Hanapin

  • Meeting Summary
    Meeting Summary

    Sep 3, 2019 ... M E M O R A N D U M August 23, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of August 14, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

    Read More
    (7 Mb PDF, 66 pgs)

    Sep 3, 2019 ... M E M O R A N D U M August 23, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of August 14, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

  • Staff Report
    Staff Report

    Feb 17, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Staff Report Proposed Regulation 8, Rule 53: VACUUM TRUCK OPERATIONS, and Amendments to Regulation 2, ...

    Read More
    (1 Mb PDF, 32 pgs)

    Feb 17, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Staff Report Proposed Regulation 8, Rule 53: VACUUM TRUCK OPERATIONS, and Amendments to Regulation 2, ...

  • Richmond Steering Committee Meeting Summary
    Richmond Steering Committee Meeting Summary

    Apr 18, 2019 ... M E M O R A N D U M April 16, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of April 11, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

    Read More
    (2 Mb PDF, 7 pgs)

    Apr 18, 2019 ... M E M O R A N D U M April 16, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of April 11, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

  • Board Minutes
    Board Minutes

    Oct 5, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 20, 2023 APPROVED ...

    Read More
    (59 Kb PDF, 5 pgs)

    Oct 5, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 20, 2023 APPROVED ...

  • Adopting California Environmental Quality Act Thresholds for Evaluating the Significance of Climate Impacts from Land Use Projects and Plans
    Adopting California Environmental Quality Act Thresholds for Evaluating the Significance of Climate Impacts from Land Use Projects and Plans

    Apr 27, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2022 - 06 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Adopting CEQA Thresholds for Evaluating ...

    Read More
    (1 Mb PDF, 6 pgs)

    Apr 27, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2022 - 06 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Adopting CEQA Thresholds for Evaluating ...

  • Port of Oakland Marine Terminal Information for Truck Appointments
    Port of Oakland Marine Terminal Information for Truck Appointments

    Oct 22, 2007 ... Port of Oakland Marine Terminal Information for Truck Appointments TERMINAL INFORMATION COMPLIANCE PLAN INFORMATION Site#: B4766 Option: Appointment System Description: Appointments can be ...

    Read More
    (24 Kb PDF, 7 pgs)

    Oct 22, 2007 ... Port of Oakland Marine Terminal Information for Truck Appointments TERMINAL INFORMATION COMPLIANCE PLAN INFORMATION Site#: B4766 Option: Appointment System Description: Appointments can be ...

  • Committee Presentations
    Committee Presentations

    Jul 29, 2020 ... AGENDA: 3A Update on the Development of Amendments to Rule 6-5 Stationary Source Committee Meeting July 29, 2020 David Joe, PE Assistant Manager Bay Area Air Quality Management District Rule ...

    Read More
    (1 Mb PDF, 36 pgs)

    Jul 29, 2020 ... AGENDA: 3A Update on the Development of Amendments to Rule 6-5 Stationary Source Committee Meeting July 29, 2020 David Joe, PE Assistant Manager Bay Area Air Quality Management District Rule ...

  • Committee Agenda
    Committee Agenda

    Oct 4, 2024 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE October 9, 2024 COMMITTEE MEMBERS VACANT – CHAIR MARK ROSS – VICE CHAIR KEN CARLSON JOHN GIOIA LYNDA HOPKINS OTTO LEE GABE QUINTO VICKI ...

    Read More
    (978 Kb PDF, 43 pgs)

    Oct 4, 2024 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE October 9, 2024 COMMITTEE MEMBERS VACANT – CHAIR MARK ROSS – VICE CHAIR KEN CARLSON JOHN GIOIA LYNDA HOPKINS OTTO LEE GABE QUINTO VICKI ...

  • Committee Agenda
    Committee Agenda

    Jul 26, 2018 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR PETE SANCHEZ – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF MARK ROSS ...

    Read More
    (192 Kb PDF, 17 pgs)

    Jul 26, 2018 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR PETE SANCHEZ – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF MARK ROSS ...

  • Presentations
    Presentations

    May 21, 2018 ... AGENDA: 3 Update on the AB 617-Required Best Available Retrofit Control Technology (BARCT) Review David Joe Senior Engineer- Rule Development Stationary Source Committee May 21, ...

    Read More
    (2 Mb PDF, 46 pgs)

    May 21, 2018 ... AGENDA: 3 Update on the AB 617-Required Best Available Retrofit Control Technology (BARCT) Review David Joe Senior Engineer- Rule Development Stationary Source Committee May 21, ...

  • Committee Presentations
    Committee Presentations

    Sep 30, 2020 ... AGENDA: 3A Update on the Development of Amendments to Rule 6-5 Stationary Source Committee Meeting October 1, 2020 David Joe, PE Assistant Manager Bay Area Air Quality Management District Rule ...

    Read More
    (1 Mb PDF, 35 pgs)

    Sep 30, 2020 ... AGENDA: 3A Update on the Development of Amendments to Rule 6-5 Stationary Source Committee Meeting October 1, 2020 David Joe, PE Assistant Manager Bay Area Air Quality Management District Rule ...

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

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • Board Minutes
    Board Minutes

    Jun 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 2, 2021 APPROVED ...

    Read More
    (51 Kb PDF, 5 pgs)

    Jun 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 2, 2021 APPROVED ...

  • Proposed Permit
    Proposed Permit

    Sep 26, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Guadalupe Rubbish Disposal ...

    Read More
    (1 Mb PDF, 88 pgs)

    Sep 26, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Guadalupe Rubbish Disposal ...

  • AB 617 Expedited BARCT Implementation Schedule Response to Comments on Staff Report
    AB 617 Expedited BARCT Implementation Schedule Response to Comments on Staff Report

    Dec 12, 2018 ... Summary of Comments and Responses on Proposed AB 617 Expedited BARCT Implementation Schedule and Staff Report List of Commenters Abbreviation Commenter / Reference CBE Camille Stough, ...

    Read More
    (6 Mb PDF, 71 pgs)

    Dec 12, 2018 ... Summary of Comments and Responses on Proposed AB 617 Expedited BARCT Implementation Schedule and Staff Report List of Commenters Abbreviation Commenter / Reference CBE Camille Stough, ...

  • Proposed Permit
    Proposed Permit

    Oct 12, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Kirby Canyon Landfill Facility ...

    Read More
    (252 Kb PDF, 75 pgs)

    Oct 12, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Kirby Canyon Landfill Facility ...

  • Commercial Real Estate Broker Services
    Commercial Real Estate Broker Services

    Dec 3, 2010 ... December 3, 2010 REQUEST FOR PROPOSALS (RFP) COMMERCIAL REAL ESTATE BROKERAGE SERVICES Dear Broker(s): The Metropolitan Transportation Commission (MTC), in association with the Bay ...

    Read More
    (581 Kb PDF, 36 pgs)

    Dec 3, 2010 ... December 3, 2010 REQUEST FOR PROPOSALS (RFP) COMMERCIAL REAL ESTATE BROKERAGE SERVICES Dear Broker(s): The Metropolitan Transportation Commission (MTC), in association with the Bay ...

  • Proposed Permit
    Proposed Permit

    Feb 10, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Kirby Canyon Landfill Facility ...

    Read More
    (226 Kb PDF, 70 pgs)

    Feb 10, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Kirby Canyon Landfill Facility ...

  • Current Permit
    Current Permit

    Jul 13, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Kirby Canyon Landfill Facility #A1812 ...

    Read More
    (223 Kb PDF, 70 pgs)

    Jul 13, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Kirby Canyon Landfill Facility #A1812 ...

  • Current Permit
    Current Permit

    Jan 18, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued To: Kirby Canyon Landfill Facility #A1812 ...

    Read More
    (223 Kb PDF, 70 pgs)

    Jan 18, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued To: Kirby Canyon Landfill Facility #A1812 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016