Hanapin

  • Board Agenda
    Board Agenda

    Nob 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING NOVEMBER 17, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

    Read More
    (2 Mb PDF, 137 pgs)

    Nob 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING NOVEMBER 17, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

  • 07/08/2019 Proposed Permit
    07/08/2019 Proposed Permit

    Jul 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Tri-Cities Waste ...

    Read More
    (1 Mb PDF, 75 pgs)

    Jul 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Tri-Cities Waste ...

  • Proposed Amendments to Regulation 3 Fees (Revised 4/14/16)
    Proposed Amendments to Regulation 3 Fees (Revised 4/14/16)

    Abr 14, 2016 ... 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
    (324 Kb PDF, 55 pgs)

    Abr 14, 2016 ... 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 ...

  • 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 ...

  • Board Agenda
    Board Agenda

    Dec 16, 2022 ... BOARD OF DIRECTORS MEETING December 21, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...

    Read More
    (3 Mb PDF, 181 pgs)

    Dec 16, 2022 ... BOARD OF DIRECTORS MEETING December 21, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...

  • Semi-Annual Monitoring Report 2018 B
    Semi-Annual Monitoring Report 2018 B

    Dis 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

    Read More
    (10 Mb PDF, 28 pgs)

    Dis 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

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

    Nov 14, 2022 ... Semi-Annual Monitoring Report (May 1, 2022 through October 31, ...

    Read More
    (3 Mb PDF, 217 pgs)

    Nov 14, 2022 ... Semi-Annual Monitoring Report (May 1, 2022 through October 31, ...

  • Regular Minutes
    Regular Minutes

    Peb 28, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, November 9, 2011 9:00 a.m.

    Read More
    (401 Kb PDF, 12 pgs)

    Peb 28, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, November 9, 2011 9:00 a.m.

  • CBE Comments Attachments 26-32
    CBE Comments Attachments 26-32

    Dis 1, 2015 ... CBE Attachments 26 through 32 ...

    Read More
    (24 Mb PDF, 397 pgs)

    Dis 1, 2015 ... CBE Attachments 26 through 32 ...

  • Board Minutes
    Board Minutes

    Aug 1, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 5, 2019 APPROVED MINUTES ...

    Read More
    (246 Kb PDF, 9 pgs)

    Aug 1, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 5, 2019 APPROVED MINUTES ...

  • Committee Agenda
    Committee Agenda

    Set 29, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

    Read More
    (2 Mb PDF, 280 pgs)

    Set 29, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

  • Draft Amendments
    Draft Amendments

    Peb 6, 2017 ... 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
    (322 Kb PDF, 52 pgs)

    Peb 6, 2017 ... 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 ...

  • 11/25/2019 Responses to Public Com from 2nd Public Notices
    11/25/2019 Responses to Public Com from 2nd Public Notices

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

    Read More
    (541 Kb PDF, 22 pgs)

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

  • Board Agenda
    Board Agenda

    Nob 9, 2023 ... BOARD OF DIRECTORS MEETING November 15, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

    Read More
    (2 Mb PDF, 295 pgs)

    Nob 9, 2023 ... BOARD OF DIRECTORS MEETING November 15, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

  • Comments
    Comments

    Dec 10, 2004 ... CARDINAL COGEN, INC 288 Campus Drive, Building 14-1051 Stanford, California 94305-4109 I 650-723-0164, Fax 650-723-1793 Oc~ober 22nd, 2004 Dennis Jang -Air Quality Engineer tl Bay Area Air Quality ...

    Read More
    (347 Kb PDF, 4 pgs)

    Dec 10, 2004 ... CARDINAL COGEN, INC 288 Campus Drive, Building 14-1051 Stanford, California 94305-4109 I 650-723-0164, Fax 650-723-1793 Oc~ober 22nd, 2004 Dennis Jang -Air Quality Engineer tl Bay Area Air Quality ...

  • Committee Minutes
    Committee Minutes

    May 20, 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 Community and Public ...

    Read More
    (153 Kb PDF, 4 pgs)

    May 20, 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 Community and Public ...

  • 712287 Permit Evaluation
    712287 Permit Evaluation

    Apr 9, 2025 ... ENGINEERING EVALUATION Plant No. 14877 County of San Mateo th 400 County Center, #5 Floor, Redwood City, CA Application No. 712287 BACKGROUND County of San Mateo has applied for an Authority ...

    Read More
    (489 Kb PDF, 13 pgs)

    Apr 9, 2025 ... ENGINEERING EVALUATION Plant No. 14877 County of San Mateo th 400 County Center, #5 Floor, Redwood City, CA Application No. 712287 BACKGROUND County of San Mateo has applied for an Authority ...

  • 27630 Permit Evaluation
    27630 Permit Evaluation

    Mar 30, 2016 ... Draft Engineering Evaluation Atria Foster Square 707 Thayer Lane, Foster City, CA 94404 Plant No. 23350 Application No. 27630 Project Description: New Stationary Emergency Diesel ...

    Read More
    (454 Kb PDF, 11 pgs)

    Mar 30, 2016 ... Draft Engineering Evaluation Atria Foster Square 707 Thayer Lane, Foster City, CA 94404 Plant No. 23350 Application No. 27630 Project Description: New Stationary Emergency Diesel ...

  • 724297 Permit Evaluation
    724297 Permit Evaluation

    May 14, 2025 ... ENGINEERING EVALUATION Plant No. 15808 The Home Depot Store #8572 860 E Dunne Avenue, Morgan Hill, CA 95037 Application No. 724297 BACKGROUND The Home Depot Store #8572 (Home Depot) has ...

    Read More
    (286 Kb PDF, 9 pgs)

    May 14, 2025 ... ENGINEERING EVALUATION Plant No. 15808 The Home Depot Store #8572 860 E Dunne Avenue, Morgan Hill, CA 95037 Application No. 724297 BACKGROUND The Home Depot Store #8572 (Home Depot) has ...

  • 32052 Permit Evaluation
    32052 Permit Evaluation

    Okt 30, 2023 ... ENGINEERING EVALUATION Plant No. 6061 Maxar Space LLC 3875 Fabian Way, Palo Alto, CA 94303 Application No. 32052 BACKGROUND Maxar Space LLC has applied for an Authority to Construct/Permit to ...

    Read More
    (257 Kb PDF, 9 pgs)

    Okt 30, 2023 ... ENGINEERING EVALUATION Plant No. 6061 Maxar Space LLC 3875 Fabian Way, Palo Alto, CA 94303 Application No. 32052 BACKGROUND Maxar Space LLC has applied for an Authority to Construct/Permit to ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016