Hanapin

  • Proposed Permit
    Proposed Permit

    May 23, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Major Facility Review Permit Issued To: Los Medanos Energy Center, LLC ...

    Read More
    (2 Mb PDF, 139 pgs)

    May 23, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Major Facility Review Permit Issued To: Los Medanos Energy Center, LLC ...

  • Board Agenda
    Board Agenda

    Apr 13, 2017 ... BOARD OF DIRECTORS REGULAR MEETING April 19, 2017 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the 1 ...

    Read More
    (4 Mb PDF, 271 pgs)

    Apr 13, 2017 ... BOARD OF DIRECTORS REGULAR MEETING April 19, 2017 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the 1 ...

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

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

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

    Jul 22, 2024 ... 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: City of ...

    Read More
    (16 Mb PDF, 90 pgs)

    Jul 22, 2024 ... 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: City of ...

  • Committee Agenda
    Committee Agenda

    Dec 16, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

    Read More
    (291 Kb PDF, 13 pgs)

    Dec 16, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

  • 05/01/2018 SMOP Eval Report
    05/01/2018 SMOP Eval Report

    Apr 23, 2018 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT STANFORD UNIVERSITY PLANT NUMBER A0639 APPLICATION NUMBER 26344 BACKGROUND Stanford University has made application for an initial ...

    Read More
    (354 Kb PDF, 17 pgs)

    Apr 23, 2018 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT STANFORD UNIVERSITY PLANT NUMBER A0639 APPLICATION NUMBER 26344 BACKGROUND Stanford University has made application for an initial ...

  • 26344 Permit Evaluation
    26344 Permit Evaluation

    Apr 23, 2018 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT STANFORD UNIVERSITY PLANT NUMBER A0639 APPLICATION NUMBER 26344 BACKGROUND Stanford University has made application for an initial ...

    Read More
    (354 Kb PDF, 17 pgs)

    Apr 23, 2018 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT STANFORD UNIVERSITY PLANT NUMBER A0639 APPLICATION NUMBER 26344 BACKGROUND Stanford University has made application for an initial ...

  • Agenda
    Agenda

    Apr 5, 2022 ... West Oakland AB 617 Steering Committee Meeting Wednesday, March 2, 2022 6:00pm to 8:00 p.m. Zoom Access: https://us02web.zoom.us/j/85272727270?pwd=cUpURGZieFhNeWp zeHRVUHZ4TEQ1dz09 ...

    Read More
    (150 Kb PDF, 1 pg)

    Apr 5, 2022 ... West Oakland AB 617 Steering Committee Meeting Wednesday, March 2, 2022 6:00pm to 8:00 p.m. Zoom Access: https://us02web.zoom.us/j/85272727270?pwd=cUpURGZieFhNeWp zeHRVUHZ4TEQ1dz09 ...

  • 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 MAJOR FACILITY REVIEW ...

    Read More
    (773 Kb PDF, 40 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 MAJOR FACILITY REVIEW ...

  • 10/11/2022 Current Permit
    10/11/2022 Current Permit

    Oct 10, 2022 ... 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: Shore Terminals LLC ...

    Read More
    (1 Mb PDF, 143 pgs)

    Oct 10, 2022 ... 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: Shore Terminals LLC ...

  • Statement of Basis
    Statement of Basis

    Mar 1, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Revision 5 to the MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 226 pgs)

    Mar 1, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Revision 5 to the MAJOR FACILITY ...

  • Council Presentations
    Council Presentations

    Oct 30, 2017 ... Bay Area Air Quality Management District October 30, ...

    Read More
    (13 Mb PDF, 129 pgs)

    Oct 30, 2017 ... Bay Area Air Quality Management District October 30, ...

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

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

    Read More
    (25 Mb PDF, 401 pgs)

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

  • CAMN Comment Letter
    CAMN Comment Letter

    Dec 8, 2022 ... Thursday, December 8, 2022 at 10:26:50 Pacific Standard Time Subject: Fw: Ques)on about modeling in health risk determina)on Date: Thursday, December 8, 2022 at 10:25:47 AM Pacific Standard Time From: ...

    Read More
    (3 Mb PDF, 2 pgs)

    Dec 8, 2022 ... Thursday, December 8, 2022 at 10:26:50 Pacific Standard Time Subject: Fw: Ques)on about modeling in health risk determina)on Date: Thursday, December 8, 2022 at 10:25:47 AM Pacific Standard Time From: ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Mar 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...

    Read More
    (13 Mb PDF, 35 pgs)

    Mar 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...

  • 01/16/2020 Proposed Statement of Basis
    01/16/2020 Proposed Statement of Basis

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (854 Kb PDF, 29 pgs)

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • Board Agenda
    Board Agenda

    Apr 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING APRIL 20, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 a.m. in the 7 ...

    Read More
    (8 Mb PDF, 646 pgs)

    Apr 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING APRIL 20, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 a.m. in the 7 ...

  • 23725 Permit Evaluation
    23725 Permit Evaluation

    Jan 25, 2012 ... ENGINEERING EVALUATION Chabot College Application: 23725 Plant: 14924 2555 Hesperian Blvd, Hayward, CA 94545 BACKGROUND Chabot College has applied to obtain an Authority to Construct (A/C) ...

    Read More
    (333 Kb PDF, 8 pgs)

    Jan 25, 2012 ... ENGINEERING EVALUATION Chabot College Application: 23725 Plant: 14924 2555 Hesperian Blvd, Hayward, CA 94545 BACKGROUND Chabot College has applied to obtain an Authority to Construct (A/C) ...

  • 29985 Permit Evaluation
    29985 Permit Evaluation

    Jan 28, 2020 ... DRAFT ENGINEERING EVALUATION Residence of Betsy Chung, Plant No. 23861 Application No. 29985 1952 Forest View Avenue, Hillsborough, CA A. BACKGROUND An application for a Permit to ...

    Read More
    (249 Kb PDF, 10 pgs)

    Jan 28, 2020 ... DRAFT ENGINEERING EVALUATION Residence of Betsy Chung, Plant No. 23861 Application No. 29985 1952 Forest View Avenue, Hillsborough, CA A. BACKGROUND An application for a Permit to ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016