Hanapin

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

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

    Read More
    (31 Mb PDF, 434 pgs)

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

  • Acme Complaint for Civil Penalties
    Acme Complaint for Civil Penalties

    Aug 12, 2025 ... 1 ALEXANDER G. CROCKETT (Bar No. 193910) General Counsel 2 ALEXANDRA KAMEL (Bar No. 282295) Senior Assistant Counsel 3 ANNE BAPTISTE (Bar No. 299304) Assistant Counsel 4 BAY AREA AIR ...

    Read More
    (351 Kb PDF, 9 pgs)

    Aug 12, 2025 ... 1 ALEXANDER G. CROCKETT (Bar No. 193910) General Counsel 2 ALEXANDRA KAMEL (Bar No. 282295) Senior Assistant Counsel 3 ANNE BAPTISTE (Bar No. 299304) Assistant Counsel 4 BAY AREA AIR ...

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

    Jan 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...

    Read More
    (18 Mb PDF, 296 pgs)

    Jan 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...

  • 27299 Permit Evaluation
    27299 Permit Evaluation

    May 19, 2016 ... Plant # 20677 Alta Devices Inc. App # 27299 DRAFT ENGINEERING EVALUATION FOR APP # 27299 ALTA DEVICES, INC. 545 OAKMEAD PARKWAY SUNNYVALE CA 94085 PLANT # 20677 BACKGROUND Alta ...

    Read More
    (330 Kb PDF, 14 pgs)

    May 19, 2016 ... Plant # 20677 Alta Devices Inc. App # 27299 DRAFT ENGINEERING EVALUATION FOR APP # 27299 ALTA DEVICES, INC. 545 OAKMEAD PARKWAY SUNNYVALE CA 94085 PLANT # 20677 BACKGROUND Alta ...

  • Appendix E
    Appendix E

    Nov 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan area ...

    Read More
    (10 Mb PDF, 243 pgs)

    Nov 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan area ...

  • 03/04/2021 Proposed Permit
    03/04/2021 Proposed Permit

    Mar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Sonoma County ...

    Read More
    (1 Mb PDF, 107 pgs)

    Mar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Sonoma County ...

  • Board Agenda
    Board Agenda

    Feb 3, 2026 ... BOARD OF DIRECTORS MEETING February 4, 2026 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Alameda County 1st Floor ...

    Read More
    (13 Mb PDF, 354 pgs)

    Feb 3, 2026 ... BOARD OF DIRECTORS MEETING February 4, 2026 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Alameda County 1st Floor ...

  • Committee Agenda
    Committee Agenda

    Dec 13, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE December 18, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA ...

    Read More
    (1 Mb PDF, 89 pgs)

    Dec 13, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE December 18, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA ...

  • 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 ...

  • A1812_Kirby_Canyon_Landfill_012721_2020_B pdf
    A1812_Kirby_Canyon_Landfill_012721_2020_B pdf

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (16 Mb PDF, 328 pgs)

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • Committee Presentations
    Committee Presentations

    Mar 24, 2020 ... AGENDA: 3 Projects and Contracts with Proposed Grant Awards over $100,000 Mobile Source Committee Meeting March 25, 2020 Karen Schkolnick Director Strategic Incentives Division Bay Area Air ...

    Read More
    (1014 Kb PDF, 24 pgs)

    Mar 24, 2020 ... AGENDA: 3 Projects and Contracts with Proposed Grant Awards over $100,000 Mobile Source Committee Meeting March 25, 2020 Karen Schkolnick Director Strategic Incentives Division Bay Area Air ...

  • CEIR update Oct 29 2014
    CEIR update Oct 29 2014

    Oct 29, 2014 ... APPENDIX A REVISED TABLE S-2 REVISED FACILITY ANNUAL EMISSIONS SUMMARY Lehigh Southwest Cement Company Cupertino Facility Unpaved PF-Crushing Emergency Welding Roads Paved/Unpaved Stockpile ...

    Read More
    (206 Kb PDF, 34 pgs)

    Oct 29, 2014 ... APPENDIX A REVISED TABLE S-2 REVISED FACILITY ANNUAL EMISSIONS SUMMARY Lehigh Southwest Cement Company Cupertino Facility Unpaved PF-Crushing Emergency Welding Roads Paved/Unpaved Stockpile ...

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

    Feb 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (18 Mb PDF, 252 pgs)

    Feb 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • Committee Presentations
    Committee Presentations

    Mar 19, 2021 ... AGENDA: 3 Mission Statement, Climate Agenda, and Schedule for 2021 Mobile Source and Climate Impacts Committee Meeting March 25, 2021 Damian Breen Senior DEO – ...

    Read More
    (771 Kb PDF, 42 pgs)

    Mar 19, 2021 ... AGENDA: 3 Mission Statement, Climate Agenda, and Schedule for 2021 Mobile Source and Climate Impacts Committee Meeting March 25, 2021 Damian Breen Senior DEO – ...

  • Committee Presentations
    Committee Presentations

    Mar 18, 2021 ... AGENDA: 3 Mission Statement, Climate Agenda, and Schedule for 2021 Mobile Source and Climate Impacts Committee Meeting March 25, 2021 Damian Breen Senior DEO – ...

    Read More
    (834 Kb PDF, 42 pgs)

    Mar 18, 2021 ... AGENDA: 3 Mission Statement, Climate Agenda, and Schedule for 2021 Mobile Source and Climate Impacts Committee Meeting March 25, 2021 Damian Breen Senior DEO – ...

  • MAC presentation 2 10 2011
    MAC presentation 2 10 2011

    Feb 7, 2011 ... BAAQMD Modeling Advisory Committee Meeting on Particulate Matter Saffet Tanrikulu, Ph.D., Research and Modeling Manager Cuong Tran, Senior Atmospheric Modeler Scott Beaver, Ph.D. and Yiqin ...

    Read More
    (2 Mb PDF, 39 pgs)

    Feb 7, 2011 ... BAAQMD Modeling Advisory Committee Meeting on Particulate Matter Saffet Tanrikulu, Ph.D., Research and Modeling Manager Cuong Tran, Senior Atmospheric Modeler Scott Beaver, Ph.D. and Yiqin ...

  • Proposed amendments to Regulation 2, Rule 5
    Proposed amendments to Regulation 2, Rule 5

    Oct 27, 2009 ... DRAFT – DO NOT CITE OR QUOTE – DRAFT October 20, 2009 REGULATION 2 PERMITS RULE 5 NEW SOURCE REVIEW OF TOXIC AIR CONTAMINANTS INDEX 2-5-100 GENERAL 2-5-101 Description 2-5-110 Exemption, Low ...

    Read More
    (1 Mb PDF, 26 pgs)

    Oct 27, 2009 ... DRAFT – DO NOT CITE OR QUOTE – DRAFT October 20, 2009 REGULATION 2 PERMITS RULE 5 NEW SOURCE REVIEW OF TOXIC AIR CONTAMINANTS INDEX 2-5-100 GENERAL 2-5-101 Description 2-5-110 Exemption, Low ...

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

    Nov 22, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com November 30, 2022 Direction of Compliance and Enforcement ...

    Read More
    (9 Mb PDF, 158 pgs)

    Nov 22, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com November 30, 2022 Direction of Compliance and Enforcement ...

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

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (18 Mb PDF, 911 pgs)

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016