Hanapin

  • Budget FYE 2024
    Budget FYE 2024

    Jun 28, 2023 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2024 March 13, ...

    Read More
    (8 Mb PDF, 255 pgs)

    Jun 28, 2023 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2024 March 13, ...

  • Council Presentations
    Council Presentations

    Dec 9, 2019 ... AGENDA: 4 PM Health Protection Symposium (Advisory Council Meeting of October 28, 2019) Chair Stan Hayes Advisory Council December 9, ...

    Read More
    (10 Mb PDF, 120 pgs)

    Dec 9, 2019 ... AGENDA: 4 PM Health Protection Symposium (Advisory Council Meeting of October 28, 2019) Chair Stan Hayes Advisory Council December 9, ...

  • Revised Trigger Levels
    Revised Trigger Levels

    Jan 13, 2016 ... Table 2-5-1 Toxic Air Contaminant Trigger Levels Acute Inhalation Oral (1-hr. max.) Chronic CREL CP Acute Chronic Chronic Cancer Cancer CAS Trigger Trigger Weighting Weighting ...

    Read More
    (830 Kb PDF, 22 pgs)

    Jan 13, 2016 ... Table 2-5-1 Toxic Air Contaminant Trigger Levels Acute Inhalation Oral (1-hr. max.) Chronic CREL CP Acute Chronic Chronic Cancer Cancer CAS Trigger Trigger Weighting Weighting ...

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

    Jan 26, 2026 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

    Read More
    (583 Kb PDF, 15 pgs)

    Jan 26, 2026 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

  • Committee Agenda
    Committee Agenda

    May 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

    Read More
    (7 Mb PDF, 241 pgs)

    May 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Jan 21, 2011 ... Final Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District Application ...

    Read More
    (3 Mb PDF, 212 pgs)

    Jan 21, 2011 ... Final Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District Application ...

  • Committee Agenda
    Committee Agenda

    Mar 13, 2026 ... BOARD OF DIRECTORS Policy, Grants, and Technology Committee March 18, 2026 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON BRIAN ...

    Read More
    (29 Mb PDF, 638 pgs)

    Mar 13, 2026 ... BOARD OF DIRECTORS Policy, Grants, and Technology Committee March 18, 2026 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON BRIAN ...

  • UnderstandingPM_Draft_Aug 23
    UnderstandingPM_Draft_Aug 23

    Aug 23, 2012 ... UNDERSTANDING PARTICULATE MATTER: PRo TECTING PUBLIC HEALTH IN THE SAN FRANCISCo BAY AREA Draft August 2012 BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAy AreA Air Qu Ality MAnA geMent ...

    Read More
    (6 Mb PDF, 182 pgs)

    Aug 23, 2012 ... UNDERSTANDING PARTICULATE MATTER: PRo TECTING PUBLIC HEALTH IN THE SAN FRANCISCo BAY AREA Draft August 2012 BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAy AreA Air Qu Ality MAnA geMent ...

  • Advisory Council Agenda
    Advisory Council Agenda

    Nov 9, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM NOVEMBER 14, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

    Read More
    (146 Kb PDF, 34 pgs)

    Nov 9, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM NOVEMBER 14, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

  • Statement of Basis
    Statement of Basis

    May 23, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis For Initial MAJOR FACILITY ...

    Read More
    (951 Kb PDF, 49 pgs)

    May 23, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis For Initial MAJOR FACILITY ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Aug 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

    Read More
    (17 Mb PDF, 38 pgs)

    Aug 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

  • Public Notice
    Public Notice

    Jul 7, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Duke Energy Oakland LLC ...

    Read More
    (119 Kb PDF, 34 pgs)

    Jul 7, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Duke Energy Oakland LLC ...

  • Statement of Basis
    Statement of Basis

    Jan 25, 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
    (803 Kb PDF, 29 pgs)

    Jan 25, 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 ...

  • 8/25/16 Statement of Basis
    8/25/16 Statement of Basis

    Aug 29, 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 Initial MAJOR FACILITY ...

    Read More
    (519 Kb PDF, 43 pgs)

    Aug 29, 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 Initial MAJOR FACILITY ...

  • Air Monitoring Van – Monitoring Plan
    Air Monitoring Van – Monitoring Plan

    Nob 17, 2025 ... East Oakland Community Air Monitoring Project Monitoring Plan for Measurements of Volatile Organic Compounds (VOCs) and Particulate Matter (PM) Characteristics ...

    Read More
    (981 Kb PDF, 22 pgs)

    Nob 17, 2025 ... East Oakland Community Air Monitoring Project Monitoring Plan for Measurements of Volatile Organic Compounds (VOCs) and Particulate Matter (PM) Characteristics ...

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

    May 23, 2025 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

    Read More
    (12 Mb PDF, 148 pgs)

    May 23, 2025 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

  • Statement of Basis
    Statement of Basis

    Nov 6, 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 PERMIT ...

    Read More
    (3 Mb PDF, 242 pgs)

    Nov 6, 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 PERMIT ...

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

    Jan 29, 2025 ... PHONE: (925) 228-9500 www.centralsan.org January 29, 2025 ROGER S. BAILEY General Manager ELECTRONIC SUBMITTAL: compliance@baaqmd.gov J. LEAH CASTELLA Counsel for ...

    Read More
    (868 Kb PDF, 86 pgs)

    Jan 29, 2025 ... PHONE: (925) 228-9500 www.centralsan.org January 29, 2025 ROGER S. BAILEY General Manager ELECTRONIC SUBMITTAL: compliance@baaqmd.gov J. LEAH CASTELLA Counsel for ...

  • 31592 Permit Evaluation
    31592 Permit Evaluation

    Aug 24, 2022 ... ENGINEERING EVALUATION TESLA, INC. PLANT #20459 (SITE #A1438) APPLICATION #31592 45500 FRMONT BOULEVARD FREMONT, CA 94538 BACKGROUND: Tesla, Inc. (Tesla) is applying for a Permit to ...

    Read More
    (351 Kb PDF, 16 pgs)

    Aug 24, 2022 ... ENGINEERING EVALUATION TESLA, INC. PLANT #20459 (SITE #A1438) APPLICATION #31592 45500 FRMONT BOULEVARD FREMONT, CA 94538 BACKGROUND: Tesla, Inc. (Tesla) is applying for a Permit to ...

  • FYE 2027 Proposed Budget
    FYE 2027 Proposed Budget

    Mar 19, 2026 ... +=ȶȉȶȰƳȶȉȶȮ Proposed Budget 2EVGLȦíȶȉȶȰ ...

    Read More
    (23 Mb PDF, 306 pgs)

    Mar 19, 2026 ... +=ȶȉȶȰƳȶȉȶȮ Proposed Budget 2EVGLȦíȶȉȶȰ ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016