Hanapin

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

    Hun 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)

    Hun 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) ...

  • Council Presentations
    Council Presentations

    Mar 23, 2018 ... AGENDA: ...

    Read More
    (2 Mb PDF, 38 pgs)

    Mar 23, 2018 ... AGENDA: ...

  • 6/10/2021 Proposed Statement of Basis
    6/10/2021 Proposed Statement of Basis

    Hun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

    Read More
    (1 Mb PDF, 98 pgs)

    Hun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

  • Schnitzer Steel Products EMP Update (Pending Review)
    Schnitzer Steel Products EMP Update (Pending Review)

    Dec 6, 2023 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company dba Radius Recycling District Site #208 ...

    Read More
    (4 Mb PDF, 63 pgs)

    Dec 6, 2023 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company dba Radius Recycling District Site #208 ...

  • 09/22/2022 Current Permit
    09/22/2022 Current Permit

    Sep 26, 2022 ... 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: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 120 pgs)

    Sep 26, 2022 ... 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: Keller Canyon Landfill ...

  • 9/22/2021 Current Permit
    9/22/2021 Current Permit

    Set 22, 2021 ... 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: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 121 pgs)

    Set 22, 2021 ... 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: Keller Canyon Landfill ...

  • 8/18/2021 Final Permit
    8/18/2021 Final Permit

    Ago 17, 2021 ... 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: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 121 pgs)

    Ago 17, 2021 ... 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: Keller Canyon Landfill ...

  • Committee Presentations
    Committee Presentations

    Mar 14, 2018 ... AGENDA: 4 Climate Protection Grant Program Climate Protection Committee Meeting March 15, 2018 Abby Young, Climate Protection ...

    Read More
    (1 Mb PDF, 26 pgs)

    Mar 14, 2018 ... AGENDA: 4 Climate Protection Grant Program Climate Protection Committee Meeting March 15, 2018 Abby Young, Climate Protection ...

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

    Abr 28, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

    Read More
    (1 Mb PDF, 13 pgs)

    Abr 28, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

  • Board Agenda
    Board Agenda

    Jan 14, 2022 ... BOARD OF DIRECTORS / RETREAT MEETING January 19, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING THROUGH THE WEBCAST ...

    Read More
    (8 Mb PDF, 142 pgs)

    Jan 14, 2022 ... BOARD OF DIRECTORS / RETREAT MEETING January 19, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING THROUGH THE WEBCAST ...

  • Board Agenda
    Board Agenda

    Hun 27, 2025 ... BOARD OF DIRECTORS MEETING July 2, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room San Francisco, CA ...

    Read More
    (7 Mb PDF, 288 pgs)

    Hun 27, 2025 ... BOARD OF DIRECTORS MEETING July 2, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room San Francisco, CA ...

  • Board Agenda
    Board Agenda

    Jun 27, 2025 ... BOARD OF DIRECTORS MEETING July 2, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room San Francisco, CA ...

    Read More
    (7 Mb PDF, 288 pgs)

    Jun 27, 2025 ... BOARD OF DIRECTORS MEETING July 2, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room San Francisco, CA ...

  • Valero FMP
    Valero FMP

    Nov 8, 2010 ... Flare Minimization Plan Regulation 12-12 Flare Minimization Plan Benicia Refinery Public Information Revision #5.2 Revision date: 11/8/2010 ...

    Read More
    (1023 Kb PDF, 146 pgs)

    Nov 8, 2010 ... Flare Minimization Plan Regulation 12-12 Flare Minimization Plan Benicia Refinery Public Information Revision #5.2 Revision date: 11/8/2010 ...

  • Committee Minutes
    Committee Minutes

    Abr 15, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location San Jose City Hall 200 E. Santa ...

    Read More
    (123 Kb PDF, 3 pgs)

    Abr 15, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location San Jose City Hall 200 E. Santa ...

  • Priority Climate Action Plan
    Priority Climate Action Plan

    Feb 28, 2024 ... Bay Area Regional Climate Action Planning Initiative Priority Climate Action Plan for the Northern and Central Bay Area Metropolitan Region Bay Area Air Quality Management District March 1, ...

    Read More
    (2 Mb PDF, 54 pgs)

    Feb 28, 2024 ... Bay Area Regional Climate Action Planning Initiative Priority Climate Action Plan for the Northern and Central Bay Area Metropolitan Region Bay Area Air Quality Management District March 1, ...

  • Committee Minutes
    Committee Minutes

    Peb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Legislative Committee Meeting Thursday, December 9, 2021 APPROVED MINUTES ...

    Read More
    (90 Kb PDF, 4 pgs)

    Peb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Legislative Committee Meeting Thursday, December 9, 2021 APPROVED MINUTES ...

  • Air District Mobile Air Monitoring Van Instrumentation Details
    Air District Mobile Air Monitoring Van Instrumentation Details

    Hul 7, 2025 ... Community Air Quality Investigations Mobile Air Monitoring Van Instrumentation The following instruments and components are installed in the Community Air Quality Investigations Mobile Air ...

    Read More
    (52 Kb PDF, 2 pgs)

    Hul 7, 2025 ... Community Air Quality Investigations Mobile Air Monitoring Van Instrumentation The following instruments and components are installed in the Community Air Quality Investigations Mobile Air ...

  • Council Minutes
    Council Minutes

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 13, ...

    Read More
    (95 Kb PDF, 4 pgs)

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 13, ...

  • Semi-Annual Mentoring report 2022 B
    Semi-Annual Mentoring report 2022 B

    Hul 27, 2023 ... July 31, 2023 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...

    Read More
    (4 Mb PDF, 44 pgs)

    Hul 27, 2023 ... July 31, 2023 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016