Hanapin

  • Priority Climate Action Plan
    Priority Climate Action Plan

    Feb 28, 2024 ... Bay Area Regional Climate Action Planning Initiative Priority Climate Action Plan for the Northern and Central Bay Area Metropolitan Region Bay Area Air Quality Management District March 1, ...

    Read More
    (2 Mb PDF, 54 pgs)

    Feb 28, 2024 ... Bay Area Regional Climate Action Planning Initiative Priority Climate Action Plan for the Northern and Central Bay Area Metropolitan Region Bay Area Air Quality Management District March 1, ...

  • 7/21/2022 Statement of Basis
    7/21/2022 Statement of Basis

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

    Read More
    (1 Mb PDF, 75 pgs)

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

  • 31680 Permit Evaluation
    31680 Permit Evaluation

    Jul 27, 2022 ... ENGINEERING EVALUATION Facility ID No. 12728 Waste Management Inc. 2615 Davis Street, San Leandro, CA 94577 Application No. 31680 Background Waste Management is applying for an Authority ...

    Read More
    (213 Kb PDF, 8 pgs)

    Jul 27, 2022 ... ENGINEERING EVALUATION Facility ID No. 12728 Waste Management Inc. 2615 Davis Street, San Leandro, CA 94577 Application No. 31680 Background Waste Management is applying for an Authority ...

  • Meeting Minutes - August 25, 2025
    Meeting Minutes - August 25, 2025

    Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee August 25, 2025 Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (160 Kb PDF, 11 pgs)

    Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee August 25, 2025 Bay Area Air Quality Management District 375 Beale Street, ...

  • Statement of Basis
    Statement of Basis

    Oct 12, 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
    (405 Kb PDF, 35 pgs)

    Oct 12, 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 ...

  • Board Agenda
    Board Agenda

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (9 Mb PDF, 305 pgs)

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Board Agenda
    Board Agenda

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (9 Mb PDF, 305 pgs)

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • 31023 Permit Evaluation
    31023 Permit Evaluation

    Sep 21, 2021 ... Draft Engineering Evaluation City of Santa Clara Park Service 2600 Benton Avenue Santa Clara, CA 95050 Plant No. 17326 Application No. 31023 Project Description: New Stationary Emergency ...

    Read More
    (377 Kb PDF, 12 pgs)

    Sep 21, 2021 ... Draft Engineering Evaluation City of Santa Clara Park Service 2600 Benton Avenue Santa Clara, CA 95050 Plant No. 17326 Application No. 31023 Project Description: New Stationary Emergency ...

  • 03/04/2021 Statement of Basis
    03/04/2021 Statement of Basis

    Mar 4, 2021 ... 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
    (1 Mb PDF, 103 pgs)

    Mar 4, 2021 ... 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 ...

  • CBE et al. Comments (2)
    CBE et al. Comments (2)

    Dec 2, 2016 ... Page 1 of 10 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco CA 94105 VIA EMAIL vdouglas@baaqmd.gov Victor Douglas December 2, ...

    Read More
    (863 Kb PDF, 10 pgs)

    Dec 2, 2016 ... Page 1 of 10 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco CA 94105 VIA EMAIL vdouglas@baaqmd.gov Victor Douglas December 2, ...

  • 10/27/2022 Statement of Basis
    10/27/2022 Statement of Basis

    Oct 24, 2022 ... 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 REOPENING of the MAJOR ...

    Read More
    (689 Kb PDF, 32 pgs)

    Oct 24, 2022 ... 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 REOPENING of the MAJOR ...

  • Council Agenda
    Council Agenda

    Jul 2, 2009 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JULY 8, 2009 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

    Read More
    (436 Kb PDF, 25 pgs)

    Jul 2, 2009 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JULY 8, 2009 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

  • Meeting Minutes - October 27, 2025
    Meeting Minutes - October 27, 2025

    Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee October 27, 2025 Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (160 Kb PDF, 12 pgs)

    Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee October 27, 2025 Bay Area Air Quality Management District 375 Beale Street, ...

  • Semi-Annual Monitoring Report 2018 A
    Semi-Annual Monitoring Report 2018 A

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

    Read More
    (10 Mb PDF, 28 pgs)

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

  • Semi-Annual Monitoring Report 2018 B
    Semi-Annual Monitoring Report 2018 B

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

    Read More
    (10 Mb PDF, 28 pgs)

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Nov 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

    Read More
    (6 Mb PDF, 146 pgs)

    Nov 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

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

    Jan 26, 2023 ... AIR J. PRODUCTS S.:: Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 January 6, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 17 pgs)

    Jan 26, 2023 ... AIR J. PRODUCTS S.:: Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 January 6, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Board Agenda
    Board Agenda

    Oct 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 19, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the ...

    Read More
    (7 Mb PDF, 154 pgs)

    Oct 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 19, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the ...

  • Committee Minutes
    Committee Minutes

    Sep 21, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

    Read More
    (236 Kb PDF, 9 pgs)

    Sep 21, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

  • Committee Agenda
    Committee Agenda

    Nov 3, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

    Read More
    (334 Kb PDF, 19 pgs)

    Nov 3, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016