Hanapin

  • BAAQMD Responses to EPA Comments
    BAAQMD Responses to EPA Comments

    May 16, 2011 ... BAAQMD Responses to EPA Comments EPA reviewed the proposed permit for Chevron during a 45-day review period ending on September 10, 2010. In an email dated September 10, 2010, EPA provided ...

    Read More
    (89 Kb PDF, 4 pgs)

    May 16, 2011 ... BAAQMD Responses to EPA Comments EPA reviewed the proposed permit for Chevron during a 45-day review period ending on September 10, 2010. In an email dated September 10, 2010, EPA provided ...

  • Appendix D Using CalEEMod for Bay Area Projects
    Appendix D Using CalEEMod for Bay Area Projects

    Apr 10, 2023 ... California Environmental Quality Act Air Quality Guidelines Appendix D: These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the Using CalEEMod ...

    Read More
    (5 Mb PDF, 46 pgs)

    Apr 10, 2023 ... California Environmental Quality Act Air Quality Guidelines Appendix D: These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the Using CalEEMod ...

  • Engineering Evaluation Part 2
    Engineering Evaluation Part 2

    Mar 3, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Minor Revision ...

    Read More
    (392 Kb PDF, 33 pgs)

    Mar 3, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Minor Revision ...

  • Board Agenda
    Board Agenda

    Apr 12, 2012 ... BOARD OF DIRECTORS REGULAR MEETING April 18, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

    Read More
    (4 Mb PDF, 315 pgs)

    Apr 12, 2012 ... BOARD OF DIRECTORS REGULAR MEETING April 18, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

  • Committee Agenda
    Committee Agenda

    Dec 13, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...

    Read More
    (186 Kb PDF, 16 pgs)

    Dec 13, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...

  • 27805 Permit Evaluation
    27805 Permit Evaluation

    Aug 23, 2016 ... Engineering Evaluation Union Pacific Rail Road 37105 Mission Blvd. Fremont, CA 94536 Plant # 23464; Application Number 27805 1. Background: CH2M Hill consultants for Union ...

    Read More
    (135 Kb PDF, 3 pgs)

    Aug 23, 2016 ... Engineering Evaluation Union Pacific Rail Road 37105 Mission Blvd. Fremont, CA 94536 Plant # 23464; Application Number 27805 1. Background: CH2M Hill consultants for Union ...

  • Revised Trigger Levels
    Revised Trigger Levels

    Jan 13, 2016 ... Table 2-5-1 Toxic Air Contaminant Trigger Levels Acute Inhalation Oral (1-hr. max.) Chronic CREL CP Acute Chronic Chronic Cancer Cancer CAS Trigger Trigger Weighting Weighting ...

    Read More
    (830 Kb PDF, 22 pgs)

    Jan 13, 2016 ... Table 2-5-1 Toxic Air Contaminant Trigger Levels Acute Inhalation Oral (1-hr. max.) Chronic CREL CP Acute Chronic Chronic Cancer Cancer CAS Trigger Trigger Weighting Weighting ...

  • 25614 Permit Evaluation
    25614 Permit Evaluation

    Nov 18, 2013 ... Engineering Evaluation New Cingular Wireless PCS, LLC dba AT&T Mobility Application No. 25614 Plant No. 22040 650 East Blithedale Avenue, Mill Valley, CA 94941 BACKGROUND New Cingular ...

    Read More
    (252 Kb PDF, 5 pgs)

    Nov 18, 2013 ... Engineering Evaluation New Cingular Wireless PCS, LLC dba AT&T Mobility Application No. 25614 Plant No. 22040 650 East Blithedale Avenue, Mill Valley, CA 94941 BACKGROUND New Cingular ...

  • RFP 2017-007 Financial and Compliance Audits
    RFP 2017-007 Financial and Compliance Audits

    Aug 23, 2017 ... Updated: August 23, 2017 Request for Proposals# 2017-007 Financial and Compliance Audits SECTION I – SUMMARY ...

    Read More
    (284 Kb PDF, 20 pgs)

    Aug 23, 2017 ... Updated: August 23, 2017 Request for Proposals# 2017-007 Financial and Compliance Audits SECTION I – SUMMARY ...

  • Board Agenda
    Board Agenda

    Apr 29, 2022 ... BOARD OF DIRECTORS SPECIAL BUDGET HEARING MEETING May 4, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING ...

    Read More
    (7 Mb PDF, 509 pgs)

    Apr 29, 2022 ... BOARD OF DIRECTORS SPECIAL BUDGET HEARING MEETING May 4, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING ...

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

    Apr 18, 2011 ... Response to Comments B2758/B2759 Title V Permit Proposed Renewal (5/24/2010) Tesoro Public Comments - July 14, 2010 # Location Comment Rationale BAAQMD Response 1 Cover Page Change Tesoro ...

    Read More
    (764 Kb PDF, 73 pgs)

    Apr 18, 2011 ... Response to Comments B2758/B2759 Title V Permit Proposed Renewal (5/24/2010) Tesoro Public Comments - July 14, 2010 # Location Comment Rationale BAAQMD Response 1 Cover Page Change Tesoro ...

  • 30302 Permit Evaluation
    30302 Permit Evaluation

    Oct 14, 2020 ... DRAFT ENGINEERING EVALUATION Facility ID No. 24614 1169 Market Street, L.P. 1169 Market Street, 12th Flr., San Francisco, CA 94103 Application No. 30302 Background 1169 Market Street, ...

    Read More
    (151 Kb PDF, 7 pgs)

    Oct 14, 2020 ... DRAFT ENGINEERING EVALUATION Facility ID No. 24614 1169 Market Street, L.P. 1169 Market Street, 12th Flr., San Francisco, CA 94103 Application No. 30302 Background 1169 Market Street, ...

  • A1812_Kirby_Canyon_Landfill_012721_2020_B pdf
    A1812_Kirby_Canyon_Landfill_012721_2020_B pdf

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (16 Mb PDF, 328 pgs)

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • 26297 Permit Evaluation
    26297 Permit Evaluation

    Okt 7, 2014 ... Engineering Evaluation EBA Engineering Inc. Plant # 21895 Application Number 26297 1. Background: EBA has applied for a permit to operate the following mobile soil vapor extraction unit at ...

    Read More
    (223 Kb PDF, 6 pgs)

    Okt 7, 2014 ... Engineering Evaluation EBA Engineering Inc. Plant # 21895 Application Number 26297 1. Background: EBA has applied for a permit to operate the following mobile soil vapor extraction unit at ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Jan 28, 2026 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 30, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

    Read More
    (32 Mb PDF, 277 pgs)

    Jan 28, 2026 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 30, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

  • Committee Agenda
    Committee Agenda

    Dec 11, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER ...

    Read More
    (3 Mb PDF, 75 pgs)

    Dec 11, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Nov 20, 2025 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA ELECTRONIC MAIL Thursday, November 20, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 13 pgs)

    Nov 20, 2025 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA ELECTRONIC MAIL Thursday, November 20, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Statement of Basis
    Statement of Basis

    Nov 6, 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 REVIEW PERMIT ...

    Read More
    (3 Mb PDF, 242 pgs)

    Nov 6, 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 REVIEW PERMIT ...

  • 12/6/2022 Current Permit
    12/6/2022 Current Permit

    Dec 7, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines, Inc. - ...

    Read More
    (1 Mb PDF, 106 pgs)

    Dec 7, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines, Inc. - ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016