Hanapin

  • 31043 Permit Evaluation
    31043 Permit Evaluation

    Mar 18, 2022 ... Application No. 31043 Plant No. 24938 DRAFT Engineering Evaluation Kirkwood Plaza 1570 W Campbell Avenue, Campbell, California 95008 Plant No. 24938 (Site No. E4938) Application No. 31043 ...

    Read More
    (188 Kb PDF, 8 pgs)

    Mar 18, 2022 ... Application No. 31043 Plant No. 24938 DRAFT Engineering Evaluation Kirkwood Plaza 1570 W Campbell Avenue, Campbell, California 95008 Plant No. 24938 (Site No. E4938) Application No. 31043 ...

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

    Set 28, 2023 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 29, 2023 Director of Compliance and Enforcement ...

    Read More
    (14 Mb PDF, 259 pgs)

    Set 28, 2023 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 29, 2023 Director of Compliance and Enforcement ...

  • Statement of Basis
    Statement of Basis

    May 23, 2011 ... 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 ...

    Read More
    (655 Kb PDF, 34 pgs)

    May 23, 2011 ... 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 ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Hul 31, 2023 ... Metcalf Energy Center, LLC 1 Blanchard Road Coyote, CA 95013 January 23, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (719 Kb PDF, 31 pgs)

    Hul 31, 2023 ... Metcalf Energy Center, LLC 1 Blanchard Road Coyote, CA 95013 January 23, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

  • 26515 Permit Evaluation
    26515 Permit Evaluation

    Dec 1, 2014 ... Engineering Evaluation Report Verint Application #26515; Plant # 22586 1. BACKGROUND This application is for a Permit to Operate a 2014, 755 Bhp diesel engine that is used as a driver for ...

    Read More
    (364 Kb PDF, 11 pgs)

    Dec 1, 2014 ... Engineering Evaluation Report Verint Application #26515; Plant # 22586 1. BACKGROUND This application is for a Permit to Operate a 2014, 755 Bhp diesel engine that is used as a driver for ...

  • 25413 Permit Evaluation
    25413 Permit Evaluation

    Set 19, 2013 ... ENGINEERING EVALUATION 1285 Sutter Application: 25413 Plant: 21936 1285 Sutter Street, San Francisco, CA 94109 BACKGROUND 1285 Sutter has applied to obtain an Authority to Construct for ...

    Read More
    (336 Kb PDF, 9 pgs)

    Set 19, 2013 ... ENGINEERING EVALUATION 1285 Sutter Application: 25413 Plant: 21936 1285 Sutter Street, San Francisco, CA 94109 BACKGROUND 1285 Sutter has applied to obtain an Authority to Construct for ...

  • 30944 Permit Evaluation
    30944 Permit Evaluation

    Dis 13, 2021 ... Engineering Evaluation M & J Land and Equipment Leasing LP 954 Villa Street, Mountain View, CA 94041 Application No. 30944; Plant No. 24881 Background M & J Land and Equipment Leasing LP ...

    Read More
    (203 Kb PDF, 6 pgs)

    Dis 13, 2021 ... Engineering Evaluation M & J Land and Equipment Leasing LP 954 Villa Street, Mountain View, CA 94041 Application No. 30944; Plant No. 24881 Background M & J Land and Equipment Leasing LP ...

  • 11/28/2017 Statement of Basis
    11/28/2017 Statement of Basis

    Nob 27, 2017 ... 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 the MAJOR ...

    Read More
    (481 Kb PDF, 30 pgs)

    Nob 27, 2017 ... 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 the MAJOR ...

  • Public Comment Emails and Comment Letters (Redacted)
    Public Comment Emails and Comment Letters (Redacted)

    Peb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

    Read More
    (9 Mb PDF, 86 pgs)

    Peb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

  • 07-05-2022 Statement of Basis
    07-05-2022 Statement of Basis

    Hul 8, 2022 ... Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (388 Kb PDF, 31 pgs)

    Hul 8, 2022 ... Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • Committee Agenda
    Committee Agenda

    Apr 28, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...

    Read More
    (1 Mb PDF, 32 pgs)

    Apr 28, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...

  • 28026 Permit Evaluation
    28026 Permit Evaluation

    Ago 29, 2016 ... Engineering Evaluation Report Application # 28026 New Cingular Wireless dba AT&T Mobility, Plant #23596 Plant address: 50 E Lewelling Blvd., Santa Lorenzo, CA 94580 BACKGROUND New Cingular ...

    Read More
    (460 Kb PDF, 10 pgs)

    Ago 29, 2016 ... Engineering Evaluation Report Application # 28026 New Cingular Wireless dba AT&T Mobility, Plant #23596 Plant address: 50 E Lewelling Blvd., Santa Lorenzo, CA 94580 BACKGROUND New Cingular ...

  • 12/21/2017 Current Permit
    12/21/2017 Current Permit

    Dec 27, 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: Gilroy Energy Center, ...

    Read More
    (887 Kb PDF, 56 pgs)

    Dec 27, 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: Gilroy Energy Center, ...

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

    Hul 13, 2020 ... Gilroy Energy Center, LLC (for the Riverview Energy center) 795 Minaker Road Antioch, CA 94509 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 8 pgs)

    Hul 13, 2020 ... Gilroy Energy Center, LLC (for the Riverview Energy center) 795 Minaker Road Antioch, CA 94509 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • 722493 Permit Evaluation
    722493 Permit Evaluation

    Jun 25, 2025 ... Draft Engineering Evaluation WellTest, Inc Portable Sources, San Jose, CA 95112 Plant No. 19967 Application No. 722493 Project Description: Portable Soil Vapor Extraction System Background ...

    Read More
    (634 Kb PDF, 29 pgs)

    Jun 25, 2025 ... Draft Engineering Evaluation WellTest, Inc Portable Sources, San Jose, CA 95112 Plant No. 19967 Application No. 722493 Project Description: Portable Soil Vapor Extraction System Background ...

  • 10/14/2021 Cancellation TV Permit Evaluation 30990
    10/14/2021 Cancellation TV Permit Evaluation 30990

    Okt 13, 2021 ... Title V Status Application #30990 Evaluation Report Waste Management of Alameda County, Site #A2246 October 4, 2021 The potential to emit calculation in this evaluation report demonstrates ...

    Read More
    (312 Kb PDF, 24 pgs)

    Okt 13, 2021 ... Title V Status Application #30990 Evaluation Report Waste Management of Alameda County, Site #A2246 October 4, 2021 The potential to emit calculation in this evaluation report demonstrates ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

    Read More
    (10 Mb PDF, 204 pgs)

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

  • 11/29/2017 Proposed Permit
    11/29/2017 Proposed Permit

    Nob 27, 2017 ... Bay Area Air Quality Management District 939 Ellis Street 375 Beale Street, Suite 600 San Francisco, CA 94109 94105 (415) 771-6000 (415) 749-5000 Final Proposed MAJOR FACILITY REVIEW ...

    Read More
    (3 Mb PDF, 67 pgs)

    Nob 27, 2017 ... Bay Area Air Quality Management District 939 Ellis Street 375 Beale Street, Suite 600 San Francisco, CA 94109 94105 (415) 771-6000 (415) 749-5000 Final Proposed MAJOR FACILITY REVIEW ...

  • Board Agenda
    Board Agenda

    Nob 9, 2023 ... BOARD OF DIRECTORS MEETING November 15, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

    Read More
    (2 Mb PDF, 295 pgs)

    Nob 9, 2023 ... BOARD OF DIRECTORS MEETING November 15, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016