Hanapin

  • Comments from Western States Petroleum Association
    Comments from Western States Petroleum Association

    Jun 26, 2017 ... Western States Petroleum Association Credible Solutions • Responsive Service • Since 1907 Bob Brown Director, Bay Area Region June 26, 2017 Mr. Greg Stone via email at: ...

    Read More
    (103 Kb PDF, 11 pgs)

    Jun 26, 2017 ... Western States Petroleum Association Credible Solutions • Responsive Service • Since 1907 Bob Brown Director, Bay Area Region June 26, 2017 Mr. Greg Stone via email at: ...

  • FYE 2023 Charge Q and A
    FYE 2023 Charge Q and A

    Jan 31, 2023 ... FYE 2023 Charge! Program Q&A - Updated 1/26/2023 Source Date Category Question BAAQMD Response We bulk-order equipment to be installed at various sites across our portfolio to best align with utility ...

    Read More
    (279 Kb PDF, 2 pgs)

    Jan 31, 2023 ... FYE 2023 Charge! Program Q&A - Updated 1/26/2023 Source Date Category Question BAAQMD Response We bulk-order equipment to be installed at various sites across our portfolio to best align with utility ...

  • Staff Report
    Staff Report

    Jan 21, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 BAAQMD Regulation 14, Rule 1: BAY AREA COMMUTER BENEFITS PROGRAM In Cooperation with the Metropolitan ...

    Read More
    (741 Kb PDF, 31 pgs)

    Jan 21, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 BAAQMD Regulation 14, Rule 1: BAY AREA COMMUTER BENEFITS PROGRAM In Cooperation with the Metropolitan ...

  • Comments from American Fuel & Petrochemical Manufacturers
    Comments from American Fuel & Petrochemical Manufacturers

    Sep 30, 2010 ... American Fuel & Petrochemical Manufacturers 1667 K Street, NW Suite 700 Washington, DC 20006 June 26, 2017 202.457.0480 office 202.457.0486 fax ...

    Read More
    (559 Kb PDF, 26 pgs)

    Sep 30, 2010 ... American Fuel & Petrochemical Manufacturers 1667 K Street, NW Suite 700 Washington, DC 20006 June 26, 2017 202.457.0480 office 202.457.0486 fax ...

  • Committee Presentations
    Committee Presentations

    Apr 11, 2025 ... AGENDA: 4 Changes to Management Classifications Finance & Administration Meeting April 16, 2025 Lisa Baker Human Resources ...

    Read More
    (954 Kb PDF, 43 pgs)

    Apr 11, 2025 ... AGENDA: 4 Changes to Management Classifications Finance & Administration Meeting April 16, 2025 Lisa Baker Human Resources ...

  • Committee Agenda
    Committee Agenda

    Mar 15, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 20, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

    Read More
    (2 Mb PDF, 155 pgs)

    Mar 15, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 20, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

  • 30693 Permit Evaluation
    30693 Permit Evaluation

    May 12, 2021 ... Draft Evaluation, Application 30693, Plant No. 7243 (CCCSD) Draft Engineering Evaluation Central Contra Costa Sanitary District Application No. 30693 Plant No. 7243 BACKGROUND Central Contra ...

    Read More
    (194 Kb PDF, 13 pgs)

    May 12, 2021 ... Draft Evaluation, Application 30693, Plant No. 7243 (CCCSD) Draft Engineering Evaluation Central Contra Costa Sanitary District Application No. 30693 Plant No. 7243 BACKGROUND Central Contra ...

  • 28886 Permit Evaluation
    28886 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. 28886 Project Description: Flaring Throughput ...

    Read More
    (251 Kb PDF, 12 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. 28886 Project Description: Flaring Throughput ...

  • Attachment A - Requirements for CRMS
    Attachment A - Requirements for CRMS

    Apr 21, 2017 ... Request for Proposals# 2017-004 ATTACHMENT A Requirements for Centralized Records Management System (CRMS) OVERVIEW ...

    Read More
    (129 Kb PDF, 14 pgs)

    Apr 21, 2017 ... Request for Proposals# 2017-004 ATTACHMENT A Requirements for Centralized Records Management System (CRMS) OVERVIEW ...

  • Committee Presentation
    Committee Presentation

    Jul 21, 2014 ... AGENDA: 4 Update on Petroleum Refining Emissions Tracking Rule Board of Directors Stationary Source Committee July 21, 2014 Eric Stevenson Director of Technical Services ...

    Read More
    (1 Mb PDF, 9 pgs)

    Jul 21, 2014 ... AGENDA: 4 Update on Petroleum Refining Emissions Tracking Rule Board of Directors Stationary Source Committee July 21, 2014 Eric Stevenson Director of Technical Services ...

  • Council Minutes
    Council Minutes

    Sep 25, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Advisory Council Meeting Monday, July 29, 2024 APPROVED MINUTES Note: Audio ...

    Read More
    (163 Kb PDF, 9 pgs)

    Sep 25, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Advisory Council Meeting Monday, July 29, 2024 APPROVED MINUTES Note: Audio ...

  • 717199 Public Notice Spanish
    717199 Public Notice Spanish

    Jul 30, 2025 ... AVISO PÚBLICO 1 de agosto de 2025 A: Todos los vecinos residenciales y comerciales localizados dentro de una distancia de 1000 pies (305 m) de la fuente de contaminación del aire propuesta ...

    Read More
    (229 Kb PDF, 2 pgs)

    Jul 30, 2025 ... AVISO PÚBLICO 1 de agosto de 2025 A: Todos los vecinos residenciales y comerciales localizados dentro de una distancia de 1000 pies (305 m) de la fuente de contaminación del aire propuesta ...

  • Public Notice Spanish
    Public Notice Spanish

    Mar 18, 2025 ... AVISO PÚBLICO 19 de marzo de 2025 A: Todos los vecinos residenciales y comerciales localizados dentro de una distancia de 1000 pies (305 m) de la fuente de contaminación del aire propuesta ...

    Read More
    (95 Kb PDF, 2 pgs)

    Mar 18, 2025 ... AVISO PÚBLICO 19 de marzo de 2025 A: Todos los vecinos residenciales y comerciales localizados dentro de una distancia de 1000 pies (305 m) de la fuente de contaminación del aire propuesta ...

  • 689892 Public Notice Spanish
    689892 Public Notice Spanish

    Mar 24, 2025 ... AVISO PÚBLICO 26 de marzo de 2025 A: Todos los vecinos residenciales y comerciales localizados dentro de una distancia de 1000 pies (305 m) de la fuente de contaminación del aire propuesta ...

    Read More
    (94 Kb PDF, 2 pgs)

    Mar 24, 2025 ... AVISO PÚBLICO 26 de marzo de 2025 A: Todos los vecinos residenciales y comerciales localizados dentro de una distancia de 1000 pies (305 m) de la fuente de contaminación del aire propuesta ...

  • 664739 Public Notice Spanish
    664739 Public Notice Spanish

    May 31, 2023 ... AVISO PÚBLICO 2 de junio de 2023 A: Todos los vecinos residenciales y comerciales localizados dentro de una distancia de 1000 pies (305 m) de la fuente de contaminación del aire propuesta ...

    Read More
    (89 Kb PDF, 2 pgs)

    May 31, 2023 ... AVISO PÚBLICO 2 de junio de 2023 A: Todos los vecinos residenciales y comerciales localizados dentro de una distancia de 1000 pies (305 m) de la fuente de contaminación del aire propuesta ...

  • Draft Community Air Monitoring Plan Template
    Draft Community Air Monitoring Plan Template

    Jul 3, 2019 ... DRAFT – July 2, 2019 AB 617 COMMUNTIY AIR MONITORING PLAN TEMPLATE July 2, 2019 OVERVIEW 1. Executive Summary Summarize the main points of the plan as outlined in the sections below. 2.

    Read More
    (141 Kb PDF, 4 pgs)

    Jul 3, 2019 ... DRAFT – July 2, 2019 AB 617 COMMUNTIY AIR MONITORING PLAN TEMPLATE July 2, 2019 OVERVIEW 1. Executive Summary Summarize the main points of the plan as outlined in the sections below. 2.

  • Committee Presentations
    Committee Presentations

    Apr 15, 2015 ... AGENDA: 4 Regional Agency Headquarters – 375 Beale Street Project Status Report – April 2015 Ad Hoc Building Oversight Committee April 15, 2015 Damian Breen Deputy Air Pollution ...

    Read More
    (1 Mb PDF, 17 pgs)

    Apr 15, 2015 ... AGENDA: 4 Regional Agency Headquarters – 375 Beale Street Project Status Report – April 2015 Ad Hoc Building Oversight Committee April 15, 2015 Damian Breen Deputy Air Pollution ...

  • Committee Minutes
    Committee Minutes

    Nov 4, 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 Community Equity, Health ...

    Read More
    (137 Kb PDF, 4 pgs)

    Nov 4, 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 Community Equity, Health ...

  • CARE Program Update - West Oakland Activities
    CARE Program Update - West Oakland Activities

    Dec 11, 2007 ... CARE Program Update West Oakland Activities Phil Martien, Ph.D. Bay Area Air Quality Management District CARE Task Force Meeting December 12, ...

    Read More
    (609 Kb PDF, 17 pgs)

    Dec 11, 2007 ... CARE Program Update West Oakland Activities Phil Martien, Ph.D. Bay Area Air Quality Management District CARE Task Force Meeting December 12, ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016