Hanapin

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

    Aug 29, 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 Director of ...

    Read More
    (17 Mb PDF, 199 pgs)

    Aug 29, 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 Director of ...

  • Council Agenda
    Council Agenda

    Nov 7, 2014 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM NOVEMBER 12, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER 1. Opening ...

    Read More
    (1 Mb PDF, 32 pgs)

    Nov 7, 2014 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM NOVEMBER 12, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER 1. Opening ...

  • 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 ...

  • 31592 Permit Evaluation
    31592 Permit Evaluation

    Aug 24, 2022 ... ENGINEERING EVALUATION TESLA, INC. PLANT #20459 (SITE #A1438) APPLICATION #31592 45500 FRMONT BOULEVARD FREMONT, CA 94538 BACKGROUND: Tesla, Inc. (Tesla) is applying for a Permit to ...

    Read More
    (351 Kb PDF, 16 pgs)

    Aug 24, 2022 ... ENGINEERING EVALUATION TESLA, INC. PLANT #20459 (SITE #A1438) APPLICATION #31592 45500 FRMONT BOULEVARD FREMONT, CA 94538 BACKGROUND: Tesla, Inc. (Tesla) is applying for a Permit to ...

  • Current Permit
    Current Permit

    Mar 29, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Guadalupe Energy Holdings, LLC ...

    Read More
    (543 Kb PDF, 47 pgs)

    Mar 29, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Guadalupe Energy Holdings, LLC ...

  • Proposed Permit
    Proposed Permit

    Mar 10, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Wincup Facility # A1317 ...

    Read More
    (211 Kb PDF, 52 pgs)

    Mar 10, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Wincup Facility # A1317 ...

  • 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 ...

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

    Feb 14, 2023 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" lvlAILII--JG ADDRESS: LANDFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

    Read More
    (19 Mb PDF, 155 pgs)

    Feb 14, 2023 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" lvlAILII--JG ADDRESS: LANDFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

  • 06/17/2019 Statement of Basis
    06/17/2019 Statement of Basis

    Jun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 99 pgs)

    Jun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

  • Proposed Title V Permit
    Proposed Title V Permit

    Nov 16, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Gas Recovery Systems, ...

    Read More
    (382 Kb PDF, 61 pgs)

    Nov 16, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Gas Recovery Systems, ...

  • Copy of G07GMBP1Year 1RankList100710 4
    Copy of G07GMBP1Year 1RankList100710 4

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

    Read More
    (1 Mb PDF, 20 pgs)

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

  • BAAQMD_Extension_Rank_List_100710
    BAAQMD_Extension_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
    (1 Mb PDF, 20 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 ...

  • 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 ...

  • Regulation 3: Fees, Effective through June 30, 2014.
    Regulation 3: Fees, Effective through June 30, 2014.

    Jun 26, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (167 Kb PDF, 50 pgs)

    Jun 26, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Draft Amendments
    Draft Amendments

    Jan 23, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (457 Kb PDF, 50 pgs)

    Jan 23, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Draft Amendments to Regulation 3
    Draft Amendments to Regulation 3

    Jan 30, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (385 Kb PDF, 47 pgs)

    Jan 30, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Committee Agenda
    Committee Agenda

    Feb 21, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 26, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

    Read More
    (31 Mb PDF, 132 pgs)

    Feb 21, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 26, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

  • Appendix B-1: Emission Inventory by Facility and City
    Appendix B-1: Emission Inventory by Facility and City

    Aug 16, 2007 ... APPENDIX B EMISSIONS INVENTORY ...

    Read More
    (246 Kb PDF, 149 pgs)

    Aug 16, 2007 ... APPENDIX B EMISSIONS INVENTORY ...

  • 0603_stfrprt_070308
    0603_stfrprt_070308

    Jul 3, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Staff Report Proposed New Regulation 6: Particulate Matter, Rule 3: Wood-burning Devices ...

    Read More
    (7 Mb PDF, 367 pgs)

    Jul 3, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Staff Report Proposed New Regulation 6: Particulate Matter, Rule 3: Wood-burning Devices ...

  • Proposed Amendments
    Proposed Amendments

    Apr 11, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (537 Kb PDF, 51 pgs)

    Apr 11, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016