Hanapin

  • Committee Agenda
    Committee Agenda

    Abr 7, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON OTTO LEE RAY ...

    Read More
    (2 Mb PDF, 85 pgs)

    Abr 7, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON OTTO LEE RAY ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Jul 14, 2021 ... 111 Speen St, Ste 410 2ê21 JUN 21 t,;·f I I: OS Framingham, MA 01701 P: (SOS) 661-2200 ameresco.com June 17, 2021 Wayne Kino, Director Enforcement and Compliance Division Bay Area Air Quality ...

    Read More
    (4 Mb PDF, 14 pgs)

    Jul 14, 2021 ... 111 Speen St, Ste 410 2ê21 JUN 21 t,;·f I I: OS Framingham, MA 01701 P: (SOS) 661-2200 ameresco.com June 17, 2021 Wayne Kino, Director Enforcement and Compliance Division Bay Area Air Quality ...

  • Semi-Annual Monitoring Report 2017 A
    Semi-Annual Monitoring Report 2017 A

    Aug 24, 2017 ... COMPLIANCE CERTIFICATION Based on information and belief formed after reasonable inquiry, the statements and information in the attached Compliance Monitoring Report are true, accurate, and ...

    Read More
    (3 Mb PDF, 12 pgs)

    Aug 24, 2017 ... COMPLIANCE CERTIFICATION Based on information and belief formed after reasonable inquiry, the statements and information in the attached Compliance Monitoring Report are true, accurate, and ...

  • YR5 Truck Fact Sheet Sol 8
    YR5 Truck Fact Sheet Sol 8

    May 17, 2022 ... Goods Movement Program Heavy-Duty Truck Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

    Read More
    (498 Kb PDF, 10 pgs)

    May 17, 2022 ... Goods Movement Program Heavy-Duty Truck Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    May 4, 2022 ... Silicon Valley Power SILICON City of Santa Clara 1500 Warburton Ave. VALLEY ~:.; iíl: li'- f f , ,., • 'i Santa Clara, CA 95050 POWER® \/ ' . ' CITY OF SANTA CLARA .. . ' ' • • • ... • ; ...

    Read More
    (10 Mb PDF, 25 pgs)

    May 4, 2022 ... Silicon Valley Power SILICON City of Santa Clara 1500 Warburton Ave. VALLEY ~:.; iíl: li'- f f , ,., • 'i Santa Clara, CA 95050 POWER® \/ ' . ' CITY OF SANTA CLARA .. . ' ' • • • ... • ; ...

  • Comments JM Rockett
    Comments JM Rockett

    Abr 15, 2005 ... ~ . ~ PILLSBURY WINTHROPLLP 50 FREMONT STREET SAN FRANCISCO, CA 94105-2228 415.983.1000 F: 415.983.1200 MAIliNG ADDRESS: P. 0. BOX 7880 SAN FRANCISCO, CA 94120-7880 ~arch 15, 2005 J. Michael ...

    Read More
    (295 Kb PDF, 5 pgs)

    Abr 15, 2005 ... ~ . ~ PILLSBURY WINTHROPLLP 50 FREMONT STREET SAN FRANCISCO, CA 94105-2228 415.983.1000 F: 415.983.1200 MAIliNG ADDRESS: P. 0. BOX 7880 SAN FRANCISCO, CA 94120-7880 ~arch 15, 2005 J. Michael ...

  • Public Hearing Notice
    Public Hearing Notice

    Abr 18, 2011 ... NOTICE OF PUBLIC HEARRING ANDD CALIFOORNIA ENNVIRONMENTAL QQUALITY ACT NOTICE OF INNTENT TOO CERTIFFY ENVIRRONMENTTAL IMPAACT REPOORT April 18, 2011 TO: INTEREESTED PARRTIES FROM: ...

    Read More
    (47 Kb PDF, 2 pgs)

    Abr 18, 2011 ... NOTICE OF PUBLIC HEARRING ANDD CALIFOORNIA ENNVIRONMENTAL QQUALITY ACT NOTICE OF INNTENT TOO CERTIFFY ENVIRRONMENTTAL IMPAACT REPOORT April 18, 2011 TO: INTEREESTED PARRTIES FROM: ...

  • 504405 Permit Evaluation
    504405 Permit Evaluation

    Ene 8, 2021 ... DRAFT ENGINEERING EVALUATION Facility ID No. 15509 2929 Seventh Street, LLC. 2929 Seventh Street, Berkeley, CA 94710 Application No. 504405 Background 2929 Seventh Street, LLC. is ...

    Read More
    (143 Kb PDF, 6 pgs)

    Ene 8, 2021 ... DRAFT ENGINEERING EVALUATION Facility ID No. 15509 2929 Seventh Street, LLC. 2929 Seventh Street, Berkeley, CA 94710 Application No. 504405 Background 2929 Seventh Street, LLC. is ...

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

    Ago 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

    Read More
    (13 Mb PDF, 28 pgs)

    Ago 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

  • 22060 Permit Evaluation
    22060 Permit Evaluation

    Jan 21, 2011 ... Application # 22060 Page 01 of 7 DRAFT ENGINEERING EVALUATION Atria Senior Living Group, Inc. PLANT NO. 20260 APPLICATION NO: 22060 BACKGROUND The Atria Senior Living Group, Inc., ...

    Read More
    (210 Kb PDF, 7 pgs)

    Jan 21, 2011 ... Application # 22060 Page 01 of 7 DRAFT ENGINEERING EVALUATION Atria Senior Living Group, Inc. PLANT NO. 20260 APPLICATION NO: 22060 BACKGROUND The Atria Senior Living Group, Inc., ...

  • 23467 Permit Evaluation
    23467 Permit Evaluation

    Mar 5, 2012 ... ENGINEERING EVALUATION Nextel of California, Inc DBA Sprint Plant: 20815 Application: 23467 BACKGROUND Nextel of California, Inc DBA Sprint has applied to obtain a Permit to Operate the ...

    Read More
    (134 Kb PDF, 5 pgs)

    Mar 5, 2012 ... ENGINEERING EVALUATION Nextel of California, Inc DBA Sprint Plant: 20815 Application: 23467 BACKGROUND Nextel of California, Inc DBA Sprint has applied to obtain a Permit to Operate the ...

  • Board Agenda
    Board Agenda

    Dis 6, 2024 ... BOARD OF DIRECTORS SPECIAL MEETING December 11, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center City of Palo Alto City Hall 1st ...

    Read More
    (5 Mb PDF, 103 pgs)

    Dis 6, 2024 ... BOARD OF DIRECTORS SPECIAL MEETING December 11, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center City of Palo Alto City Hall 1st ...

  • Council Minutes
    Council Minutes

    Set 13, 2018 ... 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, April 3, 2017 ...

    Read More
    (305 Kb PDF, 5 pgs)

    Set 13, 2018 ... 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, April 3, 2017 ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Ago 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

    Read More
    (15 Mb PDF, 34 pgs)

    Ago 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

  • 7/21/2022 Statement of Basis
    7/21/2022 Statement of Basis

    Hul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

    Read More
    (1 Mb PDF, 75 pgs)

    Hul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

  • 25920 Permit Evaluation
    25920 Permit Evaluation

    Mar 20, 2014 ... Draft Engineering Evaluation Town of Yountville Application No. 25920 Plant No. 22240 BACKGROUND The Town of Yountville has applied for an Authority to Construct and/or Permit to Operate for ...

    Read More
    (237 Kb PDF, 6 pgs)

    Mar 20, 2014 ... Draft Engineering Evaluation Town of Yountville Application No. 25920 Plant No. 22240 BACKGROUND The Town of Yountville has applied for an Authority to Construct and/or Permit to Operate for ...

  • 6/10/2021 Proposed Permit
    6/10/2021 Proposed Permit

    Hun 11, 2021 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 94150905 (415) 74971-50006000 ProposedFinal MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (790 Kb PDF, 58 pgs)

    Hun 11, 2021 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 94150905 (415) 74971-50006000 ProposedFinal MAJOR FACILITY REVIEW PERMIT ...

  • 09/07/2021 Current Permit
    09/07/2021 Current Permit

    Set 8, 2021 ... 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: Energy Center ...

    Read More
    (750 Kb PDF, 55 pgs)

    Set 8, 2021 ... 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: Energy Center ...

  • 09/07/2021 Current Permit
    09/07/2021 Current Permit

    Okt 13, 2021 ... 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: Energy Center ...

    Read More
    (753 Kb PDF, 55 pgs)

    Okt 13, 2021 ... 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: Energy Center ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016