Hanapin

  • Meeting Summary
    Meeting Summary

    Okt 27, 2020 ... M E M O R A N D U M October 5, 2020 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of September 29, 2020 Path to Clean Air in Richmond-San Pablo Community Design ...

    Read More
    (176 Kb PDF, 3 pgs)

    Okt 27, 2020 ... M E M O R A N D U M October 5, 2020 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of September 29, 2020 Path to Clean Air in Richmond-San Pablo Community Design ...

  • Presentation
    Presentation

    Apr 3, 2025 ... Clean Heating Efficiently with Electric Technology (Clean HEET) Program Overview Presented by Cynthia Wang, Megan Mabry, & Jessica DePrimo April 2, ...

    Read More
    (3 Mb PDF, 31 pgs)

    Apr 3, 2025 ... Clean Heating Efficiently with Electric Technology (Clean HEET) Program Overview Presented by Cynthia Wang, Megan Mabry, & Jessica DePrimo April 2, ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Hul 17, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 16, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (557 Kb PDF, 15 pgs)

    Hul 17, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 16, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Okt 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

    Read More
    (22 Mb PDF, 371 pgs)

    Okt 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

  • 711068 Permit Evaluation
    711068 Permit Evaluation

    Okt 28, 2024 ... ENGINEERING EVALUATION Facility ID No. 203638 Costco Gasoline (Loc. No. 1684) Admiral Callaghan Lane & Turner Parkway, Vallejo, CA 94591 Application No. 711068 BACKGROUND The ...

    Read More
    (133 Kb PDF, 6 pgs)

    Okt 28, 2024 ... ENGINEERING EVALUATION Facility ID No. 203638 Costco Gasoline (Loc. No. 1684) Admiral Callaghan Lane & Turner Parkway, Vallejo, CA 94591 Application No. 711068 BACKGROUND The ...

  • 723091 Permit Evaluation
    723091 Permit Evaluation

    Hun 9, 2025 ... DRAFT - ENGINEERING EVALUATION Facility ID No. 203851 Safeway Fuel Center #2657 982 Laurel Road Oakley, CA 94561 Application No. 723091 BACKGROUND The applicant has requested an ...

    Read More
    (269 Kb PDF, 6 pgs)

    Hun 9, 2025 ... DRAFT - ENGINEERING EVALUATION Facility ID No. 203851 Safeway Fuel Center #2657 982 Laurel Road Oakley, CA 94561 Application No. 723091 BACKGROUND The applicant has requested an ...

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

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

    Read More
    (20 Mb PDF, 56 pgs)

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

  • Draft PTCA Plan Comment and Response Table
    Draft PTCA Plan Comment and Response Table

    Feb 20, 2024 ... Attachment 2 Draft PTCA Plan For Community Steering Committee Review Comment and Response Table 2/20/2024 First Name Last Name Organization COMMENT RESPONSE Y'Anad Burrell Resident, CSC co-chair, ...

    Read More
    (243 Kb PDF, 28 pgs)

    Feb 20, 2024 ... Attachment 2 Draft PTCA Plan For Community Steering Committee Review Comment and Response Table 2/20/2024 First Name Last Name Organization COMMENT RESPONSE Y'Anad Burrell Resident, CSC co-chair, ...

  • Commercial Lawn and Garden Terms and Conditions
    Commercial Lawn and Garden Terms and Conditions

    Nob 7, 2025 ... Commercial Electric Lawn and Garden Equipment Exchange Program (eL&G Program) PROGRAM REQUIREMENTS, GUIDELINES, AND TERMS AND CONDITIONS P PROGRAM OVERVIEW Small off-road engines ...

    Read More
    (473 Kb PDF, 6 pgs)

    Nob 7, 2025 ... Commercial Electric Lawn and Garden Equipment Exchange Program (eL&G Program) PROGRAM REQUIREMENTS, GUIDELINES, AND TERMS AND CONDITIONS P PROGRAM OVERVIEW Small off-road engines ...

  • Questions and Answers
    Questions and Answers

    Okt 24, 2016 ... October 24, 2016 Questions and Answers – RFP 2016-004 CEQA Review Consultant Services 1. Will the District be holding a briefing session in the next two weeks to provide further information on the ...

    Read More
    (413 Kb PDF, 2 pgs)

    Okt 24, 2016 ... October 24, 2016 Questions and Answers – RFP 2016-004 CEQA Review Consultant Services 1. Will the District be holding a briefing session in the next two weeks to provide further information on the ...

  • Committee Agenda
    Committee Agenda

    Mar 26, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON ...

    Read More
    (263 Kb PDF, 32 pgs)

    Mar 26, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON ...

  • Committee Agenda
    Committee Agenda

    Mar 13, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON ...

    Read More
    (271 Kb PDF, 31 pgs)

    Mar 13, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON ...

  • Air Quality Complaint Policy and Procedures
    Air Quality Complaint Policy and Procedures

    Jun 3, 2021 ... AIR QUALITY COMPLAINT POLICY & PROCEDURES ...

    Read More
    (312 Kb PDF, 17 pgs)

    Jun 3, 2021 ... AIR QUALITY COMPLAINT POLICY & PROCEDURES ...

  • Final Complaint Guidelines
    Final Complaint Guidelines

    Apr 8, 2021 ... AIR QUALITY COMPLAINT POLICY & PROCEDURES ...

    Read More
    (310 Kb PDF, 35 pgs)

    Apr 8, 2021 ... AIR QUALITY COMPLAINT POLICY & PROCEDURES ...

  • Technical Memorandum
    Technical Memorandum

    Hul 20, 2007 ... TECHNICAL MEMORANDUM 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com July 20, 2007 TO: Dr. Phil Martien STI-907006-3174-TM ...

    Read More
    (996 Kb PDF, 34 pgs)

    Hul 20, 2007 ... TECHNICAL MEMORANDUM 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com July 20, 2007 TO: Dr. Phil Martien STI-907006-3174-TM ...

  • 706539 Permit Evaluation
    706539 Permit Evaluation

    Ago 13, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 110544 Texas Petroleum Inc. dba West Texas Gas 1247 Texas St Fairfield, CA 94533 Application No. 706539 BACKGROUND The applicant has ...

    Read More
    (146 Kb PDF, 7 pgs)

    Ago 13, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 110544 Texas Petroleum Inc. dba West Texas Gas 1247 Texas St Fairfield, CA 94533 Application No. 706539 BACKGROUND The applicant has ...

  • 728881 Permit Evaluation
    728881 Permit Evaluation

    Ene 28, 2026 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203955 BP Arco AM/PM 5955 Travel Park Circle, Gilroy, CA 95020- Application No. 728881 BACKGROUND The applicant has requested an Authority ...

    Read More
    (251 Kb PDF, 6 pgs)

    Ene 28, 2026 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203955 BP Arco AM/PM 5955 Travel Park Circle, Gilroy, CA 95020- Application No. 728881 BACKGROUND The applicant has requested an Authority ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Okt 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

    Read More
    (24 Mb PDF, 419 pgs)

    Okt 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

  • DRAFT FYE 2022 Charge Program Guidance_10152021 pdf
    DRAFT FYE 2022 Charge Program Guidance_10152021 pdf

    Okt 15, 2021 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Draft Application Guidance Document for public comment The deadline for providing comments on this draft is Monday, November 15, 2021 The Charge! ...

    Read More
    (575 Kb PDF, 16 pgs)

    Okt 15, 2021 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Draft Application Guidance Document for public comment The deadline for providing comments on this draft is Monday, November 15, 2021 The Charge! ...

  • Board Agenda
    Board Agenda

    Apr 14, 2023 ... BOARD OF DIRECTORS MEETING April 19, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay Area Metro Center ...

    Read More
    (7 Mb PDF, 592 pgs)

    Apr 14, 2023 ... BOARD OF DIRECTORS MEETING April 19, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay Area Metro Center ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016