Hanapin

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

    Sep 30, 2024 ... Environmental Affairs  September 2 7, 2024 Sent via email: compliance@baaqmd.gov Jeffrey Gove Director, Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 53 pgs)

    Sep 30, 2024 ... Environmental Affairs  September 2 7, 2024 Sent via email: compliance@baaqmd.gov Jeffrey Gove Director, Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

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

    Sep 30, 2024 ... Environmental Affairs  September 2 7, 2024 Sent via email: compliance@baaqmd.gov Jeffrey Gove Director, Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 53 pgs)

    Sep 30, 2024 ... Environmental Affairs  September 2 7, 2024 Sent via email: compliance@baaqmd.gov Jeffrey Gove Director, Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

  • 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 ...

  • 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 ...

  • Appendix E-3: List of Permitted Facilities in East Oakland
    Appendix E-3: List of Permitted Facilities in East Oakland

    Jan 21, 2026 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...

    Read More
    (255 Kb PDF, 11 pgs)

    Jan 21, 2026 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...

  • 31918 Permit Evaluation
    31918 Permit Evaluation

    Jul 5, 2023 ... EVALUATION REPORT City College of San Francisco 50 Phelan Ave San Francisco, CA 94112 PLANT NUMBER A9365 APPLICATION NUMBER 31918 Background Decker Electric is applying for an ...

    Read More
    (659 Kb PDF, 11 pgs)

    Jul 5, 2023 ... EVALUATION REPORT City College of San Francisco 50 Phelan Ave San Francisco, CA 94112 PLANT NUMBER A9365 APPLICATION NUMBER 31918 Background Decker Electric is applying for an ...

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

    Aug 3, 2023 ... 3485 Pacheco Boulevard ~artinez Martinez, CA 94553 \ ~:~~ing Company July 31, 2023 CERTIFIED MAIL - RETURN RECEIPT REQUESTED Mr. Jeffrey Gove Compliance and Enforcement ( ,L ... ; " Bay ...

    Read More
    (10 Mb PDF, 18 pgs)

    Aug 3, 2023 ... 3485 Pacheco Boulevard ~artinez Martinez, CA 94553 \ ~:~~ing Company July 31, 2023 CERTIFIED MAIL - RETURN RECEIPT REQUESTED Mr. Jeffrey Gove Compliance and Enforcement ( ,L ... ; " Bay ...

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

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

    Read More
    (19 Mb PDF, 386 pgs)

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

  • Appendix E-3: List of Permitted Facilities in East Oakland
    Appendix E-3: List of Permitted Facilities in East Oakland

    Oct 2, 2025 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...

    Read More
    (659 Kb PDF, 11 pgs)

    Oct 2, 2025 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...

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

    Jan 26, 2026 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

    Read More
    (583 Kb PDF, 15 pgs)

    Jan 26, 2026 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

  • Rightpoint 2017105exe pdf
    Rightpoint 2017105exe pdf

    Aug 21, 2017 ... DocuSign Envelope ID: 6133BE67-FC66-4133-BBED-7518F50A 71 OD BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2017.105 1. PARTIES - The parties to this Contract ...

    Read More
    (2 Mb PDF, 12 pgs)

    Aug 21, 2017 ... DocuSign Envelope ID: 6133BE67-FC66-4133-BBED-7518F50A 71 OD BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2017.105 1. PARTIES - The parties to this Contract ...

  • 672680 Permit Evaluation
    672680 Permit Evaluation

    Aug 11, 2023 ... Engineering Evaluation Hazelwood SVE Plant 110 Hazelwood Drive, South San Francisco, California 94080 Facility ID 202925 Application No. 672680 Project Description: Soil Vapor Extraction ...

    Read More
    (311 Kb PDF, 11 pgs)

    Aug 11, 2023 ... Engineering Evaluation Hazelwood SVE Plant 110 Hazelwood Drive, South San Francisco, California 94080 Facility ID 202925 Application No. 672680 Project Description: Soil Vapor Extraction ...

  • ClearSparc 2020101exe pdf
    ClearSparc 2020101exe pdf

    Jun 3, 2020 ... DocuSign Envelope ID: 55E70F66-2F9B-4456-9D25-3BAEE889E4D1 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.101 1. PARTIES - The parties to this Contract ...

    Read More
    (4 Mb PDF, 10 pgs)

    Jun 3, 2020 ... DocuSign Envelope ID: 55E70F66-2F9B-4456-9D25-3BAEE889E4D1 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.101 1. PARTIES - The parties to this Contract ...

  • Cylogy 2020102exe pdf
    Cylogy 2020102exe pdf

    Jun 3, 2020 ... DocuSign Envelope ID: 8DEBCF74-5FBB-4B32-A598-CF6D47ABF088 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.102 1. PARTIES - The parties to this Contract ...

    Read More
    (4 Mb PDF, 10 pgs)

    Jun 3, 2020 ... DocuSign Envelope ID: 8DEBCF74-5FBB-4B32-A598-CF6D47ABF088 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.102 1. PARTIES - The parties to this Contract ...

  • 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 ...

  • Calpine Comments
    Calpine Comments

    Dec 2, 2016 ... 4160 Dublin Boulevard Suite 100 Dublin CA 94568 925.557.2238 Via Email: VDouglas@baaqmd.gov December 2, 2016 Victor Douglas, Principal Air Quality Specialist Technical Services Division ...

    Read More
    (193 Kb PDF, 5 pgs)

    Dec 2, 2016 ... 4160 Dublin Boulevard Suite 100 Dublin CA 94568 925.557.2238 Via Email: VDouglas@baaqmd.gov December 2, 2016 Victor Douglas, Principal Air Quality Specialist Technical Services Division ...

  • 677006 Permit Evaluation
    677006 Permit Evaluation

    Jun 12, 2023 ... ENGINEERING EVALUATION Fairfield Industrial Center 2725 Low Court Fairfield, CA 94534 Facility ID: 203017 Application No. 677006 Background Fairfield Industrial Center is applying for ...

    Read More
    (894 Kb PDF, 6 pgs)

    Jun 12, 2023 ... ENGINEERING EVALUATION Fairfield Industrial Center 2725 Low Court Fairfield, CA 94534 Facility ID: 203017 Application No. 677006 Background Fairfield Industrial Center is applying for ...

  • Shutdown Form
    Shutdown Form

    Sep 29, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Shutdown Form Introduc�on Use the ...

    Read More
    (393 Kb PDF, 2 pgs)

    Sep 29, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Shutdown Form Introduc�on Use the ...

  • Shutdown Form
    Shutdown Form

    Sep 29, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Shutdown Form Introduc�on Use the ...

    Read More
    (393 Kb PDF, 2 pgs)

    Sep 29, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Shutdown Form Introduc�on Use the ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016