Hanapin

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Ene 27, 2020 ... I I I Spcm Street, Suire 410 h·amingham. \1,\ OPOI Jl: 508 661 2200 I': 508 661 2201 arncrcsco.com :rm ,.._., ;>~ c:::::> "3 z- January 22, 2020 c:::::> )::;,.> (_ :70 r.;) ::0 > rr.

    Read More
    (3 Mb PDF, 8 pgs)

    Ene 27, 2020 ... I I I Spcm Street, Suire 410 h·amingham. \1,\ OPOI Jl: 508 661 2200 I': 508 661 2201 arncrcsco.com :rm ,.._., ;>~ c:::::> "3 z- January 22, 2020 c:::::> )::;,.> (_ :70 r.;) ::0 > rr.

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Ene 26, 2024 ... 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
    (13 Mb PDF, 178 pgs)

    Ene 26, 2024 ... 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) ...

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

    Ago 30, 2021 ... Environmental Consulting & Contracting August 31, 2021 File No. 01204082.01, Task 133 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 27 pgs)

    Ago 30, 2021 ... Environmental Consulting & Contracting August 31, 2021 File No. 01204082.01, Task 133 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • Regular Meeting
    Regular Meeting

    Jun 2, 2011 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JUNE 8, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments Ken ...

    Read More
    (340 Kb PDF, 11 pgs)

    Jun 2, 2011 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JUNE 8, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments Ken ...

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

    Abr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Abr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • 2023 Annual Air Monitoring Network Plan
    2023 Annual Air Monitoring Network Plan

    Jun 29, 2023 ... 2023 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2022 and proposed network changes through 2024 ...

    Read More
    (8 Mb PDF, 181 pgs)

    Jun 29, 2023 ... 2023 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2022 and proposed network changes through 2024 ...

  • 26510 Permit Evaluation
    26510 Permit Evaluation

    Jul 23, 2015 ... DRAFT Engineering Evaluation ERM-West, Inc. 999 Third Street, San Rafael, CA 94901 Plant No. 22583; Application No. 26510 Site Background ERM-West, Inc. on behalf of Pacific Gas & Electric ...

    Read More
    (2 Mb PDF, 52 pgs)

    Jul 23, 2015 ... DRAFT Engineering Evaluation ERM-West, Inc. 999 Third Street, San Rafael, CA 94901 Plant No. 22583; Application No. 26510 Site Background ERM-West, Inc. on behalf of Pacific Gas & Electric ...

  • Board Agenda (Part 1)
    Board Agenda (Part 1)

    Sep 14, 2012 ... BOARD OF DIRECTORS REGULAR MEETING SEPTEMBER 19, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

    Read More
    (1 Mb PDF, 87 pgs)

    Sep 14, 2012 ... BOARD OF DIRECTORS REGULAR MEETING SEPTEMBER 19, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

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

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

    Read More
    (31 Mb PDF, 434 pgs)

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

  • 3108 Permit Evaluation
    3108 Permit Evaluation

    Feb 27, 2024 ... Engineering Evaluation 1515 California Street 1515 California Street, San Francisco, CA 94109-4109 Plant No. 24955 Application No. 31081 Project Description: Sub-Slab Depressurization System ...

    Read More
    (220 Kb PDF, 8 pgs)

    Feb 27, 2024 ... Engineering Evaluation 1515 California Street 1515 California Street, San Francisco, CA 94109-4109 Plant No. 24955 Application No. 31081 Project Description: Sub-Slab Depressurization System ...

  • Revised Trigger Levels
    Revised Trigger Levels

    Jan 13, 2016 ... Table 2-5-1 Toxic Air Contaminant Trigger Levels Acute Inhalation Oral (1-hr. max.) Chronic CREL CP Acute Chronic Chronic Cancer Cancer CAS Trigger Trigger Weighting Weighting ...

    Read More
    (830 Kb PDF, 22 pgs)

    Jan 13, 2016 ... Table 2-5-1 Toxic Air Contaminant Trigger Levels Acute Inhalation Oral (1-hr. max.) Chronic CREL CP Acute Chronic Chronic Cancer Cancer CAS Trigger Trigger Weighting Weighting ...

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

    Okt 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...

    Read More
    (20 Mb PDF, 859 pgs)

    Okt 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...

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

    Ago 19, 2022 ... Environmental Consulting & Contracting August 31, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 27 pgs)

    Ago 19, 2022 ... Environmental Consulting & Contracting August 31, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • 674021 Permit Evaluation
    674021 Permit Evaluation

    Apr 21, 2023 ... Engineering Evaluation California Crosspoint Academy 25500 Industrial Blvd, Hayward, California 94545 Facility ID 202956 Application No. 674021 Project Description: Sub-Slab ...

    Read More
    (233 Kb PDF, 6 pgs)

    Apr 21, 2023 ... Engineering Evaluation California Crosspoint Academy 25500 Industrial Blvd, Hayward, California 94545 Facility ID 202956 Application No. 674021 Project Description: Sub-Slab ...

  • New Source Review of Toxic Air Contaminants
    New Source Review of Toxic Air Contaminants

    Jan 22, 2010 ... REGULATION 2 PERMITS RULE 5 NEW SOURCE REVIEW OF TOXIC AIR CONTAMINANTS INDEX 2-5-100 GENERAL 2-5-101 Description 2-5-110 Exemption, Low Emission Levels 2-5-111 Limited Exemption, Emergency ...

    Read More
    (103 Kb PDF, 20 pgs)

    Jan 22, 2010 ... REGULATION 2 PERMITS RULE 5 NEW SOURCE REVIEW OF TOXIC AIR CONTAMINANTS INDEX 2-5-100 GENERAL 2-5-101 Description 2-5-110 Exemption, Low Emission Levels 2-5-111 Limited Exemption, Emergency ...

  • 28657 Permit Evaluation
    28657 Permit Evaluation

    May 9, 2018 ... Engineering Evaluation Half Moon Bay Building and Garden, Inc. 119 Main Street, Half Moon Bay, CA 94019 Plant No. 1999 (Site No. A1999) Application No. 28657 Project Description: Installation ...

    Read More
    (528 Kb PDF, 19 pgs)

    May 9, 2018 ... Engineering Evaluation Half Moon Bay Building and Garden, Inc. 119 Main Street, Half Moon Bay, CA 94019 Plant No. 1999 (Site No. A1999) Application No. 28657 Project Description: Installation ...

  • 712182 Permit Evaluation
    712182 Permit Evaluation

    Oct 6, 2025 ... ENGINEERING EVALUATION Facility ID No. 203657 Royal SSF LLC 1140 San Mateo Avenue, South San Francicso, CA 94080 Application No. 712182 Background Royal SSF LLC (“facility” hereafter) is ...

    Read More
    (419 Kb PDF, 10 pgs)

    Oct 6, 2025 ... ENGINEERING EVALUATION Facility ID No. 203657 Royal SSF LLC 1140 San Mateo Avenue, South San Francicso, CA 94080 Application No. 712182 Background Royal SSF LLC (“facility” hereafter) is ...

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

    Okt 11, 2022 ... , . ,. : ~ï • I TRANSMONTAIGNE UPS Tracking#: lZ lVO 21V 02 9262 6358 September 23, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District Attention: Title V ...

    Read More
    (19 Mb PDF, 50 pgs)

    Okt 11, 2022 ... , . ,. : ~ï • I TRANSMONTAIGNE UPS Tracking#: lZ lVO 21V 02 9262 6358 September 23, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District Attention: Title V ...

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

    May 4, 2022 ... Silicon Valley Power SILICON City of Santa Clara 1500 Warburton Ave. VALLEY ~:.; iíl: li'- f f , ,., • 'i Santa Clara, CA 95050 POWER® \/ ' . ' CITY OF SANTA CLARA .. . ' ' • • • ... • ; ...

    Read More
    (10 Mb PDF, 25 pgs)

    May 4, 2022 ... Silicon Valley Power SILICON City of Santa Clara 1500 Warburton Ave. VALLEY ~:.; iíl: li'- f f , ,., • 'i Santa Clara, CA 95050 POWER® \/ ' . ' CITY OF SANTA CLARA .. . ' ' • • • ... • ; ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016