Hanapin

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Aug 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

    Read More
    (17 Mb PDF, 38 pgs)

    Aug 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

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

    Abr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

    Read More
    (12 Mb PDF, 26 pgs)

    Abr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

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

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

    Read More
    (4 Mb PDF, 8 pgs)

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

  • Citizens Against Pollution Comments
    Citizens Against Pollution Comments

    Dis 13, 2016 ... To:               Bay Area Air Quality Management District – Victor Douglas   From:          Cathy Helgerson – CAP – Citizens Against Pollution  Regarding   Draft Comments – Regulation 12, Rule 16 Pet ...

    Read More
    (89 Kb PDF, 11 pgs)

    Dis 13, 2016 ... To:               Bay Area Air Quality Management District – Victor Douglas   From:          Cathy Helgerson – CAP – Citizens Against Pollution  Regarding   Draft Comments – Regulation 12, Rule 16 Pet ...

  • 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 ...

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

    Apr 9, 2024 ... 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
    (2 Mb PDF, 65 pgs)

    Apr 9, 2024 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company dba Radius Recycling District Site #208 ...

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

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

    Read More
    (29 Mb PDF, 74 pgs)

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

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

    Sep 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)

    Sep 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 ...

  • 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 ...

  • Schnitzer Steel Products (5-Year Update)
    Schnitzer Steel Products (5-Year Update)

    Jun 1, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...

    Read More
    (3 Mb PDF, 66 pgs)

    Jun 1, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

    Read More
    (8 Mb PDF, 20 pgs)

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

  • Committee Agenda
    Committee Agenda

    May 24, 2021 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of ...

    Read More
    (2 Mb PDF, 65 pgs)

    May 24, 2021 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of ...

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

    Aug 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)

    Aug 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 ...

  • Board Agenda
    Board Agenda

    Dec 6, 2024 ... BOARD OF DIRECTORS SPECIAL MEETING December 11, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center City of Palo Alto City Hall 1st ...

    Read More
    (5 Mb PDF, 103 pgs)

    Dec 6, 2024 ... BOARD OF DIRECTORS SPECIAL MEETING December 11, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center City of Palo Alto City Hall 1st ...

  • CIOMA Comments
    CIOMA Comments

    Dec 13, 2016 ... Victor Douglas From: Ryan Hanretty Sent: Friday, December 2, 2016 2:54 PM To: Victor Douglas Cc: Ryan Hanretty Subject: CIOMA Comments Regarding BAAQMD Proposed Rule 11-18 Follow ...

    Read More
    (667 Kb PDF, 4 pgs)

    Dec 13, 2016 ... Victor Douglas From: Ryan Hanretty Sent: Friday, December 2, 2016 2:54 PM To: Victor Douglas Cc: Ryan Hanretty Subject: CIOMA Comments Regarding BAAQMD Proposed Rule 11-18 Follow ...

  • Schnitzer Steel Products (5-Year Update)
    Schnitzer Steel Products (5-Year Update)

    Jul 25, 2022 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...

    Read More
    (3 Mb PDF, 58 pgs)

    Jul 25, 2022 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...

  • A0041SemiAnnualMonitoringRpt113018 pdf
    A0041SemiAnnualMonitoringRpt113018 pdf

    Dec 3, 2018 ... INNOVATIONS FOR LIVING'· • OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 November 28, 2018 Director of Compliance and ...

    Read More
    (12 Mb PDF, 53 pgs)

    Dec 3, 2018 ... INNOVATIONS FOR LIVING'· • OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 November 28, 2018 Director of Compliance and ...

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

    Aug 3, 2022 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ~I s 30ct o c51) 00 July ...

    Read More
    (8 Mb PDF, 16 pgs)

    Aug 3, 2022 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ~I s 30ct o c51) 00 July ...

  • Schnitzer Steel Products (Approved Revision)
    Schnitzer Steel Products (Approved Revision)

    Aug 6, 2024 ... Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Radius Recycling, Inc. dba Schnitzer Steel Products Co. District Site #208 1101 Embarcadero West Oakland, CA ...

    Read More
    (13 Mb PDF, 65 pgs)

    Aug 6, 2024 ... Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Radius Recycling, Inc. dba Schnitzer Steel Products Co. District Site #208 1101 Embarcadero West Oakland, CA ...

  • Semi-Annual Monitoring Report 2018 A
    Semi-Annual Monitoring Report 2018 A

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

    Read More
    (10 Mb PDF, 28 pgs)

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016