Hanapin

  • Statement of Basis
    Statement of Basis

    May 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Engineering Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (365 Kb PDF, 14 pgs)

    May 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Engineering Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

  • Council Presentation
    Council Presentation

    Apr 9, 2014 ... AGENDA: 3 Overview of Energy Issues Advisory Council April 9, 2014 Brian Bateman Health & Science Officer ...

    Read More
    (2 Mb PDF, 28 pgs)

    Apr 9, 2014 ... AGENDA: 3 Overview of Energy Issues Advisory Council April 9, 2014 Brian Bateman Health & Science Officer ...

  • 02/05/2018 Public Notice
    02/05/2018 Public Notice

    Ene 24, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (117 Kb PDF, 1 pg)

    Ene 24, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • Board Agenda
    Board Agenda

    Mar 1, 2018 ... BOARD OF DIRECTORS REGULAR MEETING March 7, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

    Read More
    (2 Mb PDF, 73 pgs)

    Mar 1, 2018 ... BOARD OF DIRECTORS REGULAR MEETING March 7, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Okt 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    Okt 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

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

    Okt 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

    Read More
    (22 Mb PDF, 371 pgs)

    Okt 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

  • 24548 Permit Evaluation
    24548 Permit Evaluation

    Ago 14, 2012 ... DRAFT Engineering Evaluation Mako Industries; Plant No. 16254 Application No. 24548 Background Klenfelder, Inc. on behalf of Mako Industries has applied for a modification to an existing ...

    Read More
    (105 Kb PDF, 4 pgs)

    Ago 14, 2012 ... DRAFT Engineering Evaluation Mako Industries; Plant No. 16254 Application No. 24548 Background Klenfelder, Inc. on behalf of Mako Industries has applied for a modification to an existing ...

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

    Ago 3, 2021 ... July 28, 2021 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

    Read More
    (1 Mb PDF, 14 pgs)

    Ago 3, 2021 ... July 28, 2021 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

  • 27520 Permit Evaluation
    27520 Permit Evaluation

    May 13, 2016 ... Draft Engineering Evaluation Report Pangea Environmental Services, Inc, Plant #23297 505 So Van Ness Ave, San Francisco, CA Application #27520 Background Pangea Environmental Services, Inc ...

    Read More
    (200 Kb PDF, 8 pgs)

    May 13, 2016 ... Draft Engineering Evaluation Report Pangea Environmental Services, Inc, Plant #23297 505 So Van Ness Ave, San Francisco, CA Application #27520 Background Pangea Environmental Services, Inc ...

  • Application, filed 9/13/24
    Application, filed 9/13/24

    Set 13, 2024 ... Docket # 3754 PETITION FOR VARIANCE BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT PETITIONER Name: Redwood Landfill, Inc. Check One: ___Sole Proprietor ...

    Read More
    (17 Mb PDF, 73 pgs)

    Set 13, 2024 ... Docket # 3754 PETITION FOR VARIANCE BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT PETITIONER Name: Redwood Landfill, Inc. Check One: ___Sole Proprietor ...

  • 9/4/2018 Statement of Basis
    9/4/2018 Statement of Basis

    Set 4, 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 the MAJOR ...

    Read More
    (378 Kb PDF, 14 pgs)

    Set 4, 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 the MAJOR ...

  • 28526 Permit Evaluation
    28526 Permit Evaluation

    Nob 16, 2017 ... Draft Engineering Evaluation City of Petaluma, Plant # 20955 Application Number 28526 301 Payran Street, Petaluma, CA 94952 BACKGROUND Edd Clark & Associate, on behalf of the City of ...

    Read More
    (566 Kb PDF, 6 pgs)

    Nob 16, 2017 ... Draft Engineering Evaluation City of Petaluma, Plant # 20955 Application Number 28526 301 Payran Street, Petaluma, CA 94952 BACKGROUND Edd Clark & Associate, on behalf of the City of ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Nob 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (5 Mb PDF, 119 pgs)

    Nob 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

  • 681087 Public Notice Chinese
    681087 Public Notice Chinese

    Ene 29, 2024 ... 公告 2024 年 1 月 30 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Drew School KIPP San Francisco Bay Academy Gateway High Dr. William Cobb Elementary School 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍 內的所有 居民及商戶。 公告單位: ...

    Read More
    (328 Kb PDF, 2 pgs)

    Ene 29, 2024 ... 公告 2024 年 1 月 30 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Drew School KIPP San Francisco Bay Academy Gateway High Dr. William Cobb Elementary School 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍 內的所有 居民及商戶。 公告單位: ...

  • 29611 Permit Evaluation
    29611 Permit Evaluation

    Ago 10, 2021 ... DRAFT Engineering Evaluation CalClean, Inc.; Plant No. 12568 Application No. 29611 Background CalClean, Inc. has requested a Change of Condition to an existing Permit to Operate for a ...

    Read More
    (124 Kb PDF, 7 pgs)

    Ago 10, 2021 ... DRAFT Engineering Evaluation CalClean, Inc.; Plant No. 12568 Application No. 29611 Background CalClean, Inc. has requested a Change of Condition to an existing Permit to Operate for a ...

  • 31106 Permit Evaluation
    31106 Permit Evaluation

    Set 17, 2021 ... Plant #12568 Application #31106 Engineering Evaluation Report - DRAFT CalClean Inc, Plant #12568 6407 Telegraph Ave., Oakland, CA 94609 Application #31106 Background CalClean Inc ...

    Read More
    (227 Kb PDF, 12 pgs)

    Set 17, 2021 ... Plant #12568 Application #31106 Engineering Evaluation Report - DRAFT CalClean Inc, Plant #12568 6407 Telegraph Ave., Oakland, CA 94609 Application #31106 Background CalClean Inc ...

  • Regulation 8, Rule 50 Draft Amendments
    Regulation 8, Rule 50 Draft Amendments

    Ago 3, 2009 ... Draft_7-28-09 REGULATION 8 ORGANIC COMPOUNDS RULE 50 POLYESTER RESIN AND VINYL ESTER RESIN OPERATIONS INDEX 8-50-100 GENERAL 8-50-101 Description 8-50-110 Limited Exemption, Touch-up and ...

    Read More
    (71 Kb PDF, 12 pgs)

    Ago 3, 2009 ... Draft_7-28-09 REGULATION 8 ORGANIC COMPOUNDS RULE 50 POLYESTER RESIN AND VINYL ESTER RESIN OPERATIONS INDEX 8-50-100 GENERAL 8-50-101 Description 8-50-110 Limited Exemption, Touch-up and ...

  • Committee Presentations
    Committee Presentations

    Jul 31, 2017 ... AGENDA: 5 Contract Award for Spare the Air Website Redesign Executive Committee Meeting Lisa Fasano Communications ...

    Read More
    (3 Mb PDF, 40 pgs)

    Jul 31, 2017 ... AGENDA: 5 Contract Award for Spare the Air Website Redesign Executive Committee Meeting Lisa Fasano Communications ...

  • Regulation 8 Rule 3 Draft Amendments: Architectural Coatings
    Regulation 8 Rule 3 Draft Amendments: Architectural Coatings

    Dec 22, 2008 ... DRAFT: December 2008 REGULATION 8 ORGANIC COMPOUNDS RULE 3 ARCHITECTURAL COATINGS INDEX 8-3-100 GENERAL 8-3-101 Description 8-3-102 Applicability 8-3-103 Severability 8-3-110 Exemptions ...

    Read More
    (224 Kb PDF, 24 pgs)

    Dec 22, 2008 ... DRAFT: December 2008 REGULATION 8 ORGANIC COMPOUNDS RULE 3 ARCHITECTURAL COATINGS INDEX 8-3-100 GENERAL 8-3-101 Description 8-3-102 Applicability 8-3-103 Severability 8-3-110 Exemptions ...

  • Agenda
    Agenda

    Sep 15, 2022 ... BOARD OF DIRECTORS PATH TO CLEAN AIR COMMUNITY EMISSIONS REDUCTION PLAN COMMUNITY STEERING COMMITTEE COMMUNITY STEERING COMMITTEE MEMBERS ALFREDO ANGULO JESSICA RANGE MICHELLE GOMEZ ...

    Read More
    (350 Kb PDF, 17 pgs)

    Sep 15, 2022 ... BOARD OF DIRECTORS PATH TO CLEAN AIR COMMUNITY EMISSIONS REDUCTION PLAN COMMUNITY STEERING COMMITTEE COMMUNITY STEERING COMMITTEE MEMBERS ALFREDO ANGULO JESSICA RANGE MICHELLE GOMEZ ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016