Hanapin

  • Comments from EPA
    Comments from EPA

    Aug 25, 2004 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 94105 April 14, 2004 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality ...

    Read More
    (287 Kb PDF, 70 pgs)

    Aug 25, 2004 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 94105 April 14, 2004 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality ...

  • Response to Comments from Attachment B
    Response to Comments from Attachment B

    Jan 26, 2005 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 94105 April 14, 2004 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality ...

    Read More
    (287 Kb PDF, 70 pgs)

    Jan 26, 2005 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 94105 April 14, 2004 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality ...

  • Engineering Evaluation
    Engineering Evaluation

    Jan 26, 2005 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 94105 April 14, 2004 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality ...

    Read More
    (287 Kb PDF, 70 pgs)

    Jan 26, 2005 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 94105 April 14, 2004 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality ...

  • Response to Comments from EPA B
    Response to Comments from EPA B

    Jan 26, 2005 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 94105 April 14, 2004 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality ...

    Read More
    (287 Kb PDF, 70 pgs)

    Jan 26, 2005 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 94105 April 14, 2004 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Jan 26, 2005 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 94105 April 14, 2004 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality ...

    Read More
    (287 Kb PDF, 70 pgs)

    Jan 26, 2005 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 94105 April 14, 2004 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality ...

  • Response to Comments from EPA B
    Response to Comments from EPA B

    Jan 26, 2005 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 94105 April 14, 2004 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality ...

    Read More
    (287 Kb PDF, 70 pgs)

    Jan 26, 2005 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 94105 April 14, 2004 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality ...

  • Comments from EPA
    Comments from EPA

    Aug 25, 2004 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 94105 April 14, 2004 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality ...

    Read More
    (287 Kb PDF, 70 pgs)

    Aug 25, 2004 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 94105 April 14, 2004 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality ...

  • Response to Comments from EPA B
    Response to Comments from EPA B

    Jan 26, 2005 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 94105 April 14, 2004 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality ...

    Read More
    (287 Kb PDF, 70 pgs)

    Jan 26, 2005 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 94105 April 14, 2004 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality ...

  • Board Agenda
    Board Agenda

    Feb 13, 2014 ... BOARD OF DIRECTORS REGULAR MEETING February 19, 2014 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 ...

    Read More
    (12 Mb PDF, 191 pgs)

    Feb 13, 2014 ... BOARD OF DIRECTORS REGULAR MEETING February 19, 2014 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 ...

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

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (18 Mb PDF, 911 pgs)

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

  • 05/05/2020 Statement of Basis
    05/05/2020 Statement of Basis

    May 6, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (3 Mb PDF, 199 pgs)

    May 6, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

  • 03/21/2019 Statement of Basis
    03/21/2019 Statement of Basis

    Mar 21, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (3 Mb PDF, 191 pgs)

    Mar 21, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

  • AB 617 Expedited BARCT Implementation Schedule CEQA Draft Environmental Impact Report
    AB 617 Expedited BARCT Implementation Schedule CEQA Draft Environmental Impact Report

    Oct 22, 2018 ... Notice of Public Hearing and California Environmental Quality Act Notice of Availability of a Draft Environmental Impact Report for AB 617 Expedited Best Available Retrofit Control Technology ...

    Read More
    (4 Mb PDF, 319 pgs)

    Oct 22, 2018 ... Notice of Public Hearing and California Environmental Quality Act Notice of Availability of a Draft Environmental Impact Report for AB 617 Expedited Best Available Retrofit Control Technology ...

  • AB 617 Expedited BARCT Implementation Schedule CEQA Final Environmental Impact Report
    AB 617 Expedited BARCT Implementation Schedule CEQA Final Environmental Impact Report

    Dec 12, 2018 ... Response to Comments for the Final Environmental Impact Report for the Bay Area Air Quality Management District AB 617 Expedited BARCT Implementation Schedule Project State ...

    Read More
    (6 Mb PDF, 344 pgs)

    Dec 12, 2018 ... Response to Comments for the Final Environmental Impact Report for the Bay Area Air Quality Management District AB 617 Expedited BARCT Implementation Schedule Project State ...

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

    Oct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...

    Read More
    (20 Mb PDF, 859 pgs)

    Oct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...

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

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

    Read More
    (17 Mb PDF, 546 pgs)

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

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

    Aug 3, 2022 ... TITLE V MONITORING REPORT ACME FILL CORPORATION BAAQMD PLANT 1464 MARTINEZ, CALIFORNIA Prepared for: BAY AR[A AIR Ül}Al.l I Y f\ \ ,\ "- ,\ .: l \ I i'., 1 D1,rr11.T July 2022 Prepared by: ...

    Read More
    (18 Mb PDF, 147 pgs)

    Aug 3, 2022 ... TITLE V MONITORING REPORT ACME FILL CORPORATION BAAQMD PLANT 1464 MARTINEZ, CALIFORNIA Prepared for: BAY AR[A AIR Ül}Al.l I Y f\ \ ,\ "- ,\ .: l \ I i'., 1 D1,rr11.T July 2022 Prepared by: ...

  • Volume II (All Appendixes) (10.3 mb)
    Volume II (All Appendixes) (10.3 mb)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (10 Mb PDF, 333 pgs)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • Board Agenda
    Board Agenda

    May 11, 2017 ... BOARD OF DIRECTORS REGULAR MEETING May 17, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

    Read More
    (1 Mb PDF, 151 pgs)

    May 11, 2017 ... BOARD OF DIRECTORS REGULAR MEETING May 17, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

  • A1464_Acme_Fill_Corporation_020122_2021_B pdf
    A1464_Acme_Fill_Corporation_020122_2021_B pdf

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

    Read More
    (19 Mb PDF, 159 pgs)

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016