Hanapin

  • Board Presentations
    Board Presentations

    Jun 11, 2021 ... AGENDA: 25 Proposed Amendments to Regulation 3: Fees Board of Directors Meeting June 16, 2021 Fred Tanaka Manager ftanaka@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 67 pgs)

    Jun 11, 2021 ... AGENDA: 25 Proposed Amendments to Regulation 3: Fees Board of Directors Meeting June 16, 2021 Fred Tanaka Manager ftanaka@baaqmd.gov Bay Area Air Quality Management ...

  • 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 ...

  • 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 ...

  • 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 Agenda
    Committee Agenda

    Nob 18, 2022 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE COMMITTEE MEMBERS CAROLE GROOM – CHAIR BRAD WAGENKNECHT - VICE CHAIR JOHN J. BAUTERS DAVID CANEPA DAVID HUDSON DAVINA HURT MYRNA MELGAR KAREN ...

    Read More
    (366 Kb PDF, 25 pgs)

    Nob 18, 2022 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE COMMITTEE MEMBERS CAROLE GROOM – CHAIR BRAD WAGENKNECHT - VICE CHAIR JOHN J. BAUTERS DAVID CANEPA DAVID HUDSON DAVINA HURT MYRNA MELGAR KAREN ...

  • Off Road Application Webinar Presentation
    Off Road Application Webinar Presentation

    Feb 22, 2023 ... Agricultural and Off-Road Grant Program Application Training February 23, 2023 Jessica DePrimo, Adriana Kolev, Erin Kelly & Cynthia Wang Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 23 pgs)

    Feb 22, 2023 ... Agricultural and Off-Road Grant Program Application Training February 23, 2023 Jessica DePrimo, Adriana Kolev, Erin Kelly & Cynthia Wang Bay Area Air Quality Management ...

  • Board Presentations
    Board Presentations

    Apr 16, 2014 ... AGENDA: 10 Proposed Amendments to Regulation 3: Fees Board of Directors Regular Meeting April 16, 2014 Jeff McKay Deputy Air Pollution Control Officer ...

    Read More
    (4 Mb PDF, 39 pgs)

    Apr 16, 2014 ... AGENDA: 10 Proposed Amendments to Regulation 3: Fees Board of Directors Regular Meeting April 16, 2014 Jeff McKay Deputy Air Pollution Control Officer ...

  • 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 ...

  • 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 ...

  • 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 ...

  • Amending Regulation 3 - Fees
    Amending Regulation 3 - Fees

    Nov 25, 2013 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2013-07 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a public ...

    Read More
    (1008 Kb PDF, 60 pgs)

    Nov 25, 2013 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2013-07 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a public ...

  • 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 ...

  • 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 ...

  • 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 ...

  • Board Presentations
    Board Presentations

    Hun 11, 2021 ... AGENDA: 25 Proposed Amendments to Regulation 3: Fees Board of Directors Meeting June 16, 2021 Fred Tanaka Manager ftanaka@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 67 pgs)

    Hun 11, 2021 ... AGENDA: 25 Proposed Amendments to Regulation 3: Fees Board of Directors Meeting June 16, 2021 Fred Tanaka Manager ftanaka@baaqmd.gov Bay Area Air Quality Management ...

  • 29726 Permit Evaluation
    29726 Permit Evaluation

    Okt 7, 2019 ... DRAFT ENGINEERING EVALUATION Plant 9255: San Francisco Campus for Jewish Learning 302 Silver Avenue, San Francisco, CA, 94112 Application 29726: Emergency Standby Diesel Engine-Generator Set ...

    Read More
    (279 Kb PDF, 7 pgs)

    Okt 7, 2019 ... DRAFT ENGINEERING EVALUATION Plant 9255: San Francisco Campus for Jewish Learning 302 Silver Avenue, San Francisco, CA, 94112 Application 29726: Emergency Standby Diesel Engine-Generator Set ...

  • 26650 Permit Evaluation
    26650 Permit Evaluation

    Dec 16, 2014 ... ENGINEERING EVALUATION New Cingular Wireless dba AT&T Application: 26650 Plant: 22702 End of Sunny Cove Court, Vallejo, CA 94591 BACKGROUND New Cingular Wireless dba AT&T has applied to ...

    Read More
    (160 Kb PDF, 8 pgs)

    Dec 16, 2014 ... ENGINEERING EVALUATION New Cingular Wireless dba AT&T Application: 26650 Plant: 22702 End of Sunny Cove Court, Vallejo, CA 94591 BACKGROUND New Cingular Wireless dba AT&T has applied to ...

  • 27698 Permit Evaluation
    27698 Permit Evaluation

    Jul 12, 2016 ... ENGINEERING EVALUATION New Cingular Wireless PCS LLC dba AT&T Mobility Application: 27698 Plant: 23400 Diablo Road & McCauley Road, Danville, CA 94526 BACKGROUND New Cingular Wireless PCS ...

    Read More
    (331 Kb PDF, 9 pgs)

    Jul 12, 2016 ... ENGINEERING EVALUATION New Cingular Wireless PCS LLC dba AT&T Mobility Application: 27698 Plant: 23400 Diablo Road & McCauley Road, Danville, CA 94526 BACKGROUND New Cingular Wireless PCS ...

  • 26645 Permit Evaluation
    26645 Permit Evaluation

    Jan 30, 2015 ... ENGINEERING EVALUATION New Cingular Wireless dba AT&T Application: 26645 Plant: 22697 5449 Taft Drive CS1, San Jose, CA 95124 BACKGROUND New Cingular Wireless dba AT&T has applied to obtain ...

    Read More
    (166 Kb PDF, 8 pgs)

    Jan 30, 2015 ... ENGINEERING EVALUATION New Cingular Wireless dba AT&T Application: 26645 Plant: 22697 5449 Taft Drive CS1, San Jose, CA 95124 BACKGROUND New Cingular Wireless dba AT&T has applied to obtain ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016