Hanapin

  • Committee Agenda
    Committee Agenda

    Nov 27, 2024 ... BOARD OF DIRECTORS NOMINATING COMMITTEE December 4, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR TYRONE JUE MARGARET ABE-KOGA KATIE RICE JOHN GIOIA MEETING LOCATION(S) FOR IN-PERSON ...

    Read More
    (349 Kb PDF, 18 pgs)

    Nov 27, 2024 ... BOARD OF DIRECTORS NOMINATING COMMITTEE December 4, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR TYRONE JUE MARGARET ABE-KOGA KATIE RICE JOHN GIOIA MEETING LOCATION(S) FOR IN-PERSON ...

  • Meeting Minutes
    Meeting Minutes

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e Ma y 20, 2024 Bay Area Air Quality ...

    Read More
    (96 Kb PDF, 7 pgs)

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e Ma y 20, 2024 Bay Area Air Quality ...

  • Solvent Usage Operation Form
    Solvent Usage Operation Form

    Solvent Usage Operation Form

    Read More
    (572 Kb PDF, 5 pgs)

    Solvent Usage Operation Form

  • Meeting Notes
    Meeting Notes

    Oct 26, 2023 ... AGENDA East Oakland AB 617 Community Steering Committee (CSC) Meeting #13 Date & Time: Thursday, October 12th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitators: A iyahnna Johnson, Charles ...

    Read More
    (182 Kb PDF, 7 pgs)

    Oct 26, 2023 ... AGENDA East Oakland AB 617 Community Steering Committee (CSC) Meeting #13 Date & Time: Thursday, October 12th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitators: A iyahnna Johnson, Charles ...

  • CIOMA Comments
    CIOMA Comments

    Dec 13, 2016 ... Victor Douglas From: Ryan Hanretty Sent: Friday, December 2, 2016 2:54 PM To: Victor Douglas Cc: Ryan Hanretty Subject: CIOMA Comments Regarding BAAQMD Proposed Rule 11-18 Follow ...

    Read More
    (667 Kb PDF, 4 pgs)

    Dec 13, 2016 ... Victor Douglas From: Ryan Hanretty Sent: Friday, December 2, 2016 2:54 PM To: Victor Douglas Cc: Ryan Hanretty Subject: CIOMA Comments Regarding BAAQMD Proposed Rule 11-18 Follow ...

  • 32158 Permit Evaluation
    32158 Permit Evaluation

    Mar 13, 2024 ... Draft Engineering Evaluation City of Fairfield Plant No. 3719 Application No. 32158 420 Gregory Lane, Fairfield, CA 94533 BACKGROUND The City of Fairfield is applying for an Authority to ...

    Read More
    (451 Kb PDF, 7 pgs)

    Mar 13, 2024 ... Draft Engineering Evaluation City of Fairfield Plant No. 3719 Application No. 32158 420 Gregory Lane, Fairfield, CA 94533 BACKGROUND The City of Fairfield is applying for an Authority to ...

  • Appendix F-1: Facility Problem Statements
    Appendix F-1: Facility Problem Statements

    Oct 2, 2025 ... Appendix F-1: Facility Problem Statements Background As an early step to assist strategy development, Communities for a Better Environment (CBE) and the Community Steering Committee (CSC) ...

    Read More
    (1 Mb PDF, 6 pgs)

    Oct 2, 2025 ... Appendix F-1: Facility Problem Statements Background As an early step to assist strategy development, Communities for a Better Environment (CBE) and the Community Steering Committee (CSC) ...

  • 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 ...

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

    Jan 29, 2021 ... January 29, 2021 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 3 pgs)

    Jan 29, 2021 ... January 29, 2021 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality ...

  • Air Monitoring Guidelines for Petroleum Refineries
    Air Monitoring Guidelines for Petroleum Refineries

    Apr 18, 2016 ... Air Monitoring Guidelines for Petroleum Refineries AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air ...

    Read More
    (4 Mb PDF, 149 pgs)

    Apr 18, 2016 ... Air Monitoring Guidelines for Petroleum Refineries AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air ...

  • Response to Comments
    Response to Comments

    Apr 18, 2016 ... 4‐18‐2016  Rule 12‐15: Responses to Comments  A. List of Comments Received in Response to Posting for 3/16/2016 Hearing (this hearing was  subsequently delayed; additional comments in response to post ...

    Read More
    (204 Kb PDF, 37 pgs)

    Apr 18, 2016 ... 4‐18‐2016  Rule 12‐15: Responses to Comments  A. List of Comments Received in Response to Posting for 3/16/2016 Hearing (this hearing was  subsequently delayed; additional comments in response to post ...

  • Meeting Notes
    Meeting Notes

    Oct 25, 2022 ... AGENDA East Oakland AB 617 Community Steering Committee Meeting #2 Thursday , October 13th, 2022, 6:00 pm to 8:12 pm PDT Virtual Facilitator: Margaretta Lin and Lujain Al-Saleh Note-taker: ...

    Read More
    (195 Kb PDF, 5 pgs)

    Oct 25, 2022 ... AGENDA East Oakland AB 617 Community Steering Committee Meeting #2 Thursday , October 13th, 2022, 6:00 pm to 8:12 pm PDT Virtual Facilitator: Margaretta Lin and Lujain Al-Saleh Note-taker: ...

  • Guidance: Fiscal Year Ending 2020
    Guidance: Fiscal Year Ending 2020

    Jun 13, 2019 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2020 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 47 pgs)

    Jun 13, 2019 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2020 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Discussion Summary - November 7 Meeting
    Discussion Summary - November 7 Meeting

    Dec 11, 2018 ... M E M O R A N D U M November 27, 2018 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of November 7, 2018 Community Discussion On Wednesday, ...

    Read More
    (311 Kb PDF, 7 pgs)

    Dec 11, 2018 ... M E M O R A N D U M November 27, 2018 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of November 7, 2018 Community Discussion On Wednesday, ...

  • Initial White Paper – RFG Port Electrification
    Initial White Paper – RFG Port Electrification

    Jul 31, 2020 ... Report on Initial Results and Findings for a Zero-Emission Equipment Grant Program A practical resource for entities interested in implementing incentive programs to improve air ...

    Read More
    (967 Kb PDF, 11 pgs)

    Jul 31, 2020 ... Report on Initial Results and Findings for a Zero-Emission Equipment Grant Program A practical resource for entities interested in implementing incentive programs to improve air ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jul 25, 2023 ... July 25, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (3 Mb PDF, 8 pgs)

    Jul 25, 2023 ... July 25, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Board Agenda
    Board Agenda

    Apr 23, 2026 ... Board of Directors Budget Hearing MEETING April 29, 2026 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa ...

    Read More
    (4 Mb PDF, 366 pgs)

    Apr 23, 2026 ... Board of Directors Budget Hearing MEETING April 29, 2026 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa ...

  • 719551 Permit Evaluation
    719551 Permit Evaluation

    Jul 28, 2025 ... ENGINEERING EVALUATION Facility ID No. 11308 Petaluma Valley Hospital 400 North McDowell Blvd., Petaluma, CA 94954 Application No. 719551 Background Petaluma Valley Hospital (“facility” ...

    Read More
    (998 Kb PDF, 16 pgs)

    Jul 28, 2025 ... ENGINEERING EVALUATION Facility ID No. 11308 Petaluma Valley Hospital 400 North McDowell Blvd., Petaluma, CA 94954 Application No. 719551 Background Petaluma Valley Hospital (“facility” ...

  • Meeting Notes
    Meeting Notes

    MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #27 Date & Time: Thursday, March 13th, 2025, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Aiyahnna Johnson, Mr.

    Read More
    (199 Kb PDF, 6 pgs)

    MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #27 Date & Time: Thursday, March 13th, 2025, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Aiyahnna Johnson, Mr.

Spare the Air Status

Huling Isinapanahon: 11/8/2016