Hanapin

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

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

  • 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

    Feb 26, 2021 ... BOARD OF DIRECTORS MEETING March 3, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC ...

    Read More
    (27 Mb PDF, 706 pgs)

    Feb 26, 2021 ... BOARD OF DIRECTORS MEETING March 3, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC ...

  • Council Minutes
    Council Minutes

    Sep 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)

    Sep 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 ...

  • Soil / Groundwater Remediation Form
    Soil / Groundwater Remediation Form

    Feb 25, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instruc�ons: Soil/Groundwater Remedia�on Form Introduc�on Use the ...

    Read More
    (337 Kb PDF, 4 pgs)

    Feb 25, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instruc�ons: Soil/Groundwater Remedia�on Form Introduc�on Use the ...

  • 11/9/17 Statement of Basis
    11/9/17 Statement of Basis

    Nov 3, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (1 Mb PDF, 47 pgs)

    Nov 3, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

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

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

    Read More
    (20 Mb PDF, 56 pgs)

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

  • 9/23/2024 Statement of Basis
    9/23/2024 Statement of Basis

    Sep 23, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis for RENEWAL of ...

    Read More
    (584 Kb PDF, 20 pgs)

    Sep 23, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis for RENEWAL of ...

  • RFP 2023-004 Exhibit A - Administrative Code
    RFP 2023-004 Exhibit A - Administrative Code

    Jan 30, 2023 ... RFP 2023-004 Administrative Code Development Exhibit A BAY AREA AIR QUALITY MANAGEMENT DISTRICT Administrative Code ...

    Read More
    (805 Kb PDF, 94 pgs)

    Jan 30, 2023 ... RFP 2023-004 Administrative Code Development Exhibit A BAY AREA AIR QUALITY MANAGEMENT DISTRICT Administrative Code ...

  • Internal Combustion Engine Form
    Internal Combustion Engine Form

    Internal Combustion Engine Form

    Read More
    (411 Kb PDF, 4 pgs)

    Internal Combustion Engine Form

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Jul 14, 2021 ... 111 Speen St, Ste 410 2ê21 JUN 21 t,;·f I I: OS Framingham, MA 01701 P: (SOS) 661-2200 ameresco.com June 17, 2021 Wayne Kino, Director Enforcement and Compliance Division Bay Area Air Quality ...

    Read More
    (4 Mb PDF, 14 pgs)

    Jul 14, 2021 ... 111 Speen St, Ste 410 2ê21 JUN 21 t,;·f I I: OS Framingham, MA 01701 P: (SOS) 661-2200 ameresco.com June 17, 2021 Wayne Kino, Director Enforcement and Compliance Division Bay Area Air Quality ...

  • Committee Presentations
    Committee Presentations

    Jul 31, 2017 ... AGENDA: 5 Contract Award for Spare the Air Website Redesign Executive Committee Meeting Lisa Fasano Communications ...

    Read More
    (3 Mb PDF, 40 pgs)

    Jul 31, 2017 ... AGENDA: 5 Contract Award for Spare the Air Website Redesign Executive Committee Meeting Lisa Fasano Communications ...

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

    Feb 8, 2022 ... AIR .r: PRODUCTS s.:; Air Products and Chemicals, Inc. P.O. Box 1489 Martinez, Ca 94553 (925) 313-8990 January 20, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 17 pgs)

    Feb 8, 2022 ... AIR .r: PRODUCTS s.:; Air Products and Chemicals, Inc. P.O. Box 1489 Martinez, Ca 94553 (925) 313-8990 January 20, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • B7040_Ameresco_HMB_LLC_071725_A pdf
    B7040_Ameresco_HMB_LLC_071725_A pdf

    Aug 13, 2025 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 15, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (554 Kb PDF, 15 pgs)

    Aug 13, 2025 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 15, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Sample 2017 Charge Program Contract Template
    Sample 2017 Charge Program Contract Template

    Dec 3, 2021 ... BAAQMD FYE 2021 TFCA Funding Agreement Sample TRANSPORTATION FUND FOR CLEAN AIR FUNDING AGREEMENT BETWEEN THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND PROJECT SPONSOR ORGANIZATION ...

    Read More
    (313 Kb PDF, 16 pgs)

    Dec 3, 2021 ... BAAQMD FYE 2021 TFCA Funding Agreement Sample TRANSPORTATION FUND FOR CLEAN AIR FUNDING AGREEMENT BETWEEN THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND PROJECT SPONSOR ORGANIZATION ...

  • Advisory Council Presentation Part 2 of 2
    Advisory Council Presentation Part 2 of 2

    May 5, 2012 ... Toward Understanding Ultrafine Particle Exposures in Indoor Environments William W Nazaroff CEE Department UC Berkeley Advisory Council Meeting BAAQMD, San Francisco, CA 9 May ...

    Read More
    (3 Mb PDF, 38 pgs)

    May 5, 2012 ... Toward Understanding Ultrafine Particle Exposures in Indoor Environments William W Nazaroff CEE Department UC Berkeley Advisory Council Meeting BAAQMD, San Francisco, CA 9 May ...

  • F Worksheet
    F Worksheet

    Semiconductor Fabrication Worksheet

    Read More
    (491 Kb PDF, 6 pgs)

    Semiconductor Fabrication Worksheet

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

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

    Read More
    (24 Mb PDF, 419 pgs)

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

  • Clean HEET FAQs
    Clean HEET FAQs

    Aug 4, 2025 ... Clean HEET Program FREQUENTLY ASKED QUESTIONS Clean Heating Efficiently with Electric Technology (Clean HEET) Program www.baaqmd.gov/WoodSmokeGrant The Bay Area Air District (Air ...

    Read More
    (320 Kb PDF, 5 pgs)

    Aug 4, 2025 ... Clean HEET Program FREQUENTLY ASKED QUESTIONS Clean Heating Efficiently with Electric Technology (Clean HEET) Program www.baaqmd.gov/WoodSmokeGrant The Bay Area Air District (Air ...

  • CEQAGuidelines
    CEQAGuidelines

    Jan 31, 2014 ... Procedure: Determining CEQA Applicability to Authority to Construct and/or Permits to Operate Procedure The CEQA Compliance Form, which is included in all permit application folders, must be ...

    Read More
    (185 Kb PDF, 4 pgs)

    Jan 31, 2014 ... Procedure: Determining CEQA Applicability to Authority to Construct and/or Permits to Operate Procedure The CEQA Compliance Form, which is included in all permit application folders, must be ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016