Hanapin

  • Application Filed 12/15/2022
    Application Filed 12/15/2022

    Dec 14, 2022 ... HUNTON ANDREWS KURTH LLP 50 CALIFORNIA STREET SUITE 1700 SAN FRANCISCO, CALIFORNIA 94111 2200 PENNSYLVANIA AVENUE, NW SUITE 900 WASHINGTON, DC 20037 SHANNON S. BROOME DIRECT DIAL: 415 • 975 ...

    Read More
    (14 Mb PDF, 136 pgs)

    Dec 14, 2022 ... HUNTON ANDREWS KURTH LLP 50 CALIFORNIA STREET SUITE 1700 SAN FRANCISCO, CALIFORNIA 94111 2200 PENNSYLVANIA AVENUE, NW SUITE 900 WASHINGTON, DC 20037 SHANNON S. BROOME DIRECT DIAL: 415 • 975 ...

  • 719487 Permit Evaluation
    719487 Permit Evaluation

    Set 2, 2025 ... ENGINEERING EVALUATION Facility ID No. 202382 SJFD Training Center 1591 Senter Road, San Jose, CA 95112 Application No. 719487 Background SJFD Training Center applied on 11/22/2024 for an ...

    Read More
    (1 Mb PDF, 15 pgs)

    Set 2, 2025 ... ENGINEERING EVALUATION Facility ID No. 202382 SJFD Training Center 1591 Senter Road, San Jose, CA 95112 Application No. 719487 Background SJFD Training Center applied on 11/22/2024 for an ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jul 31, 2023 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 July 31, 2023 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jul 31, 2023 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 July 31, 2023 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

  • Semi-Annual Monitoring Report
    Semi-Annual Monitoring Report

    May 21, 2012 ... Facility Name: SFPP. L.P. San Jose Terminal #: A4020 Permit for Facility Page #l through April 30,2012 Report for Period November 1,201l Title V Monitoring Verifìcation Semi-Annual Table VII - ...

    Read More
    (2 Mb PDF, 65 pgs)

    May 21, 2012 ... Facility Name: SFPP. L.P. San Jose Terminal #: A4020 Permit for Facility Page #l through April 30,2012 Report for Period November 1,201l Title V Monitoring Verifìcation Semi-Annual Table VII - ...

  • 03/06/2017 Current Permit
    03/06/2017 Current Permit

    Mar 2, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Tesla Motors ...

    Read More
    (4 Mb PDF, 376 pgs)

    Mar 2, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Tesla Motors ...

  • Current Permit
    Current Permit

    Nov 6, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Tesla Motors Inc. Facility # A1438 ...

    Read More
    (4 Mb PDF, 361 pgs)

    Nov 6, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Tesla Motors Inc. Facility # A1438 ...

  • Committee Agenda
    Committee Agenda

    Sep 13, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE September 18, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ III DAVID ...

    Read More
    (598 Kb PDF, 47 pgs)

    Sep 13, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE September 18, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ III DAVID ...

  • Committee Agenda
    Committee Agenda

    Sep 13, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE September 18, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ III DAVID ...

    Read More
    (598 Kb PDF, 47 pgs)

    Sep 13, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE September 18, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ III DAVID ...

  • Hearing Board Quarterly Report: January through March 2021
    Hearing Board Quarterly Report: January through March 2021

    Abr 16, 2021 ... AGENDA: 3 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairpersons Cindy Chavez and Carole Groom and Members of the Administration Committee From: Chairperson ...

    Read More
    (224 Kb PDF, 5 pgs)

    Abr 16, 2021 ... AGENDA: 3 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairpersons Cindy Chavez and Carole Groom and Members of the Administration Committee From: Chairperson ...

  • Current Title V Permit
    Current Title V Permit

    Aug 24, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Tesla Motors Inc. Facility # A1438 ...

    Read More
    (4 Mb PDF, 370 pgs)

    Aug 24, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Tesla Motors Inc. Facility # A1438 ...

  • Current Permit
    Current Permit

    Dec 1, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Tesla Motors Inc. Facility # A1438 ...

    Read More
    (4 Mb PDF, 361 pgs)

    Dec 1, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Tesla Motors Inc. Facility # A1438 ...

  • Hearing Board Quarterly Report: April through June 2023
    Hearing Board Quarterly Report: April through June 2023

    Oct 13, 2023 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John J. Bauters and Members of the Finance and Administration Committee From: Chairperson Valerie J.

    Read More
    (80 Kb PDF, 6 pgs)

    Oct 13, 2023 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John J. Bauters and Members of the Finance and Administration Committee From: Chairperson Valerie J.

  • Semi-Annual Monitoring Report
    Semi-Annual Monitoring Report

    Jul 16, 2013 ... Major Facility Review Permit - Semiannual Monitoring Report Tesla Motors Inc., Facility # A1438 January 1, 2013 to June 30, 2013 The following table summarizes the facility’s compliance with the ...

    Read More
    (1 Mb PDF, 75 pgs)

    Jul 16, 2013 ... Major Facility Review Permit - Semiannual Monitoring Report Tesla Motors Inc., Facility # A1438 January 1, 2013 to June 30, 2013 The following table summarizes the facility’s compliance with the ...

  • Semi-Annual monitoring Report 2024 B
    Semi-Annual monitoring Report 2024 B

    Jul 30, 2025 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st July 31 , 2025 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (350 Kb PDF, 9 pgs)

    Jul 30, 2025 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st July 31 , 2025 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Year 1 Annual Report
    Year 1 Annual Report

    Oct 7, 2025 ... Path to Clean Air Community Emissions Reduction Plan Year 1 Annual Report October 01, 2025 Submitted to: California Air Resources Board Submitted by: Bay Area Air ...

    Read More
    (1 Mb PDF, 79 pgs)

    Oct 7, 2025 ... Path to Clean Air Community Emissions Reduction Plan Year 1 Annual Report October 01, 2025 Submitted to: California Air Resources Board Submitted by: Bay Area Air ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Jul 20, 2020 ... July 30, 2020 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Tesla, Inc. Fremont ...

    Read More
    (1 Mb PDF, 3 pgs)

    Jul 20, 2020 ... July 30, 2020 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Tesla, Inc. Fremont ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Jul 31, 2021 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 July 31, 2021 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jul 31, 2021 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 July 31, 2021 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

  • Hearing Board Quarterly Report: October through December 2022
    Hearing Board Quarterly Report: October through December 2022

    May 20, 2023 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John J. Bauters and Members of the Administration Committee From: Chairperson Valerie J. Armento, Esq., ...

    Read More
    (124 Kb PDF, 9 pgs)

    May 20, 2023 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John J. Bauters and Members of the Administration Committee From: Chairperson Valerie J. Armento, Esq., ...

  • Draft Public Participation Plan
    Draft Public Participation Plan

    Jun 3, 2013 ... 草擬本 2013 年 5 月1 ...

    Read More
    (1 Mb PDF, 100 pgs)

    Jun 3, 2013 ... 草擬本 2013 年 5 月1 ...

  • 28026 Permit Evaluation
    28026 Permit Evaluation

    Aug 29, 2016 ... Engineering Evaluation Report Application # 28026 New Cingular Wireless dba AT&T Mobility, Plant #23596 Plant address: 50 E Lewelling Blvd., Santa Lorenzo, CA 94580 BACKGROUND New Cingular ...

    Read More
    (460 Kb PDF, 10 pgs)

    Aug 29, 2016 ... Engineering Evaluation Report Application # 28026 New Cingular Wireless dba AT&T Mobility, Plant #23596 Plant address: 50 E Lewelling Blvd., Santa Lorenzo, CA 94580 BACKGROUND New Cingular ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016