Affairs November 29, 2022 Sent via email: methodfeedback@baaqmd.gov Chair Solomon and Members of the Advisory Council ...

    Read More
    (1 Mb PDF, 67 pgs)

    Nov 29, 2022 ... Kevin Buchan Senior Manager Bay Area Region Regulatory Affairs November 29, 2022 Sent via email: methodfeedback@baaqmd.gov Chair Solomon and Members of the Advisory Council ...

  • Engineering Evaluation
    Engineering Evaluation

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

    Read More
    (836 Kb PDF, 107 pgs)

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

  • Air Monitoring Data: Review of air monitoring data for Bayview Hunters Point
    Air Monitoring Data: Review of air monitoring data for Bayview Hunters Point

    Mar 1, 2023 ... Air Monitoring Data Review of air monitoring data for Bayview Hunters Point DRAFT Report, August 2022 ...

    Read More
    (1 Mb PDF, 15 pgs)

    Mar 1, 2023 ... Air Monitoring Data Review of air monitoring data for Bayview Hunters Point DRAFT Report, August 2022 ...

  • Committee Agenda
    Committee Agenda

    Feb 25, 2016 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ERIC MAR – CHAIR LIZ KNISS – VICE CHAIR JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY DAVID E. HUDSON JAN PEPPER ...

    Read More
    (1 Mb PDF, 15 pgs)

    Feb 25, 2016 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ERIC MAR – CHAIR LIZ KNISS – VICE CHAIR JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY DAVID E. HUDSON JAN PEPPER ...

  • Committee Agenda
    Committee Agenda

    Oct 11, 2024 ... ...

    Read More
    (3 Mb PDF, 47 pgs)

    Oct 11, 2024 ... ...

  • 10/18/2019 Statement of Basis
    10/18/2019 Statement of Basis

    Oct 21, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For Renewal of the Major ...

    Read More
    (14 Mb PDF, 417 pgs)

    Oct 21, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For Renewal of the Major ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016