Hanapin

  • Engineering Evaluation
    Engineering Evaluation

    Feb 7, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision to the MAJOR FACILITY ...

    Read More
    (41 Kb PDF, 17 pgs)

    Feb 7, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision to the MAJOR FACILITY ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Jan 28, 2026 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 30, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

    Read More
    (32 Mb PDF, 277 pgs)

    Jan 28, 2026 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 30, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

  • 31023 Permit Evaluation
    31023 Permit Evaluation

    Set 21, 2021 ... Draft Engineering Evaluation City of Santa Clara Park Service 2600 Benton Avenue Santa Clara, CA 95050 Plant No. 17326 Application No. 31023 Project Description: New Stationary Emergency ...

    Read More
    (377 Kb PDF, 12 pgs)

    Set 21, 2021 ... Draft Engineering Evaluation City of Santa Clara Park Service 2600 Benton Avenue Santa Clara, CA 95050 Plant No. 17326 Application No. 31023 Project Description: New Stationary Emergency ...

  • Board Agenda
    Board Agenda

    Jan 26, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING February 1, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at the Port of Oakland located at 530 Water ...

    Read More
    (1 Mb PDF, 43 pgs)

    Jan 26, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING February 1, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at the Port of Oakland located at 530 Water ...

  • 27299 Permit Evaluation
    27299 Permit Evaluation

    May 19, 2016 ... Plant # 20677 Alta Devices Inc. App # 27299 DRAFT ENGINEERING EVALUATION FOR APP # 27299 ALTA DEVICES, INC. 545 OAKMEAD PARKWAY SUNNYVALE CA 94085 PLANT # 20677 BACKGROUND Alta ...

    Read More
    (330 Kb PDF, 14 pgs)

    May 19, 2016 ... Plant # 20677 Alta Devices Inc. App # 27299 DRAFT ENGINEERING EVALUATION FOR APP # 27299 ALTA DEVICES, INC. 545 OAKMEAD PARKWAY SUNNYVALE CA 94085 PLANT # 20677 BACKGROUND Alta ...

  • 716902 Permit Evaluation
    716902 Permit Evaluation

    Aug 22, 2025 ... DRAFT ENGINEERING EVALUATION REPORT Facility ID No. 22852 SAN MATEO COUNTY EVENT CENTER 2495 South Delaware Street, San Mateo, CA 94403-1902 Application No. 716902 Background San Mateo ...

    Read More
    (532 Kb PDF, 15 pgs)

    Aug 22, 2025 ... DRAFT ENGINEERING EVALUATION REPORT Facility ID No. 22852 SAN MATEO COUNTY EVENT CENTER 2495 South Delaware Street, San Mateo, CA 94403-1902 Application No. 716902 Background San Mateo ...

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

    Feb 24, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

    Read More
    (12 Mb PDF, 191 pgs)

    Feb 24, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

  • Presentation
    Presentation

    Nov 8, 2024 ... EV Coordinating Council November 7, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

    Read More
    (25 Mb PDF, 94 pgs)

    Nov 8, 2024 ... EV Coordinating Council November 7, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

  • Semi-Annual Mentoring report 2022 B
    Semi-Annual Mentoring report 2022 B

    Jul 27, 2023 ... July 31, 2023 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...

    Read More
    (4 Mb PDF, 44 pgs)

    Jul 27, 2023 ... July 31, 2023 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...

  • 12/6/2022 Current Permit
    12/6/2022 Current Permit

    Dec 7, 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: United Airlines, Inc. - ...

    Read More
    (1 Mb PDF, 106 pgs)

    Dec 7, 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: United Airlines, Inc. - ...

  • 05/30/2018 Current Permit
    05/30/2018 Current Permit

    Jun 5, 2018 ... 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: United Airlines, Inc. - San ...

    Read More
    (1 Mb PDF, 103 pgs)

    Jun 5, 2018 ... 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: United Airlines, Inc. - San ...

  • 1/26/2023 SMOP Engineering Eval
    1/26/2023 SMOP Engineering Eval

    Jan 25, 2023 ... DRAFT ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers ...

    Read More
    (447 Kb PDF, 19 pgs)

    Jan 25, 2023 ... DRAFT ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers ...

  • SMOP Final Evaluation
    SMOP Final Evaluation

    May 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...

    Read More
    (447 Kb PDF, 19 pgs)

    May 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...

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

    Jul 31, 2019 ... Ball Corporation Metal Beverage Packaging Division, Americas 2400 Huntington Drive, Fairfield, CA 94533-9734, (707) 437-5411 July 11 , 2 O 19 5419-L-011 Certified Director of the Air Division ...

    Read More
    (20 Mb PDF, 56 pgs)

    Jul 31, 2019 ... Ball Corporation Metal Beverage Packaging Division, Americas 2400 Huntington Drive, Fairfield, CA 94533-9734, (707) 437-5411 July 11 , 2 O 19 5419-L-011 Certified Director of the Air Division ...

  • MBardet_Public Comment 1
    MBardet_Public Comment 1

    Dec 20, 2022 ... Kevin Oei Marilyn Bardet <(REDACTED)> From: Friday, December 16, 2022 6:27 AM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [BAAQMD Network] My comments on Rodeo Renewed Project Permitting with ...

    Read More
    (1 Mb PDF, 12 pgs)

    Dec 20, 2022 ... Kevin Oei Marilyn Bardet <(REDACTED)> From: Friday, December 16, 2022 6:27 AM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [BAAQMD Network] My comments on Rodeo Renewed Project Permitting with ...

  • Response to Comment
    Response to Comment

    Nov 22, 2011 ... November 22, 2011 Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Ms. Becky Azevedo ALAMEDA COUNTY Application ...

    Read More
    (142 Kb PDF, 8 pgs)

    Nov 22, 2011 ... November 22, 2011 Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Ms. Becky Azevedo ALAMEDA COUNTY Application ...

  • Proposed Permit
    Proposed Permit

    Feb 8, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalPropose MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc.

    Read More
    (1 Mb PDF, 167 pgs)

    Feb 8, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalPropose MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc.

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

    Mar 28, 2025 ... Environmental Affairs  March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 101 pgs)

    Mar 28, 2025 ... Environmental Affairs  March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...

  • Presentation
    Presentation

    Mar 21, 2016 ... AGENDA: 7 Refinery Strategy Board of Directors Special Meeting November 30, 2015 Eric Stevenson Director of Meteorology, Measurement and ...

    Read More
    (4 Mb PDF, 32 pgs)

    Mar 21, 2016 ... AGENDA: 7 Refinery Strategy Board of Directors Special Meeting November 30, 2015 Eric Stevenson Director of Meteorology, Measurement and ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016