Hanapin

  • Engineering Evaluation Revision 3
    Engineering Evaluation Revision 3

    Oct 16, 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 Reopening - ...

    Read More
    (41 Kb PDF, 13 pgs)

    Oct 16, 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 Reopening - ...

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

    Jul 31, 2025 ... July 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted ...

    Read More
    (2 Mb PDF, 45 pgs)

    Jul 31, 2025 ... July 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted ...

  • Board Agenda
    Board Agenda

    Nob 30, 2017 ... BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 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
    (6 Mb PDF, 421 pgs)

    Nob 30, 2017 ... BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 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 ...

  • Response to Comments from Golden Gate Univ
    Response to Comments from Golden Gate Univ

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

    Read More
    (97 Kb PDF, 31 pgs)

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

  • Response to Comments from Golden Gate Univ
    Response to Comments from Golden Gate Univ

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

    Read More
    (97 Kb PDF, 31 pgs)

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

  • Response to Comments from Golden Gate Univ
    Response to Comments from Golden Gate Univ

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

    Read More
    (97 Kb PDF, 31 pgs)

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

  • Response to Comments Golden Gate Univ
    Response to Comments Golden Gate Univ

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

    Read More
    (97 Kb PDF, 31 pgs)

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

  • Response to Comments from Golden Gate Univ
    Response to Comments from Golden Gate Univ

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

    Read More
    (97 Kb PDF, 31 pgs)

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

  • 05/05/2020 Statement of Basis
    05/05/2020 Statement of Basis

    May 6, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (3 Mb PDF, 199 pgs)

    May 6, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

  • ac min 041008
    ac min 041008

    Jun 16, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 APPROVED MINUTES Air Quality Planning Committee 9:30 a.m., Thursday, April 10, 2008 1. Call to ...

    Read More
    (57 Kb PDF, 10 pgs)

    Jun 16, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 APPROVED MINUTES Air Quality Planning Committee 9:30 a.m., Thursday, April 10, 2008 1. Call to ...

  • Current Permit
    Current Permit

    Oct 5, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company Facility ...

    Read More
    (1 Mb PDF, 323 pgs)

    Oct 5, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company Facility ...

  • 04/15/2020 Current Permit
    04/15/2020 Current Permit

    Apr 15, 2020 ... 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: Corteva Agriscience ...

    Read More
    (4 Mb PDF, 355 pgs)

    Apr 15, 2020 ... 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: Corteva Agriscience ...

  • 03/03/2021 Current Permit
    03/03/2021 Current Permit

    Mar 4, 2021 ... 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: Corteva Agriscience LLC ...

    Read More
    (3 Mb PDF, 355 pgs)

    Mar 4, 2021 ... 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: Corteva Agriscience LLC ...

  • SchnitzerRegulation6 4EMPFinalOct2014
    SchnitzerRegulation6 4EMPFinalOct2014

    Oct 29, 2014 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4: Metal Recycling and Shredding Operations Schnitzer Steel Products Company 1101 ...

    Read More
    (1017 Kb PDF, 58 pgs)

    Oct 29, 2014 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4: Metal Recycling and Shredding Operations Schnitzer Steel Products Company 1101 ...

  • 08/14/2018 Statement of Basis
    08/14/2018 Statement of Basis

    Aug 23, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 PROPOSED Permit Evaluation and Statement of Basis for RENEWAL of ...

    Read More
    (3 Mb PDF, 184 pgs)

    Aug 23, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 PROPOSED Permit Evaluation and Statement of Basis for RENEWAL of ...

  • Board Agenda Part 1 of 5
    Board Agenda Part 1 of 5

    Nob 2, 2012 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 7, 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 ...

    Read More
    (5 Mb PDF, 120 pgs)

    Nob 2, 2012 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 7, 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 ...

  • 03/21/2019 Statement of Basis
    03/21/2019 Statement of Basis

    Mar 21, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (3 Mb PDF, 191 pgs)

    Mar 21, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

  • O and M Plan
    O and M Plan

    Jan 20, 2011 ... Lehigh Southwest Cement Company – Permanente Plant OPERATIONS AND MAINTENANCE (O&M) PLAN C O N T E N T S Page 1.0 Introduction 1 1.1 Owner/Operator: ...

    Read More
    (1 Mb PDF, 102 pgs)

    Jan 20, 2011 ... Lehigh Southwest Cement Company – Permanente Plant OPERATIONS AND MAINTENANCE (O&M) PLAN C O N T E N T S Page 1.0 Introduction 1 1.1 Owner/Operator: ...

  • Operation and Maintenance Plan
    Operation and Maintenance Plan

    Jan 20, 2011 ... Lehigh Southwest Cement Company – Permanente Plant OPERATIONS AND MAINTENANCE (O&M) PLAN C O N T E N T S Page 1.0 Introduction 1 1.1 Owner/Operator: ...

    Read More
    (1 Mb PDF, 102 pgs)

    Jan 20, 2011 ... Lehigh Southwest Cement Company – Permanente Plant OPERATIONS AND MAINTENANCE (O&M) PLAN C O N T E N T S Page 1.0 Introduction 1 1.1 Owner/Operator: ...

  • WSPA Comments
    WSPA Comments

    Dec 4, 2016 ... Western States Petroleum Association Credible Solutions • Responsive Service • Since 1907 Catherine Reheis-Boyd President December 4, 2016 Mr. Victor Douglas via email ...

    Read More
    (134 Kb PDF, 12 pgs)

    Dec 4, 2016 ... Western States Petroleum Association Credible Solutions • Responsive Service • Since 1907 Catherine Reheis-Boyd President December 4, 2016 Mr. Victor Douglas via email ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016