Hanapin

  • Program Requirement, Terms and Conditions
    Program Requirement, Terms and Conditions

    Oct 21, 2019 ... Wood Smoke Reduction Incentive Program Requirements, Terms, and Conditions Updated on 10/21/2019 On cold winter nights, wood smoke from residential wood burning is the largest contributor ...

    Read More
    (410 Kb PDF, 8 pgs)

    Oct 21, 2019 ... Wood Smoke Reduction Incentive Program Requirements, Terms, and Conditions Updated on 10/21/2019 On cold winter nights, wood smoke from residential wood burning is the largest contributor ...

  • Statement of Basis
    Statement of Basis

    Jul 22, 2011 ... 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
    (6 Mb PDF, 283 pgs)

    Jul 22, 2011 ... 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 ...

  • Summary and Analysis of West Berkeley Air Monitoring Results - 2009 Update
    Summary and Analysis of West Berkeley Air Monitoring Results - 2009 Update

    Dec 20, 2010 ... Bay Area Air Quality Management District Updated Summary and Analysis of West Berkeley Air Monitoring Results 2009 Update The Air District’s West Berkeley Air Monitoring Station began ...

    Read More
    (650 Kb PDF, 17 pgs)

    Dec 20, 2010 ... Bay Area Air Quality Management District Updated Summary and Analysis of West Berkeley Air Monitoring Results 2009 Update The Air District’s West Berkeley Air Monitoring Station began ...

  • Semi-Annual Monitoring Report
    Semi-Annual Monitoring Report

    Jul 16, 2013 ... Major Facility Review Permit - Semiannual Monitoring Report Tesla Motors Inc., Facility # A1438 January 1, 2013 to June 30, 2013 The following table summarizes the facility’s compliance with the ...

    Read More
    (1 Mb PDF, 75 pgs)

    Jul 16, 2013 ... Major Facility Review Permit - Semiannual Monitoring Report Tesla Motors Inc., Facility # A1438 January 1, 2013 to June 30, 2013 The following table summarizes the facility’s compliance with the ...

  • Response to Facility's Comments
    Response to Facility's Comments

    May 18, 2007 ... BAAQMD Response to April 13, 2005 Comment #1 from Shell 1. Permit Condition Regarding ESP Monitoring at CO Boilers In Section VI, Condition #22165 contains new monitoring requirements ...

    Read More
    (505 Kb PDF, 41 pgs)

    May 18, 2007 ... BAAQMD Response to April 13, 2005 Comment #1 from Shell 1. Permit Condition Regarding ESP Monitoring at CO Boilers In Section VI, Condition #22165 contains new monitoring requirements ...

  • Committee Agenda
    Committee Agenda

    May 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

    Read More
    (7 Mb PDF, 241 pgs)

    May 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

  • Sensor Network – Quality Assurance Project Plan
    Sensor Network – Quality Assurance Project Plan

    Apr 1, 2025 ... Docusign Envelope ID: B5B20A24-08E0-4E81-BB70-76B8A3622284 Quality Assurance Project Plan (QAPP) Local-Scale, Community-Led Monitoring in East Oakland, California Project Component #3: ...

    Read More
    (1 Mb PDF, 21 pgs)

    Apr 1, 2025 ... Docusign Envelope ID: B5B20A24-08E0-4E81-BB70-76B8A3622284 Quality Assurance Project Plan (QAPP) Local-Scale, Community-Led Monitoring in East Oakland, California Project Component #3: ...

  • Board Agenda
    Board Agenda

    Apr 15, 2022 ... BOARD OF DIRECTORS MEETING April 20, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

    Read More
    (18 Mb PDF, 264 pgs)

    Apr 15, 2022 ... BOARD OF DIRECTORS MEETING April 20, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

  • 03/06/2017 Current Permit
    03/06/2017 Current Permit

    Mar 2, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Tesla Motors ...

    Read More
    (4 Mb PDF, 376 pgs)

    Mar 2, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Tesla Motors ...

  • 02/28/2018 Current Permit
    02/28/2018 Current Permit

    Mar 6, 2018 ... 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: Chevron Products Company ...

    Read More
    (7 Mb PDF, 577 pgs)

    Mar 6, 2018 ... 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: Chevron Products Company ...

  • 30654 Permit Evaluation
    30654 Permit Evaluation

    Oct 30, 2020 ... DRAFT ENGINEERING EVALUATION REPORT QUALITY INVESTMENT PROPERTIES SANTA CLARA LLC PLANT #19010 APPLICATION #30654 This document is an Engineering Evaluation Report for the issuance of an ...

    Read More
    (477 Kb PDF, 20 pgs)

    Oct 30, 2020 ... DRAFT ENGINEERING EVALUATION REPORT QUALITY INVESTMENT PROPERTIES SANTA CLARA LLC PLANT #19010 APPLICATION #30654 This document is an Engineering Evaluation Report for the issuance of an ...

  • Semi-Annual Monitoring Report
    Semi-Annual Monitoring Report

    May 22, 2012 ... Cement Company Lehigh Southwest ID # 40017 Major Facility Review Permit BAAQMD Facility - l,20ll through April 17'2012 Report of Required Monitoring Deviation Report for Period November ...

    Read More
    (2 Mb PDF, 71 pgs)

    May 22, 2012 ... Cement Company Lehigh Southwest ID # 40017 Major Facility Review Permit BAAQMD Facility - l,20ll through April 17'2012 Report of Required Monitoring Deviation Report for Period November ...

  • Current Permit
    Current Permit

    Oct 28, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Tesla Motors Inc. Facility # A1438 ...

    Read More
    (1 Mb PDF, 401 pgs)

    Oct 28, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Tesla Motors Inc. Facility # A1438 ...

  • Current Permit
    Current Permit

    Jun 9, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: New United Motor Manufacturing Inc.

    Read More
    (1 Mb PDF, 402 pgs)

    Jun 9, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: New United Motor Manufacturing Inc.

  • 02/14/2020 Statement of Basis
    02/14/2020 Statement of Basis

    Feb 18, 2020 ... 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 Minor Revisions to the ...

    Read More
    (1 Mb PDF, 114 pgs)

    Feb 18, 2020 ... 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 Minor Revisions to the ...

  • Draft Public Participation Plan 110813
    Draft Public Participation Plan 110813

    Nov 8, 2013 ... DDRAFFT     BAYY AREAA AIRR DISTTRICT          PUUBLICC PARTICIPPATIOON PLLAN       DDECEEMBERR 20133 ...

    Read More
    (10 Mb PDF, 129 pgs)

    Nov 8, 2013 ... DDRAFFT     BAYY AREAA AIRR DISTTRICT          PUUBLICC PARTICIPPATIOON PLLAN       DDECEEMBERR 20133 ...

  • Council Agenda
    Council Agenda

    May 13, 2025 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL May 16-17, 2025 COUNCIL MEMBERS SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF RITTERMAN ARIEANN ...

    Read More
    (11 Mb PDF, 168 pgs)

    May 13, 2025 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL May 16-17, 2025 COUNCIL MEMBERS SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF RITTERMAN ARIEANN ...

  • Council Agenda
    Council Agenda

    May 14, 2025 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL May 16-17, 2025 COUNCIL MEMBERS SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF RITTERMAN ARIEANN ...

    Read More
    (11 Mb PDF, 168 pgs)

    May 14, 2025 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL May 16-17, 2025 COUNCIL MEMBERS SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF RITTERMAN ARIEANN ...

  • Statement of Basis 12-12-16
    Statement of Basis 12-12-16

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of the ...

    Read More
    (4 Mb PDF, 231 pgs)

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of the ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016