Hanapin

  • Program Description and Status Report
    Program Description and Status Report

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (215 Kb PDF, 34 pgs)

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • Green Ports Initiative Update
    Green Ports Initiative Update

    Dis 12, 2007 ... Bay Area Air Quality Bay Area Air Quality Management District Management District CARE Task Force Meeting CARE Task Force Meeting December 12, 2007 December 12, ...

    Read More
    (79 Kb PDF, 15 pgs)

    Dis 12, 2007 ... Bay Area Air Quality Bay Area Air Quality Management District Management District CARE Task Force Meeting CARE Task Force Meeting December 12, 2007 December 12, ...

  • 712408 Permit Evaluation
    712408 Permit Evaluation

    Mar 4, 2025 ... ENGINEERING EVALUATION Facility ID No. 20829 Ensign Sonoma Healthcare Center 1250 Broadway Avenue, Sonoma, CA 95476 Application No. 712408 Background Ensign Sonoma Healthcare Center ...

    Read More
    (273 Kb PDF, 11 pgs)

    Mar 4, 2025 ... ENGINEERING EVALUATION Facility ID No. 20829 Ensign Sonoma Healthcare Center 1250 Broadway Avenue, Sonoma, CA 95476 Application No. 712408 Background Ensign Sonoma Healthcare Center ...

  • Notice to Comply Policies and Procedures
    Notice to Comply Policies and Procedures

    Jul 20, 2007 ... Policies & COMPLIANCE & ENFORCEMENT DIVISION Procedures REGULATION 1, RULE 2 NOTICE TO COMPLY SUBJECT: REGULATION 1, RULE 2, NOTICE TO COMPLY...........................1 ...

    Read More
    (40 Kb PDF, 12 pgs)

    Jul 20, 2007 ... Policies & COMPLIANCE & ENFORCEMENT DIVISION Procedures REGULATION 1, RULE 2 NOTICE TO COMPLY SUBJECT: REGULATION 1, RULE 2, NOTICE TO COMPLY...........................1 ...

  • Notice to Comply
    Notice to Comply

    Jul 20, 2007 ... Policies & COMPLIANCE & ENFORCEMENT DIVISION Procedures REGULATION 1, RULE 2 NOTICE TO COMPLY SUBJECT: REGULATION 1, RULE 2, NOTICE TO COMPLY...........................1 ...

    Read More
    (40 Kb PDF, 12 pgs)

    Jul 20, 2007 ... Policies & COMPLIANCE & ENFORCEMENT DIVISION Procedures REGULATION 1, RULE 2 NOTICE TO COMPLY SUBJECT: REGULATION 1, RULE 2, NOTICE TO COMPLY...........................1 ...

  • B7040_Ameresco_HMB_LLC_071725_A pdf
    B7040_Ameresco_HMB_LLC_071725_A pdf

    Ago 13, 2025 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 15, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (554 Kb PDF, 15 pgs)

    Ago 13, 2025 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 15, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 30982 Permit Evaluation
    30982 Permit Evaluation

    May 6, 2021 ... Plant # 24898 Application # 30982 Page 1 of 6 DRAFT Engineering Evaluation Marin Community Clinics Application No. 30982 / Plant No. 24898 6090 Redwood Boulevard Novato, CA 94945 ...

    Read More
    (152 Kb PDF, 6 pgs)

    May 6, 2021 ... Plant # 24898 Application # 30982 Page 1 of 6 DRAFT Engineering Evaluation Marin Community Clinics Application No. 30982 / Plant No. 24898 6090 Redwood Boulevard Novato, CA 94945 ...

  • 28542 Permit Evaluation
    28542 Permit Evaluation

    May 24, 2017 ... DRAFT ENGINEERING EVALUATION Plant # 20450: Bellarmine College Preparatory 960 West Hedding Street ...

    Read More
    (691 Kb PDF, 7 pgs)

    May 24, 2017 ... DRAFT ENGINEERING EVALUATION Plant # 20450: Bellarmine College Preparatory 960 West Hedding Street ...

  • 17423 Permit Evaluation
    17423 Permit Evaluation

    Apr 9, 2009 ... EVALUATION REPORT Miasole Application #17423 - Plant #17993 Santa Clara, CA I. BACKGROUND Miasole is a new facility that is requesting permitting for a wipe clean operation and C/Es for ...

    Read More
    (104 Kb PDF, 5 pgs)

    Apr 9, 2009 ... EVALUATION REPORT Miasole Application #17423 - Plant #17993 Santa Clara, CA I. BACKGROUND Miasole is a new facility that is requesting permitting for a wipe clean operation and C/Es for ...

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

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (18 Mb PDF, 911 pgs)

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

  • 28260 Permit Evaluation
    28260 Permit Evaluation

    Peb 28, 2017 ... Application #28260 Page 1 of 7 Engineering Evaluation Thompson Suskind, L.P. Application No. 28260 Plant No. 23714 38 Fernhill Avenue, Ross, CA 94957 BACKGROUND Thompson Suskind, ...

    Read More
    (477 Kb PDF, 7 pgs)

    Peb 28, 2017 ... Application #28260 Page 1 of 7 Engineering Evaluation Thompson Suskind, L.P. Application No. 28260 Plant No. 23714 38 Fernhill Avenue, Ross, CA 94957 BACKGROUND Thompson Suskind, ...

  • Human Impact Partners et al. Comments
    Human Impact Partners et al. Comments

    Dec 2, 2016 ... December 2, 2016 Eric Mar, Chair of the Board Jack Broadbent, Executive Director John Gioia, Stationary Source Committee Chair Members of the Board of Directors Bay Area Air Quality Management ...

    Read More
    (482 Kb PDF, 6 pgs)

    Dec 2, 2016 ... December 2, 2016 Eric Mar, Chair of the Board Jack Broadbent, Executive Director John Gioia, Stationary Source Committee Chair Members of the Board of Directors Bay Area Air Quality Management ...

  • Air Products Comments
    Air Products Comments

    Nov 17, 2016 ... Air Products and Chemicals, Inc. 1515 Norman Avenue, Santa Clara, CA 95054 Telephone (707) 637-3349 www.airproducts.com 17 November 2016 Mr. Victor Douglas Principal Air Quality ...

    Read More
    (145 Kb PDF, 4 pgs)

    Nov 17, 2016 ... Air Products and Chemicals, Inc. 1515 Norman Avenue, Santa Clara, CA 95054 Telephone (707) 637-3349 www.airproducts.com 17 November 2016 Mr. Victor Douglas Principal Air Quality ...

  • Refinery Emissions Inventory Guidelines
    Refinery Emissions Inventory Guidelines

    Jul 3, 2019 ... Petroleum Refinery Emissions Inventory Guidelines July 2019 Prepared by: Principal Author: Nicholas C. Maiden, P.E., Principal Air Quality Engineer Contributing ...

    Read More
    (897 Kb PDF, 137 pgs)

    Jul 3, 2019 ... Petroleum Refinery Emissions Inventory Guidelines July 2019 Prepared by: Principal Author: Nicholas C. Maiden, P.E., Principal Air Quality Engineer Contributing ...

  • 2020_Draft Refinery Emissions Inventory Guidelines_Edits_July 2020_redline since July 2019 pdf
    2020_Draft Refinery Emissions Inventory Guidelines_Edits_July 2020_redline since July 2019 pdf

    Jul 9, 2020 ... Petroleum Refinery Emissions Inventory Guidelines Deleted: 19 July 2020 Prepared by: Principal Author: Nicholas C. Maiden, P.E., Manager of Engineering Deleted: ...

    Read More
    (1 Mb PDF, 138 pgs)

    Jul 9, 2020 ... Petroleum Refinery Emissions Inventory Guidelines Deleted: 19 July 2020 Prepared by: Principal Author: Nicholas C. Maiden, P.E., Manager of Engineering Deleted: ...

  • 6/10/2021 Proposed Statement of Basis
    6/10/2021 Proposed Statement of Basis

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

    Read More
    (1 Mb PDF, 98 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

  • 30083 Permit Evaluation
    30083 Permit Evaluation

    Sep 10, 2020 ... DRAFT Engineering Evaluation Napa Electric - Lynch Generator Application No. 30083 / Plant No. 24507 1532 Oak Avenue St. Helena, CA 94574 BACKGROUND Napa Electric - Lynch Generator has ...

    Read More
    (322 Kb PDF, 6 pgs)

    Sep 10, 2020 ... DRAFT Engineering Evaluation Napa Electric - Lynch Generator Application No. 30083 / Plant No. 24507 1532 Oak Avenue St. Helena, CA 94574 BACKGROUND Napa Electric - Lynch Generator has ...

  • 29855 Permit Evaluation
    29855 Permit Evaluation

    Dis 10, 2019 ... Application #: 29855 Page 1 of 6 Engineering Evaluation Whole Foods Market Application No. 29855 / Plant No. 24386 1250 Jefferson Avenue Redwood City, CA 94062 BACKGROUND Whole ...

    Read More
    (306 Kb PDF, 6 pgs)

    Dis 10, 2019 ... Application #: 29855 Page 1 of 6 Engineering Evaluation Whole Foods Market Application No. 29855 / Plant No. 24386 1250 Jefferson Avenue Redwood City, CA 94062 BACKGROUND Whole ...

  • Regular Meeting
    Regular Meeting

    Feb 4, 2011 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 9, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...

    Read More
    (457 Kb PDF, 20 pgs)

    Feb 4, 2011 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 9, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...

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

    Apr 30, 2024 ... 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
    (709 Kb PDF, 19 pgs)

    Apr 30, 2024 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016