Hanapin

  • RFQ 2023-015 Graphic Design Services
    RFQ 2023-015 Graphic Design Services

    Mar 3, 2023 ... March 3, 2023 Request for Qualifications 2023-015 Graphic Design Services SECTION I – SUMMARY ...

    Read More
    (79 Kb PDF, 7 pgs)

    Mar 3, 2023 ... March 3, 2023 Request for Qualifications 2023-015 Graphic Design Services SECTION I – SUMMARY ...

  • Committee Agenda
    Committee Agenda

    Dec 6, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE December 11, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER MARK SALINAS SHAMANN ...

    Read More
    (7 Mb PDF, 107 pgs)

    Dec 6, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE December 11, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER MARK SALINAS SHAMANN ...

  • RFQ 2024-010 Legal Services for Human Resources Matters (Updated 100224)
    RFQ 2024-010 Legal Services for Human Resources Matters (Updated 100224)

    Oct 2, 2024 ... Release Date: August 20, 2024 Updated: September 3, 2024 (Addendum No. 1) Updated: October 2, 2024 (Addendum No. 2) Request for Qualifications No. 2024-010 Legal Services for ...

    Read More
    (108 Kb PDF, 11 pgs)

    Oct 2, 2024 ... Release Date: August 20, 2024 Updated: September 3, 2024 (Addendum No. 1) Updated: October 2, 2024 (Addendum No. 2) Request for Qualifications No. 2024-010 Legal Services for ...

  • Council Agenda
    Council Agenda

    Nov 18, 2024 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL November 21, 2024 COUNCIL MEMBERS SEJAL BARBARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF ...

    Read More
    (6 Mb PDF, 125 pgs)

    Nov 18, 2024 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL November 21, 2024 COUNCIL MEMBERS SEJAL BARBARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF ...

  • Board Agenda
    Board Agenda

    Set 29, 2023 ... BOARD OF DIRECTORS MEETING October 4, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (5 Mb PDF, 150 pgs)

    Set 29, 2023 ... BOARD OF DIRECTORS MEETING October 4, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Board Agenda
    Board Agenda

    Set 29, 2023 ... BOARD OF DIRECTORS MEETING October 4, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (5 Mb PDF, 150 pgs)

    Set 29, 2023 ... BOARD OF DIRECTORS MEETING October 4, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Charge FYE2022 Webinar December 14 2021 pdf
    Charge FYE2022 Webinar December 14 2021 pdf

    Dis 13, 2021 ... FYE2022 CHARGE! PROGRAM APPLICATION WEBINAR Ada Truong Technology Implementation Office Bay Area Air Quality Management District December 14, ...

    Read More
    (7 Mb PDF, 29 pgs)

    Dis 13, 2021 ... FYE2022 CHARGE! PROGRAM APPLICATION WEBINAR Ada Truong Technology Implementation Office Bay Area Air Quality Management District December 14, ...

  • PM2.5 PSD Source Impact Analysis
    PM2.5 PSD Source Impact Analysis

    Hun 17, 2009 ... PM2.5 PSD SOURCE IMPACT ANALYSIS (Revised June 17, 2009) For the: Russell City Energy Center Draft Prevention of Significant Deterioration (PSD) Permit Prepared for: Russell ...

    Read More
    (7 Mb PDF, 20 pgs)

    Hun 17, 2009 ... PM2.5 PSD SOURCE IMPACT ANALYSIS (Revised June 17, 2009) For the: Russell City Energy Center Draft Prevention of Significant Deterioration (PSD) Permit Prepared for: Russell ...

  • YR5 Truck Fact Sheet Sol 8
    YR5 Truck Fact Sheet Sol 8

    May 17, 2022 ... Goods Movement Program Heavy-Duty Truck Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

    Read More
    (498 Kb PDF, 10 pgs)

    May 17, 2022 ... Goods Movement Program Heavy-Duty Truck Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

  • Board Agenda
    Board Agenda

    Dis 1, 2023 ... BOARD OF DIRECTORS MEETING December 6, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (2 Mb PDF, 290 pgs)

    Dis 1, 2023 ... BOARD OF DIRECTORS MEETING December 6, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • 26681 Permit Evaluation
    26681 Permit Evaluation

    Okt 27, 2015 ... DRAFT ENGINEERING EVALUATION Space Systems/Loral, LLC Plant: 6061 3825 Fabian Way, M/S D07, Palo Alto, CA 94303 Application: 26881 Background Space Systems/Loral has applied for a change ...

    Read More
    (78 Kb PDF, 6 pgs)

    Okt 27, 2015 ... DRAFT ENGINEERING EVALUATION Space Systems/Loral, LLC Plant: 6061 3825 Fabian Way, M/S D07, Palo Alto, CA 94303 Application: 26881 Background Space Systems/Loral has applied for a change ...

  • Charge FY2025 Webinar Presentation
    Charge FY2025 Webinar Presentation

    Feb 25, 2025 ... FYE 2025 Charge! Program Application Webinar Presented by Caylee Mercado February 26, ...

    Read More
    (2 Mb PDF, 36 pgs)

    Feb 25, 2025 ... FYE 2025 Charge! Program Application Webinar Presented by Caylee Mercado February 26, ...

  • Semi-Annual Monitoring Report
    Semi-Annual Monitoring Report

    May 21, 2012 ... Facility Name: SFPP, L.P. Concord Station Permit for Facility #: A4022 Page #l for Period ll/0llll through 4/30/12 Title V Semi-Annual Monitoring Verification Report Appricabre Limirs ...

    Read More
    (2 Mb PDF, 88 pgs)

    May 21, 2012 ... Facility Name: SFPP, L.P. Concord Station Permit for Facility #: A4022 Page #l for Period ll/0llll through 4/30/12 Title V Semi-Annual Monitoring Verification Report Appricabre Limirs ...

  • Committee Agenda
    Committee Agenda

    Mar 11, 2022 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS KAREN MITCHOFF – CHAIR JOHN BAUTERS - VICE CHAIR MARGARET ABE-KOGA CINDY CHAVEZ JOHN GIOIA CAROLE GROOM DAVID HUDSON TYRONE JUE KATIE ...

    Read More
    (4 Mb PDF, 112 pgs)

    Mar 11, 2022 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS KAREN MITCHOFF – CHAIR JOHN BAUTERS - VICE CHAIR MARGARET ABE-KOGA CINDY CHAVEZ JOHN GIOIA CAROLE GROOM DAVID HUDSON TYRONE JUE KATIE ...

  • AB&I Foundry (5-Year Update)
    AB&I Foundry (5-Year Update)

    Jun 1, 2021 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations AB&I Foundry District Site #62 7825 San Leandro Street Oakland, ...

    Read More
    (3 Mb PDF, 74 pgs)

    Jun 1, 2021 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations AB&I Foundry District Site #62 7825 San Leandro Street Oakland, ...

  • Draft Amendments to Regulation 6, Rule 1: General Requirements
    Draft Amendments to Regulation 6, Rule 1: General Requirements

    Ene 27, 2017 ... DRAFT – 01/18/2017 REGULATION 6 PARTICULATE MATTER RULE 1 GENERAL / VISIBLE EMISSIONS REQUIREMENTS INDEX 6-1-100 GENERAL 6-1-101 Description 6-1-102 Applicability of General Provisions: ...

    Read More
    (318 Kb PDF, 9 pgs)

    Ene 27, 2017 ... DRAFT – 01/18/2017 REGULATION 6 PARTICULATE MATTER RULE 1 GENERAL / VISIBLE EMISSIONS REQUIREMENTS INDEX 6-1-100 GENERAL 6-1-101 Description 6-1-102 Applicability of General Provisions: ...

  • Board Minutes
    Board Minutes

    Nov 15, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 1, 2017 APPROVED ...

    Read More
    (389 Kb PDF, 8 pgs)

    Nov 15, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 1, 2017 APPROVED ...

  • PGE Study
    PGE Study

    Set 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

    Read More
    (1 Mb PDF, 26 pgs)

    Set 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

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

    Aug 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

    Read More
    (17 Mb PDF, 38 pgs)

    Aug 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

  • Abatement Device Form
    Abatement Device Form

    Peb 24, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instruc�ons: Abatement Device Form Introduc�on Use the following ...

    Read More
    (587 Kb PDF, 7 pgs)

    Peb 24, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instruc�ons: Abatement Device Form Introduc�on Use the following ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016