Hanapin

  • FYE 2016 TFCA County Program Manager policies - Clean revised 12-19-2014
    FYE 2016 TFCA County Program Manager policies - Clean revised 12-19-2014

    Dec 19, 2014 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2016 Transportation Fund for Clean Air Bay Area Air Quality Management District 939 Ellis Street, ...

    Read More
    (1 Mb PDF, 44 pgs)

    Dec 19, 2014 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2016 Transportation Fund for Clean Air Bay Area Air Quality Management District 939 Ellis Street, ...

  • Engineering Evaluation
    Engineering Evaluation

    Jul 5, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 STATEMENT OF BASIS for MAJOR FACILITY REVIEW PERMIT: SIGNIFICANT REVISION for ...

    Read More
    (611 Kb PDF, 79 pgs)

    Jul 5, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 STATEMENT OF BASIS for MAJOR FACILITY REVIEW PERMIT: SIGNIFICANT REVISION for ...

  • Appendix I: U.S. Department of Energy Solicitation
    Appendix I: U.S. Department of Energy Solicitation

    Apr 18, 2011 ... FINANCIAL ASSISTANCE FUNDING OPPORTUNITY ANNOUNCEMENT U. S. Department of Energy National Energy Technology Laboratory Clean Cities Community Readiness and Planning for ...

    Read More
    (153 Kb PDF, 25 pgs)

    Apr 18, 2011 ... FINANCIAL ASSISTANCE FUNDING OPPORTUNITY ANNOUNCEMENT U. S. Department of Energy National Energy Technology Laboratory Clean Cities Community Readiness and Planning for ...

  • Proposed Final Plan Vol. 2
    Proposed Final Plan Vol. 2

    Sep 18, 2019 ... PROPOSED FINAL OWNING OUR AIR The West Oakland Community Action Plan — Volume 2: Appendices October 2019 A joint project of the Bay Area Air Quality Management District and West Oakland Environmental ...

    Read More
    (8 Mb PDF, 255 pgs)

    Sep 18, 2019 ... PROPOSED FINAL OWNING OUR AIR The West Oakland Community Action Plan — Volume 2: Appendices October 2019 A joint project of the Bay Area Air Quality Management District and West Oakland Environmental ...

  • County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2017
    County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2017

    Jun 22, 2016 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2017 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 44 pgs)

    Jun 22, 2016 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2017 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • 2015 Reg 3 Fees
    2015 Reg 3 Fees

    Jun 17, 2015 ... 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
    (440 Kb PDF, 50 pgs)

    Jun 17, 2015 ... 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 to Regulation 3
    Draft Amendments to Regulation 3

    Feb 11, 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
    (198 Kb PDF, 1 pg)

    Feb 11, 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 ...

  • Statement of Basis
    Statement of Basis

    Apr 13, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT for Plains ...

    Read More
    (896 Kb PDF, 84 pgs)

    Apr 13, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT for Plains ...

  • CEQA Negative Declaration
    CEQA Negative Declaration

    Jan 21, 2014 ... Bay Area Air Quality Management District Initial Study/Negative Declaration for the Bay ...

    Read More
    (889 Kb PDF, 64 pgs)

    Jan 21, 2014 ... Bay Area Air Quality Management District Initial Study/Negative Declaration for the Bay ...

  • Staff Report
    Staff Report

    Apr 10, 2015 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES DRAFT MARCH 26, 2015 ...

    Read More
    (729 Kb PDF, 79 pgs)

    Apr 10, 2015 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES DRAFT MARCH 26, 2015 ...

  • Staff Report
    Staff Report

    Apr 14, 2014 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES DRAFT MARCH 26, 2014 ...

    Read More
    (757 Kb PDF, 75 pgs)

    Apr 14, 2014 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES DRAFT MARCH 26, 2014 ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

    Read More
    (9 Mb PDF, 367 pgs)

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

  • Draft Amendments
    Draft Amendments

    Jan 23, 2014 ... 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
    (457 Kb PDF, 50 pgs)

    Jan 23, 2014 ... 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 ...

  • Proposed Amendments
    Proposed Amendments

    Apr 10, 2015 ... 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
    (457 Kb PDF, 50 pgs)

    Apr 10, 2015 ... 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 ...

  • Regulation 3: Fees
    Regulation 3: Fees

    Jul 9, 2014 ... 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
    (441 Kb PDF, 50 pgs)

    Jul 9, 2014 ... 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 ...

  • 689807 Permit Evaluation
    689807 Permit Evaluation

    Aug 22, 2024 ... ENGINEERING EVALUATION Facility ID No. 203341 Broadway Plaza 1501 Broadway Plaza, Redwood City, CA 94063 Application No. 689807 Background Broadway Plaza is applying for an Authority to ...

    Read More
    (340 Kb PDF, 11 pgs)

    Aug 22, 2024 ... ENGINEERING EVALUATION Facility ID No. 203341 Broadway Plaza 1501 Broadway Plaza, Redwood City, CA 94063 Application No. 689807 Background Broadway Plaza is applying for an Authority to ...

  • Committee Agenda
    Committee Agenda

    Oct 11, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE October 16, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

    Read More
    (3 Mb PDF, 94 pgs)

    Oct 11, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE October 16, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

  • Final Draft CEQA Guidelines (11/09)
    Final Draft CEQA Guidelines (11/09)

    Nov 12, 2009 ... California Environmental Quality Act Air Quality Guidelines November 2009 ...

    Read More
    (4 Mb PDF, 162 pgs)

    Nov 12, 2009 ... California Environmental Quality Act Air Quality Guidelines November 2009 ...

  • Committee Agenda
    Committee Agenda

    Feb 21, 2014 ... 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 EDWIN ...

    Read More
    (108 Kb PDF, 25 pgs)

    Feb 21, 2014 ... 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 EDWIN ...

  • Draft BAAQMD CEQA Guidelines (12/09)
    Draft BAAQMD CEQA Guidelines (12/09)

    Dec 8, 2009 ... California Environmental Quality Act Air Quality Guidelines December 2009 ...

    Read More
    (3 Mb PDF, 160 pgs)

    Dec 8, 2009 ... California Environmental Quality Act Air Quality Guidelines December 2009 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016