Hanapin

  • 30367 Permit Evaluation
    30367 Permit Evaluation

    May 19, 2020 ... Engineering Evaluation: Sub-Slab Depressurization Wood Partners th 1301 16 Street, San Francisco, CA Application No. 30367; Plant No. 24640 Background Geokinetics has applied for an ...

    Read More
    (299 Kb PDF, 5 pgs)

    May 19, 2020 ... Engineering Evaluation: Sub-Slab Depressurization Wood Partners th 1301 16 Street, San Francisco, CA Application No. 30367; Plant No. 24640 Background Geokinetics has applied for an ...

  • 30357 Permit Evaluation
    30357 Permit Evaluation

    May 28, 2020 ... Draft Engineering Evaluation: Modification of Soil Vapor Extraction System Tara Hill Drive Limited 1577 Tara Hills Drive, Pinole, CA Application No. 30357; Plant No. 21926 Background West ...

    Read More
    (281 Kb PDF, 6 pgs)

    May 28, 2020 ... Draft Engineering Evaluation: Modification of Soil Vapor Extraction System Tara Hill Drive Limited 1577 Tara Hills Drive, Pinole, CA Application No. 30357; Plant No. 21926 Background West ...

  • AN30009 Permit to Operate Addendum signed
    AN30009 Permit to Operate Addendum signed

    Jul 15, 2025 ... PERMIT TO OPERATE ADDENDUM TO ENGINEERING EVALUATION REPORT RADIUS RECYCLING, INC. (f/k/a SCHNITZER STEEL PRODUCTS COMPANY) PLANT NUMBER 208 – APPLICATION NUMBER 30009 ADDITION OF ...

    Read More
    (751 Kb PDF, 57 pgs)

    Jul 15, 2025 ... PERMIT TO OPERATE ADDENDUM TO ENGINEERING EVALUATION REPORT RADIUS RECYCLING, INC. (f/k/a SCHNITZER STEEL PRODUCTS COMPANY) PLANT NUMBER 208 – APPLICATION NUMBER 30009 ADDITION OF ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Nov 29, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2023 Director of Compliance and Enforcement Director of the ...

    Read More
    (19 Mb PDF, 537 pgs)

    Nov 29, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2023 Director of Compliance and Enforcement Director of the ...

  • A0016_Phillips_66_Refinery_072425_2024_B pdf
    A0016_Phillips_66_Refinery_072425_2024_B pdf

    Jul 24, 2025 ... - PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 PROVIDING ENERGY. IMPROVING LIVES. July 24, 2025 ESDR-224-25 05-B-01-C Via E-Mail - Compliance@BAAQMD.gov ...

    Read More
    (442 Kb PDF, 19 pgs)

    Jul 24, 2025 ... - PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 PROVIDING ENERGY. IMPROVING LIVES. July 24, 2025 ESDR-224-25 05-B-01-C Via E-Mail - Compliance@BAAQMD.gov ...

  • 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 ...

  • TAC Control Program Annual Report 2024
    TAC Control Program Annual Report 2024

    Sep 17, 2024 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2024 September 2024 375 Beale Street, Suite 600, San Francisco, CA 94105 ...

    Read More
    (419 Kb PDF, 33 pgs)

    Sep 17, 2024 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2024 September 2024 375 Beale Street, Suite 600, San Francisco, CA 94105 ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    May 31, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 30, 2022 Direction of Compliance and Enforcement ...

    Read More
    (15 Mb PDF, 272 pgs)

    May 31, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 30, 2022 Direction of Compliance and Enforcement ...

  • 31163 Permit Evaluation
    31163 Permit Evaluation

    Jun 28, 2021 ... Roy Cloud Elementary School, Plant #24986 Application #31163 DRAFT ENGINEERING EVALUATION Roy Cloud Elementary School Plant No. 24986 Application No. 31163 3790 Red ...

    Read More
    (143 Kb PDF, 6 pgs)

    Jun 28, 2021 ... Roy Cloud Elementary School, Plant #24986 Application #31163 DRAFT ENGINEERING EVALUATION Roy Cloud Elementary School Plant No. 24986 Application No. 31163 3790 Red ...

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

    Jun 25, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 June 19, 2025 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (20 Mb PDF, 375 pgs)

    Jun 25, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 June 19, 2025 Director of Compliance and Enforcement Director of the Air ...

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

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

  • 30121 Permit Evaluation
    30121 Permit Evaluation

    Sep 10, 2020 ... Application 30121 Facility 22434 [DFAFT] ENGINEERING EVALUATION Facility ID No. 22434 Marin Coffee Roasters 1551 South Novato Blvd, Novato, CA 94947 Application No. 30121 Background ...

    Read More
    (194 Kb PDF, 7 pgs)

    Sep 10, 2020 ... Application 30121 Facility 22434 [DFAFT] ENGINEERING EVALUATION Facility ID No. 22434 Marin Coffee Roasters 1551 South Novato Blvd, Novato, CA 94947 Application No. 30121 Background ...

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

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

    Read More
    (22 Mb PDF, 371 pgs)

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

  • Proposed Permit
    Proposed Permit

    Sep 2, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary ...

    Read More
    (861 Kb PDF, 180 pgs)

    Sep 2, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary ...

  • Material Code
    Material Code

    Material Code Reference List Alphabetical

    Read More
    (57 Kb PDF, 21 pgs)

    Material Code Reference List Alphabetical

  • 687021 Permit Evaluation
    687021 Permit Evaluation

    Oct 16, 2023 ... DRAFT DRAFT - Engineering Evaluation Ronald & Ann Williams Charitable Foundation 855 El Camino Real, in the City of Palo Alto, Santa Clara, CA Plant No. 203304 Application No. 687021 ...

    Read More
    (692 Kb PDF, 7 pgs)

    Oct 16, 2023 ... DRAFT DRAFT - Engineering Evaluation Ronald & Ann Williams Charitable Foundation 855 El Camino Real, in the City of Palo Alto, Santa Clara, CA Plant No. 203304 Application No. 687021 ...

  • 677348 Permit Evaluation
    677348 Permit Evaluation

    Feb 20, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 23401 Audentes Therapeutics, Inc. 528B Eccles Avenue, South San Francisco, CA 94080 Application No. 677348 Background Audentes Therapeutics, ...

    Read More
    (392 Kb PDF, 13 pgs)

    Feb 20, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 23401 Audentes Therapeutics, Inc. 528B Eccles Avenue, South San Francisco, CA 94080 Application No. 677348 Background Audentes Therapeutics, ...

  • 719165 Public Notice Chinese
    719165 Public Notice Chinese

    Sep 12, 2025 ... 公告 2025年09 月25 日 公告對象: 位於離下列提議中的新建或改建空氣污染源1,000 英尺(305 米)範圍內的 所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣局) 公告事由: 下列空氣污染源的許可證申請 #719165: 應急備用 柴油引擎發電機 (Emergency Standby Diesel ...

    Read More
    (479 Kb PDF, 2 pgs)

    Sep 12, 2025 ... 公告 2025年09 月25 日 公告對象: 位於離下列提議中的新建或改建空氣污染源1,000 英尺(305 米)範圍內的 所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣局) 公告事由: 下列空氣污染源的許可證申請 #719165: 應急備用 柴油引擎發電機 (Emergency Standby Diesel ...

  • Current Permit
    Current Permit

    Oct 27, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary Landfill, ...

    Read More
    (379 Kb PDF, 109 pgs)

    Oct 27, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary Landfill, ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016