Hanapin

  • FAQs
    FAQs

    Mar 25, 2021 ... Revised BACT Guideline for Diesel Backup Generators > 1000 BHP Frequently Asked Questions (FAQs) March 17, 2021 1. What is Best Available Control Technology (BACT) for large emergency standby ...

    Read More
    (113 Kb PDF, 1 pg)

    Mar 25, 2021 ... Revised BACT Guideline for Diesel Backup Generators > 1000 BHP Frequently Asked Questions (FAQs) March 17, 2021 1. What is Best Available Control Technology (BACT) for large emergency standby ...

  • Cancellation Letter
    Cancellation Letter

    Abr 30, 2004 ... April 30, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of ...

    Read More
    (108 Kb PDF, 1 pg)

    Abr 30, 2004 ... April 30, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of ...

  • Letter to EPA
    Letter to EPA

    Dec 19, 2011 ... December 14, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (79 Kb PDF, 1 pg)

    Dec 19, 2011 ... December 14, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA
    Letter to EPA

    Okt 6, 2010 ... October 6, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The District ...

    Read More
    (75 Kb PDF, 1 pg)

    Okt 6, 2010 ... October 6, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The District ...

  • Letter to EPA
    Letter to EPA

    Apr 21, 2006 ... April 21, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (11 Kb PDF, 1 pg)

    Apr 21, 2006 ... April 21, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • Letter to EPA
    Letter to EPA

    Set 26, 2011 ... September 26, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (143 Kb PDF, 1 pg)

    Set 26, 2011 ... September 26, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Current Permit
    Current Permit

    Dec 15, 2006 ... December 11, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (11 Kb PDF, 1 pg)

    Dec 15, 2006 ... December 11, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Letter to EPA
    Letter to EPA

    Dec 19, 2014 ... December 19, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (30 Kb PDF, 1 pg)

    Dec 19, 2014 ... December 19, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA
    Letter to EPA

    Apr 13, 2015 ... April 13, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (79 Kb PDF, 1 pg)

    Apr 13, 2015 ... April 13, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA
    Letter to EPA

    Set 2, 2010 ... September 7, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ALAMEDA ...

    Read More
    (12 Kb PDF, 1 pg)

    Set 2, 2010 ... September 7, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ALAMEDA ...

  • Letter to EPA
    Letter to EPA

    Dis 21, 2010 ... December 20, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom ...

    Read More
    (92 Kb PDF, 1 pg)

    Dis 21, 2010 ... December 20, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom ...

  • Response to Guidotti
    Response to Guidotti

    Oct 24, 2011 ... October 24, 2011 June Guidotti 3703 Scally Road Suisun City, CA 94585 Dear Ms. Guidotti: Subject: This letter responds to the comments you made by calling the Bay Area Air ...

    Read More
    (96 Kb PDF, 2 pgs)

    Oct 24, 2011 ... October 24, 2011 June Guidotti 3703 Scally Road Suisun City, CA 94585 Dear Ms. Guidotti: Subject: This letter responds to the comments you made by calling the Bay Area Air ...

  • Letter to EPA
    Letter to EPA

    Dec 21, 2010 ... December 20, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (79 Kb PDF, 1 pg)

    Dec 21, 2010 ... December 20, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • Sitecore
    Sitecore

    May 15, 2019 ... DocuSign Envelope ID: 78DA6C3B-19BD-47D4-AA15-C185AD8E8DFA 0 SITECORE. ~ Master Subscription Agreement This Master Subscription Agreement is entered into as of the date of the last party to sign ...

    Read More
    (8 Mb PDF, 14 pgs)

    May 15, 2019 ... DocuSign Envelope ID: 78DA6C3B-19BD-47D4-AA15-C185AD8E8DFA 0 SITECORE. ~ Master Subscription Agreement This Master Subscription Agreement is entered into as of the date of the last party to sign ...

  • User Guide
    User Guide

    Sep 13, 2017 ... User Guide and Glossary 2 his section describes California’s current mandatory and voluntary building standards for solar energy as well as the expected 2020 up- date to California’s building code ...

    Read More
    (274 Kb PDF, 5 pgs)

    Sep 13, 2017 ... User Guide and Glossary 2 his section describes California’s current mandatory and voluntary building standards for solar energy as well as the expected 2020 up- date to California’s building code ...

  • Committee Agenda
    Committee Agenda

    Feb 16, 2017 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS LIZ KNISS – CHAIR DAVID E. HUDSON – VICE CHAIR TERESA BARRETT JOHN GIOIA CAROLE GROOM ...

    Read More
    (375 Kb PDF, 29 pgs)

    Feb 16, 2017 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS LIZ KNISS – CHAIR DAVID E. HUDSON – VICE CHAIR TERESA BARRETT JOHN GIOIA CAROLE GROOM ...

  • Evaluation Report for Authority to Construct Phase II Renewal
    Evaluation Report for Authority to Construct Phase II Renewal

    Dec 1, 2010 ... Request for Renewal Authority to Construct for the Los Esteros Critical Energy Facility Combined-Cycle Conversion (Phase 2) Plant Number 13289 In Conjunction With California ...

    Read More
    (817 Kb PDF, 60 pgs)

    Dec 1, 2010 ... Request for Renewal Authority to Construct for the Los Esteros Critical Energy Facility Combined-Cycle Conversion (Phase 2) Plant Number 13289 In Conjunction With California ...

  • Board Agenda
    Board Agenda

    Jun 9, 2016 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 15, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the 1 ...

    Read More
    (4 Mb PDF, 179 pgs)

    Jun 9, 2016 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 15, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the 1 ...

  • Facility Fact Sheet
    Facility Fact Sheet

    Mar 1, 2010 ... CUSTOM ALLOY SCRAP SALES, INC. (#A0146) 2730 Peralta St. Oakland, CA 94607 FACT SHEET June 24, 2009 Background • Custom Alloy Scrap Sales (CASS) was established in 1970 in Oakland.

    Read More
    (39 Kb PDF, 4 pgs)

    Mar 1, 2010 ... CUSTOM ALLOY SCRAP SALES, INC. (#A0146) 2730 Peralta St. Oakland, CA 94607 FACT SHEET June 24, 2009 Background • Custom Alloy Scrap Sales (CASS) was established in 1970 in Oakland.

  • 05/30/2018 Responses to Public Comments from the Public Notice
    05/30/2018 Responses to Public Comments from the Public Notice

    Jun 5, 2018 ... Responses to Public Comments from the Public Notice Application for Renewal of Major Facility Review Permit United Airlines, Inc. - San Francisco Maintenance Center Maintenance Base Bldg.

    Read More
    (238 Kb PDF, 5 pgs)

    Jun 5, 2018 ... Responses to Public Comments from the Public Notice Application for Renewal of Major Facility Review Permit United Airlines, Inc. - San Francisco Maintenance Center Maintenance Base Bldg.

Spare the Air Status

Huling Isinapanahon: 11/8/2016