Hanapin

  • Notice Regarding Fraudulent Bay Area Commuter Benefits Program Letters
    Notice Regarding Fraudulent Bay Area Commuter Benefits Program Letters

    It has been reported that companies throughout the Bay Area have received letters dated January 1, 2025, February 1, 2025, and February 14, 2025, with misinformation about the Bay Area Commuter Benefits Program. These letters were not sent by the Bay Area Air District or the Metropolitan Transportation Commission and contain misinformation. Please disregard these letters if you received them. If your company is registered in the Commuter Benefits Program, you can check the Commuter Benefits Program website to verify your company's registration in the system.

    Read More

    It has been reported that companies throughout the Bay Area have received letters dated January 1, 2025, February 1, 2025, and February 14, 2025, with misinformation about the Bay Area Commuter Benefits Program. These letters were not sent by the Bay Area Air District or the Metropolitan Transportation Commission and contain misinformation. Please disregard these letters if you received them. If your company is registered in the Commuter Benefits Program, you can check the Commuter Benefits Program website to verify your company's registration in the system.

  • Marsh Burn SMP Form
    Marsh Burn SMP Form

    Jul 7, 2025 ... FORM MM-1 MARSH MANAGEMENT FIRE SMOKE MANAGEMENT PLAN (Please complete the following information) 1. Property Number & Name: 2. Total Acreage to be burned: 3. Property ...

    Read More
    (254 Kb PDF, 6 pgs)

    Jul 7, 2025 ... FORM MM-1 MARSH MANAGEMENT FIRE SMOKE MANAGEMENT PLAN (Please complete the following information) 1. Property Number & Name: 2. Total Acreage to be burned: 3. Property ...

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

    Jul 22, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

    Read More
    (7 Mb PDF, 70 pgs)

    Jul 22, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

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

    Okt 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    Okt 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

  • tech_min_021108
    tech_min_021108

    Hun 3, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 APPROVED MINUTES Advisory Council Technical Committee 9:30 a.m., Monday, February 11, 2008 1.

    Read More
    (72 Kb PDF, 9 pgs)

    Hun 3, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 APPROVED MINUTES Advisory Council Technical Committee 9:30 a.m., Monday, February 11, 2008 1.

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

    Jan 25, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (8 Mb PDF, 95 pgs)

    Jan 25, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • RFI 2010-003 Real Estate Services Notes from Bidder's Conference 01.28.10
    RFI 2010-003 Real Estate Services Notes from Bidder's Conference 01.28.10

    Peb 2, 2010 ... RFI 2010-003 Commercial Real Estate Brokerage and Advisory Services; Thursday, January 28, 2010 at 1:00 p.m. These are notes, for reference purposes only. They are not intended as an addendum to ...

    Read More
    (25 Kb PDF, 5 pgs)

    Peb 2, 2010 ... RFI 2010-003 Commercial Real Estate Brokerage and Advisory Services; Thursday, January 28, 2010 at 1:00 p.m. These are notes, for reference purposes only. They are not intended as an addendum to ...

  • 2/06/2009 - McCarthy, John
    2/06/2009 - McCarthy, John

    Feb 24, 2009 ... 2-06-09_John Mccarthy_RCEC Comments.txt -----Original Message----- From: John Mccarthy [mailto:jmccarthy3@horizon.csueastbay.edu] Sent: Friday, February 06, 2009 4:33 PM To: Weyman Lee Subject: ...

    Read More
    (20 Kb PDF, 4 pgs)

    Feb 24, 2009 ... 2-06-09_John Mccarthy_RCEC Comments.txt -----Original Message----- From: John Mccarthy [mailto:jmccarthy3@horizon.csueastbay.edu] Sent: Friday, February 06, 2009 4:33 PM To: Weyman Lee Subject: ...

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

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • Emailed Comments and Index
    Emailed Comments and Index

    Dec 1, 2015 ... Comment Letters via Electronic Mail ...

    Read More
    (189 Kb PDF, 14 pgs)

    Dec 1, 2015 ... Comment Letters via Electronic Mail ...

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

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

    Read More
    (24 Mb PDF, 419 pgs)

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

  • Air Monitoring Van – Quality Assurance Project Plan
    Air Monitoring Van – Quality Assurance Project Plan

    Jan 29, 2025 ... Docusign Envelope ID: 45F078F8-5BB4-471D-AF20-16B187D47AA6 Group A: Project Management and Data Quality Objectives QUALITY ASSURANCE PROJECT PLAN (QAPP) A1. Title Page Local-Scale ...

    Read More
    (13 Mb PDF, 750 pgs)

    Jan 29, 2025 ... Docusign Envelope ID: 45F078F8-5BB4-471D-AF20-16B187D47AA6 Group A: Project Management and Data Quality Objectives QUALITY ASSURANCE PROJECT PLAN (QAPP) A1. Title Page Local-Scale ...

  • P66 Revised AMP and QAPP
    P66 Revised AMP and QAPP

    Sep 5, 2023 ... Air Monitoring Plan for the Phillips 66 Refinery in Rodeo, California Prepared for Phillips 66 San Francisco Refinery Rodeo, CA Updated: September 5, 2023 Original: July 9, 2021 ...

    Read More
    (5 Mb PDF, 186 pgs)

    Sep 5, 2023 ... Air Monitoring Plan for the Phillips 66 Refinery in Rodeo, California Prepared for Phillips 66 San Francisco Refinery Rodeo, CA Updated: September 5, 2023 Original: July 9, 2021 ...

  • HRA
    HRA

    Health Risk Assessment

    Read More
    (550 Kb PDF, 4 pgs)

    Health Risk Assessment

  • Agreement
    Agreement

    Apr 17, 2026 ... Docusign Envelope ID: 7B3AC1C1-18F4-415F-A48F-534B59CD80E1 SETTLEMENT AGREEMENT BY AND BETWEEN THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND VALERO REFINING COMPANY – CALIFORNIA (Notices of ...

    Read More
    (7 Mb PDF, 201 pgs)

    Apr 17, 2026 ... Docusign Envelope ID: 7B3AC1C1-18F4-415F-A48F-534B59CD80E1 SETTLEMENT AGREEMENT BY AND BETWEEN THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND VALERO REFINING COMPANY – CALIFORNIA (Notices of ...

  • Valero Regulation 12, Rule 15 Air Monitoring Plan
    Valero Regulation 12, Rule 15 Air Monitoring Plan

    Apr 14, 2026 ... Air Monitoring Plan for the Valero Refinery in Benicia, California Prepared for Valero Refining Company - CA Benicia Refinery Benicia, CA Updated: April 14, 2026 Original: September 7, ...

    Read More
    (6 Mb PDF, 177 pgs)

    Apr 14, 2026 ... Air Monitoring Plan for the Valero Refinery in Benicia, California Prepared for Valero Refining Company - CA Benicia Refinery Benicia, CA Updated: April 14, 2026 Original: September 7, ...

  • Avogadro Comments
    Avogadro Comments

    Abr 19, 2012 ... Kevin Crosby, Avogadro Group (submitted March 20, 2012) Proposed language change for BAAQMD 2-1-603: Kevin Crosby, The Avogadro Group, LLC kcrosby@avogadrogroup.com 2-1-603.1 Particulate Matter ...

    Read More
    (161 Kb PDF, 2 pgs)

    Abr 19, 2012 ... Kevin Crosby, Avogadro Group (submitted March 20, 2012) Proposed language change for BAAQMD 2-1-603: Kevin Crosby, The Avogadro Group, LLC kcrosby@avogadrogroup.com 2-1-603.1 Particulate Matter ...

  • Meeting Summary and Materials
    Meeting Summary and Materials

    Nob 5, 2020 ... M E M O R A N D U M November 4, 2020 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of October 27, 2020 Path to Clean Air in Richmond-San Pablo Community Design ...

    Read More
    (805 Kb PDF, 57 pgs)

    Nob 5, 2020 ... M E M O R A N D U M November 4, 2020 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of October 27, 2020 Path to Clean Air in Richmond-San Pablo Community Design ...

  • PEV Readiness Pre-Bidder's Conference Q&A
    PEV Readiness Pre-Bidder's Conference Q&A

    Jan 26, 2012 ... Request for Proposal (RFP) 2012-002 Plug-in Electric Vehicle (PEV) Readiness Plan Development Pre-Bidder’s Conference 1/20/2012 – Questions and Answer Following are the questions received at the ...

    Read More
    (151 Kb PDF, 3 pgs)

    Jan 26, 2012 ... Request for Proposal (RFP) 2012-002 Plug-in Electric Vehicle (PEV) Readiness Plan Development Pre-Bidder’s Conference 1/20/2012 – Questions and Answer Following are the questions received at the ...

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

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

    Read More
    (22 Mb PDF, 371 pgs)

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016