Hanapin

  • 9/22/2021 Current Permit
    9/22/2021 Current Permit

    Sep 22, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 121 pgs)

    Sep 22, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

  • 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 ...

  • Board Agenda
    Board Agenda

    Nov 9, 2023 ... BOARD OF DIRECTORS MEETING November 15, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

    Read More
    (2 Mb PDF, 295 pgs)

    Nov 9, 2023 ... BOARD OF DIRECTORS MEETING November 15, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

  • 6/10/2021 Proposed Permit
    6/10/2021 Proposed Permit

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 375 BealeEllis Street, Suite 600 San Francisco, CA 941059 (415) 74971-56000 FinalDRAFTProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (1 Mb PDF, 122 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 375 BealeEllis Street, Suite 600 San Francisco, CA 941059 (415) 74971-56000 FinalDRAFTProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • 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 ...

  • Cycle 1 Written Evaluation Report
    Cycle 1 Written Evaluation Report

    Dec 22, 2025 ... James Cary Smith Community Grant Program Evaluation Ripple Effect Mapping: Impacts Beyond the Grant ...

    Read More
    (4 Mb PDF, 56 pgs)

    Dec 22, 2025 ... James Cary Smith Community Grant Program Evaluation Ripple Effect Mapping: Impacts Beyond the Grant ...

  • Semi-Annual Monitoring Report 2018 B
    Semi-Annual Monitoring Report 2018 B

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

    Read More
    (10 Mb PDF, 28 pgs)

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

  • B9169_Marsh_Landing_Generating_072825_A pdf
    B9169_Marsh_Landing_Generating_072825_A pdf

    Jul 28, 2025 ... Marsh Landing LLC Marsh Landing Generating Station 3201 Wilbur Avenue P.O. Box 1687 Antioch, CA 94509 July 28, 2025 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay ...

    Read More
    (1 Mb PDF, 25 pgs)

    Jul 28, 2025 ... Marsh Landing LLC Marsh Landing Generating Station 3201 Wilbur Avenue P.O. Box 1687 Antioch, CA 94509 July 28, 2025 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay ...

  • 412820 Permit Notice
    412820 Permit Notice

    Nob 16, 2015 ... PPUBLLIC NNOTICCE Noovember 19, 2015 TO: Parents or guardiaans of childrren enrolled at the followwing school: Fair Oaaks Elementtary School Connecct Communiity Charter All reesidential ...

    Read More
    (38 Kb PDF, 2 pgs)

    Nob 16, 2015 ... PPUBLLIC NNOTICCE Noovember 19, 2015 TO: Parents or guardiaans of childrren enrolled at the followwing school: Fair Oaaks Elementtary School Connecct Communiity Charter All reesidential ...

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

    Hun 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...

    Read More
    (5 Mb PDF, 182 pgs)

    Hun 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...

  • Council Presentations
    Council Presentations

    Mar 23, 2018 ... AGENDA:  4 Particulate Matter  in the Bay Area Advisory Council Meeting March 26, 2018 Phil Martien, PhD Bay Area Air Quality Management District ...

    Read More
    (2 Mb PDF, 33 pgs)

    Mar 23, 2018 ... AGENDA:  4 Particulate Matter  in the Bay Area Advisory Council Meeting March 26, 2018 Phil Martien, PhD Bay Area Air Quality Management District ...

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

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

    Read More
    (4 Mb PDF, 8 pgs)

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

  • Calendar2019
    Calendar2019

    Dec 13, 2018 ... 2019 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 3 4 5 1 2 1 2 6 7 8 9 10 11 12 3 4 5 6 7 8 9 3 4 5 6 7 8 9 13 14 15 16 17 18 19 10 11 ...

    Read More
    (71 Kb PDF, 1 pg)

    Dec 13, 2018 ... 2019 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 3 4 5 1 2 1 2 6 7 8 9 10 11 12 3 4 5 6 7 8 9 3 4 5 6 7 8 9 13 14 15 16 17 18 19 10 11 ...

  • 健康忠告,保护空气通知
    健康忠告,保护空气通知

    Oct 13, 2017 ... 健 康 忠告 , 保 护 空 气通 知 即 时发 布:2017 年 10 月 12 日 联 系人: 新闻办公室 - 415.749.4900 健 康 忠告 和 保 护 空 气通 知 ,截 止 周末 有 效 空气 质 量管理区将向受影响的 县发 放 20,000 只 N95 口罩 旧金山 —— 旧金山湾区的空气 ...

    Read More
    (174 Kb PDF, 1 pg)

    Oct 13, 2017 ... 健 康 忠告 , 保 护 空 气通 知 即 时发 布:2017 年 10 月 12 日 联 系人: 新闻办公室 - 415.749.4900 健 康 忠告 和 保 护 空 气通 知 ,截 止 周末 有 效 空气 质 量管理区将向受影响的 县发 放 20,000 只 N95 口罩 旧金山 —— 旧金山湾区的空气 ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

    Read More
    (20 Mb PDF, 56 pgs)

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

  • Schnitzer Steel Products (Approved Revision)
    Schnitzer Steel Products (Approved Revision)

    Aug 6, 2024 ... Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Radius Recycling, Inc. dba Schnitzer Steel Products Co. District Site #208 1101 Embarcadero West Oakland, CA ...

    Read More
    (13 Mb PDF, 65 pgs)

    Aug 6, 2024 ... Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Radius Recycling, Inc. dba Schnitzer Steel Products Co. District Site #208 1101 Embarcadero West Oakland, CA ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Mar 25, 2019 ... SAN FRANCISCO MAINTENANCE CENTER Major Facility Review Permit Semiannual Monitoring Status Report September 1, 2018 to February 28, 2019 BAAQMD Facility # A0051 ...

    Read More
    (679 Kb PDF, 26 pgs)

    Mar 25, 2019 ... SAN FRANCISCO MAINTENANCE CENTER Major Facility Review Permit Semiannual Monitoring Status Report September 1, 2018 to February 28, 2019 BAAQMD Facility # A0051 ...

  • Committee Agenda
    Committee Agenda

    Sep 29, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

    Read More
    (2 Mb PDF, 280 pgs)

    Sep 29, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

  • Solvent Usage Operation Form
    Solvent Usage Operation Form

    Solvent Usage Operation Form

    Read More
    (572 Kb PDF, 5 pgs)

    Solvent Usage Operation Form

Spare the Air Status

Huling Isinapanahon: 11/8/2016