Hanapin

  • Board Agenda
    Board Agenda

    Sep 5, 2013 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS September 9, 2013 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 10:00 ...

    Read More
    (694 Kb PDF, 34 pgs)

    Sep 5, 2013 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS September 9, 2013 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 10:00 ...

  • Committee Presentation
    Committee Presentation

    Mar 13, 2026 ... AGENDA: 4 Proposed Fiscal Year 2026-2027 Budget and Fee Regulation Amendments Finance & Administration Committee Meeting March 18, 2026 Hyacinth Hinojosa, Deputy Executive Officer of Finance and ...

    Read More
    (1 Mb PDF, 48 pgs)

    Mar 13, 2026 ... AGENDA: 4 Proposed Fiscal Year 2026-2027 Budget and Fee Regulation Amendments Finance & Administration Committee Meeting March 18, 2026 Hyacinth Hinojosa, Deputy Executive Officer of Finance and ...

  • Current Permit
    Current Permit

    Apr 20, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: San Francisco International Airport ...

    Read More
    (184 Kb PDF, 52 pgs)

    Apr 20, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: San Francisco International Airport ...

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

    Jul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (25 Mb PDF, 396 pgs)

    Jul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • 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 ...

  • Proposed Permit
    Proposed Permit

    Jul 29, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc. Facility ...

    Read More
    (447 Kb PDF, 133 pgs)

    Jul 29, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc. Facility ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (23 Mb PDF, 442 pgs)

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

  • 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 2021 A
    Semi-Annual Monitoring Report 2021 A

    Oct 28, 2021 ... October 27, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

    Read More
    (18 Mb PDF, 335 pgs)

    Oct 28, 2021 ... October 27, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

  • Differentiated Requirements - CCEEB Perspective
    Differentiated Requirements - CCEEB Perspective

    Sep 22, 2009 ... Differen'ated Requirements  CCEEB Perspec've on Increased  Stringency for Regulatory  Requirements and Permit Thresholds ...

    Read More
    (161 Kb PDF, 18 pgs)

    Sep 22, 2009 ... Differen'ated Requirements  CCEEB Perspec've on Increased  Stringency for Regulatory  Requirements and Permit Thresholds ...

  • 24360 Permit Evaluation
    24360 Permit Evaluation

    Aug 8, 2012 ... ENGINEERING EVALUATION REPORT Sutter Medical Center Plant Name: Castro Valley Application Number: 24360 Plant Number: 3711 BACKGROUND The applicant, Sutter Medical ...

    Read More
    (196 Kb PDF, 8 pgs)

    Aug 8, 2012 ... ENGINEERING EVALUATION REPORT Sutter Medical Center Plant Name: Castro Valley Application Number: 24360 Plant Number: 3711 BACKGROUND The applicant, Sutter Medical ...

  • Proposed Permit
    Proposed Permit

    Feb 6, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: San Francisco International ...

    Read More
    (277 Kb PDF, 53 pgs)

    Feb 6, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: San Francisco International ...

  • Statement of Basis 12-6-2016
    Statement of Basis 12-6-2016

    Dec 12, 2016 ... 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 MAJOR FACILITY ...

    Read More
    (551 Kb PDF, 42 pgs)

    Dec 12, 2016 ... 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 MAJOR FACILITY ...

  • Engineering Evaluation
    Engineering Evaluation

    Mar 23, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 50 pgs)

    Mar 23, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Appendix A-2: "Hot Spots" Program List of Substances
    Appendix A-2: "Hot Spots" Program List of Substances

    Aug 16, 2007 ... APPENDIX A-2 "HOT SPOTS" PROGRAM LIST OF SUBSTANCES ...

    Read More
    (41 Kb PDF, 12 pgs)

    Aug 16, 2007 ... APPENDIX A-2 "HOT SPOTS" PROGRAM LIST OF SUBSTANCES ...

  • Committee Presentations
    Committee Presentations

    Oct 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...

    Read More
    (4 Mb PDF, 40 pgs)

    Oct 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...

  • Committee Agenda
    Committee Agenda

    Feb 7, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

    Read More
    (637 Kb PDF, 29 pgs)

    Feb 7, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

  • Regular Minutes
    Regular Minutes

    Mar 7, 2012 ... Bay Area Air Quality Management District Port of Oakland, Commissioner’s Board Room 530 Water Street Oakland, California 94607 Board of Directors Special Meeting February 1, 2012 APPROVED ...

    Read More
    (287 Kb PDF, 6 pgs)

    Mar 7, 2012 ... Bay Area Air Quality Management District Port of Oakland, Commissioner’s Board Room 530 Water Street Oakland, California 94607 Board of Directors Special Meeting February 1, 2012 APPROVED ...

  • 23712 Permit Evaluation
    23712 Permit Evaluation

    Dec 1, 2011 ... Engineering Evaluation Former Caine Cleaners Application #23712 Plant #20929 BACKGROUND RRM Consultants on behalf of former Caine Cleaners has applied for an Authority to Construct ...

    Read More
    (110 Kb PDF, 5 pgs)

    Dec 1, 2011 ... Engineering Evaluation Former Caine Cleaners Application #23712 Plant #20929 BACKGROUND RRM Consultants on behalf of former Caine Cleaners has applied for an Authority to Construct ...

  • Board Presentations
    Board Presentations

    Feb 5, 2019 ... AGENDA:     12 Financial Participation in  Creation of a Large Multi‐Use  Space at 375 Beale Street Board of Directors Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air Pollution Contro ...

    Read More
    (3 Mb PDF, 35 pgs)

    Feb 5, 2019 ... AGENDA:     12 Financial Participation in  Creation of a Large Multi‐Use  Space at 375 Beale Street Board of Directors Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air Pollution Contro ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016