Hanapin

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

    Jul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (25 Mb PDF, 396 pgs)

    Jul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • 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 ...

  • Rule 11-18 Implementation Procedures - draft
    Rule 11-18 Implementation Procedures - draft

    Dec 27, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures DRAFT FOR COMMENT December 2023 H:\Engineering\Rule 11-18\Implementation Plans\Implementation ...

    Read More
    (881 Kb PDF, 25 pgs)

    Dec 27, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures DRAFT FOR COMMENT December 2023 H:\Engineering\Rule 11-18\Implementation Plans\Implementation ...

  • 666860 Permit Evaluation
    666860 Permit Evaluation

    Jan 25, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202828 Tasman ASL PropCo LLC 5150 Calle Del Sol, Santa Clara, CA 95054 Application No. 666860 Background Tasman ASL PropCo LLC is applying for ...

    Read More
    (324 Kb PDF, 11 pgs)

    Jan 25, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202828 Tasman ASL PropCo LLC 5150 Calle Del Sol, Santa Clara, CA 95054 Application No. 666860 Background Tasman ASL PropCo LLC is applying for ...

  • 677348 Permit Evaluation
    677348 Permit Evaluation

    Feb 20, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 23401 Audentes Therapeutics, Inc. 528B Eccles Avenue, South San Francisco, CA 94080 Application No. 677348 Background Audentes Therapeutics, ...

    Read More
    (392 Kb PDF, 13 pgs)

    Feb 20, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 23401 Audentes Therapeutics, Inc. 528B Eccles Avenue, South San Francisco, CA 94080 Application No. 677348 Background Audentes Therapeutics, ...

  • Board Agenda
    Board Agenda

    Apr 9, 2020 ... BOARD OF DIRECTORS REGULAR MEETING April 15, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (9 Mb PDF, 385 pgs)

    Apr 9, 2020 ... BOARD OF DIRECTORS REGULAR MEETING April 15, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • 7/5/16 Proposed Permit
    7/5/16 Proposed Permit

    Jul 5, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Vasco Road, ...

    Read More
    (705 Kb PDF, 58 pgs)

    Jul 5, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Vasco Road, ...

  • 669835 Permit Evaluation
    669835 Permit Evaluation

    Jun 12, 2023 ... DRAFT- ENGINEERING EVALUATION Facility ID No. 202864 IQHQ – SPUR PH 1 580 Dubuque Avenue, South San Francisco, CA 94080 Application No. 669835 Background IQHQ – SPUR PH 1 is applying ...

    Read More
    (371 Kb PDF, 12 pgs)

    Jun 12, 2023 ... DRAFT- ENGINEERING EVALUATION Facility ID No. 202864 IQHQ – SPUR PH 1 580 Dubuque Avenue, South San Francisco, CA 94080 Application No. 669835 Background IQHQ – SPUR PH 1 is applying ...

  • Revised Board Agenda
    Revised Board Agenda

    May 4, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING May 5, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE ...

    Read More
    (21 Mb PDF, 678 pgs)

    May 4, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING May 5, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE ...

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

    Feb 27, 2022 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (16 Mb PDF, 300 pgs)

    Feb 27, 2022 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

  • Copy of G07GMBP1Year 1RankList100710 4
    Copy of G07GMBP1Year 1RankList100710 4

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) 10/07/2010 Solicitation Name: Year 1 ...

    Read More
    (1 Mb PDF, 20 pgs)

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) 10/07/2010 Solicitation Name: Year 1 ...

  • Toxics Annual Report Appendix A
    Toxics Annual Report Appendix A

    Apr 30, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX A – FACILITIES WITH APPROVED HRAs This appendix provides the lists of facilities for ...

    Read More
    (991 Kb PDF, 63 pgs)

    Apr 30, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX A – FACILITIES WITH APPROVED HRAs This appendix provides the lists of facilities for ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Jan 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (16 Mb PDF, 115 pgs)

    Jan 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • 712172 Permit Evaluation
    712172 Permit Evaluation

    Mar 24, 2025 ... ENGINEERING EVALUATION Facility ID No. 203656 SMU City Center th 510 11 Street, Oakland, CA 94607 Application No. 712172 Background SMU City Center is applying for an Authority to ...

    Read More
    (396 Kb PDF, 15 pgs)

    Mar 24, 2025 ... ENGINEERING EVALUATION Facility ID No. 203656 SMU City Center th 510 11 Street, Oakland, CA 94607 Application No. 712172 Background SMU City Center is applying for an Authority to ...

  • 702023 Permit Evaluation
    702023 Permit Evaluation

    Sep 2, 2025 ... DRAFT ENGINEERING EVALUATION  Facility ID No. 13923 Pacific Bell Corporation 555 Pine Street, San Francisco, CA 94108 Application No. 702023   Background  Pacific Bell Corporation is ...

    Read More
    (451 Kb PDF, 13 pgs)

    Sep 2, 2025 ... DRAFT ENGINEERING EVALUATION  Facility ID No. 13923 Pacific Bell Corporation 555 Pine Street, San Francisco, CA 94108 Application No. 702023   Background  Pacific Bell Corporation is ...

  • 678886 Permit Evaluation
    678886 Permit Evaluation

    Dec 12, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203121 City of Antioch Water Treatment Plant 401 Putnam Street, Antioch, CA 94509 Application No. 678886 Background City of Antioch Water ...

    Read More
    (805 Kb PDF, 14 pgs)

    Dec 12, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203121 City of Antioch Water Treatment Plant 401 Putnam Street, Antioch, CA 94509 Application No. 678886 Background City of Antioch Water ...

  • 7/5/16 Proposed Permit
    7/5/16 Proposed Permit

    Jul 6, 2016 ... Bay Area Air Quality Management District 939 Ellis 375 Beale Street, Suite 600 San Francisco, CA 941095-2097 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued to: Air ...

    Read More
    (1 Mb PDF, 89 pgs)

    Jul 6, 2016 ... Bay Area Air Quality Management District 939 Ellis 375 Beale Street, Suite 600 San Francisco, CA 941095-2097 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued to: Air ...

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

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

    Read More
    (10 Mb PDF, 204 pgs)

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

  • 677785 Permit Evaluation
    677785 Permit Evaluation

    Sep 13, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203110 City of Antioch - River Pump Station 225 Fulton Shipyard Road, Antioch, CA 94509 Application No. 677785 BACKGROUND The City of Antioch ...

    Read More
    (355 Kb PDF, 14 pgs)

    Sep 13, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203110 City of Antioch - River Pump Station 225 Fulton Shipyard Road, Antioch, CA 94509 Application No. 677785 BACKGROUND The City of Antioch ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016