Hanapin

  • Statement of Basis
    Statement of Basis

    Apr 19, 2012 ... 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 ...

    Read More
    (4 Mb PDF, 259 pgs)

    Apr 19, 2012 ... 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 ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jun 22, 2023 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 June 22, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (1 Mb PDF, 25 pgs)

    Jun 22, 2023 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 June 22, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

  • Appendix_A pdf
    Appendix_A pdf

    Jul 20, 2015 ... Proposition 1B: Goods Movement Emission Reduction Program 2015 Guidelines for Implementation APPENDIX A Heavy Duty Diesel Trucks A. Equipment Project Specifications Eligible Heavy duty ...

    Read More
    (486 Kb PDF, 23 pgs)

    Jul 20, 2015 ... Proposition 1B: Goods Movement Emission Reduction Program 2015 Guidelines for Implementation APPENDIX A Heavy Duty Diesel Trucks A. Equipment Project Specifications Eligible Heavy duty ...

  • Statement of Basis
    Statement of Basis

    Sep 26, 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 the MAJOR FACILITY REVIEW ...

    Read More
    (688 Kb PDF, 30 pgs)

    Sep 26, 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 the MAJOR FACILITY REVIEW ...

  • Handouts
    Handouts

    Mar 9, 2020 ... Bay Area Air Quality Management District: Fine Particulate Matter Bay Area Emissions Summary - 2016 annual average, directly emitted PM2.5 emissions Source Category Contribution Authority Existing ...

    Read More
    (427 Kb PDF, 6 pgs)

    Mar 9, 2020 ... Bay Area Air Quality Management District: Fine Particulate Matter Bay Area Emissions Summary - 2016 annual average, directly emitted PM2.5 emissions Source Category Contribution Authority Existing ...

  • FYE 2016 TFCA County Program Manager policies - Clean revised 12-19-2014
    FYE 2016 TFCA County Program Manager policies - Clean revised 12-19-2014

    Dec 19, 2014 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2016 Transportation Fund for Clean Air Bay Area Air Quality Management District 939 Ellis Street, ...

    Read More
    (1 Mb PDF, 44 pgs)

    Dec 19, 2014 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2016 Transportation Fund for Clean Air Bay Area Air Quality Management District 939 Ellis Street, ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Jan 27, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (2 Mb PDF, 39 pgs)

    Jan 27, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 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 ...

  • Statement of Basis
    Statement of Basis

    Dec 21, 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 the MAJOR FACILITY REVIEW ...

    Read More
    (940 Kb PDF, 50 pgs)

    Dec 21, 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 the MAJOR FACILITY REVIEW ...

  • 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 ...

  • 672680 Permit Evaluation
    672680 Permit Evaluation

    Aug 11, 2023 ... Engineering Evaluation Hazelwood SVE Plant 110 Hazelwood Drive, South San Francisco, California 94080 Facility ID 202925 Application No. 672680 Project Description: Soil Vapor Extraction ...

    Read More
    (311 Kb PDF, 11 pgs)

    Aug 11, 2023 ... Engineering Evaluation Hazelwood SVE Plant 110 Hazelwood Drive, South San Francisco, California 94080 Facility ID 202925 Application No. 672680 Project Description: Soil Vapor Extraction ...

  • Engineering Evaluation
    Engineering Evaluation

    Feb 28, 2012 ... 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 the MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (786 Kb PDF, 35 pgs)

    Feb 28, 2012 ... 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 the MAJOR FACILITY REVIEW PERMIT ...

  • Bay Area Emissions Inventory Summary Report
    Bay Area Emissions Inventory Summary Report

    Feb 2, 2024 ... Bay Area Emissions Inventory Summary Report for Criteria Air Pollutants February ...

    Read More
    (2 Mb PDF, 46 pgs)

    Feb 2, 2024 ... Bay Area Emissions Inventory Summary Report for Criteria Air Pollutants February ...

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

    Aug 3, 2023 ... Mariposa Energy Project July 17, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...

    Read More
    (7 Mb PDF, 18 pgs)

    Aug 3, 2023 ... Mariposa Energy Project July 17, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...

  • Statement of Basis
    Statement of Basis

    Jun 21, 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 the MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 43 pgs)

    Jun 21, 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 the MAJOR FACILITY ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for Lambie Energy Center) 5975 Lambie Road Suisun City, CA 94585 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 9 pgs)

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for Lambie Energy Center) 5975 Lambie Road Suisun City, CA 94585 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • Engineering Evaluation
    Engineering Evaluation

    Nov 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 the MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 48 pgs)

    Nov 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 the MAJOR FACILITY ...

  • 674021 Permit Evaluation
    674021 Permit Evaluation

    Apr 21, 2023 ... Engineering Evaluation California Crosspoint Academy 25500 Industrial Blvd, Hayward, California 94545 Facility ID 202956 Application No. 674021 Project Description: Sub-Slab ...

    Read More
    (233 Kb PDF, 6 pgs)

    Apr 21, 2023 ... Engineering Evaluation California Crosspoint Academy 25500 Industrial Blvd, Hayward, California 94545 Facility ID 202956 Application No. 674021 Project Description: Sub-Slab ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016