Hanapin

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Hul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

    Read More
    (19 Mb PDF, 386 pgs)

    Hul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

  • Committee Agenda
    Committee Agenda

    Nov 8, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON OTTO ...

    Read More
    (1 Mb PDF, 61 pgs)

    Nov 8, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON OTTO ...

  • Committee Agenda
    Committee Agenda

    Nov 3, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON OTTO LEE RAY ...

    Read More
    (1 Mb PDF, 61 pgs)

    Nov 3, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON OTTO LEE RAY ...

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

    May 22, 2023 ... May 22, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal ...

    Read More
    (2 Mb PDF, 29 pgs)

    May 22, 2023 ... May 22, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal ...

  • Current Permit
    Current Permit

    Hun 16, 2003 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shoreline Amphitheatre Facility ...

    Read More
    (253 Kb PDF, 50 pgs)

    Hun 16, 2003 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shoreline Amphitheatre Facility ...

  • Current Permit
    Current Permit

    Mar 17, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Cypress Amloc Land Co., Inc.

    Read More
    (157 Kb PDF, 48 pgs)

    Mar 17, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Cypress Amloc Land Co., Inc.

  • Shell FMP
    Shell FMP

    Nov 3, 2010 ... Shell Martinez Refinery Regulation 12 Rule 12 FLARE MINIMIZATION PLAN REDACTED VERSION Updated October 1, 2010 Submitted to: Bay Area Air Quality Management District 939 Ellis ...

    Read More
    (699 Kb PDF, 95 pgs)

    Nov 3, 2010 ... Shell Martinez Refinery Regulation 12 Rule 12 FLARE MINIMIZATION PLAN REDACTED VERSION Updated October 1, 2010 Submitted to: Bay Area Air Quality Management District 939 Ellis ...

  • B8143_Gateway_Generating_102425_A pdf
    B8143_Gateway_Generating_102425_A pdf

    Okt 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (1 Mb PDF, 42 pgs)

    Okt 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Compliance Record
    Compliance Record

    Abr 6, 2005 ... ~~ COMPLIANCE AND ENFORCEME:NT DIVISION OFFICE MEMORANDUIM January 7, 2005 to: BRIAN BATEMAN, DIRECTOR OF PERMIT SERVICES ~ROM: KELL y WEE, DIRECTOR OF ENFORCEMEN~a/ I ~)UBJECT: REVIEW OF COMPLIANCE ...

    Read More
    (76 Kb PDF, 2 pgs)

    Abr 6, 2005 ... ~~ COMPLIANCE AND ENFORCEME:NT DIVISION OFFICE MEMORANDUIM January 7, 2005 to: BRIAN BATEMAN, DIRECTOR OF PERMIT SERVICES ~ROM: KELL y WEE, DIRECTOR OF ENFORCEMEN~a/ I ~)UBJECT: REVIEW OF COMPLIANCE ...

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

    Ene 25, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (8 Mb PDF, 95 pgs)

    Ene 25, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • 2017 Shell Annual FMP Update
    2017 Shell Annual FMP Update

    Sep 24, 2017 ... Shell Martinez Refinery Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2017 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...

    Read More
    (1 Mb PDF, 112 pgs)

    Sep 24, 2017 ... Shell Martinez Refinery Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2017 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...

  • Council Agenda
    Council Agenda

    Hul 10, 2025 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL July 17, 2025 COUNCIL MEMBERS SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF ...

    Read More
    (1 Mb PDF, 64 pgs)

    Hul 10, 2025 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL July 17, 2025 COUNCIL MEMBERS SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF ...

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

    Abr 27, 2023 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (2 Mb PDF, 21 pgs)

    Abr 27, 2023 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

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

    Abr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 33 pgs)

    Abr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • 31754 Permit Evaluation
    31754 Permit Evaluation

    Hul 22, 2025 ... Application No. 31754 Plant No. 10913, HASA Inc Page 1 of 12 ENGINEERING EVALUATION REPORT HASA INC PLANT NO. 10913 APPLICATION NO. 31754 BACKGROUND HASA Inc (HASA), located at 1251 ...

    Read More
    (421 Kb PDF, 22 pgs)

    Hul 22, 2025 ... Application No. 31754 Plant No. 10913, HASA Inc Page 1 of 12 ENGINEERING EVALUATION REPORT HASA INC PLANT NO. 10913 APPLICATION NO. 31754 BACKGROUND HASA Inc (HASA), located at 1251 ...

  • 686246 Permit Evaluation
    686246 Permit Evaluation

    Ene 30, 2024 ... DRAFT ENGINEERING EVALUATION REPORT CHANNING HOUSE PLANT #425 APPLICATION #686246 BACKGROUND Channing House (Applicant) is a retirement community located at 850 Webster Street in Palo ...

    Read More
    (352 Kb PDF, 16 pgs)

    Ene 30, 2024 ... DRAFT ENGINEERING EVALUATION REPORT CHANNING HOUSE PLANT #425 APPLICATION #686246 BACKGROUND Channing House (Applicant) is a retirement community located at 850 Webster Street in Palo ...

  • 05/07/2020 A2721 Palo Alto Landfill NSPS Exemption Request Letter
    05/07/2020 A2721 Palo Alto Landfill NSPS Exemption Request Letter

    Hul 29, 2019 ... Environmental Consultants & Contractors July 28, 2019 File No. 07206022.18 Task 3 Davis Zhu Permit Services Division Bay Area Air Quality Management District 375 Beale Street San ...

    Read More
    (11 Mb PDF, 132 pgs)

    Hul 29, 2019 ... Environmental Consultants & Contractors July 28, 2019 File No. 07206022.18 Task 3 Davis Zhu Permit Services Division Bay Area Air Quality Management District 375 Beale Street San ...

  • Proposed Permit
    Proposed Permit

    Nob 9, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: City of Palo Alto Landfill ...

    Read More
    (819 Kb PDF, 70 pgs)

    Nob 9, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: City of Palo Alto Landfill ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016