Hanapin

  • Draft Amendments to Regulation 3: Fees
    Draft Amendments to Regulation 3: Fees

    Jan 23, 2015 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (456 Kb PDF, 50 pgs)

    Jan 23, 2015 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Amending Regulation 3 (Fees)
    Amending Regulation 3 (Fees)

    BAY AREA AIR QUALITY l\tlANAGEMENT DISTRICT RESOLUTION No. 2024 - 04 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 (Fees) WHEREAS, a ...

    Read More
    (2 Mb PDF, 54 pgs)

    BAY AREA AIR QUALITY l\tlANAGEMENT DISTRICT RESOLUTION No. 2024 - 04 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 (Fees) WHEREAS, a ...

  • Proposed Amendments
    Proposed Amendments

    Apr 11, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (537 Kb PDF, 51 pgs)

    Apr 11, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Proprosed Amendments to Regulation 3: Fees
    Proprosed Amendments to Regulation 3: Fees

    Apr 14, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (458 Kb PDF, 50 pgs)

    Apr 14, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Amending Regulation 3 - Fees
    Amending Regulation 3 - Fees

    Nov 25, 2013 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2013-07 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a public ...

    Read More
    (1008 Kb PDF, 60 pgs)

    Nov 25, 2013 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2013-07 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a public ...

  • August 2023 Local Government Climate Newsletter
    August 2023 Local Government Climate Newsletter

    十月 2, 2023 ... Photo Credit: Filiz Mehmed The Bay Area Air Quality Management District Local Government Climate Newsletter August 2023 If you are a local government working on a climate-related plan or project, ...

    Read More
    (7 Mb PDF, 10 pgs)

    十月 2, 2023 ... Photo Credit: Filiz Mehmed The Bay Area Air Quality Management District Local Government Climate Newsletter August 2023 If you are a local government working on a climate-related plan or project, ...

  • Amending Regulation 3
    Amending Regulation 3

    Jun 11, 2020 ... BAY AREA Am QUALITY MANAGE1\1ENT DISTRICT RESOLUTION No. 2020-05 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a ...

    Read More
    (4 Mb PDF, 58 pgs)

    Jun 11, 2020 ... BAY AREA Am QUALITY MANAGE1\1ENT DISTRICT RESOLUTION No. 2020-05 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a ...

  • CEQA Analysis
    CEQA Analysis

    Sep 16, 2015 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District Regulation 6, Rule 3: Wood Burning Devices Prepared for: Bay Area Air ...

    Read More
    (1 Mb PDF, 90 pgs)

    Sep 16, 2015 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District Regulation 6, Rule 3: Wood Burning Devices Prepared for: Bay Area Air ...

  • Report
    Report

    Sep 14, 2023 ... FLARE CAUSAL ANALYSIS REPORT 1) Date on which the report was drafted. August 15, 2023 2) The refinery name and site number. Tesoro Martinez Refinery, Plant # B2758, wholly owned subsidiary of ...

    Read More
    (459 Kb PDF, 4 pgs)

    Sep 14, 2023 ... FLARE CAUSAL ANALYSIS REPORT 1) Date on which the report was drafted. August 15, 2023 2) The refinery name and site number. Tesoro Martinez Refinery, Plant # B2758, wholly owned subsidiary of ...

  • Regulation 3 Staff Report
    Regulation 3 Staff Report

    Jun 17, 2010 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES JUNE 6, 2010 ...

    Read More
    (265 Kb PDF, 62 pgs)

    Jun 17, 2010 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES JUNE 6, 2010 ...

  • Regulation 3 Final Staff Report
    Regulation 3 Final Staff Report

    Jun 30, 2010 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES JUNE 6, 2010 ...

    Read More
    (265 Kb PDF, 62 pgs)

    Jun 30, 2010 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES JUNE 6, 2010 ...

  • 25525 Permit Evaluation
    25525 Permit Evaluation

    Oct 11, 2013 ... New Cingular Wireless dba AT&T 155 Marinwood Avenue San Rafael, CA 94903 Application # 25525 Plant # 21996 BACKGROUND New Cingular Wireless has filed an application to obtain an Authority ...

    Read More
    (236 Kb PDF, 5 pgs)

    Oct 11, 2013 ... New Cingular Wireless dba AT&T 155 Marinwood Avenue San Rafael, CA 94903 Application # 25525 Plant # 21996 BACKGROUND New Cingular Wireless has filed an application to obtain an Authority ...

  • Report
    Report

    Mar 30, 2023 ... FLARE CAUSAL ANALYSIS REPORT 1. Date on which the report was drafted. March 22, 2023 2. The refinery name and site number. , Plant # B2758 3. The assigned refinery contact name and phone ...

    Read More
    (324 Kb PDF, 4 pgs)

    Mar 30, 2023 ... FLARE CAUSAL ANALYSIS REPORT 1. Date on which the report was drafted. March 22, 2023 2. The refinery name and site number. , Plant # B2758 3. The assigned refinery contact name and phone ...

  • Local Government Climate Newsletter March 2024
    Local Government Climate Newsletter March 2024

    Apr 2, 2024 ... Photo Credit: Filiz Mehmed The Bay Area Air Quality Management District Local Government Climate Newsletter March 2024 If you are a local government working on a climate-related plan or project, ...

    Read More
    (11 Mb PDF, 12 pgs)

    Apr 2, 2024 ... Photo Credit: Filiz Mehmed The Bay Area Air Quality Management District Local Government Climate Newsletter March 2024 If you are a local government working on a climate-related plan or project, ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (5 Mb PDF, 119 pgs)

    Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

  • Committee Agenda
    Committee Agenda

    Mar 17, 2026 ... BOARD OF DIRECTORS Finance and Administration Committee March 18, 2026 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR JUAN GONZÁLEZ III – VICE CHAIR BRIAN COLBERT NOELIA CORZO DAVID HAUBERT ...

    Read More
    (26 Mb PDF, 484 pgs)

    Mar 17, 2026 ... BOARD OF DIRECTORS Finance and Administration Committee March 18, 2026 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR JUAN GONZÁLEZ III – VICE CHAIR BRIAN COLBERT NOELIA CORZO DAVID HAUBERT ...

  • Semi-Annual Monitoring Report 2025 B
    Semi-Annual Monitoring Report 2025 B

    Jan 28, 2026 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 14, 2026 Director of ...

    Read More
    (16 Mb PDF, 512 pgs)

    Jan 28, 2026 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 14, 2026 Director of ...

  • Committee Presentations
    Committee Presentations

    Sep 7, 2023 ... AGENDA: 4 United States Environmental Protection Agency (US EPA) Climate Pollution Reduction Grant Stationary Source and Climate Impacts Committee September 13, 2023 Abby Young Climate Protection ...

    Read More
    (333 Kb PDF, 26 pgs)

    Sep 7, 2023 ... AGENDA: 4 United States Environmental Protection Agency (US EPA) Climate Pollution Reduction Grant Stationary Source and Climate Impacts Committee September 13, 2023 Abby Young Climate Protection ...

  • Committee Agenda
    Committee Agenda

    Mar 14, 2012 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES – CHAIRPERSON SUSAN GARNER –VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY JENNIFER HOSTERMAN ...

    Read More
    (818 Kb PDF, 66 pgs)

    Mar 14, 2012 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES – CHAIRPERSON SUSAN GARNER –VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY JENNIFER HOSTERMAN ...

  • Errata, Revised Agenda and Memos
    Errata, Revised Agenda and Memos

    Apr 14, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, April 15, 2020 Agenda Item #17 Additional Item; and Agenda Item #18 Attachment 17. Report of the Executive ...

    Read More
    (1 Mb PDF, 89 pgs)

    Apr 14, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, April 15, 2020 Agenda Item #17 Additional Item; and Agenda Item #18 Attachment 17. Report of the Executive ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016