Hanapin

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

    Hul 18, 2023 ... P U BL IC W O R K S D E PA R TM E N T PU BLI C S ER VI C ES DI VI SIO N 2 31 No rt h Wh isma n Ro ad , P.O . Bo x 75 40 Moun ta in Vi ew, CA 940 39 75 40 6 50 90 3 6 329 | Mo unt ainVi ew.g ov J ul y ...

    Read More
    (18 Mb PDF, 442 pgs)

    Hul 18, 2023 ... P U BL IC W O R K S D E PA R TM E N T PU BLI C S ER VI C ES DI VI SIO N 2 31 No rt h Wh isma n Ro ad , P.O . Bo x 75 40 Moun ta in Vi ew, CA 940 39 75 40 6 50 90 3 6 329 | Mo unt ainVi ew.g ov J ul y ...

  • Board Presentation
    Board Presentation

    Feb 9, 2022 ... AGENDA: 14 Agenda Management System (AMS) Launch Board of Directors Meeting February 16, 2022 Vanessa Johnson Manager, Executive Office vjohnson@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (540 Kb PDF, 14 pgs)

    Feb 9, 2022 ... AGENDA: 14 Agenda Management System (AMS) Launch Board of Directors Meeting February 16, 2022 Vanessa Johnson Manager, Executive Office vjohnson@baaqmd.gov Bay Area Air Quality Management ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Hul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540 ...

    Read More
    (19 Mb PDF, 461 pgs)

    Hul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540 ...

  • Board Presentations
    Board Presentations

    Feb 1, 2017 ... AGENDA: 8 Rule Development Update Greg Nudd Rule Development Manager Board of Directors Meeting February 1, ...

    Read More
    (3 Mb PDF, 15 pgs)

    Feb 1, 2017 ... AGENDA: 8 Rule Development Update Greg Nudd Rule Development Manager Board of Directors Meeting February 1, ...

  • Committee Presentations
    Committee Presentations

    Abr 11, 2025 ... AGENDA: 4 Changes to Management Classifications Finance & Administration Meeting April 16, 2025 Lisa Baker Human Resources ...

    Read More
    (954 Kb PDF, 43 pgs)

    Abr 11, 2025 ... AGENDA: 4 Changes to Management Classifications Finance & Administration Meeting April 16, 2025 Lisa Baker Human Resources ...

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

    Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

    Read More
    (14 Mb PDF, 271 pgs)

    Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

  • Preliminary Decision Report
    Preliminary Decision Report

    Hun 29, 2009 ... Preliminary Decision Report: For Approval of Site-Wide CO Emission Cap at: Waste Management of Alameda County; Site # A2066 APPLICATION # 18819 A. BACKGROUND Waste Management of Alameda ...

    Read More
    (87 Kb PDF, 18 pgs)

    Hun 29, 2009 ... Preliminary Decision Report: For Approval of Site-Wide CO Emission Cap at: Waste Management of Alameda County; Site # A2066 APPLICATION # 18819 A. BACKGROUND Waste Management of Alameda ...

  • Council Presentations
    Council Presentations

    Mar 13, 2023 ... AGENDA: 4 Vote on the Community Advisory Council Charter Community Advisory Council Meeting​ March 16, 2023 William Goodwin​ Community Advisory Council Member Bay Area Air Quality Management ...

    Read More
    (153 Kb PDF, 15 pgs)

    Mar 13, 2023 ... AGENDA: 4 Vote on the Community Advisory Council Charter Community Advisory Council Meeting​ March 16, 2023 William Goodwin​ Community Advisory Council Member Bay Area Air Quality Management ...

  • 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 ...

  • CBE Comment Letter on Draft EIR
    CBE Comment Letter on Draft EIR

    Nov 23, 2015 ... COMMUNITIES FOR A BETTER ENVIRONMENT November 23, 2015 Eric Stevenson NT Bay Area Air Quality Management District 939 Ellis Street San Francisco CA, 94109 VIA EMAIL ...

    Read More
    (9 Mb PDF, 103 pgs)

    Nov 23, 2015 ... COMMUNITIES FOR A BETTER ENVIRONMENT November 23, 2015 Eric Stevenson NT Bay Area Air Quality Management District 939 Ellis Street San Francisco CA, 94109 VIA EMAIL ...

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

    Abr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Abr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

  • Board Minutes
    Board Minutes

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 16, 2016 APPROVED ...

    Read More
    (403 Kb PDF, 14 pgs)

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 16, 2016 APPROVED ...

  • Proposed Permit
    Proposed Permit

    Dec 21, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines - San ...

    Read More
    (3 Mb PDF, 248 pgs)

    Dec 21, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines - San ...

  • Board Agenda
    Board Agenda

    Board of Directors Regular Meeting Agenda July 20 2016

    Read More
    (7 Mb PDF, 128 pgs)

    Board of Directors Regular Meeting Agenda July 20 2016

  • Committee Presentations
    Committee Presentations

    Okt 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...

    Read More
    (4 Mb PDF, 40 pgs)

    Okt 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...

  • Proposed Permit
    Proposed Permit

    Okt 26, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: USS-POSCO Industries ...

    Read More
    (2 Mb PDF, 180 pgs)

    Okt 26, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: USS-POSCO Industries ...

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

    Okt 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)

    Okt 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 ...

  • Board Presentations
    Board Presentations

    Abr 16, 2014 ... AGENDA: 10 Proposed Amendments to Regulation 3: Fees Board of Directors Regular Meeting April 16, 2014 Jeff McKay Deputy Air Pollution Control Officer ...

    Read More
    (4 Mb PDF, 39 pgs)

    Abr 16, 2014 ... AGENDA: 10 Proposed Amendments to Regulation 3: Fees Board of Directors Regular Meeting April 16, 2014 Jeff McKay Deputy Air Pollution Control Officer ...

  • Current Title V Renewal Application Sorted by County
    Current Title V Renewal Application Sorted by County

    Dis 7, 2022 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (141 Kb PDF, 3 pgs)

    Dis 7, 2022 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

  • Open Renewal Application By Facility Name 2/15/2023
    Open Renewal Application By Facility Name 2/15/2023

    Feb 15, 2023 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

    Read More
    (140 Kb PDF, 2 pgs)

    Feb 15, 2023 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016