Hanapin

  • 3108 Permit Evaluation
    3108 Permit Evaluation

    Feb 27, 2024 ... Engineering Evaluation 1515 California Street 1515 California Street, San Francisco, CA 94109-4109 Plant No. 24955 Application No. 31081 Project Description: Sub-Slab Depressurization System ...

    Read More
    (220 Kb PDF, 8 pgs)

    Feb 27, 2024 ... Engineering Evaluation 1515 California Street 1515 California Street, San Francisco, CA 94109-4109 Plant No. 24955 Application No. 31081 Project Description: Sub-Slab Depressurization System ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Oct 18, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

    Read More
    (1 Mb PDF, 47 pgs)

    Oct 18, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

    Read More
    (19 Mb PDF, 386 pgs)

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

  • Proposed Permit
    Proposed Permit

    Dec 13, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Shore Pacific Atlantic ...

    Read More
    (627 Kb PDF, 141 pgs)

    Dec 13, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Shore Pacific Atlantic ...

  • 481043 Public Notice Vietnamese
    481043 Public Notice Vietnamese

    Jun 4, 2019 ... BỐ CÁO CÔNG CỘNG Ngày 13 tháng 6 năm 2019 KÍNH GỬI: Phụ huynh hoặc người giám hộ của học sinh đang học tại (các) trường sau đây: Horace Mann Elementary School St. Patrick Elementary ...

    Read More
    (208 Kb PDF, 2 pgs)

    Jun 4, 2019 ... BỐ CÁO CÔNG CỘNG Ngày 13 tháng 6 năm 2019 KÍNH GỬI: Phụ huynh hoặc người giám hộ của học sinh đang học tại (các) trường sau đây: Horace Mann Elementary School St. Patrick Elementary ...

  • B4414_Creed_Energy_072925_A pdf
    B4414_Creed_Energy_072925_A pdf

    Jul 28, 2025 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL Tuesday, July 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (682 Kb PDF, 8 pgs)

    Jul 28, 2025 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL Tuesday, July 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 30, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (848 Kb PDF, 18 pgs)

    Apr 30, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Oct 27, 2021 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

    Read More
    (2 Mb PDF, 19 pgs)

    Oct 27, 2021 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

  • Board Presentation
    Board Presentation

    May 18, 2017 ... AGENDA: 3 Special Meeting of the Board of Directors Budget Hearing May 17, 2017 Jeff McKay Deputy Air Pollution Control ...

    Read More
    (1 Mb PDF, 34 pgs)

    May 18, 2017 ... AGENDA: 3 Special Meeting of the Board of Directors Budget Hearing May 17, 2017 Jeff McKay Deputy Air Pollution Control ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Jan 28, 2025 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (683 Kb PDF, 8 pgs)

    Jan 28, 2025 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jan 30, 2023 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA EMAIL and FEDEX Thursday, January 26, 2023 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 10 pgs)

    Jan 30, 2023 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA EMAIL and FEDEX Thursday, January 26, 2023 Director of Compliance and Enforcement Bay Area Air Quality ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    May 31, 2023 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA EMAIL and FEDEX Tuesday, May 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 10 pgs)

    May 31, 2023 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA EMAIL and FEDEX Tuesday, May 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...

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

    May 16, 2023 ... 0 4/ 2 8/ 2 02 ...

    Read More
    (1 Mb PDF, 25 pgs)

    May 16, 2023 ... 0 4/ 2 8/ 2 02 ...

  • 27815 Public Notice
    27815 Public Notice

    Okt 21, 2016 ... PUBLIC NOTICE October 27, 2016 TO: Parents or guardians of children enrolled at the following school(s): Westlake Middle School Street Academy (Alternative) All residential and ...

    Read More
    (155 Kb PDF, 2 pgs)

    Okt 21, 2016 ... PUBLIC NOTICE October 27, 2016 TO: Parents or guardians of children enrolled at the following school(s): Westlake Middle School Street Academy (Alternative) All residential and ...

  • Current Permit
    Current Permit

    Oct 9, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Pacific Atlantic Terminals, LLC ...

    Read More
    (651 Kb PDF, 149 pgs)

    Oct 9, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Pacific Atlantic Terminals, LLC ...

  • Volume II (All Appendixes) (10.3 mb)
    Volume II (All Appendixes) (10.3 mb)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (10 Mb PDF, 333 pgs)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • Advisory Council Agenda
    Advisory Council Agenda

    Jan 5, 2012 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 11, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

    Read More
    (554 Kb PDF, 20 pgs)

    Jan 5, 2012 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 11, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016