Hanapin

  • Statement of Basis
    Statement of Basis

    Oct 26, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of the MAJOR FACILITY REVIEW ...

    Read More
    (2 Mb PDF, 190 pgs)

    Oct 26, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of the MAJOR FACILITY REVIEW ...

  • 26344 Permit Evaluation
    26344 Permit Evaluation

    Apr 23, 2018 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT STANFORD UNIVERSITY PLANT NUMBER A0639 APPLICATION NUMBER 26344 BACKGROUND Stanford University has made application for an initial ...

    Read More
    (354 Kb PDF, 17 pgs)

    Apr 23, 2018 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT STANFORD UNIVERSITY PLANT NUMBER A0639 APPLICATION NUMBER 26344 BACKGROUND Stanford University has made application for an initial ...

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

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

    Read More
    (24 Mb PDF, 419 pgs)

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

  • 02/01/2018 Statement of Basis
    02/01/2018 Statement of Basis

    Jan 29, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (1 Mb PDF, 86 pgs)

    Jan 29, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • Committee Agenda
    Committee Agenda

    May 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

    Read More
    (7 Mb PDF, 241 pgs)

    May 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

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

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

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

    Aug 29, 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 Director of ...

    Read More
    (17 Mb PDF, 199 pgs)

    Aug 29, 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 Director of ...

  • Current Permit
    Current Permit

    Mar 6, 2003 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Gilroy Cogen, L. P. and ...

    Read More
    (2 Mb PDF, 78 pgs)

    Mar 6, 2003 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Gilroy Cogen, L. P. and ...

  • 629943 Permit Evaluation
    629943 Permit Evaluation

    Sep 15, 2021 ... ENGINEERING EVALUATION Facility ID No. 202111 Circle K NW corner of intersection of CA-29 and Napa Junction, American Canyon, CA 94513 Application No. 629943 BACKGROUND The ...

    Read More
    (135 Kb PDF, 6 pgs)

    Sep 15, 2021 ... ENGINEERING EVALUATION Facility ID No. 202111 Circle K NW corner of intersection of CA-29 and Napa Junction, American Canyon, CA 94513 Application No. 629943 BACKGROUND The ...

  • 711068 Permit Evaluation
    711068 Permit Evaluation

    Okt 28, 2024 ... ENGINEERING EVALUATION Facility ID No. 203638 Costco Gasoline (Loc. No. 1684) Admiral Callaghan Lane & Turner Parkway, Vallejo, CA 94591 Application No. 711068 BACKGROUND The ...

    Read More
    (133 Kb PDF, 6 pgs)

    Okt 28, 2024 ... ENGINEERING EVALUATION Facility ID No. 203638 Costco Gasoline (Loc. No. 1684) Admiral Callaghan Lane & Turner Parkway, Vallejo, CA 94591 Application No. 711068 BACKGROUND The ...

  • 466021 Permit Evaluation
    466021 Permit Evaluation

    Oct 24, 2018 ... EVALUATION REPORT Facility ID No. 201053 Santa Clara County Fairgrounds 344 Tully Rd San Jose CA 95111 Application #466021 BACKGROUND The applicant submitted this application to ...

    Read More
    (186 Kb PDF, 6 pgs)

    Oct 24, 2018 ... EVALUATION REPORT Facility ID No. 201053 Santa Clara County Fairgrounds 344 Tully Rd San Jose CA 95111 Application #466021 BACKGROUND The applicant submitted this application to ...

  • Statement of Basis
    Statement of Basis

    Nov 6, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (3 Mb PDF, 242 pgs)

    Nov 6, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • 688488 Permit Evaluation
    688488 Permit Evaluation

    May 30, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203327 Circle K – 10th & Chestnut 7010 Chestnut Street Gilroy, CA 95020 Application No. 688488 BACKGROUND The applicant has requested an ...

    Read More
    (211 Kb PDF, 7 pgs)

    May 30, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203327 Circle K – 10th & Chestnut 7010 Chestnut Street Gilroy, CA 95020 Application No. 688488 BACKGROUND The applicant has requested an ...

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

    Jul 28, 2021 ... DocuSign Envelope ID: ABC2F132-D672-4DB6-8F24-66901A2B4009 PUBLIC WORKS DEPARTM ENT PUBLIC SERVICES DIVISION 231 North 94039-7540 650-903- 650-962-8079 July 26, 2021 Mr. Jeffrey Gove, ...

    Read More
    (24 Mb PDF, 450 pgs)

    Jul 28, 2021 ... DocuSign Envelope ID: ABC2F132-D672-4DB6-8F24-66901A2B4009 PUBLIC WORKS DEPARTM ENT PUBLIC SERVICES DIVISION 231 North 94039-7540 650-903- 650-962-8079 July 26, 2021 Mr. Jeffrey Gove, ...

  • 30448-30449 Permit Evaluation
    30448-30449 Permit Evaluation

    Sep 15, 2021 ... Draft Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application Nos. 30448 & 30449 Project Description: New ...

    Read More
    (504 Kb PDF, 29 pgs)

    Sep 15, 2021 ... Draft Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application Nos. 30448 & 30449 Project Description: New ...

  • Current Permit 5/25/2022
    Current Permit 5/25/2022

    May 26, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Gilroy Cogen, ...

    Read More
    (2 Mb PDF, 100 pgs)

    May 26, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Gilroy Cogen, ...

  • Semi-Annual Monitoring Report 2018 A
    Semi-Annual Monitoring Report 2018 A

    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 ...

  • 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 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016