Hanapin

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Abr 27, 2020 ... Altamont Landfill and Resource Recovery Facility Kirby Canyon Recycling and Disposal Facility Guadalupe Recycling and Disposal Facility ...

    Read More
    (38 Kb PDF, 2 pgs)

    Abr 27, 2020 ... Altamont Landfill and Resource Recovery Facility Kirby Canyon Recycling and Disposal Facility Guadalupe Recycling and Disposal Facility ...

  • Mitigated Negative Declaration
    Mitigated Negative Declaration

    Jul 24, 2012 ... California Environmental Quality Act (CEQA) NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION NOTICE is hereby given pursuant to California Public Resources Code Sections 21092 ...

    Read More
    (78 Kb PDF, 2 pgs)

    Jul 24, 2012 ... California Environmental Quality Act (CEQA) NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION NOTICE is hereby given pursuant to California Public Resources Code Sections 21092 ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Dis 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

    Read More
    (38 Mb PDF, 120 pgs)

    Dis 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

  • Appendix E; Final EIR
    Appendix E; Final EIR

    Jun 12, 2012 ... Appendix E July 2007 Final EIR; May 2007 Draft EIR ...

    Read More
    (5 Mb PDF, 323 pgs)

    Jun 12, 2012 ... Appendix E July 2007 Final EIR; May 2007 Draft EIR ...

  • CEQA Public Notice
    CEQA Public Notice

    Jul 24, 2012 ... California Environmental Quality Act (CEQA) NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION NOTICE is hereby given pursuant to California Public Resources Code Sections 21092 and ...

    Read More
    (70 Kb PDF, 1 pg)

    Jul 24, 2012 ... California Environmental Quality Act (CEQA) NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION NOTICE is hereby given pursuant to California Public Resources Code Sections 21092 and ...

  • CEQA Study
    CEQA Study

    May 22, 2012 ... CEQA INITIAL STUDY LANDFILL GAS TO ENERGY PLANT AT TRI-CITIES RECYLCING AND DISPOSAL FACILITY (PERMIT APPLICATIONS #21444 and #21445) May 2012 Prepared by: SCS Engineers 3117 ...

    Read More
    (4 Mb PDF, 87 pgs)

    May 22, 2012 ... CEQA INITIAL STUDY LANDFILL GAS TO ENERGY PLANT AT TRI-CITIES RECYLCING AND DISPOSAL FACILITY (PERMIT APPLICATIONS #21444 and #21445) May 2012 Prepared by: SCS Engineers 3117 ...

  • Statement of Basis
    Statement of Basis

    Peb 19, 2014 ... 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
    (620 Kb PDF, 52 pgs)

    Peb 19, 2014 ... 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 ...

  • Engineering Evaluation
    Engineering Evaluation

    Okt 29, 2004 ... ENGINEERING EVALUATION REPORT/STATEMENT OF BASIS WASTE MANAGEMENT OF ALAMEDA COUNTY, INC. APPLICATION NUMBER 009790 BACKGROUND: Waste Management of Alameda County has applied for an Authority ...

    Read More
    (90 Kb PDF, 16 pgs)

    Okt 29, 2004 ... ENGINEERING EVALUATION REPORT/STATEMENT OF BASIS WASTE MANAGEMENT OF ALAMEDA COUNTY, INC. APPLICATION NUMBER 009790 BACKGROUND: Waste Management of Alameda County has applied for an Authority ...

  • 10/29/2019 Current Permit
    10/29/2019 Current Permit

    Okt 31, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Tri-Cities Waste ...

    Read More
    (1 Mb PDF, 75 pgs)

    Okt 31, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Tri-Cities Waste ...

  • 07/08/2019 Proposed Permit
    07/08/2019 Proposed Permit

    Hul 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Tri-Cities Waste ...

    Read More
    (1 Mb PDF, 75 pgs)

    Hul 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Tri-Cities Waste ...

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

    Nob 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (5 Mb PDF, 119 pgs)

    Nob 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

  • Air Currents - Fall 2003
    Air Currents - Fall 2003

    Air Currents is a newsletter published by the BAAQMD's Outreach & Incentives Division. It covers Air District activities as well as other air quality issues of interest to industry, government agencies, and the general public.

    Read More
    (213 Kb PDF, 6 pgs)

    Air Currents is a newsletter published by the BAAQMD's Outreach & Incentives Division. It covers Air District activities as well as other air quality issues of interest to industry, government agencies, and the general public.

  • Volume II (All Appendixes) (10.3 mb)
    Volume II (All Appendixes) (10.3 mb)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (10 Mb PDF, 333 pgs)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • Board Agenda
    Board Agenda

    Feb 13, 2020 ... BOARD OF DIRECTORS REGULAR MEETING February 19, 2020 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (1 Mb PDF, 105 pgs)

    Feb 13, 2020 ... BOARD OF DIRECTORS REGULAR MEETING February 19, 2020 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • 2017 Clean Air Plan Draft Environmental Impact Report
    2017 Clean Air Plan Draft Environmental Impact Report

    Feb 16, 2017 ... Draft 2017 Clean Air Plan: Spare the Air, Cool the Climate A Blueprint for Clean Air and Climate Protection in the Bay Area DRAFT PROGRAM ENVIRONMENTAL IMPACT REPORT ...

    Read More
    (11 Mb PDF, 534 pgs)

    Feb 16, 2017 ... Draft 2017 Clean Air Plan: Spare the Air, Cool the Climate A Blueprint for Clean Air and Climate Protection in the Bay Area DRAFT PROGRAM ENVIRONMENTAL IMPACT REPORT ...

  • Board Agenda
    Board Agenda

    Nov 15, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING November 19, 2018 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at st 10:00 a.m. in ...

    Read More
    (1 Mb PDF, 134 pgs)

    Nov 15, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING November 19, 2018 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at st 10:00 a.m. in ...

  • Committee Agenda
    Committee Agenda

    Apr 17, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

    Read More
    (4 Mb PDF, 92 pgs)

    Apr 17, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

  • Certifying Final Environmental Impact Report for 2017 Clean Air Plan
    Certifying Final Environmental Impact Report for 2017 Clean Air Plan

    Apr 12, 2017 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2017- 02 RESOLUTION NO. 2017- 03 Resolution No. 2017- 02: A Resolution of the Board of Directors of the Bay Area Air Quality Management ...

    Read More
    (21 Mb PDF, 708 pgs)

    Apr 12, 2017 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2017- 02 RESOLUTION NO. 2017- 03 Resolution No. 2017- 02: A Resolution of the Board of Directors of the Bay Area Air Quality Management ...

  • Final Environmental Impact Report
    Final Environmental Impact Report

    Apr 12, 2017 ... FINAL PROGRAM ENVIRONMENTAL IMPACT REPORT State Clearinghouse No. 2016062046 April ...

    Read More
    (15 Mb PDF, 697 pgs)

    Apr 12, 2017 ... FINAL PROGRAM ENVIRONMENTAL IMPACT REPORT State Clearinghouse No. 2016062046 April ...

  • Board Agenda
    Board Agenda

    Nov 14, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS NOVEMBER 19, 2012 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 ...

    Read More
    (366 Kb PDF, 67 pgs)

    Nov 14, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS NOVEMBER 19, 2012 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016