Hanapin

  • 07/12/2022 Current Permit
    07/12/2022 Current Permit

    Jul 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

    Read More
    (1008 Kb PDF, 84 pgs)

    Jul 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

  • Board Agenda
    Board Agenda

    Abr 29, 2022 ... BOARD OF DIRECTORS SPECIAL BUDGET HEARING MEETING May 4, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING ...

    Read More
    (7 Mb PDF, 509 pgs)

    Abr 29, 2022 ... BOARD OF DIRECTORS SPECIAL BUDGET HEARING MEETING May 4, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING ...

  • 02/14/2022 Proposed Statement of Basis
    02/14/2022 Proposed Statement of Basis

    Feb 14, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (202 Kb PDF, 23 pgs)

    Feb 14, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • 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 Agenda
    Board Agenda

    Nov 14, 2019 ... BOARD OF DIRECTORS REGULAR MEETING November 20, 2019 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 ...

    Read More
    (12 Mb PDF, 524 pgs)

    Nov 14, 2019 ... BOARD OF DIRECTORS REGULAR MEETING November 20, 2019 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 ...

  • Statement of Basis
    Statement of Basis

    May 14, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Initial MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (579 Kb PDF, 52 pgs)

    May 14, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Initial MAJOR FACILITY REVIEW PERMIT ...

  • Webinar Transcript
    Webinar Transcript

    Aug 15, 2023 ... 00:02:29.000 --> 00:02:35.000 Alright, we are recording, so we are gonna get this going. Good morning everyone and welcome to today's electric charging infrastructure. 00:02:35.000 --> ...

    Read More
    (157 Kb PDF, 32 pgs)

    Aug 15, 2023 ... 00:02:29.000 --> 00:02:35.000 Alright, we are recording, so we are gonna get this going. Good morning everyone and welcome to today's electric charging infrastructure. 00:02:35.000 --> ...

  • Council Minutes
    Council Minutes

    May 14, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 9, 2019 ...

    Read More
    (225 Kb PDF, 6 pgs)

    May 14, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 9, 2019 ...

  • Board Agenda
    Board Agenda

    Hul 15, 2022 ... BOARD OF DIRECTORS MEETING July 20, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...

    Read More
    (10 Mb PDF, 172 pgs)

    Hul 15, 2022 ... BOARD OF DIRECTORS MEETING July 20, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...

  • Committee Agenda
    Committee Agenda

    May 19, 2017 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS KAREN MITCHOFF – CHAIR SCOTT HAGGERTY – VICE CHAIR DAVID CANEPA CAROLE GROOM DAVID E.

    Read More
    (1 Mb PDF, 39 pgs)

    May 19, 2017 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS KAREN MITCHOFF – CHAIR SCOTT HAGGERTY – VICE CHAIR DAVID CANEPA CAROLE GROOM DAVID E.

  • Board Agenda
    Board Agenda

    Feb 2, 2024 ... BOARD OF DIRECTORS MEETING February 7, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (7 Mb PDF, 158 pgs)

    Feb 2, 2024 ... BOARD OF DIRECTORS MEETING February 7, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Committee Minutes
    Committee Minutes

    Nov 16, 2017 ... 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 Stationary Source ...

    Read More
    (230 Kb PDF, 3 pgs)

    Nov 16, 2017 ... 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 Stationary Source ...

  • Board Agenda
    Board Agenda

    Okt 31, 2013 ... BOARD OF DIRECTORS REGULAR MEETING November 6, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

    Read More
    (1 Mb PDF, 149 pgs)

    Okt 31, 2013 ... BOARD OF DIRECTORS REGULAR MEETING November 6, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

  • 30159 Permit Evaluation
    30159 Permit Evaluation

    Peb 26, 2020 ... ENGINEERING EVALUATION Plant No. 24365 Posada De Colores – The Unity Council 2221 Fruitvale Avenue, Oakland, CA 94601 Application No. 30159 Background On behalf of Posada De Colores – ...

    Read More
    (202 Kb PDF, 7 pgs)

    Peb 26, 2020 ... ENGINEERING EVALUATION Plant No. 24365 Posada De Colores – The Unity Council 2221 Fruitvale Avenue, Oakland, CA 94601 Application No. 30159 Background On behalf of Posada De Colores – ...

  • Meeting Summary Appendices
    Meeting Summary Appendices

    Dec 3, 2019 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #11: January 22, 2020 List of Appendices:  Meeting Agenda  PowerPoint Presentation  Group Dot-Voting Activity ...

    Read More
    (7 Mb PDF, 51 pgs)

    Dec 3, 2019 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #11: January 22, 2020 List of Appendices:  Meeting Agenda  PowerPoint Presentation  Group Dot-Voting Activity ...

  • Obsolete
    Obsolete

    Dec 23, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

    Read More
    (1 Mb PDF, 88 pgs)

    Dec 23, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

  • 08/31/20 Current Permit
    08/31/20 Current Permit

    Set 1, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

    Read More
    (1 Mb PDF, 88 pgs)

    Set 1, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

  • Committee Agenda
    Committee Agenda

    Sep 9, 2021 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of ...

    Read More
    (735 Kb PDF, 28 pgs)

    Sep 9, 2021 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of ...

  • Draft Environmental Impact Report for Rule 12-16 and Rule 11-18
    Draft Environmental Impact Report for Rule 12-16 and Rule 11-18

    Mar 23, 2017 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District Regulation 11-18: Toxic Risk Reduction Rule Regulation 12-16: Petroleum Refining Emissions ...

    Read More
    (7 Mb PDF, 1 pg)

    Mar 23, 2017 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District Regulation 11-18: Toxic Risk Reduction Rule Regulation 12-16: Petroleum Refining Emissions ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016