Hanapin

  • Amending Regulation 3 (Fees)
    Amending Regulation 3 (Fees)

    BAY AREA AIR QUALITY l\tlANAGEMENT DISTRICT RESOLUTION No. 2024 - 04 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 (Fees) WHEREAS, a ...

    Read More
    (2 Mb PDF, 54 pgs)

    BAY AREA AIR QUALITY l\tlANAGEMENT DISTRICT RESOLUTION No. 2024 - 04 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 (Fees) WHEREAS, a ...

  • West Oakland Five Year Emission Inventory
    West Oakland Five Year Emission Inventory

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

    Read More
    (374 Kb PDF, 11 pgs)

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

  • Engineering Evaluation
    Engineering Evaluation

    Jul 13, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Revision ...

    Read More
    (470 Kb PDF, 104 pgs)

    Jul 13, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Revision ...

  • 418076 Permit Evaluation
    418076 Permit Evaluation

    Nov 16, 2016 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200410 New Cingular Wireless PCS, LLC dba AT&T Mobility 928 East Market Street, Daly City, CA 94014 Application No. 418076 Background New ...

    Read More
    (177 Kb PDF, 6 pgs)

    Nov 16, 2016 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200410 New Cingular Wireless PCS, LLC dba AT&T Mobility 928 East Market Street, Daly City, CA 94014 Application No. 418076 Background New ...

  • 418086 Permit Evaluation
    418086 Permit Evaluation

    Nob 3, 2016 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200417 New Cingular Wireless PCS, LLC dba AT&T Mobility 301 Central Park Place, Brentwood, CA 94513 Application No. 418086 Background New ...

    Read More
    (177 Kb PDF, 6 pgs)

    Nob 3, 2016 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200417 New Cingular Wireless PCS, LLC dba AT&T Mobility 301 Central Park Place, Brentwood, CA 94513 Application No. 418086 Background New ...

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

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

    Read More
    (19 Mb PDF, 386 pgs)

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

  • Committee Presentations
    Committee Presentations

    Mar 26, 2014 ... AGENDA: 4 Proposed Amendments to Regulation 3: Fees Budget & Finance Committee Meeting March 26, 2014 Jeff McKay Deputy Air Pollution Control Officer ...

    Read More
    (3 Mb PDF, 34 pgs)

    Mar 26, 2014 ... AGENDA: 4 Proposed Amendments to Regulation 3: Fees Budget & Finance Committee Meeting March 26, 2014 Jeff McKay Deputy Air Pollution Control Officer ...

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

    Jan 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

    Read More
    (27 Mb PDF, 359 pgs)

    Jan 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

  • Committee Agenda
    Committee Agenda

    Mar 21, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

    Read More
    (1 Mb PDF, 26 pgs)

    Mar 21, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

  • 28996 Permit Evaluation
    28996 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. 28996 Project Description: New Stationary ...

    Read More
    (654 Kb PDF, 39 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. 28996 Project Description: New Stationary ...

  • Staff Report
    Staff Report

    Apr 10, 2015 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES DRAFT MARCH 26, 2015 ...

    Read More
    (729 Kb PDF, 79 pgs)

    Apr 10, 2015 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES DRAFT MARCH 26, 2015 ...

  • Staff Report
    Staff Report

    Apr 14, 2014 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES DRAFT MARCH 26, 2014 ...

    Read More
    (757 Kb PDF, 75 pgs)

    Apr 14, 2014 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES DRAFT MARCH 26, 2014 ...

  • 2017 Clean Air Presentation to the Air District Board of Directors, April 19, 2017
    2017 Clean Air Presentation to the Air District Board of Directors, April 19, 2017

    Apr 26, 2017 ... AGENDA: 20 Spare the Air – Cool the Climate A Blueprint for Clean Air and Climate Protection in the Bay Area Board of Directors April 19, 2017 Henry Hilken Director of Planning and Climate ...

    Read More
    (1 Mb PDF, 21 pgs)

    Apr 26, 2017 ... AGENDA: 20 Spare the Air – Cool the Climate A Blueprint for Clean Air and Climate Protection in the Bay Area Board of Directors April 19, 2017 Henry Hilken Director of Planning and Climate ...

  • Committee Presentations
    Committee Presentations

    Dec 13, 2024 ... AGENDA: 4 Update on the Air District’s Information Services  Programs and Recommendation of Proposed Software Development and Maintenance Contracts Finance and Administration Committee ...

    Read More
    (826 Kb PDF, 47 pgs)

    Dec 13, 2024 ... AGENDA: 4 Update on the Air District’s Information Services  Programs and Recommendation of Proposed Software Development and Maintenance Contracts Finance and Administration Committee ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Board Presentations
    Board Presentations

    Apr 18, 2018 ... AGENDA: 9D Recommendation of Candidate  Communities for the Assembly Bill  (AB) 617 Program Board of Directors Meeting  – ...

    Read More
    (2 Mb PDF, 36 pgs)

    Apr 18, 2018 ... AGENDA: 9D Recommendation of Candidate  Communities for the Assembly Bill  (AB) 617 Program Board of Directors Meeting  – ...

  • Proposed Amendments
    Proposed Amendments

    Apr 11, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (537 Kb PDF, 51 pgs)

    Apr 11, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Proprosed Amendments to Regulation 3: Fees
    Proprosed Amendments to Regulation 3: Fees

    Apr 14, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (458 Kb PDF, 50 pgs)

    Apr 14, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016