Hanapin

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

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • Executive Order N 74 20
    Executive Order N 74 20

    Aug 17, 2020 ... EXECUTIVE ORDER N-74-20 WHEREAS on August 16, 2020, I proclaimed a State of Emergency to exist in California as a result of the heat wave striking California and surrounding Western ...

    Read More
    (64 Kb PDF, 2 pgs)

    Aug 17, 2020 ... EXECUTIVE ORDER N-74-20 WHEREAS on August 16, 2020, I proclaimed a State of Emergency to exist in California as a result of the heat wave striking California and surrounding Western ...

  • 423326 Public Notice
    423326 Public Notice

    Nov 1, 2017 ... PUBLIC NOTICE November 06, 2017 TO: Parents or guardians of children enrolled at the following school(s): AltSchool Yerba Buena Bessie Carmichael/Filipino Education Center All ...

    Read More
    (160 Kb PDF, 2 pgs)

    Nov 1, 2017 ... PUBLIC NOTICE November 06, 2017 TO: Parents or guardians of children enrolled at the following school(s): AltSchool Yerba Buena Bessie Carmichael/Filipino Education Center All ...

  • 22351 Public Notice
    22351 Public Notice

    Jul 8, 2011 ... PUBLIC NOTICE July 7, 2011 TO: Parents or guardians of children enrolled at the following school(s): Kinder Care All residential and business neighbors located within 1,000 feet of the ...

    Read More
    (106 Kb PDF, 2 pgs)

    Jul 8, 2011 ... PUBLIC NOTICE July 7, 2011 TO: Parents or guardians of children enrolled at the following school(s): Kinder Care All residential and business neighbors located within 1,000 feet of the ...

  • Committee Minutes
    Committee Minutes

    Nov 23, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Nominating Committee ...

    Read More
    (125 Kb PDF, 3 pgs)

    Nov 23, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Nominating Committee ...

  • Committee Minutes
    Committee Minutes

    Nov 18, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Nominating Committee ...

    Read More
    (65 Kb PDF, 3 pgs)

    Nov 18, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Nominating Committee ...

  • 22635 Public Notice
    22635 Public Notice

    Dec 15, 2010 ... PUBLIC NOTICE December 14, 2010 TO: Parents or guardians of children enrolled at the following schools: Peace Terrace Academy All residential and business neighbors located within ...

    Read More
    (118 Kb PDF, 2 pgs)

    Dec 15, 2010 ... PUBLIC NOTICE December 14, 2010 TO: Parents or guardians of children enrolled at the following schools: Peace Terrace Academy All residential and business neighbors located within ...

  • 31261 Permit Evaluation
    31261 Permit Evaluation

    Oct 25, 2022 ... ENGINEERING EVALUATION Facility ID No. 24673 600 California Owner LLC 600 California Street, San Francisco, CA 94108-4108 Application No. 31261 Background 600 California Owner LLC is ...

    Read More
    (673 Kb PDF, 8 pgs)

    Oct 25, 2022 ... ENGINEERING EVALUATION Facility ID No. 24673 600 California Owner LLC 600 California Street, San Francisco, CA 94108-4108 Application No. 31261 Background 600 California Owner LLC is ...

  • 01/16/2020 Proposed Statement of Basis
    01/16/2020 Proposed Statement of Basis

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (854 Kb PDF, 29 pgs)

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • Committee Minutes
    Committee Minutes

    Nov 23, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Nominating Committee ...

    Read More
    (125 Kb PDF, 3 pgs)

    Nov 23, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Nominating Committee ...

  • Comments from Facility
    Comments from Facility

    Jan 24, 2005 ... 1'2(201200417:47 FAX 408433 1912 ~OO2/004 EMCON/Owr,lnc- 2360 Bering Drive San Jose. CA 95131.1121 4OB.3B2.5800 Fax.408.433.1912 VJAEAX (415} 749-503~ December 16, 2004 Mr. Ted Hull Air Quality ...

    Read More
    (156 Kb PDF, 3 pgs)

    Jan 24, 2005 ... 1'2(201200417:47 FAX 408433 1912 ~OO2/004 EMCON/Owr,lnc- 2360 Bering Drive San Jose. CA 95131.1121 4OB.3B2.5800 Fax.408.433.1912 VJAEAX (415} 749-503~ December 16, 2004 Mr. Ted Hull Air Quality ...

  • Committee Minutes
    Committee Minutes

    Dis 15, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Personnel Committee Meeting ...

    Read More
    (210 Kb PDF, 3 pgs)

    Dis 15, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Personnel Committee Meeting ...

  • Committee Minutes
    Committee Minutes

    Set 6, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Personnel Committee ...

    Read More
    (179 Kb PDF, 3 pgs)

    Set 6, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Personnel Committee ...

  • 710255 Public Notice
    710255 Public Notice

    Nov 4, 2024 ... PUBLIC NOTICE November 8, 2024 TO: Parents or guardians of children enrolled at the following school(s): American High School Oliveira Elementary School All residential and business ...

    Read More
    (145 Kb PDF, 2 pgs)

    Nov 4, 2024 ... PUBLIC NOTICE November 8, 2024 TO: Parents or guardians of children enrolled at the following school(s): American High School Oliveira Elementary School All residential and business ...

  • 711068 Public Notice
    711068 Public Notice

    Oct 28, 2024 ... PUBLIC NOTICE October 29, 2024 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

    Read More
    (105 Kb PDF, 2 pgs)

    Oct 28, 2024 ... PUBLIC NOTICE October 29, 2024 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

  • 680689 Public Notice
    680689 Public Notice

    Oct 10, 2023 ... PUBLIC NOTICE th October 12 , 2023 Octo TO: All residential and business neighbors located within 1,000 feet of the proposed new source of air pollution listed below. FROM: Bay Area Air ...

    Read More
    (103 Kb PDF, 2 pgs)

    Oct 10, 2023 ... PUBLIC NOTICE th October 12 , 2023 Octo TO: All residential and business neighbors located within 1,000 feet of the proposed new source of air pollution listed below. FROM: Bay Area Air ...

  • Council Minutes
    Council Minutes

    Apr 12, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, March 13, 2013 CALL TO ...

    Read More
    (243 Kb PDF, 17 pgs)

    Apr 12, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, March 13, 2013 CALL TO ...

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

    Nov 26, 2024 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA ELECTRONIC MAIL Tuesday, November 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 16 pgs)

    Nov 26, 2024 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA ELECTRONIC MAIL Tuesday, November 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Assessment Key Findings
    Assessment Key Findings

    Sep 6, 2011 ... Assessment Key Findings Bay Area Air Quality Management District ...

    Read More
    (280 Kb PDF, 9 pgs)

    Sep 6, 2011 ... Assessment Key Findings Bay Area Air Quality Management District ...

  • Board Minutes
    Board Minutes

    Oct 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 16, 2020 APPROVED ...

    Read More
    (278 Kb PDF, 10 pgs)

    Oct 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 16, 2020 APPROVED ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016