Hanapin

  • Committee Agenda
    Committee Agenda

    May 11, 2017 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR ROD SINKS - VICE CHAIR MARGARET ABE-KOGA JOHN GIOIA SCOTT HAGGERTY DAVID HUDSON KATIE RICE MARK ROSS ...

    Read More
    (150 Kb PDF, 15 pgs)

    May 11, 2017 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR ROD SINKS - VICE CHAIR MARGARET ABE-KOGA JOHN GIOIA SCOTT HAGGERTY DAVID HUDSON KATIE RICE MARK ROSS ...

  • Proposed Permit
    Proposed Permit

    Jan 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Donald Von Raesfeld Power Plant ...

    Read More
    (789 Kb PDF, 65 pgs)

    Jan 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Donald Von Raesfeld Power Plant ...

  • D Guidlines
    D Guidlines

    Dry Cleaner Ventilation Guidelines

    Read More
    (93 Kb PDF, 7 pgs)

    Dry Cleaner Ventilation Guidelines

  • Committee Presentations
    Committee Presentations

    Hun 16, 2020 ... AGENDA: 3A Update on Heat Pump Water Heater Grants Climate Protection Committee Meeting June 18, 2020 Axum Teferra Environmental Planner II Bay Area Air Quality Management ...

    Read More
    (2 Mb PDF, 39 pgs)

    Hun 16, 2020 ... AGENDA: 3A Update on Heat Pump Water Heater Grants Climate Protection Committee Meeting June 18, 2020 Axum Teferra Environmental Planner II Bay Area Air Quality Management ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Set 25, 2019 ... SIGNED BY BAAQMD MAILROOM SEP 2 4 2019 Silicon Valley Power SILICON City of Santa Clara Ur\l•'-'-·''J 375 BEALE ST, S1E 600, SF CA 94105 ,~.J'...,j,, VALLEY 1500 Warburton Ave. Santa Clara, ...

    Read More
    (5 Mb PDF, 11 pgs)

    Set 25, 2019 ... SIGNED BY BAAQMD MAILROOM SEP 2 4 2019 Silicon Valley Power SILICON City of Santa Clara Ur\l•'-'-·''J 375 BEALE ST, S1E 600, SF CA 94105 ,~.J'...,j,, VALLEY 1500 Warburton Ave. Santa Clara, ...

  • Committee Presentations
    Committee Presentations

    Feb 23, 2018 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee Projects with Proposed Awards over $100,000 February 22, 2018 Madeleine Storelli Staff Specialist ...

    Read More
    (4 Mb PDF, 42 pgs)

    Feb 23, 2018 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee Projects with Proposed Awards over $100,000 February 22, 2018 Madeleine Storelli Staff Specialist ...

  • Council Minutes
    Council Minutes

    Set 13, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, April 3, 2017 ...

    Read More
    (305 Kb PDF, 5 pgs)

    Set 13, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, April 3, 2017 ...

  • Advisory Council Minutes
    Advisory Council Minutes

    Nob 15, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Tuesday, November 10, 2009 ...

    Read More
    (207 Kb PDF, 9 pgs)

    Nob 15, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Tuesday, November 10, 2009 ...

  • 681163 Permit Evaluation
    681163 Permit Evaluation

    Sep 26, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 14036 Silicon Valley Clean Water, Redwood City Pump Station 1581 Maple Street, Redwood City, CA 94063 Application No. 681163 Background Silicon ...

    Read More
    (344 Kb PDF, 11 pgs)

    Sep 26, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 14036 Silicon Valley Clean Water, Redwood City Pump Station 1581 Maple Street, Redwood City, CA 94063 Application No. 681163 Background Silicon ...

  • Board Presentations
    Board Presentations

    Abr 2, 2014 ... AGENDA: 7 10-Point Climate Action Work Program Board of Directors April 2, 2014 Henry Hilken Director, Planning, Rules & Research ...

    Read More
    (5 Mb PDF, 41 pgs)

    Abr 2, 2014 ... AGENDA: 7 10-Point Climate Action Work Program Board of Directors April 2, 2014 Henry Hilken Director, Planning, Rules & Research ...

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

    Mar 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...

    Read More
    (11 Mb PDF, 26 pgs)

    Mar 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...

  • 681163 Public Notice Chinese
    681163 Public Notice Chinese

    Sep 26, 2023 ... 公告 2023 年 09 月 29 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍 內的所有 居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #681163: 固定式應 急柴油機 —— 發電機 組 ...

    Read More
    (335 Kb PDF, 2 pgs)

    Sep 26, 2023 ... 公告 2023 年 09 月 29 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍 內的所有 居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #681163: 固定式應 急柴油機 —— 發電機 組 ...

  • 681163 Public Notice Vietnamese
    681163 Public Notice Vietnamese

    Sep 26, 2023 ... BỐ CÁO CÔNG CỘNG Ngày 29 tháng 09 năm 2023 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (feet) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau ...

    Read More
    (242 Kb PDF, 2 pgs)

    Sep 26, 2023 ... BỐ CÁO CÔNG CỘNG Ngày 29 tháng 09 năm 2023 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (feet) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau ...

  • 26900 Public Notice
    26900 Public Notice

    Set 14, 2015 ... PUBLIC NOTICE September 23, 2015 TO: Parents or guardians of children enrolled at the following school(s): Graham Middle School St. Joseph Catholic School All residential and ...

    Read More
    (118 Kb PDF, 2 pgs)

    Set 14, 2015 ... PUBLIC NOTICE September 23, 2015 TO: Parents or guardians of children enrolled at the following school(s): Graham Middle School St. Joseph Catholic School All residential and ...

  • 681163 Public Notice
    681163 Public Notice

    Set 26, 2023 ... PUBLIC NOTICE September 29, 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

    Read More
    (104 Kb PDF, 2 pgs)

    Set 26, 2023 ... PUBLIC NOTICE September 29, 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

    Read More
    (12 Mb PDF, 26 pgs)

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

  • 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 ...

  • 656170 Public Notice Spanish
    656170 Public Notice Spanish

    Hul 26, 2022 ... AVISO PÚBLICO 29 de julio de 2022 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Los Paseos Elementary School Todos los vecinos residenciales y comerciales ...

    Read More
    (87 Kb PDF, 2 pgs)

    Hul 26, 2022 ... AVISO PÚBLICO 29 de julio de 2022 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Los Paseos Elementary School Todos los vecinos residenciales y comerciales ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016