Hanapin

  • Statement of Basis
    Statement of Basis

    Nov 9, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for a Minor Revision of the MAJOR FACILITY ...

    Read More
    (3 Mb PDF, 48 pgs)

    Nov 9, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for a Minor Revision of the MAJOR FACILITY ...

  • 10/23/17 statement of Basis
    10/23/17 statement of Basis

    Oct 24, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (453 Kb PDF, 25 pgs)

    Oct 24, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • 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 ...

  • RFP 2011-001 TFCA Audit FYE 2010
    RFP 2011-001 TFCA Audit FYE 2010

    Feb 23, 2011 ... February 23, 2011 Request for Proposals # 2011-001 Audit of TFCA for Projects and Programs Closed in Fiscal Year 2009-2010 SECTION I – SUMMARY ...

    Read More
    (155 Kb PDF, 15 pgs)

    Feb 23, 2011 ... February 23, 2011 Request for Proposals # 2011-001 Audit of TFCA for Projects and Programs Closed in Fiscal Year 2009-2010 SECTION I – SUMMARY ...

  • CEQA Notice of Intent
    CEQA Notice of Intent

    Nov 9, 2015 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION TO: San Francisco County Clerk’s Office FROM: Bay Area Air Quality City Hall, Room 168 Management District 1 ...

    Read More
    (211 Kb PDF, 1 pg)

    Nov 9, 2015 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION TO: San Francisco County Clerk’s Office FROM: Bay Area Air Quality City Hall, Room 168 Management District 1 ...

  • Air Quality Complaint Policy and Procedures
    Air Quality Complaint Policy and Procedures

    Jun 3, 2021 ... AIR QUALITY COMPLAINT POLICY & PROCEDURES ...

    Read More
    (312 Kb PDF, 17 pgs)

    Jun 3, 2021 ... AIR QUALITY COMPLAINT POLICY & PROCEDURES ...

  • Final Complaint Guidelines
    Final Complaint Guidelines

    Apr 8, 2021 ... AIR QUALITY COMPLAINT POLICY & PROCEDURES ...

    Read More
    (310 Kb PDF, 35 pgs)

    Apr 8, 2021 ... AIR QUALITY COMPLAINT POLICY & PROCEDURES ...

  • 418642 Public Notice Spanish
    418642 Public Notice Spanish

    Feb 16, 2017 ... AVISO PÚBLICO 24 de febrero 2017 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Herbert Hoover Elementary School Fairmeadow Elementary School Jane Lathrop ...

    Read More
    (51 Kb PDF, 2 pgs)

    Feb 16, 2017 ... AVISO PÚBLICO 24 de febrero 2017 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Herbert Hoover Elementary School Fairmeadow Elementary School Jane Lathrop ...

  • Board Presentations
    Board Presentations

    May 27, 2021 ... AGENDA: 2A Public Hearing on Amendments to Rule 6-5: Rule Development Process Background and Overview Board of Directors Meeting June 2, 2021 David Joe Assistant Rule Development ...

    Read More
    (495 Kb PDF, 39 pgs)

    May 27, 2021 ... AGENDA: 2A Public Hearing on Amendments to Rule 6-5: Rule Development Process Background and Overview Board of Directors Meeting June 2, 2021 David Joe Assistant Rule Development ...

  • Meeting Presentation
    Meeting Presentation

    Jun 18, 2020 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #14 June ...

    Read More
    (2 Mb PDF, 51 pgs)

    Jun 18, 2020 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #14 June ...

  • Statement of Basis
    Statement of Basis

    Nov 30, 2010 ... 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 ...

    Read More
    (318 Kb PDF, 32 pgs)

    Nov 30, 2010 ... 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 ...

  • Statement of Basis
    Statement of Basis

    Feb 28, 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 and SIGNIFICANT REVISION of ...

    Read More
    (693 Kb PDF, 33 pgs)

    Feb 28, 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 and SIGNIFICANT REVISION of ...

  • 09/18/2018 Statement of Basis
    09/18/2018 Statement of Basis

    Sep 19, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for the Renewal of the ...

    Read More
    (484 Kb PDF, 18 pgs)

    Sep 19, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for the Renewal of the ...

  • Updated Preliminary Refinery Action Plan Presentation
    Updated Preliminary Refinery Action Plan Presentation

    Jun 1, 2015 ... AGENDA: 10B Five Point Five Point Action Plan to Action Plan to AddrAddress Refinery Emissions ess Refinery Emissions Board of Board of Directors MeetingDirectors Meeting June 3, 2015 June 3, 2015 ...

    Read More
    (1 Mb PDF, 25 pgs)

    Jun 1, 2015 ... AGENDA: 10B Five Point Five Point Action Plan to Action Plan to AddrAddress Refinery Emissions ess Refinery Emissions Board of Board of Directors MeetingDirectors Meeting June 3, 2015 June 3, 2015 ...

  • Rule 9-14: Staff Report
    Rule 9-14: Staff Report

    Jan 29, 2016 ... DRAFT STAFF REPORT PROPOSED REGULATION 9, RULE 14: PETROLEUM COKE CALCINING OPERATIONS Prepared by the staff of the Bay Area Air Quality Management District January 2016 ...

    Read More
    (750 Kb PDF, 16 pgs)

    Jan 29, 2016 ... DRAFT STAFF REPORT PROPOSED REGULATION 9, RULE 14: PETROLEUM COKE CALCINING OPERATIONS Prepared by the staff of the Bay Area Air Quality Management District January 2016 ...

  • Engineering Evaluation
    Engineering Evaluation

    Nov 7, 2005 ... Permit Evaluation and Statement of Basis: Site A4022, SFPP, L.P., 1550 Solano Way, Concord, CA 94520 Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) ...

    Read More
    (211 Kb PDF, 24 pgs)

    Nov 7, 2005 ... Permit Evaluation and Statement of Basis: Site A4022, SFPP, L.P., 1550 Solano Way, Concord, CA 94520 Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) ...

  • Engineering Evaluation
    Engineering Evaluation

    May 20, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (320 Kb PDF, 21 pgs)

    May 20, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

  • Statement of Basis 12-6-2016
    Statement of Basis 12-6-2016

    Dec 12, 2016 ... 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 MAJOR FACILITY ...

    Read More
    (551 Kb PDF, 42 pgs)

    Dec 12, 2016 ... 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 MAJOR FACILITY ...

  • Statement of Basis
    Statement of Basis

    Jul 18, 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 ...

    Read More
    (619 Kb PDF, 33 pgs)

    Jul 18, 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 ...

  • Statement of Basis
    Statement of Basis

    Apr 4, 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 ...

    Read More
    (641 Kb PDF, 30 pgs)

    Apr 4, 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 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016