Hanapin

  • BAAQMD Approved ERP Dealerships Off-road and Agricultural Projects
    BAAQMD Approved ERP Dealerships Off-road and Agricultural Projects

    BAAQMD Approved ERP Dealerships Off-road and Agricultural Projects

    Read More
    (175 Kb PDF, 2 pgs)

    BAAQMD Approved ERP Dealerships Off-road and Agricultural Projects

  • 2/06/2009 - Congressman Pete Stark
    2/06/2009 - Congressman Pete Stark

    Feb 24, 2009 ... February 6, 2009 VIA ELECTRONIC AND U.S. MAIL Mr. Weyman Lee Senior Air Quality Engineer Bay Area Air Quality Management District 939 Ellis St. San Francisco, CA 94109 ...

    Read More
    (13 Kb PDF, 3 pgs)

    Feb 24, 2009 ... February 6, 2009 VIA ELECTRONIC AND U.S. MAIL Mr. Weyman Lee Senior Air Quality Engineer Bay Area Air Quality Management District 939 Ellis St. San Francisco, CA 94109 ...

  • Committee Agenda
    Committee Agenda

    Jul 26, 2018 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR PETE SANCHEZ – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF MARK ROSS ...

    Read More
    (192 Kb PDF, 17 pgs)

    Jul 26, 2018 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR PETE SANCHEZ – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF MARK ROSS ...

  • Board Minutes
    Board Minutes

    Dec 19, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, August 1, 2018 APPROVED ...

    Read More
    (560 Kb PDF, 13 pgs)

    Dec 19, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, August 1, 2018 APPROVED ...

  • Board Minutes
    Board Minutes

    Mar 2, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 1, 2017 APPROVED ...

    Read More
    (382 Kb PDF, 6 pgs)

    Mar 2, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 1, 2017 APPROVED ...

  • Committee Agenda
    Committee Agenda

    May 19, 2017 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE COMMITTEE MEMBERS JIM SPERING - CHAIR KATIE RICE – VICE CHAIR CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON TYRONE JUE DOUG KIM PETE SANCHEZ BRAD ...

    Read More
    (115 Kb PDF, 11 pgs)

    May 19, 2017 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE COMMITTEE MEMBERS JIM SPERING - CHAIR KATIE RICE – VICE CHAIR CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON TYRONE JUE DOUG KIM PETE SANCHEZ BRAD ...

  • Board Minutes
    Board Minutes

    Feb 1, 2017 ... Bay Area Air Quality Management District Computer History Museum, Hahn Auditorium 1401 N. Shoreline Boulevard, Mountain View, CA 94043 (415) 749-5073 Board of Directors Special Meeting / ...

    Read More
    (368 Kb PDF, 8 pgs)

    Feb 1, 2017 ... Bay Area Air Quality Management District Computer History Museum, Hahn Auditorium 1401 N. Shoreline Boulevard, Mountain View, CA 94043 (415) 749-5073 Board of Directors Special Meeting / ...

  • Committee Agenda
    Committee Agenda

    Feb 1, 2018 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE COMMITTEE MEMBERS JIM SPERING - CHAIR DOUG KIM – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY LIZ KNISS BRAD ...

    Read More
    (221 Kb PDF, 16 pgs)

    Feb 1, 2018 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE COMMITTEE MEMBERS JIM SPERING - CHAIR DOUG KIM – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY LIZ KNISS BRAD ...

  • Board Presentations
    Board Presentations

    Jan 18, 2018 ... Board of Directors Retreat/Special Meeting January 17, 2018 Jack P.

    Read More
    (6 Mb PDF, 88 pgs)

    Jan 18, 2018 ... Board of Directors Retreat/Special Meeting January 17, 2018 Jack P.

  • 11/28/2017 Letter to EPA
    11/28/2017 Letter to EPA

    Nov 27, 2017 ... November 20, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: The ...

    Read More
    (57 Kb PDF, 2 pgs)

    Nov 27, 2017 ... November 20, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: The ...

  • 2018 Chevron AMP Approval
    2018 Chevron AMP Approval

    Jun 8, 2018 ... June 8, 2018 Shawn Lee Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Approval of Regulation 12, Rule 15 Air Monitoring Plan ...

    Read More
    (244 Kb PDF, 2 pgs)

    Jun 8, 2018 ... June 8, 2018 Shawn Lee Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Approval of Regulation 12, Rule 15 Air Monitoring Plan ...

  • 03-15-2017 Letter to EPA
    03-15-2017 Letter to EPA

    Mar 16, 2017 ... March 15, 2017 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...

    Read More
    (173 Kb PDF, 2 pgs)

    Mar 16, 2017 ... March 15, 2017 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...

  • Committee Minutes
    Committee Minutes

    Feb 8, 2018 ... 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 Personnel Committee ...

    Read More
    (228 Kb PDF, 3 pgs)

    Feb 8, 2018 ... 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 Personnel Committee ...

  • 11/30/2018 Letter to EPA
    11/30/2018 Letter to EPA

    Nov 30, 2018 ... November 30, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (150 Kb PDF, 1 pg)

    Nov 30, 2018 ... November 30, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • 11/28/2017 Letter to EPA
    11/28/2017 Letter to EPA

    Nov 28, 2017 ... November 28, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (84 Kb PDF, 1 pg)

    Nov 28, 2017 ... November 28, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • Committee Agenda
    Committee Agenda

    Oct 15, 2018 ... BOARD OF DIRECTORS PUBLIC ENGAGEMENT COMMITTEE COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT JOHN BAUTERS DAVID CANEPA SCOTT HAGGERTY DOUG KIM LIZ KNISS ...

    Read More
    (561 Kb PDF, 16 pgs)

    Oct 15, 2018 ... BOARD OF DIRECTORS PUBLIC ENGAGEMENT COMMITTEE COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT JOHN BAUTERS DAVID CANEPA SCOTT HAGGERTY DOUG KIM LIZ KNISS ...

  • 06/17/2019 Letter to EPA
    06/17/2019 Letter to EPA

    Jun 17, 2019 ... June 17, 2019 Scott Seipel Marsh Landing LLC PO Box 1687 Antioch, CA 94509 Application Numbers: 29170 Plant Number: B9169 Equipment Location: 3201-C Wilbur Ave.

    Read More
    (183 Kb PDF, 1 pg)

    Jun 17, 2019 ... June 17, 2019 Scott Seipel Marsh Landing LLC PO Box 1687 Antioch, CA 94509 Application Numbers: 29170 Plant Number: B9169 Equipment Location: 3201-C Wilbur Ave.

  • 05/2019 Letter to EPA
    05/2019 Letter to EPA

    May 14, 2019 ... May 13, 2019 Cameron White Russell City Energy Company, LLC 3862 Depot Road Hayward, CA 94545 Application Numbers: 29626, 29709 Plant Number: B8136 Equipment ...

    Read More
    (184 Kb PDF, 1 pg)

    May 14, 2019 ... May 13, 2019 Cameron White Russell City Energy Company, LLC 3862 Depot Road Hayward, CA 94545 Application Numbers: 29626, 29709 Plant Number: B8136 Equipment ...

  • City of Santa Clara, 1700 Russell Hydrogen Fuel Facility Project MND
    City of Santa Clara, 1700 Russell Hydrogen Fuel Facility Project MND

    Jul 19, 2017 ... July 19, 2017 Debby Fernandez City of Santa Clara, Planning Division 1500 Warburton Avenue, Santa Clara, CA 95050 RE: MND/IS for the 1700 Russell Hydrogen Fuel Facility Project BAY AREA Dear ...

    Read More
    (644 Kb PDF, 1 pg)

    Jul 19, 2017 ... July 19, 2017 Debby Fernandez City of Santa Clara, Planning Division 1500 Warburton Avenue, Santa Clara, CA 95050 RE: MND/IS for the 1700 Russell Hydrogen Fuel Facility Project BAY AREA Dear ...

  • 08/14/2018 Letter to EPA
    08/14/2018 Letter to EPA

    Aug 23, 2018 ... August 14, 2018 Ms. Elisabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (185 Kb PDF, 1 pg)

    Aug 23, 2018 ... August 14, 2018 Ms. Elisabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016