Hanapin

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

    Nov 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

    Read More
    (26 Mb PDF, 643 pgs)

    Nov 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

  • Meeting Notes
    Meeting Notes

    MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #28 Date & Time: Thursday, April 10th, 2025, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Aiyahnna Johnson, Mr.

    Read More
    (243 Kb PDF, 9 pgs)

    MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #28 Date & Time: Thursday, April 10th, 2025, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Aiyahnna Johnson, Mr.

  • Committee Agenda
    Committee Agenda

    Apr 28, 2022 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR DAVE HUDSON – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA PAULINE RUSSO CUTTER JOHN GIOIA LYNDA ...

    Read More
    (1 Mb PDF, 57 pgs)

    Apr 28, 2022 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR DAVE HUDSON – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA PAULINE RUSSO CUTTER JOHN GIOIA LYNDA ...

  • Committee Agenda
    Committee Agenda

    Apr 25, 2022 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR DAVE HUDSON – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA PAULINE RUSSO CUTTER JOHN GIOIA LYNDA ...

    Read More
    (1 Mb PDF, 57 pgs)

    Apr 25, 2022 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR DAVE HUDSON – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA PAULINE RUSSO CUTTER JOHN GIOIA LYNDA ...

  • Committee Agenda
    Committee Agenda

    Apr 27, 2022 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR DAVE HUDSON – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA PAULINE RUSSO CUTTER JOHN GIOIA LYNDA ...

    Read More
    (1 Mb PDF, 57 pgs)

    Apr 27, 2022 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR DAVE HUDSON – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA PAULINE RUSSO CUTTER JOHN GIOIA LYNDA ...

  • Committee Agenda
    Committee Agenda

    Apr 28, 2022 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR DAVE HUDSON – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA PAULINE RUSSO CUTTER JOHN GIOIA LYNDA ...

    Read More
    (1 Mb PDF, 57 pgs)

    Apr 28, 2022 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR DAVE HUDSON – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA PAULINE RUSSO CUTTER JOHN GIOIA LYNDA ...

  • Prescribed Burn Smoke Management Plan Form and Instructions
    Prescribed Burn Smoke Management Plan Form and Instructions

    Used to meet Regulation 5 requirements for Prescribed Burn Smoke Management Plans.

    Read More
    (2 Mb PDF, 5 pgs)

    Used to meet Regulation 5 requirements for Prescribed Burn Smoke Management Plans.

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 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)

    Apr 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 ...

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

    Apr 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)

    Apr 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 ...

  • Meeting Notes
    Meeting Notes

    Nov 6, 2024 ... Bayview Hunters Point/Southeast San Francisco AB 617 Community Steering Committee Meeting #9 Summary Date: Tuesday, September 17, 2024, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, ...

    Read More
    (132 Kb PDF, 3 pgs)

    Nov 6, 2024 ... Bayview Hunters Point/Southeast San Francisco AB 617 Community Steering Committee Meeting #9 Summary Date: Tuesday, September 17, 2024, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, ...

  • Planning Healthy Places - Draft
    Planning Healthy Places - Draft

    Feb 11, 2016 ... Draft Planning Healt Hy Pla ces a gui Debook for a DDressing local sources of air Pollutants in community Planning January 2016 bay a rea a ir Quality management ...

    Read More
    (1 Mb PDF, 44 pgs)

    Feb 11, 2016 ... Draft Planning Healt Hy Pla ces a gui Debook for a DDressing local sources of air Pollutants in community Planning January 2016 bay a rea a ir Quality management ...

  • Meeting Notes
    Meeting Notes

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #13 Summary Date: Tuesday, February 18, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, ...

    Read More
    (105 Kb PDF, 3 pgs)

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #13 Summary Date: Tuesday, February 18, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, ...

  • Meeting Notes
    Meeting Notes

    Bayview Hunters Point (BVHP) /Southeast San Francisco (SESF) AB 617 Community Steering Committee Meeting Summary Tuesday, April 15, 2025, 5:00 pm to 7:30 pm PDT Facilitator: Marsha Maloof ...

    Read More
    (196 Kb PDF, 4 pgs)

    Bayview Hunters Point (BVHP) /Southeast San Francisco (SESF) AB 617 Community Steering Committee Meeting Summary Tuesday, April 15, 2025, 5:00 pm to 7:30 pm PDT Facilitator: Marsha Maloof ...

  • Board Approved FYE 2021 Regional Fund Policies (Clean)
    Board Approved FYE 2021 Regional Fund Policies (Clean)

    May 7, 2020 ... Agenda 4 – Attachment A: Proposed TFCA Regional Fund Policies and Evaluation Criteria for FYE 2021 (Clean) TFCA REGIONAL FUND POLICIES AND EVALUATION CRITERIA FOR FYE 2021 The following policies ...

    Read More
    (543 Kb PDF, 9 pgs)

    May 7, 2020 ... Agenda 4 – Attachment A: Proposed TFCA Regional Fund Policies and Evaluation Criteria for FYE 2021 (Clean) TFCA REGIONAL FUND POLICIES AND EVALUATION CRITERIA FOR FYE 2021 The following policies ...

  • Committee Presentations
    Committee Presentations

    Nov 23, 2022 ... AGENDA: 5 Clean Cars for All Program Update & Allocation Mobile Source and Climate Impacts Committee Meeting November 28, 2022 Anthony Fournier Technology Implementation ...

    Read More
    (1 Mb PDF, 38 pgs)

    Nov 23, 2022 ... AGENDA: 5 Clean Cars for All Program Update & Allocation Mobile Source and Climate Impacts Committee Meeting November 28, 2022 Anthony Fournier Technology Implementation ...

  • Presentation
    Presentation

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #54 March 23, ...

    Read More
    (1 Mb PDF, 66 pgs)

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #54 March 23, ...

  • Presentation
    Presentation

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #42 March 24, ...

    Read More
    (2 Mb PDF, 63 pgs)

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #42 March 24, ...

  • Presentation
    Presentation

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #44 May 19, ...

    Read More
    (4 Mb PDF, 57 pgs)

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #44 May 19, ...

  • Glossary of Terms
    Glossary of Terms

    Glossary of Terms Acro n yms an d Ab b revi ati o n s AB 617 Assembly Bill 617, founding legislation for the Community Air Protection Program Air District Bay Area Air Quality Management ...

    Read More
    (153 Kb PDF, 18 pgs)

    Glossary of Terms Acro n yms an d Ab b revi ati o n s AB 617 Assembly Bill 617, founding legislation for the Community Air Protection Program Air District Bay Area Air Quality Management ...

  • Presentation
    Presentation

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #48 September 22, ...

    Read More
    (2 Mb PDF, 62 pgs)

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #48 September 22, ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016