Hanapin

  • Statement of Basis
    Statement of Basis

    Dec 21, 2015 ... Permit Evaluation and Statement of Basis: Site 1812, Kirby Canyon Recycling and Disposal Facility Application 21161, 27006, 27147, Title V Permit 910 Coyote Creek, Golf Drive, Morgan Hill, CA ...

    Read More
    (711 Kb PDF, 43 pgs)

    Dec 21, 2015 ... Permit Evaluation and Statement of Basis: Site 1812, Kirby Canyon Recycling and Disposal Facility Application 21161, 27006, 27147, Title V Permit 910 Coyote Creek, Golf Drive, Morgan Hill, CA ...

  • Committee Presentations
    Committee Presentations

    May 5, 2022 ... AGENDA: 5 Light-Duty Electric Vehicle Update Technology Implementation Office (TIO) Steering Committee Meeting May 13, 2022 Tin Le Supervising Staff Specialist Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 40 pgs)

    May 5, 2022 ... AGENDA: 5 Light-Duty Electric Vehicle Update Technology Implementation Office (TIO) Steering Committee Meeting May 13, 2022 Tin Le Supervising Staff Specialist Bay Area Air Quality Management ...

  • Committee Presentations
    Committee Presentations

    May 12, 2022 ... AGENDA: 5 Light-Duty Electric Vehicle Update Technology Implementation Office (TIO) Steering Committee Meeting May 13, 2022 Tin Le Supervising Staff Specialist Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 40 pgs)

    May 12, 2022 ... AGENDA: 5 Light-Duty Electric Vehicle Update Technology Implementation Office (TIO) Steering Committee Meeting May 13, 2022 Tin Le Supervising Staff Specialist Bay Area Air Quality Management ...

  • Current Permit
    Current Permit

    May 6, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Tri-Cities Waste Management ...

    Read More
    (786 Kb PDF, 72 pgs)

    May 6, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Tri-Cities Waste Management ...

  • Statement of Basis
    Statement of Basis

    Feb 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)

    Feb 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 ...

  • Presentation
    Presentation

    Mar 18, 2022 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #12 March 21, ...

    Read More
    (3 Mb PDF, 70 pgs)

    Mar 18, 2022 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #12 March 21, ...

  • West Oakland Five Year Emission Inventory
    West Oakland Five Year Emission Inventory

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

    Read More
    (374 Kb PDF, 11 pgs)

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

  • 6-1-2017 Current Permit
    6-1-2017 Current Permit

    Jun 1, 2017 ... 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: West Contra Costa ...

    Read More
    (1 Mb PDF, 146 pgs)

    Jun 1, 2017 ... 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: West Contra Costa ...

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

    Aug 31, 2021 ... Revised NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, and Title V Semi-Annual Report Newby Island Landfill Milpitas, California (Facility No. 9013) Prepared for: ...

    Read More
    (32 Mb PDF, 557 pgs)

    Aug 31, 2021 ... Revised NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, and Title V Semi-Annual Report Newby Island Landfill Milpitas, California (Facility No. 9013) Prepared for: ...

  • Material Code
    Material Code

    Material Code Reference List Alphabetical

    Read More
    (57 Kb PDF, 21 pgs)

    Material Code Reference List Alphabetical

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

    Jul 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)

    Jul 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 ...

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

    Oct 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)

    Oct 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 ...

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

    Mar 18, 2025 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 17, 2025 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (467 Kb PDF, 9 pgs)

    Mar 18, 2025 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 17, 2025 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

  • Semi-Annual Monitoring Report
    Semi-Annual Monitoring Report

    Jul 16, 2013 ... Major Facility Review Permit - Semiannual Monitoring Report Tesla Motors Inc., Facility # A1438 January 1, 2013 to June 30, 2013 The following table summarizes the facility’s compliance with the ...

    Read More
    (1 Mb PDF, 75 pgs)

    Jul 16, 2013 ... Major Facility Review Permit - Semiannual Monitoring Report Tesla Motors Inc., Facility # A1438 January 1, 2013 to June 30, 2013 The following table summarizes the facility’s compliance with the ...

  • Comments from EPA
    Comments from EPA

    Aug 25, 2004 ... October 31, 2003 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 RE: EPA Review of Proposed Refinery ...

    Read More
    (65 Kb PDF, 25 pgs)

    Aug 25, 2004 ... October 31, 2003 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 RE: EPA Review of Proposed Refinery ...

  • Comments from EPA
    Comments from EPA

    Aug 25, 2004 ... October 31, 2003 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 RE: EPA Review of Proposed Refinery ...

    Read More
    (65 Kb PDF, 25 pgs)

    Aug 25, 2004 ... October 31, 2003 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 RE: EPA Review of Proposed Refinery ...

  • BAAQMD_Extension_Rank_List_100710
    BAAQMD_Extension_Rank_List_100710

    Okt 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

    Read More
    (1 Mb PDF, 20 pgs)

    Okt 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

  • 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, ...

  • Board Agenda (Part 1)
    Board Agenda (Part 1)

    Sep 14, 2012 ... BOARD OF DIRECTORS REGULAR MEETING SEPTEMBER 19, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

    Read More
    (1 Mb PDF, 87 pgs)

    Sep 14, 2012 ... BOARD OF DIRECTORS REGULAR MEETING SEPTEMBER 19, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016