Hanapin

  • Committee Agenda
    Committee Agenda

    Mar 26, 2015 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON BRAD WAGENKNECHT -VICE CHAIRPERSON JOHN AVALOS JOHN GIOIA SCOTT ...

    Read More
    (521 Kb PDF, 63 pgs)

    Mar 26, 2015 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON BRAD WAGENKNECHT -VICE CHAIRPERSON JOHN AVALOS JOHN GIOIA SCOTT ...

  • 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 ...

  • Current Permit
    Current Permit

    Dec 20, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Guadalupe Rubbish Disposal Company ...

    Read More
    (1010 Kb PDF, 87 pgs)

    Dec 20, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Guadalupe Rubbish Disposal Company ...

  • 10/13/2016 Current Permit
    10/13/2016 Current Permit

    Oct 17, 2016 ... 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: Guadalupe Rubbish ...

    Read More
    (1 Mb PDF, 87 pgs)

    Oct 17, 2016 ... 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: Guadalupe Rubbish ...

  • Current Permit 5/28/2024
    Current Permit 5/28/2024

    May 28, 2024 ... 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: Guadalupe Rubbish ...

    Read More
    (791 Kb PDF, 85 pgs)

    May 28, 2024 ... 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: Guadalupe Rubbish ...

  • 161 8 1
    161 8 1

    Abr 7, 2014 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Best Available Control Technology (BACT) Guideline Source Category Revision: 2 Source: Spray Booth - Coating of Wood Products Document #: 161.8.1 Class: ...

    Read More
    (97 Kb PDF, 2 pgs)

    Abr 7, 2014 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Best Available Control Technology (BACT) Guideline Source Category Revision: 2 Source: Spray Booth - Coating of Wood Products Document #: 161.8.1 Class: ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

  • 7/21/2022 Statement of Basis
    7/21/2022 Statement of Basis

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

    Read More
    (1 Mb PDF, 75 pgs)

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

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

    Oct 9, 2025 ... Environmental Affairs September 29, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director, Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...

    Read More
    (880 Kb PDF, 29 pgs)

    Oct 9, 2025 ... Environmental Affairs September 29, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director, Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...

  • Proposed Permit
    Proposed Permit

    Mar 10, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Wincup Facility # A1317 ...

    Read More
    (211 Kb PDF, 52 pgs)

    Mar 10, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Wincup Facility # A1317 ...

  • Reg8RuleApplicability
    Reg8RuleApplicability

    Mar 13, 2008 ... Policy: Source Specific Regulation 8 Operation Defaulting to Regulation 8 Rule 2 or Rule 4 Policy A source/operation that is exempt from the provisions of a specific Regulation 8 rule defaults ...

    Read More
    (29 Kb PDF, 2 pgs)

    Mar 13, 2008 ... Policy: Source Specific Regulation 8 Operation Defaulting to Regulation 8 Rule 2 or Rule 4 Policy A source/operation that is exempt from the provisions of a specific Regulation 8 rule defaults ...

  • Engineering Evaluation
    Engineering Evaluation

    Jan 26, 2007 ... 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 PERMIT ...

    Read More
    (98 Kb PDF, 36 pgs)

    Jan 26, 2007 ... 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 PERMIT ...

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

    May 25, 2022 ... May 25, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

    Read More
    (2 Mb PDF, 74 pgs)

    May 25, 2022 ... May 25, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

  • Comments from California Council for Environmental and Economic Balance
    Comments from California Council for Environmental and Economic Balance

    Jun 26, 2017 ... June 26, 2017 Mr. Alexander “Sandy” Crockett Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Submitted electronically via acrockett@baaqmd.gov ...

    Read More
    (142 Kb PDF, 5 pgs)

    Jun 26, 2017 ... June 26, 2017 Mr. Alexander “Sandy” Crockett Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Submitted electronically via acrockett@baaqmd.gov ...

  • 02/01/2018 Proposed Permit
    02/01/2018 Proposed Permit

    Jan 29, 2018 ... Bay Area Air Quality Management District 939 Ellis Street 375 Beale St, Ste 600 San Francisco, CA 94109 94105 (415) 771-6000 (415) 749-5000 FinalProposed MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (2 Mb PDF, 131 pgs)

    Jan 29, 2018 ... Bay Area Air Quality Management District 939 Ellis Street 375 Beale St, Ste 600 San Francisco, CA 94109 94105 (415) 771-6000 (415) 749-5000 FinalProposed MAJOR FACILITY REVIEW PERMIT ...

  • Budget-In-Brief FYE 2025
    Budget-In-Brief FYE 2025

    Jun 26, 2024 ... FY 202425 FY 20242؀5 APPROVED ...

    Read More
    (7 Mb PDF, 25 pgs)

    Jun 26, 2024 ... FY 202425 FY 20242؀5 APPROVED ...

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

    Mar 2, 2026 ... January 30, 2026 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 (408) 730-7260 Sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (281 Kb PDF, 4 pgs)

    Mar 2, 2026 ... January 30, 2026 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 (408) 730-7260 Sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    May 22, 2023 ... May 22, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal Subject: ...

    Read More
    (2 Mb PDF, 76 pgs)

    May 22, 2023 ... May 22, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal Subject: ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016