Hanapin

  • Approving the Adoption of the California Employers' Pension Prefunding Trust Fund (CEPPT) Administered by California Public Employees' Retirement System (CALPERS)
    Approving the Adoption of the California Employers' Pension Prefunding Trust Fund (CEPPT) Administered by California Public Employees' Retirement System (CALPERS)

    Jun 1, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2022-09 RESOLUTION OF THE GOVERNING BOARD OF DIRECTORS OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT APPROVING THE ADOPTION OFTHE ...

    Read More
    (470 Kb PDF, 2 pgs)

    Jun 1, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2022-09 RESOLUTION OF THE GOVERNING BOARD OF DIRECTORS OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT APPROVING THE ADOPTION OFTHE ...

  • 29650 Permit Evaluation
    29650 Permit Evaluation

    Jun 13, 2019 ... DRAFT ENGINEERING EVALUATION Zymergen Plant: 24175 Application: 29650 BACKGROUND Zymergen has applied to obtain an Authority to Construct and Permit to Operate for the following sources: ...

    Read More
    (367 Kb PDF, 6 pgs)

    Jun 13, 2019 ... DRAFT ENGINEERING EVALUATION Zymergen Plant: 24175 Application: 29650 BACKGROUND Zymergen has applied to obtain an Authority to Construct and Permit to Operate for the following sources: ...

  • 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 ...

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

    Apr 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)

    Apr 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.

  • City of Oakley – Oakley Logistics Center NOP
    City of Oakley – Oakley Logistics Center NOP

    Mar 21, 2019 ... March 21, 2019 Joshua McMurray BAY AREA Planning Manager 3231 Main Street AIR Q1! ALITY Oakley, CA 94561 MANAGEMENT RE: Oakley Logistics Center Project DISTRICT Dear Mr. McMurray, ALAMEDA ...

    Read More
    (106 Kb PDF, 2 pgs)

    Mar 21, 2019 ... March 21, 2019 Joshua McMurray BAY AREA Planning Manager 3231 Main Street AIR Q1! ALITY Oakley, CA 94561 MANAGEMENT RE: Oakley Logistics Center Project DISTRICT Dear Mr. McMurray, ALAMEDA ...

  • 28491 Permit Evaluation
    28491 Permit Evaluation

    May 19, 2017 ... Engineering Evaluation Report Application # 28491 Mach II 180 Grand LLC, Plant #16640 Plant address: 180 Grand Ave, Oakland, CA 94612 ...

    Read More
    (449 Kb PDF, 9 pgs)

    May 19, 2017 ... Engineering Evaluation Report Application # 28491 Mach II 180 Grand LLC, Plant #16640 Plant address: 180 Grand Ave, Oakland, CA 94612 ...

  • 28026 Permit Evaluation
    28026 Permit Evaluation

    Aug 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)

    Aug 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 ...

  • Executive Summary Vietnamese
    Executive Summary Vietnamese

    Dec 4, 2023 ... BẢN DỰ TH ẢO: K ế Ho ạch Hành Trình đ ến Không Khí S ạch Tháng M ười Hai năm 2023 TÓM TĂT́ CHUNG Vào năm 2017, Cơ Quan Lập Pháp California đã thông qua lu ật (Dự Lu ật Hạ Vi ện 617), trong ...

    Read More
    (427 Kb PDF, 4 pgs)

    Dec 4, 2023 ... BẢN DỰ TH ẢO: K ế Ho ạch Hành Trình đ ến Không Khí S ạch Tháng M ười Hai năm 2023 TÓM TĂT́ CHUNG Vào năm 2017, Cơ Quan Lập Pháp California đã thông qua lu ật (Dự Lu ật Hạ Vi ện 617), trong ...

  • Current Permit
    Current Permit

    Jun 16, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill Company ...

    Read More
    (1002 Kb PDF, 104 pgs)

    Jun 16, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill Company ...

  • Proposed Permit
    Proposed Permit

    Apr 1, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 105 pgs)

    Apr 1, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

  • 07/16/2019 Current Permit
    07/16/2019 Current Permit

    Jul 16, 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: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 104 pgs)

    Jul 16, 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: Keller Canyon Landfill ...

  • Current Permit
    Current Permit

    Mar 17, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill Company ...

    Read More
    (1017 Kb PDF, 106 pgs)

    Mar 17, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill Company ...

  • 05/08/2019 Proposed Permit
    05/08/2019 Proposed Permit

    May 8, 2019 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771-6000749-5000 FinalProposed MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (1 Mb PDF, 107 pgs)

    May 8, 2019 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771-6000749-5000 FinalProposed MAJOR FACILITY REVIEW PERMIT ...

  • 27913 Permit Evaluation
    27913 Permit Evaluation

    Jul 6, 2016 ... Engineering Evaluation Report Application # 27913 PG&E Company, Plant #14167 Plant address: 2180 Harrison St., San Francisco, CA 94120 BACKGROUND The Pacific Gas and Electric Company (PG&E) is ...

    Read More
    (455 Kb PDF, 11 pgs)

    Jul 6, 2016 ... Engineering Evaluation Report Application # 27913 PG&E Company, Plant #14167 Plant address: 2180 Harrison St., San Francisco, CA 94120 BACKGROUND The Pacific Gas and Electric Company (PG&E) is ...

  • 07/26/2019 Current Permit
    07/26/2019 Current Permit

    Jul 26, 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: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 104 pgs)

    Jul 26, 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: Keller Canyon Landfill ...

  • Current Permit
    Current Permit

    Jan 29, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill Company ...

    Read More
    (1004 Kb PDF, 104 pgs)

    Jan 29, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill Company ...

  • Proposed Permit
    Proposed Permit

    Oct 28, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

    Read More
    (1018 Kb PDF, 104 pgs)

    Oct 28, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed 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: ...

  • Board Agenda
    Board Agenda

    Jul 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING JULY 21, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (422 Kb PDF, 9 pgs)

    Jul 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING JULY 21, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016