Hanapin

  • Board Minutes
    Board Minutes

    Dec 6, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Regular Meeting November 19, 2012 APPROVED MINUTES CALL TO ORDER ...

    Read More
    (237 Kb PDF, 8 pgs)

    Dec 6, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Regular Meeting November 19, 2012 APPROVED MINUTES CALL TO ORDER ...

  • FYE 2016 TFCA County Program Manager policies - Clean revised 12-19-2014
    FYE 2016 TFCA County Program Manager policies - Clean revised 12-19-2014

    Dec 19, 2014 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2016 Transportation Fund for Clean Air Bay Area Air Quality Management District 939 Ellis Street, ...

    Read More
    (1 Mb PDF, 44 pgs)

    Dec 19, 2014 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2016 Transportation Fund for Clean Air Bay Area Air Quality Management District 939 Ellis Street, ...

  • 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, 5 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 ...

  • Comments from 350 Bay Area 10-6-17
    Comments from 350 Bay Area 10-6-17

    Oct 6, 2017 ... 10/6/17 Board of Directors Bay Area Air Quality Management District 375 Beale St., Suite 600 San Francisco, CA 94105 Dear Directors, 350 Bay Area represents over 22,000 ...

    Read More
    (486 Kb PDF, 9 pgs)

    Oct 6, 2017 ... 10/6/17 Board of Directors Bay Area Air Quality Management District 375 Beale St., Suite 600 San Francisco, CA 94105 Dear Directors, 350 Bay Area represents over 22,000 ...

  • Appendix A. Detailed Action Descriptions
    Appendix A. Detailed Action Descriptions

    Jun 10, 2024 ... Path to Clean Air Plan April 2024 Appendix A – Detailed Action Descriptions Contents Appendix A – Detailed Action Descriptions 1 Commercial & Industrial Sources Near Community (C&I) 3 C&I ...

    Read More
    (3 Mb PDF, 176 pgs)

    Jun 10, 2024 ... Path to Clean Air Plan April 2024 Appendix A – Detailed Action Descriptions Contents Appendix A – Detailed Action Descriptions 1 Commercial & Industrial Sources Near Community (C&I) 3 C&I ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Oct 26, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 (925) 522-7801 October 26, 2023 ...

    Read More
    (1 Mb PDF, 27 pgs)

    Oct 26, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 (925) 522-7801 October 26, 2023 ...

  • Committee Minutes
    Committee Minutes

    Mar 5, 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 Community and Public ...

    Read More
    (153 Kb PDF, 5 pgs)

    Mar 5, 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 Community and Public ...

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

    Jan 28, 2025 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 18 pgs)

    Jan 28, 2025 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality ...

  • 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 ...

  • Board Agenda Part 3 of 3
    Board Agenda Part 3 of 3

    Nov 9, 2017 ... AGENDA 12: ATTACHMENT D bae urban economics Socioeconomic Impacts of Proposed Rule 11-18: Reduction of Risk from Air Toxic Emissions at Existing Facilities Submitted to: Bay Area Air Quality ...

    Read More
    (8 Mb PDF, 525 pgs)

    Nov 9, 2017 ... AGENDA 12: ATTACHMENT D bae urban economics Socioeconomic Impacts of Proposed Rule 11-18: Reduction of Risk from Air Toxic Emissions at Existing Facilities Submitted to: Bay Area Air Quality ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Apr 7, 2020 ... (~Cityof ~Santa Rosa p:::ct:vEo ' WATEfti20 FEB I O PH I: 28 Bl.Y/; ŒA í\!;,, OUALlTY M/1!!/\GEîíf:rir DlSTRICf January 29, 2020 Jeffrey Gove Director of Compliance and Enforcement Bay Area ...

    Read More
    (4 Mb PDF, 13 pgs)

    Apr 7, 2020 ... (~Cityof ~Santa Rosa p:::ct:vEo ' WATEfti20 FEB I O PH I: 28 Bl.Y/; ŒA í\!;,, OUALlTY M/1!!/\GEîíf:rir DlSTRICf January 29, 2020 Jeffrey Gove Director of Compliance and Enforcement Bay Area ...

  • Board Minutes
    Board Minutes

    Feb 23, 2016 ... Bay Area Air Quality Management District Port of San Francisco Bayside Room Pier 1 San Francisco, CA 94111 (415) 749-5073 Board of Directors Special Meeting / Retreat Wednesday, January ...

    Read More
    (258 Kb PDF, 7 pgs)

    Feb 23, 2016 ... Bay Area Air Quality Management District Port of San Francisco Bayside Room Pier 1 San Francisco, CA 94111 (415) 749-5073 Board of Directors Special Meeting / Retreat Wednesday, January ...

  • Chevron AMP Disapproval
    Chevron AMP Disapproval

    Oct 19, 2023 ... October 19, 2023 Kris Battleson Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Disapproval of Regulation 12, Rule 15 ...

    Read More
    (381 Kb PDF, 7 pgs)

    Oct 19, 2023 ... October 19, 2023 Kris Battleson Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Disapproval of Regulation 12, Rule 15 ...

  • FYE 2026 TFCA 40 Percent Fund Guidance
    FYE 2026 TFCA 40 Percent Fund Guidance

    Apr 11, 2025 ... Transportation Fund for Clean Air 40% Fund Expenditure Plan Guidance Commencing Fiscal Year Ending 2026 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 55 pgs)

    Apr 11, 2025 ... Transportation Fund for Clean Air 40% Fund Expenditure Plan Guidance Commencing Fiscal Year Ending 2026 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 ...

  • Meeting Summary
    Meeting Summary

    Mar 11, 2020 ... M E M O R A N D U M February 25, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of February 19, 2020 Richmond-San Pablo Area Community Air Monitoring Plan ...

    Read More
    (723 Kb PDF, 11 pgs)

    Mar 11, 2020 ... M E M O R A N D U M February 25, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of February 19, 2020 Richmond-San Pablo Area Community Air Monitoring Plan ...

  • 10/23/17 statement of Basis
    10/23/17 statement of Basis

    Oct 24, 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 MAJOR ...

    Read More
    (453 Kb PDF, 25 pgs)

    Oct 24, 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 MAJOR ...

  • 2016 Air Monitoring Network Plan
    2016 Air Monitoring Network Plan

    May 30, 2017 ... METEOROLOGY, MEASUREMENT AND RULES DIVISION 2016 AIR MONITORING NETWORK PLAN July 1, 2017 Charles Knoderer Duc Nguyen Dan Alrick and Katherine Hoag Meteorology, Measurements and ...

    Read More
    (9 Mb PDF, 221 pgs)

    May 30, 2017 ... METEOROLOGY, MEASUREMENT AND RULES DIVISION 2016 AIR MONITORING NETWORK PLAN July 1, 2017 Charles Knoderer Duc Nguyen Dan Alrick and Katherine Hoag Meteorology, Measurements and ...

  • Committee Agenda
    Committee Agenda

    May 21, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

    Read More
    (2 Mb PDF, 27 pgs)

    May 21, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016