Hanapin

  • 32152 Public Notice
    32152 Public Notice

    Hul 24, 2025 ... PUBLIC NOTICE July 30, 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay Area ...

    Read More
    (440 Kb PDF, 2 pgs)

    Hul 24, 2025 ... PUBLIC NOTICE July 30, 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay Area ...

  • 728531 Public Notice
    728531 Public Notice

    Nob 24, 2025 ... PUBLIC NOTICE November 26, 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

    Read More
    (449 Kb PDF, 2 pgs)

    Nob 24, 2025 ... PUBLIC NOTICE November 26, 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

  • 31819 Public Notice
    31819 Public Notice

    Oct 6, 2022 ... PUBLIC NOTICE th October 14 , 2022 TO: Parents or guardians of children enrolled at the following schools: Eden Gardens Elementary School 2184 Thayer Avenue, Hayward, CA, 94545 ...

    Read More
    (311 Kb PDF, 2 pgs)

    Oct 6, 2022 ... PUBLIC NOTICE th October 14 , 2022 TO: Parents or guardians of children enrolled at the following schools: Eden Gardens Elementary School 2184 Thayer Avenue, Hayward, CA, 94545 ...

  • CEQA Notice of Exemption
    CEQA Notice of Exemption

    May 17, 2017 ... California Environmental Quality Act NOTICE OF EXEMPTION TO: «Company» FROM: Bay Area Air Quality Management District «Address1» 375 Beale Street, Suite 600 «Address2» San Francisco, CA ...

    Read More
    (91 Kb PDF, 2 pgs)

    May 17, 2017 ... California Environmental Quality Act NOTICE OF EXEMPTION TO: «Company» FROM: Bay Area Air Quality Management District «Address1» 375 Beale Street, Suite 600 «Address2» San Francisco, CA ...

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

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

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

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

    Read More
    (22 Mb PDF, 371 pgs)

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

  • BAAQMD_Additional_Rank_List_100710
    BAAQMD_Additional_Rank_List_100710

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

    Read More
    (297 Kb PDF, 6 pgs)

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

  • 28996 Permit Evaluation
    28996 Permit Evaluation

    Mar 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28996 Project Description: New Stationary ...

    Read More
    (654 Kb PDF, 39 pgs)

    Mar 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28996 Project Description: New Stationary ...

  • Online Asbestos Notification System Contractor Advisory
    Online Asbestos Notification System Contractor Advisory

    Jan 12, 2018 ... Compliance Advisory January 22, 2018 Online Asbestos Notifications This Advisory is provided to inform you about activities of ...

    Read More
    (154 Kb PDF, 1 pg)

    Jan 12, 2018 ... Compliance Advisory January 22, 2018 Online Asbestos Notifications This Advisory is provided to inform you about activities of ...

  • 674021 Permit Evaluation
    674021 Permit Evaluation

    Apr 21, 2023 ... Engineering Evaluation California Crosspoint Academy 25500 Industrial Blvd, Hayward, California 94545 Facility ID 202956 Application No. 674021 Project Description: Sub-Slab ...

    Read More
    (233 Kb PDF, 6 pgs)

    Apr 21, 2023 ... Engineering Evaluation California Crosspoint Academy 25500 Industrial Blvd, Hayward, California 94545 Facility ID 202956 Application No. 674021 Project Description: Sub-Slab ...

  • 679453 Permit Evaluation
    679453 Permit Evaluation

    Oct 16, 2023 ... DRAFT Engineering Evaluation Ceatrice Polite Apts 321 Clementina Street, San Francisco, CA 94103 Plant No. 19987 Application No. 679453 Project Description: Soil Vapor Extraction System ...

    Read More
    (230 Kb PDF, 8 pgs)

    Oct 16, 2023 ... DRAFT Engineering Evaluation Ceatrice Polite Apts 321 Clementina Street, San Francisco, CA 94103 Plant No. 19987 Application No. 679453 Project Description: Soil Vapor Extraction System ...

  • 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 ...

  • Council Minutes
    Council Minutes

    Okt 9, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, July 10, 2013 Note: An audio ...

    Read More
    (160 Kb PDF, 3 pgs)

    Okt 9, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, July 10, 2013 Note: An audio ...

  • 29127 Public Notice Chinese
    29127 Public Notice Chinese

    May 30, 2018 ... 公告 2018 年 6 月 6 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Montessori House of Children School Stuart Hall High School Sacred Heart Cathedral Preparatory Nihonmachi Little Friend’s ASP ...

    Read More
    (727 Kb PDF, 2 pgs)

    May 30, 2018 ... 公告 2018 年 6 月 6 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Montessori House of Children School Stuart Hall High School Sacred Heart Cathedral Preparatory Nihonmachi Little Friend’s ASP ...

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

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • 30926 Permit Evaluation
    30926 Permit Evaluation

    Dec 6, 2021 ... Application No. 30926 Plant No. 24864 DRAFT Engineering Evaluation Arcadis U.S., Inc. 1550 Space Park Drive, Santa Clara, California 95054 Plant No. 24864 (Site No. E4864) Application No.

    Read More
    (133 Kb PDF, 7 pgs)

    Dec 6, 2021 ... Application No. 30926 Plant No. 24864 DRAFT Engineering Evaluation Arcadis U.S., Inc. 1550 Space Park Drive, Santa Clara, California 95054 Plant No. 24864 (Site No. E4864) Application No.

  • Current Permit
    Current Permit

    Oct 23, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Anheuser-Busch, Inc. Facility ...

    Read More
    (1 Mb PDF, 49 pgs)

    Oct 23, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Anheuser-Busch, Inc. Facility ...

  • 2020 Tesoro QAPP
    2020 Tesoro QAPP

    Jan 6, 2020 ... Tesoro Refining & Marketing Co., LLC* *A subsidiary of Marathon Petroleum Corporation Martinez Refinery Quality Assurance Project Plan Prepared by Prepared for Josette E. Marrero, PhD ...

    Read More
    (1 Mb PDF, 65 pgs)

    Jan 6, 2020 ... Tesoro Refining & Marketing Co., LLC* *A subsidiary of Marathon Petroleum Corporation Martinez Refinery Quality Assurance Project Plan Prepared by Prepared for Josette E. Marrero, PhD ...

  • 2020 Valero QAPP
    2020 Valero QAPP

    Jan 8, 2020 ... Appendix A to the Air Monitoring Plan for the Valero Refinery in Benicia, California ...

    Read More
    (1 Mb PDF, 57 pgs)

    Jan 8, 2020 ... Appendix A to the Air Monitoring Plan for the Valero Refinery in Benicia, California ...

  • Board Agenda
    Board Agenda

    May 31, 2012 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 2012 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 Floor ...

    Read More
    (3 Mb PDF, 163 pgs)

    May 31, 2012 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 2012 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 Floor ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016