Hanapin

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Apr 28, 2021 ... April 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

    Read More
    (19 Mb PDF, 293 pgs)

    Apr 28, 2021 ... April 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

  • 26182 Permit Evaluation
    26182 Permit Evaluation

    Aug 20, 2014 ... Application # 26182 Page 01 of 08 DRAFT ENGINEERING EVALUATION Pacific Bell dba AT&T CA PLANT NO. 13711 APPLICATION NO: 26182 BACKGROUND Pacific Bell dba AT&T CA of Santa Clara ...

    Read More
    (252 Kb PDF, 8 pgs)

    Aug 20, 2014 ... Application # 26182 Page 01 of 08 DRAFT ENGINEERING EVALUATION Pacific Bell dba AT&T CA PLANT NO. 13711 APPLICATION NO: 26182 BACKGROUND Pacific Bell dba AT&T CA of Santa Clara ...

  • Engineering Evaluation
    Engineering Evaluation

    Hun 21, 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
    (7 Mb PDF, 188 pgs)

    Hun 21, 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 ...

  • CEQA Initial Analysis and draft Negative Declaration
    CEQA Initial Analysis and draft Negative Declaration

    Jun 29, 2009 ... Initial Study/Negative Declaration for the Amendments to Bay Area Air Quality Management District Regulation 8, Rule 32: Wood Products Coatings Prepared for: ...

    Read More
    (439 Kb PDF, 78 pgs)

    Jun 29, 2009 ... Initial Study/Negative Declaration for the Amendments to Bay Area Air Quality Management District Regulation 8, Rule 32: Wood Products Coatings Prepared for: ...

  • Draft New Regulation 6: Particulate Matter, General Provisions
    Draft New Regulation 6: Particulate Matter, General Provisions

    Jan 27, 2017 ... DRAFT – 01/18/2017 REGULATION 6 PARTICULATE MATTER GENERAL PROVISIONS, DEFINITIONS AND TEST METHODS INDEX 6-100 GENERAL 6-101 Description 6-200 DEFINITIONS 6-201 Fugitive Dust 6-202 Opacity ...

    Read More
    (276 Kb PDF, 3 pgs)

    Jan 27, 2017 ... DRAFT – 01/18/2017 REGULATION 6 PARTICULATE MATTER GENERAL PROVISIONS, DEFINITIONS AND TEST METHODS INDEX 6-100 GENERAL 6-101 Description 6-200 DEFINITIONS 6-201 Fugitive Dust 6-202 Opacity ...

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

    Ene 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

    Read More
    (19 Mb PDF, 352 pgs)

    Ene 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

  • Engineering Evaluation
    Engineering Evaluation

    Set 1, 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
    (7 Mb PDF, 188 pgs)

    Set 1, 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 ...

  • 11/16/17 Statement of Basis
    11/16/17 Statement of Basis

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (2 Mb PDF, 156 pgs)

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • Regulation 3 Staff Report (Revised 4/14/16)
    Regulation 3 Staff Report (Revised 4/14/16)

    Apr 14, 2016 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES April 14, 2016 ...

    Read More
    (352 Kb PDF, 29 pgs)

    Apr 14, 2016 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES April 14, 2016 ...

  • Committee Agenda
    Committee Agenda

    Dis 6, 2016 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT - CHAIRPERSON KAREN MITCHOFF - VICE CHAIR JOHN AVALOS ...

    Read More
    (292 Kb PDF, 28 pgs)

    Dis 6, 2016 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT - CHAIRPERSON KAREN MITCHOFF - VICE CHAIR JOHN AVALOS ...

  • Committee Agenda
    Committee Agenda

    Set 12, 2016 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ERIC MAR – CHAIR LIZ KNISS – VICE CHAIR JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY DAVID E. HUDSON JAN PEPPER ...

    Read More
    (350 Kb PDF, 30 pgs)

    Set 12, 2016 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ERIC MAR – CHAIR LIZ KNISS – VICE CHAIR JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY DAVID E. HUDSON JAN PEPPER ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Ago 31, 2021 ... Revised NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, and Title V Semi-Annual Report Newby Island Landfill Milpitas, California (Facility No. 9013) Prepared for: ...

    Read More
    (32 Mb PDF, 557 pgs)

    Ago 31, 2021 ... Revised NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, and Title V Semi-Annual Report Newby Island Landfill Milpitas, California (Facility No. 9013) Prepared for: ...

  • Board Agenda
    Board Agenda

    Set 16, 2016 ... BOARD OF DIRECTORS REGULAR MEETING SEPTEMBER 21, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in ...

    Read More
    (4 Mb PDF, 167 pgs)

    Set 16, 2016 ... BOARD OF DIRECTORS REGULAR MEETING SEPTEMBER 21, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in ...

  • 31106 Permit Evaluation
    31106 Permit Evaluation

    Sep 17, 2021 ... Plant #12568 Application #31106 Engineering Evaluation Report - DRAFT CalClean Inc, Plant #12568 6407 Telegraph Ave., Oakland, CA 94609 Application #31106 Background CalClean Inc ...

    Read More
    (227 Kb PDF, 12 pgs)

    Sep 17, 2021 ... Plant #12568 Application #31106 Engineering Evaluation Report - DRAFT CalClean Inc, Plant #12568 6407 Telegraph Ave., Oakland, CA 94609 Application #31106 Background CalClean Inc ...

  • Committee Presentations
    Committee Presentations

    Mar 16, 2015 ... AGENDA: 4 Odor Issues and Air District Actions in the Milpitas Area Stationary Source Committee March 16, 2015 Wayne Kino Director of Compliance & Enforcement ...

    Read More
    (3 Mb PDF, 18 pgs)

    Mar 16, 2015 ... AGENDA: 4 Odor Issues and Air District Actions in the Milpitas Area Stationary Source Committee March 16, 2015 Wayne Kino Director of Compliance & Enforcement ...

  • Committee Agenda
    Committee Agenda

    May 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

    Read More
    (7 Mb PDF, 241 pgs)

    May 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

  • Board Agenda
    Board Agenda

    Dec 16, 2022 ... BOARD OF DIRECTORS MEETING December 21, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...

    Read More
    (3 Mb PDF, 181 pgs)

    Dec 16, 2022 ... BOARD OF DIRECTORS MEETING December 21, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (5 Mb PDF, 146 pgs)

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • Committee Agenda
    Committee Agenda

    Dec 9, 2016 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIR KATIE RICE – VICE CHAIR JOHN GIOIA CAROLE GROOM LIZ KNISS NATE MILEY JAN PEPPER MARK ROSS ...

    Read More
    (600 Kb PDF, 21 pgs)

    Dec 9, 2016 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIR KATIE RICE – VICE CHAIR JOHN GIOIA CAROLE GROOM LIZ KNISS NATE MILEY JAN PEPPER MARK ROSS ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016