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 ...

  • 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 ...

  • Statement of Basis
    Statement of Basis

    Okt 26, 2012 ... 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 REVIEW ...

    Read More
    (2 Mb PDF, 190 pgs)

    Okt 26, 2012 ... 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 REVIEW ...

  • NEW! Staff Report
    NEW! Staff Report

    May 2, 2011 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES APRIL 20, 2011 ...

    Read More
    (302 Kb PDF, 74 pgs)

    May 2, 2011 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES APRIL 20, 2011 ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2015
    Emission Offset Program Federal Equivalence Demonstration Report 2015

    Feb 24, 2017 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-423 2015 Report for Years 2012, 2013 and 2014 Prepared by: Greg Solomon, Supervising Air ...

    Read More
    (211 Kb PDF, 5 pgs)

    Feb 24, 2017 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-423 2015 Report for Years 2012, 2013 and 2014 Prepared by: Greg Solomon, Supervising Air ...

  • 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 ...

  • Board Agenda
    Board Agenda

    Abr 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)

    Abr 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 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 ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2014
    Emission Offset Program Federal Equivalence Demonstration Report 2014

    Feb 24, 2017 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-423 2014 Report for Years 2011, 2012 and 2013 Prepared by: Greg Stone, Supervising Air Quality ...

    Read More
    (211 Kb PDF, 5 pgs)

    Feb 24, 2017 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-423 2014 Report for Years 2011, 2012 and 2013 Prepared by: Greg Stone, Supervising Air Quality ...

  • Council Presentations
    Council Presentations

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

    Read More
    (13 Mb PDF, 129 pgs)

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

  • Statement of Basis
    Statement of Basis

    Apr 29, 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, 227 pgs)

    Apr 29, 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 ...

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

    Abr 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)

    Abr 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 ...

  • 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 ...

  • 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 ...

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

    Hul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

    Read More
    (19 Mb PDF, 386 pgs)

    Hul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

  • 7/21/2022 Proposed Permit
    7/21/2022 Proposed Permit

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals ...

    Read More
    (1 Mb PDF, 143 pgs)

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals ...

  • 23725 Permit Evaluation
    23725 Permit Evaluation

    Ene 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)

    Ene 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) ...

  • 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 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016