Hanapin

  • 730955 Public Notice Evaluation
    730955 Public Notice Evaluation

    Mar 9, 2026 ... ENGINEERING EVALUATION DRAFT Facility ID 203985 Zippy Shell San Jose 1535 Industrial Avenue, San Jose, CA, 95112 Application No. 730955 Background Zippy Shell San Jose is applying for an ...

    Read More
    (577 Kb PDF, 26 pgs)

    Mar 9, 2026 ... ENGINEERING EVALUATION DRAFT Facility ID 203985 Zippy Shell San Jose 1535 Industrial Avenue, San Jose, CA, 95112 Application No. 730955 Background Zippy Shell San Jose is applying for an ...

  • Committee Agenda
    Committee Agenda

    Jun 20, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...

    Read More
    (5 Mb PDF, 70 pgs)

    Jun 20, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...

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

    Jul 28, 2023 ... 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
    (1 Mb PDF, 15 pgs)

    Jul 28, 2023 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

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

    Jan 30, 2023 ... 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
    (1 Mb PDF, 16 pgs)

    Jan 30, 2023 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

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

    Hun 21, 2021 ... SHORELINE AMPHITHEATRE TITLE V SEMI-ANNUAL MONITORING REPORT SITE: FACILITY ID#: SHORELINE AMPHITHEATRE A2561 REPORTING PERIOD: from through 12/01/2020 5/31/2021 ...

    Read More
    (1 Mb PDF, 11 pgs)

    Hun 21, 2021 ... SHORELINE AMPHITHEATRE TITLE V SEMI-ANNUAL MONITORING REPORT SITE: FACILITY ID#: SHORELINE AMPHITHEATRE A2561 REPORTING PERIOD: from through 12/01/2020 5/31/2021 ...

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

    Aug 29, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...

    Read More
    (12 Mb PDF, 161 pgs)

    Aug 29, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...

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

    Jun 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)

    Jun 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) ...

  • Shell FMP Update
    Shell FMP Update

    Sep 3, 2009 ... ...

    Read More
    (694 Kb PDF, 94 pgs)

    Sep 3, 2009 ... ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Aug 31, 2021 ... Revised NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, and Title V Semi-Annual Report Newby Island Landfill Milpitas, California (Facility No. 9013) Prepared for: ...

    Read More
    (32 Mb PDF, 557 pgs)

    Aug 31, 2021 ... Revised NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, and Title V Semi-Annual Report Newby Island Landfill Milpitas, California (Facility No. 9013) Prepared for: ...

  • Board Minutes
    Board Minutes

    Sep 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, July 15, 2020 APPROVED ...

    Read More
    (250 Kb PDF, 10 pgs)

    Sep 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, July 15, 2020 APPROVED ...

  • adv_agenda_031208
    adv_agenda_031208

    Mar 5, 2008 ... ADVISORY COUNCIL REGULAR MEETING WEDNESDAY SEVENTH FLOOR BOARD ROOM MARCH 12, 2008 939 ELLIS STREET 10:00 A.M. SAN FRANCISCO, CA 94109 ...

    Read More
    (171 Kb PDF, 10 pgs)

    Mar 5, 2008 ... ADVISORY COUNCIL REGULAR MEETING WEDNESDAY SEVENTH FLOOR BOARD ROOM MARCH 12, 2008 939 ELLIS STREET 10:00 A.M. SAN FRANCISCO, CA 94109 ...

  • 28899 Permit Evaluation
    28899 Permit Evaluation

    Dec 1, 2017 ... DRAFT ENGINEERING EVALUATION Plant #23966: Carbon, Inc. 1089 Mills Way Redwood City, CA 94063 Application #28899: “New” Wipe Cleaning Operation and Composite Window Manufacturing Operation ...

    Read More
    (327 Kb PDF, 9 pgs)

    Dec 1, 2017 ... DRAFT ENGINEERING EVALUATION Plant #23966: Carbon, Inc. 1089 Mills Way Redwood City, CA 94063 Application #28899: “New” Wipe Cleaning Operation and Composite Window Manufacturing Operation ...

  • Socioeconomic Analysis
    Socioeconomic Analysis

    Jul 20, 2012 ... bae urban economics Socio-Economic Impact Study of the Proposed Bay Area 2012 Clean Air Plan, Control Measure SSM-9, BAAQMD Regulation 9, Rule ...

    Read More
    (721 Kb PDF, 23 pgs)

    Jul 20, 2012 ... bae urban economics Socio-Economic Impact Study of the Proposed Bay Area 2012 Clean Air Plan, Control Measure SSM-9, BAAQMD Regulation 9, Rule ...

  • AN30009 Response to Comments with Exhibits _ Comment Letters and Exemption Analysis
    AN30009 Response to Comments with Exhibits _ Comment Letters and Exemption Analysis

    Jul 15, 2025 ... RESPONSES TO PUBLIC COMMENTS Application 30009 – Radius Recycling (Facility 208) The Bay Area Air District published a draft Permit to Operate for Application 30009, for new abatement equipment ...

    Read More
    (4 Mb PDF, 123 pgs)

    Jul 15, 2025 ... RESPONSES TO PUBLIC COMMENTS Application 30009 – Radius Recycling (Facility 208) The Bay Area Air District published a draft Permit to Operate for Application 30009, for new abatement equipment ...

  • Committee Agenda
    Committee Agenda

    May 3, 2018 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE COMMITTEE MEMBERS JIM SPERING - CHAIR DOUG KIM – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY DAVE HUDSON LIZ ...

    Read More
    (134 Kb PDF, 13 pgs)

    May 3, 2018 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE COMMITTEE MEMBERS JIM SPERING - CHAIR DOUG KIM – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY DAVE HUDSON LIZ ...

  • 7/5/16 Statement of Basis
    7/5/16 Statement of Basis

    Jul 5, 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 MAJOR FACILITY REVIEW ...

    Read More
    (4 Mb PDF, 99 pgs)

    Jul 5, 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 MAJOR FACILITY REVIEW ...

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

    Mar 18, 2025 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 17, 2025 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (467 Kb PDF, 9 pgs)

    Mar 18, 2025 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 17, 2025 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

  • Semi-Annual Monitoring Report
    Semi-Annual Monitoring Report

    May 21, 2012 ... Facility Name: SFPP. L.P. San Jose Terminal #: A4020 Permit for Facility Page #l through April 30,2012 Report for Period November 1,201l Title V Monitoring Verifìcation Semi-Annual Table VII - ...

    Read More
    (2 Mb PDF, 65 pgs)

    May 21, 2012 ... Facility Name: SFPP. L.P. San Jose Terminal #: A4020 Permit for Facility Page #l through April 30,2012 Report for Period November 1,201l Title V Monitoring Verifìcation Semi-Annual Table VII - ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

    Read More
    (11 Mb PDF, 189 pgs)

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

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

    Feb 8, 2022 ... ArdaghMetalPackaging fl 2022 FEB - I ftM 8: 2, Ardagh Metal Packaging N.A. 2433 Crocker Circle Director of Compliance and Enforcement Fairfield, CA 94533 Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 17 pgs)

    Feb 8, 2022 ... ArdaghMetalPackaging fl 2022 FEB - I ftM 8: 2, Ardagh Metal Packaging N.A. 2433 Crocker Circle Director of Compliance and Enforcement Fairfield, CA 94533 Bay Area Air Quality Management ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016