Hanapin

  • Regulation1 Draft Amendments
    Regulation1 Draft Amendments

    Mar 28, 2008 ... Draft March 25, 2008 REGULATION 1 GENERAL PROVISIONS AND DEFINITIONS INDEX 1-100 GENERAL 1-101 Description 1-102 More Than One Emission Standard 1-103 Violations Not Authorized 1-104 ...

    Read More
    (44 Kb PDF, 12 pgs)

    Mar 28, 2008 ... Draft March 25, 2008 REGULATION 1 GENERAL PROVISIONS AND DEFINITIONS INDEX 1-100 GENERAL 1-101 Description 1-102 More Than One Emission Standard 1-103 Violations Not Authorized 1-104 ...

  • Board Agenda
    Board Agenda

    Jan 15, 2016 ... BOARD OF DIRECTORS SPECIAL MEETING / RETREAT JANUARY 20, 2016 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 a.m.

    Read More
    (1 Mb PDF, 39 pgs)

    Jan 15, 2016 ... BOARD OF DIRECTORS SPECIAL MEETING / RETREAT JANUARY 20, 2016 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 a.m.

  • 2006 Annual Report
    2006 Annual Report

    Jun 22, 2007 ... b a y a r e a a I r q u a l I t y m a n a g e m e n t d I s t r I c t a n n u a l r e p o r t 2 0 0 6 ...

    Read More
    (1 Mb PDF, 28 pgs)

    Jun 22, 2007 ... b a y a r e a a I r q u a l I t y m a n a g e m e n t d I s t r I c t a n n u a l r e p o r t 2 0 0 6 ...

  • Committee Agenda
    Committee Agenda

    Apr 7, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN DAVID HAUBERT LYNDA HOPKINS DAVID HUDSON BRAD ...

    Read More
    (908 Kb PDF, 62 pgs)

    Apr 7, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN DAVID HAUBERT LYNDA HOPKINS DAVID HUDSON BRAD ...

  • Adopting Amendments to Regulation l, Rule 1 (Permits - General Requirements) and Regulation 2, Rule 5 (Permits-New Source Review of Toxic Air Contaminants); Approving Amendments to the Health Risk Assessment Guidelines; and Adopting a Negative Declaration under the California Environmental Quality Act
    Adopting Amendments to Regulation l, Rule 1 (Permits - General Requirements) and Regulation 2, Rule 5 (Permits-New Source Review of Toxic Air Contaminants); Approving Amendments to the Health Risk Assessment Guidelines; and Adopting a Negative Declaration under the California Environmental Quality Act

    Jan 13, 2022 ... ,. t .. - • ·, : i v~ - BAY AREA AIR QUALITY MANAGEMENT DISTRICT ,t;;:r'lct'? r,'> I' -' ' ·: ,:. . .,.~ •• ~ i. -""! • t ·, -1}: ,n:. '-~~.t·..,~ '· .r.~-i-n· ' · • 11\ 1;·.~ ,,_,i • ,: '-' 1 ...

    Read More
    (2 Mb PDF, 7 pgs)

    Jan 13, 2022 ... ,. t .. - • ·, : i v~ - BAY AREA AIR QUALITY MANAGEMENT DISTRICT ,t;;:r'lct'? r,'> I' -' ' ·: ,:. . .,.~ •• ~ i. -""! • t ·, -1}: ,n:. '-~~.t·..,~ '· .r.~-i-n· ' · • 11\ 1;·.~ ,,_,i • ,: '-' 1 ...

  • 2015 Annual Report
    2015 Annual Report

    Jun 14, 2016 ... TOGETHER Creating a Clean Air Future ANNUAL ...

    Read More
    (2 Mb PDF, 9 pgs)

    Jun 14, 2016 ... TOGETHER Creating a Clean Air Future ANNUAL ...

  • Board Minutes
    Board Minutes

    Oct 16, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600, San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 5, 2018 APPROVED ...

    Read More
    (271 Kb PDF, 5 pgs)

    Oct 16, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600, San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 5, 2018 APPROVED ...

  • Board Minutes
    Board Minutes

    Mar 29, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 16, 2015 APPROVED MINUTES ...

    Read More
    (387 Kb PDF, 14 pgs)

    Mar 29, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 16, 2015 APPROVED MINUTES ...

  • Handouts
    Handouts

    Mar 9, 2020 ... Bay Area Air Quality Management District: Fine Particulate Matter Bay Area Emissions Summary - 2016 annual average, directly emitted PM2.5 emissions Source Category Contribution Authority Existing ...

    Read More
    (427 Kb PDF, 6 pgs)

    Mar 9, 2020 ... Bay Area Air Quality Management District: Fine Particulate Matter Bay Area Emissions Summary - 2016 annual average, directly emitted PM2.5 emissions Source Category Contribution Authority Existing ...

  • Council Presentations
    Council Presentations

    Sep 9, 2021 ... AGENDA: 4 Overview of the Ralph M. Brown Act Advisory Council Meeting September 13, 2021 Joel Freid Assistant Counsel jfreid@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (10 Mb PDF, 92 pgs)

    Sep 9, 2021 ... AGENDA: 4 Overview of the Ralph M. Brown Act Advisory Council Meeting September 13, 2021 Joel Freid Assistant Counsel jfreid@baaqmd.gov Bay Area Air Quality Management ...

  • Board Minutes
    Board Minutes

    Nov 17, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 15, 2014 APPROVED MINUTES Note: ...

    Read More
    (273 Kb PDF, 12 pgs)

    Nov 17, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 15, 2014 APPROVED MINUTES Note: ...

  • Strategy Template
    Strategy Template

    Jan 31, 2019 ... DRAFT – For Discussion Only Existing and Preliminary Recommended Strategies to Reduce Emissions and Protect Community Health in West Oakland Ideas from Steering Committee Jan 9, 2019 Exercise in ...

    Read More
    (445 Kb PDF, 31 pgs)

    Jan 31, 2019 ... DRAFT – For Discussion Only Existing and Preliminary Recommended Strategies to Reduce Emissions and Protect Community Health in West Oakland Ideas from Steering Committee Jan 9, 2019 Exercise in ...

  • Committee Agenda
    Committee Agenda

    Nov 20, 2014 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...

    Read More
    (91 Kb PDF, 16 pgs)

    Nov 20, 2014 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...

  • Proposed Amendments, Regulation 1
    Proposed Amendments, Regulation 1

    Apr 4, 2011 ... DRAFT 3-24-2011 REGULATION 1 GENERAL PROVISIONS AND DEFINITIONS INDEX 1-100 GENERAL 1-101 Description 1-102 More Than One Emission Standard 1-103 Violations Not Authorized 1-104 Circumvention ...

    Read More
    (43 Kb PDF, 12 pgs)

    Apr 4, 2011 ... DRAFT 3-24-2011 REGULATION 1 GENERAL PROVISIONS AND DEFINITIONS INDEX 1-100 GENERAL 1-101 Description 1-102 More Than One Emission Standard 1-103 Violations Not Authorized 1-104 Circumvention ...

  • Council Agenda
    Council Agenda

    Jul 17, 2023 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COUNCIL MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES ...

    Read More
    (377 Kb PDF, 16 pgs)

    Jul 17, 2023 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COUNCIL MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES ...

  • Board Agenda
    Board Agenda

    Mar 29, 2018 ... BOARD OF DIRECTORS REGULAR MEETING April 4, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (6 Mb PDF, 417 pgs)

    Mar 29, 2018 ... BOARD OF DIRECTORS REGULAR MEETING April 4, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • Agreement
    Agreement

    Oct 24, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement is entered into between the California Air Resources Board (CARB), an agency of the State of California with its principal location at 1001 I Street, ...

    Read More
    (2 Mb PDF, 34 pgs)

    Oct 24, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement is entered into between the California Air Resources Board (CARB), an agency of the State of California with its principal location at 1001 I Street, ...

  • 672676 Permit Evaluation
    672676 Permit Evaluation

    Jul 26, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202924 Parr Blvd. & Richmond Parkway Building 1 155 Parr Blvd, Richmond, CA 94801 Application No. 672676 Background Scannell Properties is ...

    Read More
    (289 Kb PDF, 12 pgs)

    Jul 26, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202924 Parr Blvd. & Richmond Parkway Building 1 155 Parr Blvd, Richmond, CA 94801 Application No. 672676 Background Scannell Properties is ...

  • Committee Agenda
    Committee Agenda

    Nov 20, 2019 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR JOHN BAUTERS – VICE CHAIR DAVID CANEPA PAULINE RUSSO CUTTER JOHN GIOIA SCOTT HAGGERTY ...

    Read More
    (1 Mb PDF, 37 pgs)

    Nov 20, 2019 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR JOHN BAUTERS – VICE CHAIR DAVID CANEPA PAULINE RUSSO CUTTER JOHN GIOIA SCOTT HAGGERTY ...

  • Committee Agenda
    Committee Agenda

    Oct 4, 2024 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE October 9, 2024 COMMITTEE MEMBERS VACANT – CHAIR MARK ROSS – VICE CHAIR KEN CARLSON JOHN GIOIA LYNDA HOPKINS OTTO LEE GABE QUINTO VICKI ...

    Read More
    (978 Kb PDF, 43 pgs)

    Oct 4, 2024 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE October 9, 2024 COMMITTEE MEMBERS VACANT – CHAIR MARK ROSS – VICE CHAIR KEN CARLSON JOHN GIOIA LYNDA HOPKINS OTTO LEE GABE QUINTO VICKI ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016