Hanapin

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

    Nov 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)

    Nov 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 ...

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

    Abr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

    Read More
    (12 Mb PDF, 26 pgs)

    Abr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

  • 31255 Permit Evaluation
    31255 Permit Evaluation

    Ago 19, 2022 ... PUBLIC COPY PUBLIC COPY DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31255 BACKGROUND Amazon Data Services Inc (Applicant) is constructing a new ...

    Read More
    (1 Mb PDF, 23 pgs)

    Ago 19, 2022 ... PUBLIC COPY PUBLIC COPY DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31255 BACKGROUND Amazon Data Services Inc (Applicant) is constructing a new ...

  • 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 ...

  • Presentation
    Presentation

    Feb 2, 2024 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #16 February 08, ...

    Read More
    (1 Mb PDF, 41 pgs)

    Feb 2, 2024 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #16 February 08, ...

  • Tuyển Chọn Thành Viên Hội Đồng Cố Vấn Cộng Đồng (CAC)
    Tuyển Chọn Thành Viên Hội Đồng Cố Vấn Cộng Đồng (CAC)

    Apr 22, 2025 ... Tuyển Chọn Thành Viên Hội Đồng Cố Vấn Cộng Đồng (CAC) Các Vị Trí Trống cho năm 2026 Thông Tin Vắn Tắt • Thời gian đăng ký sẽ bắt đầu vào ngày 1 tháng Năm năm 2025 và kết thúc vào ngày 1 tháng ...

    Read More
    (213 Kb PDF, 4 pgs)

    Apr 22, 2025 ... Tuyển Chọn Thành Viên Hội Đồng Cố Vấn Cộng Đồng (CAC) Các Vị Trí Trống cho năm 2026 Thông Tin Vắn Tắt • Thời gian đăng ký sẽ bắt đầu vào ngày 1 tháng Năm năm 2025 và kết thúc vào ngày 1 tháng ...

  • AB 617 Expedited BARCT Implementation Schedule Response to Comments on Staff Report
    AB 617 Expedited BARCT Implementation Schedule Response to Comments on Staff Report

    Dis 12, 2018 ... Summary of Comments and Responses on Proposed AB 617 Expedited BARCT Implementation Schedule and Staff Report List of Commenters Abbreviation Commenter / Reference CBE Camille Stough, ...

    Read More
    (6 Mb PDF, 71 pgs)

    Dis 12, 2018 ... Summary of Comments and Responses on Proposed AB 617 Expedited BARCT Implementation Schedule and Staff Report List of Commenters Abbreviation Commenter / Reference CBE Camille Stough, ...

  • 20140325_TF_CARESummary
    20140325_TF_CARESummary

    Mar 20, 2014 ... Dra$  Report     Improving  Air  Quality  and  Health   in  Bay  Area  Communi;es:   CARE  Program  Retrospec;ve  and   Path  Forward   Phil  Mar;en,  Ph.D.

    Read More
    (7 Mb PDF, 24 pgs)

    Mar 20, 2014 ... Dra$  Report     Improving  Air  Quality  and  Health   in  Bay  Area  Communi;es:   CARE  Program  Retrospec;ve  and   Path  Forward   Phil  Mar;en,  Ph.D.

  • 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 ...

  • 2/6/2009 - Simpson, Rob & Petition
    2/6/2009 - Simpson, Rob & Petition

    Ene 20, 2009 ... OBJEXTION TO FOSSIL FUEL FIRED POWER PLANT(S) )(Ye the undersigned customers of Pacific Gas and Electric Company (PG&E) and citizens wish to file a complaint against PG&E's for causing the ...

    Read More
    (480 Kb PDF, 13 pgs)

    Ene 20, 2009 ... OBJEXTION TO FOSSIL FUEL FIRED POWER PLANT(S) )(Ye the undersigned customers of Pacific Gas and Electric Company (PG&E) and citizens wish to file a complaint against PG&E's for causing the ...

  • Semi-Annual Monitoring Report 2018 B
    Semi-Annual Monitoring Report 2018 B

    Dec 4, 2018 ... SFPP, L.P. File 40.41.05 Operating Partnership November 19, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...

    Read More
    (31 Mb PDF, 91 pgs)

    Dec 4, 2018 ... SFPP, L.P. File 40.41.05 Operating Partnership November 19, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...

  • Presentation
    Presentation

    East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #27 March 13, ...

    Read More
    (5 Mb PDF, 59 pgs)

    East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #27 March 13, ...

  • 709283 Public Notice Chinese
    709283 Public Notice Chinese

    Mar 23, 2025 ... 公告 2025年[03] 月[25] 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源1,000 英尺(305 米)範 圍內的所有居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #709283: S-1 受污染沉積物修復 - ...

    Read More
    (385 Kb PDF, 2 pgs)

    Mar 23, 2025 ... 公告 2025年[03] 月[25] 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源1,000 英尺(305 米)範 圍內的所有居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #709283: S-1 受污染沉積物修復 - ...

  • Facility Fact Sheet
    Facility Fact Sheet

    Abr 9, 2020 ... Schnitzer Steel Facility - #A0208 The Schnitzer Steel facility is a scrap metal recycling Joint Products Plant where light fibrous material from and metal shredding operation in West Oakland the ...

    Read More
    (92 Kb PDF, 2 pgs)

    Abr 9, 2020 ... Schnitzer Steel Facility - #A0208 The Schnitzer Steel facility is a scrap metal recycling Joint Products Plant where light fibrous material from and metal shredding operation in West Oakland the ...

  • 31837 Permit Evaluation
    31837 Permit Evaluation

    Oct 12, 2022 ... DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31837 BACKGROUND Amazon Data Services Inc (Applicant) is a data center that currently operates at ...

    Read More
    (911 Kb PDF, 22 pgs)

    Oct 12, 2022 ... DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31837 BACKGROUND Amazon Data Services Inc (Applicant) is a data center that currently operates at ...

  • Sensor Network – Quality Assurance Project Plan
    Sensor Network – Quality Assurance Project Plan

    Apr 1, 2025 ... Docusign Envelope ID: B5B20A24-08E0-4E81-BB70-76B8A3622284 Quality Assurance Project Plan (QAPP) Local-Scale, Community-Led Monitoring in East Oakland, California Project Component #3: ...

    Read More
    (1 Mb PDF, 21 pgs)

    Apr 1, 2025 ... Docusign Envelope ID: B5B20A24-08E0-4E81-BB70-76B8A3622284 Quality Assurance Project Plan (QAPP) Local-Scale, Community-Led Monitoring in East Oakland, California Project Component #3: ...

  • Meeting Notes
    Meeting Notes

    S e p te mb e r 4 , 2 02 5 S te e r i ng Co mmi t te e M e e t i ng Note s 1. Welcome and Co-leads Report a. Facility Relocation updates i. CASS USA ii. California Waste Solutions b. Town hall Guest ...

    Read More
    (173 Kb PDF, 7 pgs)

    S e p te mb e r 4 , 2 02 5 S te e r i ng Co mmi t te e M e e t i ng Note s 1. Welcome and Co-leads Report a. Facility Relocation updates i. CASS USA ii. California Waste Solutions b. Town hall Guest ...

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

    Aug 3, 2022 ... AIR J. PRODUCIS z.:; Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 July 7, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 17 pgs)

    Aug 3, 2022 ... AIR J. PRODUCIS z.:; Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 July 7, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Response to Comments
    Response to Comments

    Feb 20, 2026 ... Response to Public Comments February 2026 Response to Public Comments Draft Right to Breathe: East Oakland Community Air Quality Justice Plan On November 3, 2025, the Air District and the ...

    Read More
    (39 Mb PDF, 351 pgs)

    Feb 20, 2026 ... Response to Public Comments February 2026 Response to Public Comments Draft Right to Breathe: East Oakland Community Air Quality Justice Plan On November 3, 2025, the Air District and the ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016