Hanapin

  • LAPM Exhibit 10I Notice to Proposers DBE information
    LAPM Exhibit 10I Notice to Proposers DBE information

    Okt 14, 2019 ... Local Assistance Procedures Manual EXHBIT 10-1 Notice to Proposers DBE Information EXHIBIT 10-1 NOTICE TO PROPOSERS DBE INFORMATION (Federally funded projects only) I The Agency has established ...

    Read More
    (276 Kb PDF, 2 pgs)

    Okt 14, 2019 ... Local Assistance Procedures Manual EXHBIT 10-1 Notice to Proposers DBE Information EXHIBIT 10-1 NOTICE TO PROPOSERS DBE INFORMATION (Federally funded projects only) I The Agency has established ...

  • Advisory Council Presentation Part 1 of 2
    Advisory Council Presentation Part 1 of 2

    Set 12, 2012 ... Exposure to Ultrafine Particles on and Near Roadways Yifang Zhu , Ph.D. Associate Professor Environmental Health Sciences Department Fielding School of Public Health University of California Los ...

    Read More
    (2 Mb PDF, 39 pgs)

    Set 12, 2012 ... Exposure to Ultrafine Particles on and Near Roadways Yifang Zhu , Ph.D. Associate Professor Environmental Health Sciences Department Fielding School of Public Health University of California Los ...

  • Board Agenda
    Board Agenda

    Apr 28, 2023 ... BOARD OF DIRECTORS MEETING May 3, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay ...

    Read More
    (6 Mb PDF, 357 pgs)

    Apr 28, 2023 ... BOARD OF DIRECTORS MEETING May 3, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay ...

  • Committee Agenda
    Committee Agenda

    Hul 24, 2013 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON SUSAN ADAMS CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ...

    Read More
    (421 Kb PDF, 12 pgs)

    Hul 24, 2013 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON SUSAN ADAMS CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ...

  • Socioeconomic Analysis
    Socioeconomic Analysis

    Abr 14, 2016 ... APPLIED DEVELOPMENT ECONOMICS, INC. SOCIO-ECONOMIC ANALYSIS OF PROPOSED REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared for: Bay Area Air ...

    Read More
    (1 Mb PDF, 13 pgs)

    Abr 14, 2016 ... APPLIED DEVELOPMENT ECONOMICS, INC. SOCIO-ECONOMIC ANALYSIS OF PROPOSED REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared for: Bay Area Air ...

  • Revised Amended Regulation 3: Fees
    Revised Amended Regulation 3: Fees

    Mar 16, 2017 ... 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
    (328 Kb PDF, 52 pgs)

    Mar 16, 2017 ... 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 ...

  • Draft Amendments
    Draft Amendments

    Peb 6, 2017 ... 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
    (322 Kb PDF, 52 pgs)

    Peb 6, 2017 ... 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 ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Abr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Abr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Council Agenda
    Council Agenda

    Okt 24, 2017 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM OCTOBER 30, 2017 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA 94105 ...

    Read More
    (259 Kb PDF, 27 pgs)

    Okt 24, 2017 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM OCTOBER 30, 2017 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA 94105 ...

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

    Nob 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (23 Mb PDF, 442 pgs)

    Nob 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    May 17, 2024 ... May 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal Subject: ...

    Read More
    (2 Mb PDF, 104 pgs)

    May 17, 2024 ... May 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal Subject: ...

  • 07/17/2017 Current Permit
    07/17/2017 Current Permit

    Jul 18, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Company – ...

    Read More
    (1 Mb PDF, 101 pgs)

    Jul 18, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Company – ...

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

    Nob 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

    Read More
    (26 Mb PDF, 643 pgs)

    Nob 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

  • Board Agenda
    Board Agenda

    Abr 30, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING May 5, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE ...

    Read More
    (22 Mb PDF, 666 pgs)

    Abr 30, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING May 5, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE ...

  • Proposed Amendments to Regulation 3 Fees (Revised 4/14/16)
    Proposed Amendments to Regulation 3 Fees (Revised 4/14/16)

    Abr 14, 2016 ... 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
    (324 Kb PDF, 55 pgs)

    Abr 14, 2016 ... 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 ...

  • Committee Agenda
    Committee Agenda

    Okt 17, 2013 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...

    Read More
    (423 Kb PDF, 15 pgs)

    Okt 17, 2013 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...

  • 03/09/2017 Final Permit
    03/09/2017 Final Permit

    Mar 6, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: SFPP, LP Facility #A4022 ...

    Read More
    (2 Mb PDF, 171 pgs)

    Mar 6, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: SFPP, LP Facility #A4022 ...

  • Budget-In-Brief FYE 2025
    Budget-In-Brief FYE 2025

    Hun 26, 2024 ... FY 202425 FY 20242؀5 APPROVED ...

    Read More
    (7 Mb PDF, 25 pgs)

    Hun 26, 2024 ... FY 202425 FY 20242؀5 APPROVED ...

  • Semi-Annual Monitoring Report 2018 B
    Semi-Annual Monitoring Report 2018 B

    May 8, 2019 ... 40.41.18 Via FedEx May 6, 2019 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports SFPP, ...

    Read More
    (26 Mb PDF, 70 pgs)

    May 8, 2019 ... 40.41.18 Via FedEx May 6, 2019 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports SFPP, ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016