Hanapin

  • Semi-Annual Monitoring Report 22024 B
    Semi-Annual Monitoring Report 22024 B

    Feb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

    Read More
    (20 Mb PDF, 244 pgs)

    Feb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Feb 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (18 Mb PDF, 252 pgs)

    Feb 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

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

    Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

    Read More
    (14 Mb PDF, 271 pgs)

    Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

  • Board Agenda
    Board Agenda

    Apr 28, 2023 ... BOARD OF DIRECTORS MEETING May 3, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay ...

    Read More
    (6 Mb PDF, 357 pgs)

    Apr 28, 2023 ... BOARD OF DIRECTORS MEETING May 3, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay ...

  • Board Agenda
    Board Agenda

    Jan 11, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING / RETREAT JANUARY 17, 2018 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 a.m.

    Read More
    (347 Kb PDF, 35 pgs)

    Jan 11, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING / RETREAT JANUARY 17, 2018 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 a.m.

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

    Read More
    (31 Mb PDF, 434 pgs)

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

  • Amending Regulation 3 (Fees)
    Amending Regulation 3 (Fees)

    BAY AREA AIR QUALITY l\tlANAGEMENT DISTRICT RESOLUTION No. 2024 - 04 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 (Fees) WHEREAS, a ...

    Read More
    (2 Mb PDF, 54 pgs)

    BAY AREA AIR QUALITY l\tlANAGEMENT DISTRICT RESOLUTION No. 2024 - 04 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 (Fees) WHEREAS, a ...

  • 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 B
    Semi-Annual Monitoring Report 2021 B

    May 27, 2022 ... OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 May 27, 2022 Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (1 Mb PDF, 59 pgs)

    May 27, 2022 ... OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 May 27, 2022 Director of Compliance and Enforcement Bay Area Air ...

  • Fees
    Fees

    Jun 28, 2011 ... 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
    (155 Kb PDF, 47 pgs)

    Jun 28, 2011 ... 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
    Amending Regulation 3

    Jun 11, 2020 ... BAY AREA Am QUALITY MANAGE1\1ENT DISTRICT RESOLUTION No. 2020-05 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a ...

    Read More
    (4 Mb PDF, 58 pgs)

    Jun 11, 2020 ... BAY AREA Am QUALITY MANAGE1\1ENT DISTRICT RESOLUTION No. 2020-05 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a ...

  • 07/15/2020 Current Permit
    07/15/2020 Current Permit

    Jul 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: AB&I Foundry Facility ...

    Read More
    (1 Mb PDF, 128 pgs)

    Jul 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: AB&I Foundry Facility ...

  • Board Presentation
    Board Presentation

    Mar 10, 2023 ... AGENDA: 4 Proposed Amendments to Rules 9-4 and 9-6 Board of Directors Meeting March 15, 2023 Phil Martien, Ph.D. Director Assessment, Inventory, & Modeling pmartien@baaqmd.gov Jennifer ...

    Read More
    (1 Mb PDF, 39 pgs)

    Mar 10, 2023 ... AGENDA: 4 Proposed Amendments to Rules 9-4 and 9-6 Board of Directors Meeting March 15, 2023 Phil Martien, Ph.D. Director Assessment, Inventory, & Modeling pmartien@baaqmd.gov Jennifer ...

  • Draft Amendments to Regulation 3
    Draft Amendments to Regulation 3

    Feb 11, 2016 ... 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
    (198 Kb PDF, 1 pg)

    Feb 11, 2016 ... 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 2024 A
    Semi-Annual Monitoring Report 2024 A

    Nov 4, 2024 ... CALPINE GILROY COGEN, L.P. & GILROY ENERGY CENTER, L.L.C. 1400 Pacheco Pass Hwy Gilroy, CA 95021-1764 November 4, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (484 Kb PDF, 15 pgs)

    Nov 4, 2024 ... CALPINE GILROY COGEN, L.P. & GILROY ENERGY CENTER, L.L.C. 1400 Pacheco Pass Hwy Gilroy, CA 95021-1764 November 4, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • 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 ...

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

    May 3, 2024 ... CALPINE GILROY COGEN, L.P. & GILROY ENERGY CENTER, L.L.C. 1400 Pacheco Pass Hwy Gilroy, CA 95021-1764 May 3, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (406 Kb PDF, 15 pgs)

    May 3, 2024 ... CALPINE GILROY COGEN, L.P. & GILROY ENERGY CENTER, L.L.C. 1400 Pacheco Pass Hwy Gilroy, CA 95021-1764 May 3, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

  • Proposed Title V Permit
    Proposed Title V Permit

    Nov 16, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Gas Recovery Systems, ...

    Read More
    (382 Kb PDF, 61 pgs)

    Nov 16, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Gas Recovery Systems, ...

  • 2015 Reg 3 Fees
    2015 Reg 3 Fees

    Jun 17, 2015 ... 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
    (440 Kb PDF, 50 pgs)

    Jun 17, 2015 ... 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 ...

  • Draft Amendments to Regulation 3: Fees
    Draft Amendments to Regulation 3: Fees

    Feb 8, 2012 ... DRAFT FEB. 3, 2012 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, ...

    Read More
    (167 Kb PDF, 48 pgs)

    Feb 8, 2012 ... DRAFT FEB. 3, 2012 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, ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016