Hanapin

  • Statement of Basis
    Statement of Basis

    Feb 5, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT for Equilon Enterprises, LLC.

    Read More
    (880 Kb PDF, 78 pgs)

    Feb 5, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT for Equilon Enterprises, LLC.

  • 637768 Permit Evaluation
    637768 Permit Evaluation

    Sep 28, 2021 ... ENGINEERING EVALUATION Facility ID No. 202224 American Tower- Daly City 99 Elmwood Drive, Daly City, CA 94015 Application No. 637768 Background American Tower- Daly City is applying ...

    Read More
    (288 Kb PDF, 8 pgs)

    Sep 28, 2021 ... ENGINEERING EVALUATION Facility ID No. 202224 American Tower- Daly City 99 Elmwood Drive, Daly City, CA 94015 Application No. 637768 Background American Tower- Daly City is applying ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

    Read More
    (4 Mb PDF, 8 pgs)

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

  • Board Agenda
    Board Agenda

    Nov 25, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING December 2, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (1 Mb PDF, 106 pgs)

    Nov 25, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING December 2, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • Appendix J. J List Of Community Concerns For The Path To Clean Air Community Emissions Reduction Plan pdf
    Appendix J. J List Of Community Concerns For The Path To Clean Air Community Emissions Reduction Plan pdf

    Mar 12, 2024 ... DRAFT Final Path to Clean Air Plan March 2024 Appendix J: List Of Community Concerns For The Path To Clean Air Community Emissions Reduction Plan This document is a summary of community ...

    Read More
    (331 Kb PDF, 14 pgs)

    Mar 12, 2024 ... DRAFT Final Path to Clean Air Plan March 2024 Appendix J: List Of Community Concerns For The Path To Clean Air Community Emissions Reduction Plan This document is a summary of community ...

  • 667572 Permit Evaluation
    667572 Permit Evaluation

    Dec 5, 2022 ... AN667572/FID202826 DRAFT ENGINEERING EVALUATION Facility ID No. 202826 Fire Station 54 46 Castro Avenue, San Rafael, CA 94901 Application No. 667572 Background Fire Station 54 is ...

    Read More
    (303 Kb PDF, 8 pgs)

    Dec 5, 2022 ... AN667572/FID202826 DRAFT ENGINEERING EVALUATION Facility ID No. 202826 Fire Station 54 46 Castro Avenue, San Rafael, CA 94901 Application No. 667572 Background Fire Station 54 is ...

  • Appendix J
    Appendix J

    Nov 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix J: List Of Community Concerns For The Path To Clean Air Community Emissions Reduction Plan This document is a summary of community concerns ...

    Read More
    (329 Kb PDF, 14 pgs)

    Nov 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix J: List Of Community Concerns For The Path To Clean Air Community Emissions Reduction Plan This document is a summary of community concerns ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Nov 11, 2025 ... SFPP, L.P. File 40.41.18 Operating Partnership November 13, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...

    Read More
    (2 Mb PDF, 208 pgs)

    Nov 11, 2025 ... SFPP, L.P. File 40.41.18 Operating Partnership November 13, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...

  • Statement of Basis
    Statement of Basis

    Dec 21, 2015 ... Permit Evaluation and Statement of Basis: Site 1812, Kirby Canyon Recycling and Disposal Facility Application 21161, 27006, 27147, Title V Permit 910 Coyote Creek, Golf Drive, Morgan Hill, CA ...

    Read More
    (711 Kb PDF, 43 pgs)

    Dec 21, 2015 ... Permit Evaluation and Statement of Basis: Site 1812, Kirby Canyon Recycling and Disposal Facility Application 21161, 27006, 27147, Title V Permit 910 Coyote Creek, Golf Drive, Morgan Hill, CA ...

  • 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, ...

  • 638290 Permit Evaluation
    638290 Permit Evaluation

    May 25, 2022 ... ENGINEERING EVALUATION Facility ID No. 202247 1888 MLK Jr Way 1888 Martin Luther King Junior Way, CA, 94612 Application No. 638290 Background 1888 MLK Jr Way is applying for an ...

    Read More
    (307 Kb PDF, 9 pgs)

    May 25, 2022 ... ENGINEERING EVALUATION Facility ID No. 202247 1888 MLK Jr Way 1888 Martin Luther King Junior Way, CA, 94612 Application No. 638290 Background 1888 MLK Jr Way is applying for an ...

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

    Mar 16, 2020 ... 3101 Busch Drive Fairfield. CA 94534 ON!:. OF- 1t-t:. ANHt:.LSt:."-::1-SCH COMPANlt:.S 2020 HAR 13 AM IQ: 36 , 1 I ~· ''' I"\/ \ •1 1. , [. ;, J .. ~ j , ;,j Ut li.... I ) 8/ M,". '/1C':· ...

    Read More
    (17 Mb PDF, 54 pgs)

    Mar 16, 2020 ... 3101 Busch Drive Fairfield. CA 94534 ON!:. OF- 1t-t:. ANHt:.LSt:."-::1-SCH COMPANlt:.S 2020 HAR 13 AM IQ: 36 , 1 I ~· ''' I"\/ \ •1 1. , [. ;, J .. ~ j , ;,j Ut li.... I ) 8/ M,". '/1C':· ...

  • Board Minutes
    Board Minutes

    May 2, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 3, 2019 APPROVED MINUTES ...

    Read More
    (337 Kb PDF, 15 pgs)

    May 2, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 3, 2019 APPROVED MINUTES ...

  • 637737 Permit Evaluation
    637737 Permit Evaluation

    May 5, 2021 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202223 American Tower [8556] – Brentwood Oakley 4701 Vista Grande Drive, Antioch, CA94531 Application No. 637737 Background American Tower ...

    Read More
    (272 Kb PDF, 8 pgs)

    May 5, 2021 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202223 American Tower [8556] – Brentwood Oakley 4701 Vista Grande Drive, Antioch, CA94531 Application No. 637737 Background American Tower ...

  • Evaluating the Bay Area Methane Emission Inventory
    Evaluating the Bay Area Methane Emission Inventory

    Jul 5, 2016 ... Evaluating the Bay Area Methane Emission Inventory Contract Number 2014-108 Investigators: Marc L. Fischer and Seongeun Jeong Lawrence Berkeley National Laboratory ...

    Read More
    (5 Mb PDF, 58 pgs)

    Jul 5, 2016 ... Evaluating the Bay Area Methane Emission Inventory Contract Number 2014-108 Investigators: Marc L. Fischer and Seongeun Jeong Lawrence Berkeley National Laboratory ...

  • Final Report RFG CityCarShare PHEV Project
    Final Report RFG CityCarShare PHEV Project

    Sep 15, 2014 ... Report on RFG Funded Plugin Hybrid Electric Vehicle Carshare Project Mike Harrigan, EV Program Manager Brent O’Brien, Director of Member Experience Dedrick Roper, Alternative Fuels ...

    Read More
    (1 Mb PDF, 29 pgs)

    Sep 15, 2014 ... Report on RFG Funded Plugin Hybrid Electric Vehicle Carshare Project Mike Harrigan, EV Program Manager Brent O’Brien, Director of Member Experience Dedrick Roper, Alternative Fuels ...

  • 29231 Permit Evaluation
    29231 Permit Evaluation

    Aug 15, 2018 ... Draft Engineering Evaluation Report Application #29231 Making Waves Academy and Foundation, Plant #24138 Plant address: 4285 Lakeside Drive, Richmond, CA 94806 BACKGROUND Making Waves ...

    Read More
    (839 Kb PDF, 7 pgs)

    Aug 15, 2018 ... Draft Engineering Evaluation Report Application #29231 Making Waves Academy and Foundation, Plant #24138 Plant address: 4285 Lakeside Drive, Richmond, CA 94806 BACKGROUND Making Waves ...

  • 30230 Permit Evaluation
    30230 Permit Evaluation

    Feb 10, 2021 ... DRAFT ENGINEERING EVALUATION Facility ID No. 15104 Verizon Wireless- Camden Hicks 1552 Singletree Way, San Jose, CA 95118 Application No. 30230 Background Verizon Wireless- Camden Hicks ...

    Read More
    (66 Kb PDF, 6 pgs)

    Feb 10, 2021 ... DRAFT ENGINEERING EVALUATION Facility ID No. 15104 Verizon Wireless- Camden Hicks 1552 Singletree Way, San Jose, CA 95118 Application No. 30230 Background Verizon Wireless- Camden Hicks ...

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

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

  • RFP 2019-006 Richmond Lakeside TI P1 Addendum 3 - Narrative of Changes
    RFP 2019-006 Richmond Lakeside TI P1 Addendum 3 - Narrative of Changes

    May 30, 2019 ... Addendum #3 Date: 28MAY2019 Project Name: Richmond Lakeside Tenant Improvement- Phase 1 Project Location: 4114 Lakeside Drive, Richmond CA, 94806 BAAQMD Project number: 2019-006 ...

    Read More
    (108 Kb PDF, 6 pgs)

    May 30, 2019 ... Addendum #3 Date: 28MAY2019 Project Name: Richmond Lakeside Tenant Improvement- Phase 1 Project Location: 4114 Lakeside Drive, Richmond CA, 94806 BAAQMD Project number: 2019-006 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016