Hanapin

  • Agreement
    Agreement

    Jun 9, 2025 ... 1 PROPOSED SETTLEMENT AGREEMENT BY AND BETWEEN 2 THE BAY AREA AIR QUALITY MANAGMENT DISTRICT AND 3 CHEVRON PRODUCTS COMPANY (Notice of Violation 56287) 4 I. Background: Parties and ...

    Read More
    (14 Mb PDF, 288 pgs)

    Jun 9, 2025 ... 1 PROPOSED SETTLEMENT AGREEMENT BY AND BETWEEN 2 THE BAY AREA AIR QUALITY MANAGMENT DISTRICT AND 3 CHEVRON PRODUCTS COMPANY (Notice of Violation 56287) 4 I. Background: Parties and ...

  • 2025 Annual Monitoring Network Plan
    2025 Annual Monitoring Network Plan

    Jun 26, 2025 ... 2025 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2024 and proposed network changes through 2026 ...

    Read More
    (13 Mb PDF, 210 pgs)

    Jun 26, 2025 ... 2025 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2024 and proposed network changes through 2026 ...

  • Mobile Source Compliance Plan update 11 16 09 final
    Mobile Source Compliance Plan update 11 16 09 final

    Nov 17, 2009 ... MOBILE SOURCE COMPLIANCE PLAN Updated November 16, 2009 939 ELLIS STREET, SAN FRANCISCO, CALIFORNIA 94109 PREPARED BY: BARBARA COLER, AIR QUALITY PROGRAM MANAGER BRENT ...

    Read More
    (1 Mb PDF, 31 pgs)

    Nov 17, 2009 ... MOBILE SOURCE COMPLIANCE PLAN Updated November 16, 2009 939 ELLIS STREET, SAN FRANCISCO, CALIFORNIA 94109 PREPARED BY: BARBARA COLER, AIR QUALITY PROGRAM MANAGER BRENT ...

  • Open Burn Form
    Open Burn Form

    Jun 21, 2023 ... OPEN BURNING For Office Use Only Invoice #/OB# ______ _ Regulation 5 Invoice Date: _______ _ Notification Form Amount Due: _..,._$ _____ _ See Page 2 for form and fee payment instructions, and ...

    Read More
    (615 Kb PDF, 3 pgs)

    Jun 21, 2023 ... OPEN BURNING For Office Use Only Invoice #/OB# ______ _ Regulation 5 Invoice Date: _______ _ Notification Form Amount Due: _..,._$ _____ _ See Page 2 for form and fee payment instructions, and ...

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

    Sep 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

    Read More
    (3 Mb PDF, 8 pgs)

    Sep 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

  • Committee Agenda
    Committee Agenda

    May 20, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

    Read More
    (675 Kb PDF, 20 pgs)

    May 20, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

  • Committee Agenda
    Committee Agenda

    Sep 29, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN DAVID HAUBERT LYNDA HOPKINS DAVID ...

    Read More
    (1 Mb PDF, 111 pgs)

    Sep 29, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN DAVID HAUBERT LYNDA HOPKINS DAVID ...

  • Calendar2019
    Calendar2019

    Dec 13, 2018 ... 2019 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 3 4 5 1 2 1 2 6 7 8 9 10 11 12 3 4 5 6 7 8 9 3 4 5 6 7 8 9 13 14 15 16 17 18 19 10 11 ...

    Read More
    (71 Kb PDF, 1 pg)

    Dec 13, 2018 ... 2019 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 3 4 5 1 2 1 2 6 7 8 9 10 11 12 3 4 5 6 7 8 9 3 4 5 6 7 8 9 13 14 15 16 17 18 19 10 11 ...

  • 31180 Permit Evaluation
    31180 Permit Evaluation

    Mar 11, 2026 ... Engineering Evaluation South County Regional Wastewater Authority Application No. 31180 Plant No. 1381 BACKGROUND South County Regional Wastewater Authority (SCRWA) has applied for an ...

    Read More
    (629 Kb PDF, 34 pgs)

    Mar 11, 2026 ... Engineering Evaluation South County Regional Wastewater Authority Application No. 31180 Plant No. 1381 BACKGROUND South County Regional Wastewater Authority (SCRWA) has applied for an ...

  • Regulation 3 Draft Rules
    Regulation 3 Draft Rules

    Feb 5, 2008 ... DRAFT 1/31/2008 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, ...

    Read More
    (173 Kb PDF, 45 pgs)

    Feb 5, 2008 ... DRAFT 1/31/2008 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, ...

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

    Jun 24, 2025 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 June 24, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (485 Kb PDF, 12 pgs)

    Jun 24, 2025 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 June 24, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

  • Council Agenda
    Council Agenda

    Oct 5, 2020 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • MEMBERS ...

    Read More
    (215 Kb PDF, 13 pgs)

    Oct 5, 2020 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • MEMBERS ...

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

    Feb 17, 2026 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 14, 2026 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (572 Kb PDF, 15 pgs)

    Feb 17, 2026 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 14, 2026 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Feb 25, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (14 Mb PDF, 222 pgs)

    Feb 25, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

  • A1812_Kirby_Canyon_Landfill_012721_2020_B pdf
    A1812_Kirby_Canyon_Landfill_012721_2020_B pdf

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (16 Mb PDF, 328 pgs)

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

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

    May 2, 2019 ... cornerstone 7600 Dublin Blvd., Suite 200, Dublin, CA 94568 A TETRA TECH COMPANY Combined Title V Semi­ Annual and Partial 8-34 Annual Report October 1, 2018 through March 31, 2019 Ox Mountain ...

    Read More
    (12 Mb PDF, 32 pgs)

    May 2, 2019 ... cornerstone 7600 Dublin Blvd., Suite 200, Dublin, CA 94568 A TETRA TECH COMPANY Combined Title V Semi­ Annual and Partial 8-34 Annual Report October 1, 2018 through March 31, 2019 Ox Mountain ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Nov 11, 2025 ... SFPP, L.P. File 40.41.18 Operating Partnership November 13, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...

    Read More
    (2 Mb PDF, 208 pgs)

    Nov 11, 2025 ... SFPP, L.P. File 40.41.18 Operating Partnership November 13, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Aug 28, 2023 ... Environmental Consulting & Contracting August 31, 2023 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (14 Mb PDF, 256 pgs)

    Aug 28, 2023 ... Environmental Consulting & Contracting August 31, 2023 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 2014 Air Monitoring Network Plan
    2014 Air Monitoring Network Plan

    May 26, 2015 ... 2014 Air Monitoring Network Plan July 1, 2015 Kurt Malone Duc Nguyen and Charles Knoderer Technical Services Division ...

    Read More
    (4 Mb PDF, 166 pgs)

    May 26, 2015 ... 2014 Air Monitoring Network Plan July 1, 2015 Kurt Malone Duc Nguyen and Charles Knoderer Technical Services Division ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016