Hanapin

  • YR5 Truck Fact Sheet Sol 8
    YR5 Truck Fact Sheet Sol 8

    May 17, 2022 ... Goods Movement Program Heavy-Duty Truck Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

    Read More
    (498 Kb PDF, 10 pgs)

    May 17, 2022 ... Goods Movement Program Heavy-Duty Truck Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

  • GGRGP SemiAnnual Report
    GGRGP SemiAnnual Report

    Jul 11, 2011 ... GREENHOUSE GAS REDUCTION GRANT PROGRAM (GGRGP) SEMI-ANNUAL REPORT PROJECT INFORMATION GGRGP Project #(s): 09GHG __ __, 09GHG __ __, 09GHG __ __, 09GHG __ __ Date of Report: ...

    Read More
    (123 Kb PDF, 2 pgs)

    Jul 11, 2011 ... GREENHOUSE GAS REDUCTION GRANT PROGRAM (GGRGP) SEMI-ANNUAL REPORT PROJECT INFORMATION GGRGP Project #(s): 09GHG __ __, 09GHG __ __, 09GHG __ __, 09GHG __ __ Date of Report: ...

  • Statement of Basis 06/20/2022
    Statement of Basis 06/20/2022

    Jun 13, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for REOPENING of the MAJOR ...

    Read More
    (614 Kb PDF, 33 pgs)

    Jun 13, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for REOPENING of the MAJOR ...

  • 31023 Permit Evaluation
    31023 Permit Evaluation

    Sep 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)

    Sep 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 ...

  • Statement of Basis
    Statement of Basis

    Oct 8, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for Redwood ...

    Read More
    (273 Kb PDF, 19 pgs)

    Oct 8, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for Redwood ...

  • Engineering Evaluation
    Engineering Evaluation

    Nov 22, 2013 ... SYNTHETIC MINOR OPERATING PERMIT ENGINEERING EVALUATION REPORT GOOGLE, INC. PLANT NUMBER 15982 APPLICATION NUMBER 24781 1600 Amphitheater Pkwy Mountain View, CA 94043 BACKGROUND Google, ...

    Read More
    (150 Kb PDF, 11 pgs)

    Nov 22, 2013 ... SYNTHETIC MINOR OPERATING PERMIT ENGINEERING EVALUATION REPORT GOOGLE, INC. PLANT NUMBER 15982 APPLICATION NUMBER 24781 1600 Amphitheater Pkwy Mountain View, CA 94043 BACKGROUND Google, ...

  • 6/10/2021 Proposed Statement of Basis
    6/10/2021 Proposed Statement of Basis

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for the Renewal of the MAJOR ...

    Read More
    (506 Kb PDF, 39 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for the Renewal of the MAJOR ...

  • 06/16/2017 Current Permit
    06/16/2017 Current Permit

    Jun 15, 2017 ... 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: SFPP, L.P. Facility ...

    Read More
    (2 Mb PDF, 156 pgs)

    Jun 15, 2017 ... 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: SFPP, L.P. Facility ...

  • 09/15/2022 Current Permit
    09/15/2022 Current Permit

    Sep 16, 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: Republic Services Vasco ...

    Read More
    (889 Kb PDF, 87 pgs)

    Sep 16, 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: Republic Services Vasco ...

  • 03/04/2021 Statement of Basis
    03/04/2021 Statement of Basis

    Mar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (1 Mb PDF, 103 pgs)

    Mar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • Media Advisory: Climate Friendly Cuisine Conference promotes food service innovations that save money, health and the planet
    Media Advisory: Climate Friendly Cuisine Conference promotes food service innovations that save money, health and the planet

    九月 10, 2018 ... MEDIA ADVISORY FOR IMMEDIATE RELEASE: September 10, 2018 CONTACT: Tom Flannigan, 415-215-7212 Climate Friendly Cuisine Conference promotes food service innovations that save ...

    Read More
    (92 Kb PDF, 2 pgs)

    九月 10, 2018 ... MEDIA ADVISORY FOR IMMEDIATE RELEASE: September 10, 2018 CONTACT: Tom Flannigan, 415-215-7212 Climate Friendly Cuisine Conference promotes food service innovations that save ...

  • 12/6/2016 Public Notice
    12/6/2016 Public Notice

    Dec 8, 2016 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District (“District”) has made a preliminary decision ...

    Read More
    (124 Kb PDF, 1 pg)

    Dec 8, 2016 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District (“District”) has made a preliminary decision ...

  • 664970 Public Notice Chinese
    664970 Public Notice Chinese

    Nov 14, 2022 ... 公告 2022 年 11 月 16 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Ecole Notre Dame Des Victoires Nam Kue School ( 南 僑學 校) Chinese Central High School ( 中華中 學校) Gordon J. Lau Elementary (劉 貴明小 學) Edwin and ...

    Read More
    (347 Kb PDF, 2 pgs)

    Nov 14, 2022 ... 公告 2022 年 11 月 16 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Ecole Notre Dame Des Victoires Nam Kue School ( 南 僑學 校) Chinese Central High School ( 中華中 學校) Gordon J. Lau Elementary (劉 貴明小 學) Edwin and ...

  • 486396 Public Notice Chinese
    486396 Public Notice Chinese

    Jan 28, 2020 ... 公告 2020 年 1 月 30 日 TO: 公告對象: 在下列學校註冊之兒童的家長或監護人 : Gordon J. Lau Elementary School Ecole Notre Dame des Victoires 位於離下列提議中的新建或改建空氣污染源 1,000 英呎範圍 內的所有居民及商戶。 公告單位: 灣區空氣質素管理局 公告事由: ...

    Read More
    (320 Kb PDF, 2 pgs)

    Jan 28, 2020 ... 公告 2020 年 1 月 30 日 TO: 公告對象: 在下列學校註冊之兒童的家長或監護人 : Gordon J. Lau Elementary School Ecole Notre Dame des Victoires 位於離下列提議中的新建或改建空氣污染源 1,000 英呎範圍 內的所有居民及商戶。 公告單位: 灣區空氣質素管理局 公告事由: ...

  • 29753 Public Notice Chinese
    29753 Public Notice Chinese

    May 29, 2019 ... 公告 2019 年 6 月 4 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Edwin and Anita Lee Newcomer School Ecole Notre Dame Des Victoires Sterne School 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍 內的所有居民及商戶。 公告單位: ...

    Read More
    (341 Kb PDF, 2 pgs)

    May 29, 2019 ... 公告 2019 年 6 月 4 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Edwin and Anita Lee Newcomer School Ecole Notre Dame Des Victoires Sterne School 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍 內的所有居民及商戶。 公告單位: ...

  • 26163 Public Notice - Chinese Version
    26163 Public Notice - Chinese Version

    Sep 4, 2014 ... 公告 2014 年 9 月 4 日 公告對象: 在下列 學校註冊之兒童的家長或監護人 : Central Chinese High School ( 美洲中華中 學校 ) Ecole Notre Dame Des Victoires Chinese Education Center ( 華人 教育中心) St. Mary’s School Lau (Gordon J.) ...

    Read More
    (335 Kb PDF, 2 pgs)

    Sep 4, 2014 ... 公告 2014 年 9 月 4 日 公告對象: 在下列 學校註冊之兒童的家長或監護人 : Central Chinese High School ( 美洲中華中 學校 ) Ecole Notre Dame Des Victoires Chinese Education Center ( 華人 教育中心) St. Mary’s School Lau (Gordon J.) ...

  • 29918 Public Notice
    29918 Public Notice

    Aug 27, 2020 ... PUBLIC NOTICE September 2, 2020 TO: Parents or guardians of children enrolled at the following school(s): Ecole Notre Dame Des Victoires All residential and business neighbors ...

    Read More
    (103 Kb PDF, 2 pgs)

    Aug 27, 2020 ... PUBLIC NOTICE September 2, 2020 TO: Parents or guardians of children enrolled at the following school(s): Ecole Notre Dame Des Victoires All residential and business neighbors ...

  • 702023 Public Notice
    702023 Public Notice

    Sep 2, 2025 ... PUBLIC NOTICE September 3, 2025 TO: Parents or guardians of children enrolled at the following school(s): École Notre Dame Des Victoires All residential and business neighbors located ...

    Read More
    (233 Kb PDF, 2 pgs)

    Sep 2, 2025 ... PUBLIC NOTICE September 3, 2025 TO: Parents or guardians of children enrolled at the following school(s): École Notre Dame Des Victoires All residential and business neighbors located ...

  • 26163 Public Notice
    26163 Public Notice

    Set 4, 2014 ... PUBLIC NOTICE September 4, 2014 TO: Parents or guardians of children enrolled at the following school(s): Central Chinese High School Ecole Notre Dame Des Victoires Chinese Education ...

    Read More
    (178 Kb PDF, 2 pgs)

    Set 4, 2014 ... PUBLIC NOTICE September 4, 2014 TO: Parents or guardians of children enrolled at the following school(s): Central Chinese High School Ecole Notre Dame Des Victoires Chinese Education ...

  • 709284 Public Notice Chinese
    709284 Public Notice Chinese

    Peb 26, 2026 ... 公告 2026年04 月02 日 公告對象: 在下列學校註冊之兒童的家長或監護人: Gordon J. Lau Elementary School 「劉貴明小學 」 Sterne School Commodore Stockton Early Education School Edwin and Anita Lee Newcomer School 「李孟 ...

    Read More
    (489 Kb PDF, 2 pgs)

    Peb 26, 2026 ... 公告 2026年04 月02 日 公告對象: 在下列學校註冊之兒童的家長或監護人: Gordon J. Lau Elementary School 「劉貴明小學 」 Sterne School Commodore Stockton Early Education School Edwin and Anita Lee Newcomer School 「李孟 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016