Hanapin

  • Committee Minutes
    Committee Minutes

    Oct 1, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

    Read More
    (160 Kb PDF, 5 pgs)

    Oct 1, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

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

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

    Read More
    (8 Mb PDF, 20 pgs)

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

    Read More
    (8 Mb PDF, 20 pgs)

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

  • Committee Minutes
    Committee Minutes

    May 28, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

    Read More
    (156 Kb PDF, 5 pgs)

    May 28, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

  • Exhibit I - Notice to Proposers
    Exhibit I - Notice to Proposers

    Feb 9, 2012 ... Bay Area Regional Bicycle Share Pilot Project RFP 2012-005 EXHIBIT I February 9, 2012 February 9, 2012 NOTICE TO PROPOSERS DISADVANTAGED BUSINESS ENTERPRISE INFORMATION (based on ...

    Read More
    (270 Kb PDF, 4 pgs)

    Feb 9, 2012 ... Bay Area Regional Bicycle Share Pilot Project RFP 2012-005 EXHIBIT I February 9, 2012 February 9, 2012 NOTICE TO PROPOSERS DISADVANTAGED BUSINESS ENTERPRISE INFORMATION (based on ...

  • Final Draft Staff Report for Rule 12-16
    Final Draft Staff Report for Rule 12-16

    Mar 29, 2017 ... Regulation 12, Rule 16: Petroleum Refining Facility-Wide Emissions Limits STAFF REPORT March 2017 ...

    Read More
    (934 Kb PDF, 1 pg)

    Mar 29, 2017 ... Regulation 12, Rule 16: Petroleum Refining Facility-Wide Emissions Limits STAFF REPORT March 2017 ...

  • Staff Report
    Staff Report

    Mar 29, 2017 ... Regulation 12, Rule 16: Petroleum Refining Facility-Wide Emissions Limits STAFF REPORT March 2017 ...

    Read More
    (934 Kb PDF, 1 pg)

    Mar 29, 2017 ... Regulation 12, Rule 16: Petroleum Refining Facility-Wide Emissions Limits STAFF REPORT March 2017 ...

  • Committee Minutes
    Committee Minutes

    Jun 25, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

    Read More
    (158 Kb PDF, 4 pgs)

    Jun 25, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

  • Committee Minutes
    Committee Minutes

    Sep 20, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Administration Committee ...

    Read More
    (200 Kb PDF, 6 pgs)

    Sep 20, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Administration Committee ...

  • Index of Public Permitting Record Documents
    Index of Public Permitting Record Documents

    Aug 3, 2009 ... Proposed Federal PSD Permit for the Russell City Energy Center INDEX OF PUBLIC PERMITTING RECORD DOCUMENTS The Bay Area Air Quality Management District (“Air District”) has collected the ...

    Read More
    (392 Kb PDF, 36 pgs)

    Aug 3, 2009 ... Proposed Federal PSD Permit for the Russell City Energy Center INDEX OF PUBLIC PERMITTING RECORD DOCUMENTS The Bay Area Air Quality Management District (“Air District”) has collected the ...

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

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

    Read More
    (13 Mb PDF, 28 pgs)

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

    Read More
    (15 Mb PDF, 34 pgs)

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

  • 161 4 4
    161 4 4

    Apr 7, 2014 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Best Available Control Technology (BACT) Guideline Source Category Revision: 3 Oven (Sealer and/or Elpo) - Source: Coating of Motor Vehicles, Assembly ...

    Read More
    (96 Kb PDF, 2 pgs)

    Apr 7, 2014 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Best Available Control Technology (BACT) Guideline Source Category Revision: 3 Oven (Sealer and/or Elpo) - Source: Coating of Motor Vehicles, Assembly ...

  • A0041SemiAnnualMonitoringRpt113018 pdf
    A0041SemiAnnualMonitoringRpt113018 pdf

    Dec 3, 2018 ... INNOVATIONS FOR LIVING'· • OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 November 28, 2018 Director of Compliance and ...

    Read More
    (12 Mb PDF, 53 pgs)

    Dec 3, 2018 ... INNOVATIONS FOR LIVING'· • OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 November 28, 2018 Director of Compliance and ...

  • 21913 Public Notice - Chinese Version
    21913 Public Notice - Chinese Version

    Jun 22, 2010 ... 2010 6 29 列 Lincoln Elementary School American Indian Public Charter School II Oakland Charter High School 離 列 理 列 #21913 Stationary Emergency ...

    Read More
    (206 Kb PDF, 2 pgs)

    Jun 22, 2010 ... 2010 6 29 列 Lincoln Elementary School American Indian Public Charter School II Oakland Charter High School 離 列 理 列 #21913 Stationary Emergency ...

  • Committee Presentation
    Committee Presentation

    Feb 26, 2021 ... AGENDA: 4 Discussion and Review of Draft Community Equity, Health & Justice Committee 2021 Work Plan Community Equity, Health and Justice Committee March 4, 2021 Greg Nudd Deputy Air ...

    Read More
    (207 Kb PDF, 9 pgs)

    Feb 26, 2021 ... AGENDA: 4 Discussion and Review of Draft Community Equity, Health & Justice Committee 2021 Work Plan Community Equity, Health and Justice Committee March 4, 2021 Greg Nudd Deputy Air ...

  • 419638 Public Notice Chinese
    419638 Public Notice Chinese

    May 31, 2017 ... 公告 2017 年 6 月 7 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Stanbridge Academy San Mateo High School College Park Elementary 位於離下列提議中的新建或改建空氣污染源 1,000 英呎範圍 內的所有居民及商戶。 公告單位: 灣區空氣質素管理局 公告事由: ...

    Read More
    (266 Kb PDF, 2 pgs)

    May 31, 2017 ... 公告 2017 年 6 月 7 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Stanbridge Academy San Mateo High School College Park Elementary 位於離下列提議中的新建或改建空氣污染源 1,000 英呎範圍 內的所有居民及商戶。 公告單位: 灣區空氣質素管理局 公告事由: ...

  • 696413 Public Notice Chinese
    696413 Public Notice Chinese

    May 2, 2024 ... 公告 2024 年 5 月 15 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Galileo Academy of Science and Technology 位於 離 下 列 提 議 中 的新建 或 改 建 空 氣 污 染源 1,000 英呎範圍 內 的所 有居民及商戶。 公告單位: Bay Area Air Quality Management ...

    Read More
    (345 Kb PDF, 2 pgs)

    May 2, 2024 ... 公告 2024 年 5 月 15 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Galileo Academy of Science and Technology 位於 離 下 列 提 議 中 的新建 或 改 建 空 氣 污 染源 1,000 英呎範圍 內 的所 有居民及商戶。 公告單位: Bay Area Air Quality Management ...

  • 28118 Public Notice Chinese
    28118 Public Notice Chinese

    Oct 3, 2016 ... 公告 2016 年 10 月 07 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : American Indian Public Charter School I & II Lincoln Elementary School Oakland Charter High School Envision Academy of Arts & Technology ...

    Read More
    (259 Kb PDF, 2 pgs)

    Oct 3, 2016 ... 公告 2016 年 10 月 07 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : American Indian Public Charter School I & II Lincoln Elementary School Oakland Charter High School Envision Academy of Arts & Technology ...

  • 30498 Public Notice
    30498 Public Notice

    Oct 14, 2020 ... PUBLIC NOTICE October 21, 2020 TO: Parents or guardians of children enrolled at the following school(s): Sacred Heart Cathedral Preparatory Tenderloin Community School Chinese American ...

    Read More
    (103 Kb PDF, 2 pgs)

    Oct 14, 2020 ... PUBLIC NOTICE October 21, 2020 TO: Parents or guardians of children enrolled at the following school(s): Sacred Heart Cathedral Preparatory Tenderloin Community School Chinese American ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016