Hanapin

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

    Jan 28, 2025 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (624 Kb PDF, 8 pgs)

    Jan 28, 2025 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

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

    Ene 28, 2025 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (686 Kb PDF, 9 pgs)

    Ene 28, 2025 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Response to Comments from Valero B
    Response to Comments from Valero B

    Feb 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...

    Read More
    (137 Kb PDF, 30 pgs)

    Feb 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    May 31, 2023 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA EMAIL and FEDEX Tuesday, May 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 10 pgs)

    May 31, 2023 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA EMAIL and FEDEX Tuesday, May 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Ene 30, 2023 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA EMAIL and FEDEX Thursday, January 26, 2023 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 10 pgs)

    Ene 30, 2023 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA EMAIL and FEDEX Thursday, January 26, 2023 Director of Compliance and Enforcement Bay Area Air Quality ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Feb 24, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

    Read More
    (12 Mb PDF, 191 pgs)

    Feb 24, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

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

    Feb 25, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (14 Mb PDF, 222 pgs)

    Feb 25, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

  • Board Agenda
    Board Agenda

    Apr 29, 2021 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS BUDGET HEARING May 5, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ...

    Read More
    (2 Mb PDF, 247 pgs)

    Apr 29, 2021 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS BUDGET HEARING May 5, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ...

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

    Jan 31, 2024 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL and FEDEX Friday, January 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (623 Kb PDF, 11 pgs)

    Jan 31, 2024 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL and FEDEX Friday, January 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

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

    May 27, 2025 ... HUW QH  & O IRUIVNLOO(QR :&WHU// QH\ UJH & \ UJ(QH *LOUR\ OLD5RRUGHGD &      LUILHOG&)D $ ,  $ $ Tuesday Ma \7  U DH  0 \ 4$ X WHH6WUHHXLW6 %HDO ...

    Read More
    (4 Mb PDF, 18 pgs)

    May 27, 2025 ... HUW QH  & O IRUIVNLOO(QR :&WHU// QH\ UJH & \ UJ(QH *LOUR\ OLD5RRUGHGD &      LUILHOG&)D $ ,  $ $ Tuesday Ma \7  U DH  0 \ 4$ X WHH6WUHHXLW6 %HDO ...

  • Semi-Annual Monitoring Report 2025 B
    Semi-Annual Monitoring Report 2025 B

    Jan 28, 2026 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 14, 2026 Director of ...

    Read More
    (16 Mb PDF, 512 pgs)

    Jan 28, 2026 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 14, 2026 Director of ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

    Read More
    (22 Mb PDF, 504 pgs)

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Nov 20, 2025 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA ELECTRONIC MAIL Thursday, November 20, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 13 pgs)

    Nov 20, 2025 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA ELECTRONIC MAIL Thursday, November 20, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

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

    Jul 31, 2019 ... Ball Corporation Metal Beverage Packaging Division, Americas 2400 Huntington Drive, Fairfield, CA 94533-9734, (707) 437-5411 July 11 , 2 O 19 5419-L-011 Certified Director of the Air Division ...

    Read More
    (20 Mb PDF, 56 pgs)

    Jul 31, 2019 ... Ball Corporation Metal Beverage Packaging Division, Americas 2400 Huntington Drive, Fairfield, CA 94533-9734, (707) 437-5411 July 11 , 2 O 19 5419-L-011 Certified Director of the Air Division ...

  • Petroleum Refining Emissions Tracking
    Petroleum Refining Emissions Tracking

    Sep 11, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental ...

    Read More
    (194 Kb PDF, 12 pgs)

    Sep 11, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental ...

  • 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 ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Jul 18, 2023 ... P U BL IC W O R K S D E PA R TM E N T PU BLI C S ER VI C ES DI VI SIO N 2 31 No rt h Wh isma n Ro ad , P.O . Bo x 75 40 Moun ta in Vi ew, CA 940 39 75 40 6 50 90 3 6 329 | Mo unt ainVi ew.g ov J ul y ...

    Read More
    (18 Mb PDF, 442 pgs)

    Jul 18, 2023 ... P U BL IC W O R K S D E PA R TM E N T PU BLI C S ER VI C ES DI VI SIO N 2 31 No rt h Wh isma n Ro ad , P.O . Bo x 75 40 Moun ta in Vi ew, CA 940 39 75 40 6 50 90 3 6 329 | Mo unt ainVi ew.g ov J ul y ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

  • 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: TriCities Waste Management Facility ...

    Read More
    (237 Kb PDF, 69 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: TriCities Waste Management Facility ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jun 13, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 13, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (3 Mb PDF, 32 pgs)

    Jun 13, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 13, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016