Hanapin

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

    Abr 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)

    Abr 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 ...

  • Statement of Basis
    Statement of Basis

    Nov 9, 2015 ... Permit Evaluation and Statement of Basis: Site 2721, City of Palo Alto Landfill Application 26066, Title V Permit 2380 Embarcadero Road, Palo Alto, CA 94303 November 6, 2015 City of Palo ...

    Read More
    (509 Kb PDF, 39 pgs)

    Nov 9, 2015 ... Permit Evaluation and Statement of Basis: Site 2721, City of Palo Alto Landfill Application 26066, Title V Permit 2380 Embarcadero Road, Palo Alto, CA 94303 November 6, 2015 City of Palo ...

  • 11/3/2022 Statement of Basis
    11/3/2022 Statement of Basis

    Nov 2, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis For Renewal of the MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (450 Kb PDF, 40 pgs)

    Nov 2, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis For Renewal of the MAJOR FACILITY REVIEW PERMIT ...

  • Guidance: Fiscal Year Ending 2020
    Guidance: Fiscal Year Ending 2020

    Jun 13, 2019 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2020 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 47 pgs)

    Jun 13, 2019 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2020 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Guidance: Fiscal Year Ending 2019 (FYE 2019), December 5, 2017
    Guidance: Fiscal Year Ending 2019 (FYE 2019), December 5, 2017

    Dec 6, 2018 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2020 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 47 pgs)

    Dec 6, 2018 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2020 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Proposed Permit
    Proposed Permit

    Nob 9, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: City of Palo Alto Landfill ...

    Read More
    (819 Kb PDF, 70 pgs)

    Nob 9, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: City of Palo Alto Landfill ...

  • 08/2019 Proposed Eval
    08/2019 Proposed Eval

    Aug 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

    Read More
    (843 Kb PDF, 38 pgs)

    Aug 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

  • 31700 Permit Evaluation Attachment C
    31700 Permit Evaluation Attachment C

    Set 12, 2025 ... Raven SR, Inc. Attachment C-1 Plant No.: 25207 Summary of Criteria Pollutants Application No.: 31700 Daily Emissions of Criteria Pollutants (lb/day) Source Source Description NO POC CO PM PM SO x 10 ...

    Read More
    (6 Mb PDF, 96 pgs)

    Set 12, 2025 ... Raven SR, Inc. Attachment C-1 Plant No.: 25207 Summary of Criteria Pollutants Application No.: 31700 Daily Emissions of Criteria Pollutants (lb/day) Source Source Description NO POC CO PM PM SO x 10 ...

  • Board Agenda
    Board Agenda

    Dec 15, 2023 ... BOARD OF DIRECTORS MEETING December 20, 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 ...

    Read More
    (8 Mb PDF, 510 pgs)

    Dec 15, 2023 ... BOARD OF DIRECTORS MEETING December 20, 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 ...

  • Board Agenda
    Board Agenda

    Dec 26, 2023 ... BOARD OF DIRECTORS MEETING December 20, 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
    (9 Mb PDF, 510 pgs)

    Dec 26, 2023 ... BOARD OF DIRECTORS MEETING December 20, 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 ...

  • Council Agenda
    Council Agenda

    Feb 10, 2022 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

    Read More
    (2 Mb PDF, 108 pgs)

    Feb 10, 2022 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

  • Evaluation Report for Authority to Construct Phase II Renewal
    Evaluation Report for Authority to Construct Phase II Renewal

    Dec 1, 2010 ... Request for Renewal Authority to Construct for the Los Esteros Critical Energy Facility Combined-Cycle Conversion (Phase 2) Plant Number 13289 In Conjunction With California ...

    Read More
    (817 Kb PDF, 60 pgs)

    Dec 1, 2010 ... Request for Renewal Authority to Construct for the Los Esteros Critical Energy Facility Combined-Cycle Conversion (Phase 2) Plant Number 13289 In Conjunction With California ...

  • Committee Agenda
    Committee Agenda

    Abr 11, 2025 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE April 16, 2025 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR TYRONE JUE –VICE CHAIR NOELIA CORZO JUAN GONZÁLEZ III DAVID HAUBERT SERGIO ...

    Read More
    (10 Mb PDF, 262 pgs)

    Abr 11, 2025 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE April 16, 2025 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR TYRONE JUE –VICE CHAIR NOELIA CORZO JUAN GONZÁLEZ III DAVID HAUBERT SERGIO ...

  • CEQA Negative Declaration
    CEQA Negative Declaration

    Jan 21, 2014 ... Bay Area Air Quality Management District Initial Study/Negative Declaration for the Bay ...

    Read More
    (889 Kb PDF, 64 pgs)

    Jan 21, 2014 ... Bay Area Air Quality Management District Initial Study/Negative Declaration for the Bay ...

  • Proposed Permit
    Proposed Permit

    Okt 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: BFI – The Recyclery, and ...

    Read More
    (1 Mb PDF, 94 pgs)

    Okt 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: BFI – The Recyclery, and ...

  • Current Permit
    Current Permit

    May 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda County ...

    Read More
    (2 Mb PDF, 231 pgs)

    May 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda County ...

  • Budget FYE 2017
    Budget FYE 2017

    Hun 20, 2016 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2017 March 13, 2007 BAAQMD Fiscal Year Ending 2017 i ...

    Read More
    (2 Mb PDF, 201 pgs)

    Hun 20, 2016 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2017 March 13, 2007 BAAQMD Fiscal Year Ending 2017 i ...

  • 05/17/2021 Final Permit
    05/17/2021 Final Permit

    May 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Browning-Ferris Industries ...

    Read More
    (1 Mb PDF, 148 pgs)

    May 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Browning-Ferris Industries ...

  • 09/30/2021 Current Permit
    09/30/2021 Current Permit

    Set 30, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Browning-Ferris Industries ...

    Read More
    (1 Mb PDF, 148 pgs)

    Set 30, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Browning-Ferris Industries ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016