Hanapin

  • 10/27/2022 Statement of Basis
    10/27/2022 Statement of Basis

    Oct 24, 2022 ... 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 REOPENING of the MAJOR ...

    Read More
    (689 Kb PDF, 32 pgs)

    Oct 24, 2022 ... 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 REOPENING of the MAJOR ...

  • 31157 eval appendix U Responses to Public Comments (01-23-23)
    31157 eval appendix U Responses to Public Comments (01-23-23)

    Jan 20, 2023 ... Appendix U— Responses to Public Comments Application #31157 (Rodeo Renewed Project) Phillips 66 1380 San Pablo Avenue Rodeo, CA 94572 Air District Facility No. A0016 This document ...

    Read More
    (1 Mb PDF, 14 pgs)

    Jan 20, 2023 ... Appendix U— Responses to Public Comments Application #31157 (Rodeo Renewed Project) Phillips 66 1380 San Pablo Avenue Rodeo, CA 94572 Air District Facility No. A0016 This document ...

  • 30006 Permit Draft Evaluation
    30006 Permit Draft Evaluation

    Jan 22, 2020 ... DRAFT ENGINEERING EVALUATION REPORT SHELL OIL PRODUCTS PLANT N0.11 APPLICATION NO. 30006 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits (IERCs), in ...

    Read More
    (6 Mb PDF, 16 pgs)

    Jan 22, 2020 ... DRAFT ENGINEERING EVALUATION REPORT SHELL OIL PRODUCTS PLANT N0.11 APPLICATION NO. 30006 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits (IERCs), in ...

  • Board Minutes
    Board Minutes

    Nov 30, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 18, 2015 APPROVED MINUTES Note: ...

    Read More
    (249 Kb PDF, 7 pgs)

    Nov 30, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 18, 2015 APPROVED MINUTES Note: ...

  • 31680 Permit Evaluation
    31680 Permit Evaluation

    Hul 27, 2022 ... ENGINEERING EVALUATION Facility ID No. 12728 Waste Management Inc. 2615 Davis Street, San Leandro, CA 94577 Application No. 31680 Background Waste Management is applying for an Authority ...

    Read More
    (213 Kb PDF, 8 pgs)

    Hul 27, 2022 ... ENGINEERING EVALUATION Facility ID No. 12728 Waste Management Inc. 2615 Davis Street, San Leandro, CA 94577 Application No. 31680 Background Waste Management is applying for an Authority ...

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

    Ene 21, 2021 ... Gilroy Energy Center, LLC (for Lambie Energy Center) 5975 Lambie Road Suisun City, CA 94585 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 9 pgs)

    Ene 21, 2021 ... Gilroy Energy Center, LLC (for Lambie Energy Center) 5975 Lambie Road Suisun City, CA 94585 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • Board Agenda
    Board Agenda

    Oct 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 19, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the ...

    Read More
    (7 Mb PDF, 154 pgs)

    Oct 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 19, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the ...

  • YR5 Truck Fact Sheet Sol 8
    YR5 Truck Fact Sheet Sol 8

    May 17, 2022 ... Goods Movement Program Heavy-Duty Truck Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

    Read More
    (498 Kb PDF, 10 pgs)

    May 17, 2022 ... Goods Movement Program Heavy-Duty Truck Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

  • RFP 2015-002 Appendices - Federal Forms
    RFP 2015-002 Appendices - Federal Forms

    Jan 8, 2015 ... Appendix A Federal Forms to be Submitted with Proposal ...

    Read More
    (679 Kb PDF, 20 pgs)

    Jan 8, 2015 ... Appendix A Federal Forms to be Submitted with Proposal ...

  • Committee Minutes
    Committee Minutes

    Apr 29, 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 Legislative Committee ...

    Read More
    (196 Kb PDF, 7 pgs)

    Apr 29, 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 Legislative Committee ...

  • Committee Presentations
    Committee Presentations

    Feb 14, 2025 ... AGENDA: 4 From MedTech to Environmental Justice: Using Science for Advocacy & Community Empowerment Cynthia Prieto-Diaz, MPH, ...

    Read More
    (31 Mb PDF, 26 pgs)

    Feb 14, 2025 ... AGENDA: 4 From MedTech to Environmental Justice: Using Science for Advocacy & Community Empowerment Cynthia Prieto-Diaz, MPH, ...

  • Board Agenda
    Board Agenda

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (9 Mb PDF, 305 pgs)

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Board Agenda
    Board Agenda

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (9 Mb PDF, 305 pgs)

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • 2/05/2009 - Citizens Against Pollution - Environmental Law and Justice Clinic
    2/05/2009 - Citizens Against Pollution - Environmental Law and Justice Clinic

    Feb 5, 2009 ... School of Law Environmental Law and Justice Clinic February 5,2009 By E-Mail and U.S. Mail weyman@baaqmd.gov Lee, Weyman P.E. Senior Air Engineer Quality Bay Area Air Management District Quality ...

    Read More
    (5 Mb PDF, 75 pgs)

    Feb 5, 2009 ... School of Law Environmental Law and Justice Clinic February 5,2009 By E-Mail and U.S. Mail weyman@baaqmd.gov Lee, Weyman P.E. Senior Air Engineer Quality Bay Area Air Management District Quality ...

  • Emailed Comments and Index
    Emailed Comments and Index

    Dec 1, 2015 ... Comment Letters via Electronic Mail ...

    Read More
    (189 Kb PDF, 14 pgs)

    Dec 1, 2015 ... Comment Letters via Electronic Mail ...

  • Council Minutes
    Council Minutes

    Dec 13, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting/Particulate Matter ...

    Read More
    (236 Kb PDF, 7 pgs)

    Dec 13, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting/Particulate Matter ...

  • 03/04/2021 Statement of Basis
    03/04/2021 Statement of Basis

    Mar 4, 2021 ... 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 MAJOR ...

    Read More
    (1 Mb PDF, 103 pgs)

    Mar 4, 2021 ... 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 MAJOR ...

  • 7/21/2022 Statement of Basis
    7/21/2022 Statement of Basis

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

    Read More
    (1 Mb PDF, 75 pgs)

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

  • Committee Minutes
    Committee Minutes

    Sep 21, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

    Read More
    (236 Kb PDF, 9 pgs)

    Sep 21, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016