Hanapin

  • Board Agenda
    Board Agenda

    Peb 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)

    Peb 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 ...

  • CAP Volume II_Sections A F
    CAP Volume II_Sections A F

    Sep 8, 2010 ... Final Clean Air Plan - Volume II ...

    Read More
    (2 Mb PDF, 287 pgs)

    Sep 8, 2010 ... Final Clean Air Plan - Volume II ...

  • Semi-Annual Monitoring REport 2021 B
    Semi-Annual Monitoring REport 2021 B

    Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (15 Mb PDF, 247 pgs)

    Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

  • Council Agenda
    Council Agenda

    Set 1, 2022 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COMMITTEE MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES REED ...

    Read More
    (20 Mb PDF, 109 pgs)

    Set 1, 2022 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COMMITTEE MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES REED ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

    Read More
    (11 Mb PDF, 189 pgs)

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

  • Transportation Sector
    Transportation Sector

    Dec 21, 2016 ... 2017 Plan Volume 2 — Transportation Sector TR1: Clean Air Teleworking Brief Summary: The primary objective of the Clean Air Teleworking measure is to increase the number of employees who ...

    Read More
    (1 Mb PDF, 103 pgs)

    Dec 21, 2016 ... 2017 Plan Volume 2 — Transportation Sector TR1: Clean Air Teleworking Brief Summary: The primary objective of the Clean Air Teleworking measure is to increase the number of employees who ...

  • Statement of Basis
    Statement of Basis

    Nov 9, 2015 ... Permit Evaluation and Statement of Basis: Site 2721, City of Palo Alto Landfill Application 26066, Title V Permit 2380 Embarcadero Road, Palo Alto, CA 94303 November 6, 2015 City of Palo ...

    Read More
    (509 Kb PDF, 39 pgs)

    Nov 9, 2015 ... Permit Evaluation and Statement of Basis: Site 2721, City of Palo Alto Landfill Application 26066, Title V Permit 2380 Embarcadero Road, Palo Alto, CA 94303 November 6, 2015 City of Palo ...

  • Proposed Permit
    Proposed Permit

    Nov 9, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Revision 3 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Valero ...

    Read More
    (2 Mb PDF, 742 pgs)

    Nov 9, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Revision 3 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Valero ...

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

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

    Read More
    (10 Mb PDF, 204 pgs)

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

  • semi-Annual Monitoring Report 2024 A
    semi-Annual Monitoring Report 2024 A

    Feb 20, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (14 Mb PDF, 222 pgs)

    Feb 20, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

  • 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 ...

  • 10/2019 Proposed Statement of Basis
    10/2019 Proposed Statement of Basis

    Oct 18, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (6 Mb PDF, 428 pgs)

    Oct 18, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • 2025 Five-Year Network Assessment
    2025 Five-Year Network Assessment

    Hun 25, 2025 ... 2025 Five-Year Air Monitoring Network Assessment Assessment of and Recommendations for the Air District’s Ambient Air Monitoring Network For more information on this ...

    Read More
    (4 Mb PDF, 63 pgs)

    Hun 25, 2025 ... 2025 Five-Year Air Monitoring Network Assessment Assessment of and Recommendations for the Air District’s Ambient Air Monitoring Network For more information on this ...

  • Board Agenda
    Board Agenda

    Ene 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT January 20, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN ...

    Read More
    (2 Mb PDF, 87 pgs)

    Ene 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT January 20, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN ...

  • 2012_04_18_G11GMBP1 Ranked List_revised
    2012_04_18_G11GMBP1 Ranked List_revised

    Apr 18, 2012 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Managment District Grant: G11GMBP1 - Bay Area Trucks Approved Preliminary Ranked List Existing ...

    Read More
    (1 Mb PDF, 25 pgs)

    Apr 18, 2012 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Managment District Grant: G11GMBP1 - Bay Area Trucks Approved Preliminary Ranked List Existing ...

  • Committee Agenda
    Committee Agenda

    Set 28, 2023 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR TYRONE JUE – VICE-CHAIR BRIAN BARNACLE KEN CARLSON NOELIA CORZO JOELLE GALLAGHER JUAN GONZALEZ ERIN ...

    Read More
    (2 Mb PDF, 66 pgs)

    Set 28, 2023 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR TYRONE JUE – VICE-CHAIR BRIAN BARNACLE KEN CARLSON NOELIA CORZO JOELLE GALLAGHER JUAN GONZALEZ ERIN ...

  • 12/6/2016 Proposed SMOP Eval
    12/6/2016 Proposed SMOP Eval

    Dec 8, 2016 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2016 ...

    Read More
    (977 Kb PDF, 65 pgs)

    Dec 8, 2016 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2016 ...

  • 06/25/2018 SMOP Final Permit
    06/25/2018 SMOP Final Permit

    Jun 26, 2018 ... June 21, 2018 Pacific Steel Casting Company LLC nd 1333 2 Street Berkeley, CA 94710 Attention: Jorge Costa, General Manager Application Number: 14029 Plant Number: 22605 ...

    Read More
    (1004 Kb PDF, 67 pgs)

    Jun 26, 2018 ... June 21, 2018 Pacific Steel Casting Company LLC nd 1333 2 Street Berkeley, CA 94710 Attention: Jorge Costa, General Manager Application Number: 14029 Plant Number: 22605 ...

  • Bay Area PEV Readiness Plan - Summary 2013
    Bay Area PEV Readiness Plan - Summary 2013

    Mar 13, 2014 ... Bay Area Plug-In Electric Vehicle Readiness Plan Summary 2013 December 2013 Prepared for In Partnership with Prepared ...

    Read More
    (4 Mb PDF, 72 pgs)

    Mar 13, 2014 ... Bay Area Plug-In Electric Vehicle Readiness Plan Summary 2013 December 2013 Prepared for In Partnership with Prepared ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016