Hanapin

  • 32019 Permit Evaluation
    32019 Permit Evaluation

    Abr 26, 2023 ... Engineering Evaluation Hedge Coffee LLC 434 Shotwell Street San Francisco, CA 94110 Application No. 32019 Plant No. 25287 OBC (Within 1,000 Foot Buffer Zone) BACKGROUND Hedge Coffee LLC ...

    Read More
    (324 Kb PDF, 7 pgs)

    Abr 26, 2023 ... Engineering Evaluation Hedge Coffee LLC 434 Shotwell Street San Francisco, CA 94110 Application No. 32019 Plant No. 25287 OBC (Within 1,000 Foot Buffer Zone) BACKGROUND Hedge Coffee LLC ...

  • Semi-Annual Monitoring Report 2025 B
    Semi-Annual Monitoring Report 2025 B

    Jan 7, 2026 ... Russell City Energy Center, LLC 3862 Depot Road Hayward, CA 94545 January 7, 2026 Bay Area Air District Attn: Title V Reports 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 Re: ...

    Read More
    (642 Kb PDF, 28 pgs)

    Jan 7, 2026 ... Russell City Energy Center, LLC 3862 Depot Road Hayward, CA 94545 January 7, 2026 Bay Area Air District Attn: Title V Reports 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 Re: ...

  • CEQA Analysis
    CEQA Analysis

    Sep 16, 2015 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District Regulation 6, Rule 3: Wood Burning Devices Prepared for: Bay Area Air ...

    Read More
    (1 Mb PDF, 90 pgs)

    Sep 16, 2015 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District Regulation 6, Rule 3: Wood Burning Devices Prepared for: Bay Area Air ...

  • 28585 Permit Evaluation
    28585 Permit Evaluation

    Mar 1, 2018 ... DRAFT ENGINEERING EVALUATION Residence Betsy Ellis Chung, Plant No. 23861 Application No. 28585 Residence Betsy Ellis Chung Ave, Hillsborough, CA A. BACKGROUND An application for a ...

    Read More
    (397 Kb PDF, 10 pgs)

    Mar 1, 2018 ... DRAFT ENGINEERING EVALUATION Residence Betsy Ellis Chung, Plant No. 23861 Application No. 28585 Residence Betsy Ellis Chung Ave, Hillsborough, CA A. BACKGROUND An application for a ...

  • 29954 Permit Evaluation
    29954 Permit Evaluation

    Dis 4, 2019 ... DRAFT ENGINEERING EVALUATION 130 Britton, Plant No. 23862 Application No. 29954 130 Britton Ave, Atherton, CA A. BACKGROUND An application for a Permit to Operate for the following ...

    Read More
    (249 Kb PDF, 10 pgs)

    Dis 4, 2019 ... DRAFT ENGINEERING EVALUATION 130 Britton, Plant No. 23862 Application No. 29954 130 Britton Ave, Atherton, CA A. BACKGROUND An application for a Permit to Operate for the following ...

  • 29985 Permit Evaluation
    29985 Permit Evaluation

    Jan 28, 2020 ... DRAFT ENGINEERING EVALUATION Residence of Betsy Chung, Plant No. 23861 Application No. 29985 1952 Forest View Avenue, Hillsborough, CA A. BACKGROUND An application for a Permit to ...

    Read More
    (249 Kb PDF, 10 pgs)

    Jan 28, 2020 ... DRAFT ENGINEERING EVALUATION Residence of Betsy Chung, Plant No. 23861 Application No. 29985 1952 Forest View Avenue, Hillsborough, CA A. BACKGROUND An application for a Permit to ...

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

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (17 Mb PDF, 433 pgs)

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

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

    Ene 21, 2025 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 27, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street ...

    Read More
    (1 Mb PDF, 21 pgs)

    Ene 21, 2025 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 27, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street ...

  • Public Comment Emails and Comment Letters (Redacted)
    Public Comment Emails and Comment Letters (Redacted)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

    Read More
    (9 Mb PDF, 86 pgs)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

  • Committee Agenda
    Committee Agenda

    Apr 17, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

    Read More
    (4 Mb PDF, 92 pgs)

    Apr 17, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

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

    Oct 27, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (1 Mb PDF, 13 pgs)

    Oct 27, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

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

    May 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (22 Mb PDF, 454 pgs)

    May 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...

  • Board Agenda
    Board Agenda

    Sep 30, 2022 ... BOARD OF DIRECTORS MEETING October 5, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

    Read More
    (3 Mb PDF, 102 pgs)

    Sep 30, 2022 ... BOARD OF DIRECTORS MEETING October 5, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

  • Board Agenda
    Board Agenda

    Sep 30, 2022 ... BOARD OF DIRECTORS MEETING October 5, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

    Read More
    (2 Mb PDF, 102 pgs)

    Sep 30, 2022 ... BOARD OF DIRECTORS MEETING October 5, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

  • Board Agenda
    Board Agenda

    Abr 12, 2018 ... BOARD OF DIRECTORS REGULAR MEETING April 18, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (3 Mb PDF, 198 pgs)

    Abr 12, 2018 ... BOARD OF DIRECTORS REGULAR MEETING April 18, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Feb 3, 2025 ... January 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title ...

    Read More
    (2 Mb PDF, 53 pgs)

    Feb 3, 2025 ... January 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title ...

  • Committee Agenda
    Committee Agenda

    Apr 18, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE April 22, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER NATE MILEY SHAMANN ...

    Read More
    (7 Mb PDF, 123 pgs)

    Apr 18, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE April 22, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER NATE MILEY SHAMANN ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Nob 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (23 Mb PDF, 442 pgs)

    Nob 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

  • Committee Agenda
    Committee Agenda

    Apr 18, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE April 22, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER NATE MILEY SHAMANN ...

    Read More
    (8 Mb PDF, 123 pgs)

    Apr 18, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE April 22, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER NATE MILEY SHAMANN ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016