Hanapin

  • Committee Minutes
    Committee Minutes

    Jun 11, 2020 ... ay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Budget and Finance ...

    Read More
    (161 Kb PDF, 5 pgs)

    Jun 11, 2020 ... ay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Budget and Finance ...

  • Presentations
    Presentations

    Mar 29, 2016 ... AGENDA: 4 Proposed Fiscal Year End 2017 Budget Budget and Finance Committee March 23, 2016 Jeff McKay Deputy Air Pollution Control ...

    Read More
    (2 Mb PDF, 43 pgs)

    Mar 29, 2016 ... AGENDA: 4 Proposed Fiscal Year End 2017 Budget Budget and Finance Committee March 23, 2016 Jeff McKay Deputy Air Pollution Control ...

  • Board Minutes
    Board Minutes

    Hun 5, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting / Budget Hearing Wednesday, May 15, 2019 ...

    Read More
    (135 Kb PDF, 3 pgs)

    Hun 5, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting / Budget Hearing Wednesday, May 15, 2019 ...

  • Committee Presentations
    Committee Presentations

    Mar 22, 2022 ... AGENDA: 5 FISCAL YEAR 2021 BAY AREA AIR QUALITY MANAGEMENT DISTRICT PRESENTATION OF AUDIT RESULTS TO THE BUDGET AND FINANCE COMMITTEE March 23, 2022 Simpson & Simpson, ...

    Read More
    (829 Kb PDF, 62 pgs)

    Mar 22, 2022 ... AGENDA: 5 FISCAL YEAR 2021 BAY AREA AIR QUALITY MANAGEMENT DISTRICT PRESENTATION OF AUDIT RESULTS TO THE BUDGET AND FINANCE COMMITTEE March 23, 2022 Simpson & Simpson, ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Sep 20, 2023 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility September 20, 2023 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District ...

    Read More
    (525 Kb PDF, 10 pgs)

    Sep 20, 2023 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility September 20, 2023 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District ...

  • Committee Presentations
    Committee Presentations

    Apr 26, 2017 ... AGENDA: 4 Continued Discussion of Fiscal Year Ending 2018 Proposed Air District Budget and Consideration to Recommend Adoption Budget and Finance Committee April 26, ...

    Read More
    (2 Mb PDF, 57 pgs)

    Apr 26, 2017 ... AGENDA: 4 Continued Discussion of Fiscal Year Ending 2018 Proposed Air District Budget and Consideration to Recommend Adoption Budget and Finance Committee April 26, ...

  • Current Permit
    Current Permit

    Dis 22, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary Landfill, ...

    Read More
    (1 Mb PDF, 163 pgs)

    Dis 22, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary Landfill, ...

  • Engineering Evaluation
    Engineering Evaluation

    Hul 7, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (153 Kb PDF, 33 pgs)

    Hul 7, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • 30580 Public Notice Chinese
    30580 Public Notice Chinese

    Sep 8, 2020 ... 公告 2020 年 9 月 11 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : American Indian Public Charter Elementary and Middle School Lincoln Elementary School Starlite Child Development Center 位於離下列提議中的新建或改建空氣污染源 ...

    Read More
    (138 Kb PDF, 2 pgs)

    Sep 8, 2020 ... 公告 2020 年 9 月 11 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : American Indian Public Charter Elementary and Middle School Lincoln Elementary School Starlite Child Development Center 位於離下列提議中的新建或改建空氣污染源 ...

  • Proposed Permit
    Proposed Permit

    Jan 7, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Browning-Ferris Industries ...

    Read More
    (1 Mb PDF, 117 pgs)

    Jan 7, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Browning-Ferris Industries ...

  • 30532 Public Notice Chinese
    30532 Public Notice Chinese

    Sep 8, 2020 ... 公告 2020 年 9 月 11 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Envision Academy of Arts & Technology American Indian Public Charter Elementary and Middle School Lincoln Elementary School Starlite Child ...

    Read More
    (188 Kb PDF, 2 pgs)

    Sep 8, 2020 ... 公告 2020 年 9 月 11 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Envision Academy of Arts & Technology American Indian Public Charter Elementary and Middle School Lincoln Elementary School Starlite Child ...

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

    Okt 1, 2024 ... San Jose-Santa Clara Regional Wastewater Facility September 26, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (458 Kb PDF, 9 pgs)

    Okt 1, 2024 ... San Jose-Santa Clara Regional Wastewater Facility September 26, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

  • RFQ 2010-008
    RFQ 2010-008

    Public Engagement Policy and Plan

    Read More
    (3 Mb PDF, 18 pgs)

    Public Engagement Policy and Plan

  • Statement of Basis
    Statement of Basis

    Nov 6, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (3 Mb PDF, 242 pgs)

    Nov 6, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • Board Presentations
    Board Presentations

    Jun 16, 2016 ... AGENDA: 8 Addressing Refinery Emissions Report of the Stationary Source Committee Meeting of June 1, 2016 Greg Nudd Rule Development Manager Bay Area Air Quality Management District June 15, ...

    Read More
    (7 Mb PDF, 82 pgs)

    Jun 16, 2016 ... AGENDA: 8 Addressing Refinery Emissions Report of the Stationary Source Committee Meeting of June 1, 2016 Greg Nudd Rule Development Manager Bay Area Air Quality Management District June 15, ...

  • Committee Minutes
    Committee Minutes

    Mar 30, 2020 ... 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 Budget and Finance ...

    Read More
    (188 Kb PDF, 5 pgs)

    Mar 30, 2020 ... 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 Budget and Finance ...

  • Committee Presentations
    Committee Presentations

    Mar 22, 2017 ... AGENDA: 4 Discussion of Proposed Budget Fiscal Year End 2018 Budget Budget and Finance Committee March 22, 2017 Jeff McKay Deputy Air Pollution Control ...

    Read More
    (3 Mb PDF, 55 pgs)

    Mar 22, 2017 ... AGENDA: 4 Discussion of Proposed Budget Fiscal Year End 2018 Budget Budget and Finance Committee March 22, 2017 Jeff McKay Deputy Air Pollution Control ...

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

    Apr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...

    Read More
    (12 Mb PDF, 26 pgs)

    Apr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...

  • Draft Amendments to Regulation 3: Fees
    Draft Amendments to Regulation 3: Fees

    Jan 23, 2015 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (456 Kb PDF, 50 pgs)

    Jan 23, 2015 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016