Hanapin

  • Committee Agenda
    Committee Agenda

    Set 15, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 17, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON ...

    Read More
    (778 Kb PDF, 58 pgs)

    Set 15, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 17, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON ...

  • Staff Report
    Staff Report

    Sep 9, 2013 ... STAFF REPORT PROPOSED AMENDMENTS TO REGULATION 9, RULE 10: NITROGEN OXIDES AND CARBON MONOXIDE FROM BOILERS, STEAM GENERATORS AND PROCESS HEATERS IN PETROLEUM REFINERIES ...

    Read More
    (497 Kb PDF, 21 pgs)

    Sep 9, 2013 ... STAFF REPORT PROPOSED AMENDMENTS TO REGULATION 9, RULE 10: NITROGEN OXIDES AND CARBON MONOXIDE FROM BOILERS, STEAM GENERATORS AND PROCESS HEATERS IN PETROLEUM REFINERIES ...

  • Clean Air Foundation Agenda
    Clean Air Foundation Agenda

    Sep 12, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION September 19, 2018 A special meeting of the Bay Area Air Quality Management District Board ...

    Read More
    (2 Mb PDF, 62 pgs)

    Sep 12, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION September 19, 2018 A special meeting of the Bay Area Air Quality Management District Board ...

  • Committee Minutes
    Committee Minutes

    May 20, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

    Read More
    (86 Kb PDF, 8 pgs)

    May 20, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

  • EV Charging Station Demonstration Report on Program Results
    EV Charging Station Demonstration Report on Program Results

    May 1, 2018 ... EV Charging Demonstration Program Report on Program Results Bay Area Clean Air Foundation April 30, 2018 1 ...

    Read More
    (4 Mb PDF, 41 pgs)

    May 1, 2018 ... EV Charging Demonstration Program Report on Program Results Bay Area Clean Air Foundation April 30, 2018 1 ...

  • Budget FYE 2025
    Budget FYE 2025

    Hul 1, 2024 ... FY 202425 FY 20242 5 D BUDGET $33529ED ...

    Read More
    (11 Mb PDF, 303 pgs)

    Hul 1, 2024 ... FY 202425 FY 20242 5 D BUDGET $33529ED ...

  • Appendix B-4: Summaries of Toxic Pollutants
    Appendix B-4: Summaries of Toxic Pollutants

    Ago 16, 2007 ... APPENDIX B-4 SUMMARIES OF TOXIC POLLUTANTS ...

    Read More
    (41 Kb PDF, 11 pgs)

    Ago 16, 2007 ... APPENDIX B-4 SUMMARIES OF TOXIC POLLUTANTS ...

  • RFP 2019-006 - 2019-0422 Richmond Lakeside Ph1 IFP Architecture
    RFP 2019-006 - 2019-0422 Richmond Lakeside Ph1 IFP Architecture

    Abr 25, 2019 ... RICHMOND LAKESIDE TENANT IMPROVEMENT - PHASE 1 4114 Lakeside Drive Richmond, CA 94806 ABBREVIATIONS SYMBOLS NOTES TO PLAN CHECKER PROJECT DIRECTORY BUILDING INFORMATION Stamp Consultant INDEX OF ...

    Read More
    (7 Mb PDF, 14 pgs)

    Abr 25, 2019 ... RICHMOND LAKESIDE TENANT IMPROVEMENT - PHASE 1 4114 Lakeside Drive Richmond, CA 94806 ABBREVIATIONS SYMBOLS NOTES TO PLAN CHECKER PROJECT DIRECTORY BUILDING INFORMATION Stamp Consultant INDEX OF ...

  • Committee Agenda
    Committee Agenda

    Okt 18, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

    Read More
    (1004 Kb PDF, 30 pgs)

    Okt 18, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

  • 29685 Permit Evaluation
    29685 Permit Evaluation

    Hun 6, 2019 ... DRAFT Engineering Evaluation ERM-West, Inc. BioMarin Pharmaceutical Inc. 999 Third Street, San Rafael, CA 94901 New Plant #24305; Application #29685 Site Background ERM-West, Inc. on ...

    Read More
    (1 Mb PDF, 39 pgs)

    Hun 6, 2019 ... DRAFT Engineering Evaluation ERM-West, Inc. BioMarin Pharmaceutical Inc. 999 Third Street, San Rafael, CA 94901 New Plant #24305; Application #29685 Site Background ERM-West, Inc. on ...

  • Advisory Council Agenda
    Advisory Council Agenda

    Ago 30, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM SEPTEMBER 12, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

    Read More
    (476 Kb PDF, 17 pgs)

    Ago 30, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM SEPTEMBER 12, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

  • 28996 Permit Evaluation
    28996 Permit Evaluation

    Mar 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28996 Project Description: New Stationary ...

    Read More
    (654 Kb PDF, 39 pgs)

    Mar 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28996 Project Description: New Stationary ...

  • Semi-Annual Monitoring REport 2021 B
    Semi-Annual Monitoring REport 2021 B

    Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (15 Mb PDF, 247 pgs)

    Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

  • Public Comment Emails and Comment Letters (Redacted)
    Public Comment Emails and Comment Letters (Redacted)

    Peb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

    Read More
    (9 Mb PDF, 86 pgs)

    Peb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

  • Advisory Council Agenda
    Advisory Council Agenda

    Okt 3, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM OCTOBER 10, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

    Read More
    (1 Mb PDF, 33 pgs)

    Okt 3, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM OCTOBER 10, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

  • Board Agenda
    Board Agenda

    May 11, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS May 16, 2012 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th immediately ...

    Read More
    (1 Mb PDF, 93 pgs)

    May 11, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS May 16, 2012 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th immediately ...

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

    Mar 26, 2024 ... March 22, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Title V Semi-Annual Report September ...

    Read More
    (2 Mb PDF, 5 pgs)

    Mar 26, 2024 ... March 22, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Title V Semi-Annual Report September ...

  • Statement of Basis
    Statement of Basis

    Nov 9, 2015 ... Permit Evaluation and Statement of Basis: Site 2721, City of Palo Alto Landfill Application 26066, Title V Permit 2380 Embarcadero Road, Palo Alto, CA 94303 November 6, 2015 City of Palo ...

    Read More
    (509 Kb PDF, 39 pgs)

    Nov 9, 2015 ... Permit Evaluation and Statement of Basis: Site 2721, City of Palo Alto Landfill Application 26066, Title V Permit 2380 Embarcadero Road, Palo Alto, CA 94303 November 6, 2015 City of Palo ...

  • MBardet_Public Comment 2
    MBardet_Public Comment 2

    Dec 20, 2022 ... Kevin Oei Kathy Kerridge <(REDACTED)> From: Thursday, December 15, 2022 2:49 PM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [Benicia Resist!] Fwd: My comments on Rodeo Renewed Project Permitting ...

    Read More
    (1 Mb PDF, 13 pgs)

    Dec 20, 2022 ... Kevin Oei Kathy Kerridge <(REDACTED)> From: Thursday, December 15, 2022 2:49 PM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [Benicia Resist!] Fwd: My comments on Rodeo Renewed Project Permitting ...

  • MBardet_Public Comment 1
    MBardet_Public Comment 1

    Dis 20, 2022 ... Kevin Oei Marilyn Bardet <(REDACTED)> From: Friday, December 16, 2022 6:27 AM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [BAAQMD Network] My comments on Rodeo Renewed Project Permitting with ...

    Read More
    (1 Mb PDF, 12 pgs)

    Dis 20, 2022 ... Kevin Oei Marilyn Bardet <(REDACTED)> From: Friday, December 16, 2022 6:27 AM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [BAAQMD Network] My comments on Rodeo Renewed Project Permitting with ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016