Hanapin

  • Michael T. Kleinman
    Michael T. Kleinman

    Michael T. Kleinman Professor, Environmental Toxicology Co-Director of the Air Pollution Health Effects Laboratory Adjunct Professor in College of Medicine University of California, Irvine

    Read More

    Michael T. Kleinman Professor, Environmental Toxicology Co-Director of the Air Pollution Health Effects Laboratory Adjunct Professor in College of Medicine University of California, Irvine

  • T NOVs
    T NOVs

    May 1, 2024 ... Notice of Violation Report Notice of Violation ...

    Read More
    (41 Mb PDF, 221 pgs)

    May 1, 2024 ... Notice of Violation Report Notice of Violation ...

  • T Hearing Board Accusation
    T Hearing Board Accusation

    May 2, 2024 ... 1 2 3 4 BEFORE THE HEARING BOARD OF THE 5 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 AIR POLLUTION CONTROL OFFICER of the ) DOCKET NO. BAY AREA ...

    Read More
    (465 Kb PDF, 24 pgs)

    May 2, 2024 ... 1 2 3 4 BEFORE THE HEARING BOARD OF THE 5 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 AIR POLLUTION CONTROL OFFICER of the ) DOCKET NO. BAY AREA ...

  • Mga Oras at Direksyon
    Mga Oras at Direksyon

    Ang mga oras ng opisina at address, mga direksyon, at impormasyon tungkol sa paradahan ng Distrito ng Hangin.

    Read More

    Ang mga oras ng opisina at address, mga direksyon, at impormasyon tungkol sa paradahan ng Distrito ng Hangin.

  • DU
    DU

    Data Update Instructions

    Read More
    (518 Kb PDF, 14 pgs)

    Data Update Instructions

  • Presentation
    Presentation

    Hun 11, 2025 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #17 June 17, 2025 451 Galvez St. San Francisco, CA ...

    Read More
    (1 Mb PDF, 30 pgs)

    Hun 11, 2025 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #17 June 17, 2025 451 Galvez St. San Francisco, CA ...

  • Committee Agenda
    Committee Agenda

    May 14, 2020 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CHAIR TYRONE JUE – VICE CHAIR PAULINE RUSSO CUTTER SCOTT HAGGERTY ...

    Read More
    (2 Mb PDF, 56 pgs)

    May 14, 2020 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CHAIR TYRONE JUE – VICE CHAIR PAULINE RUSSO CUTTER SCOTT HAGGERTY ...

  • Presentation
    Presentation

    Oct 10, 2023 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #13 October 12, ...

    Read More
    (2 Mb PDF, 39 pgs)

    Oct 10, 2023 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #13 October 12, ...

  • Meeting Notes
    Meeting Notes

    Set 17, 2024 ... Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #8 Summary Date: Tuesday, August 20, 2024, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, Alex ...

    Read More
    (72 Kb PDF, 3 pgs)

    Set 17, 2024 ... Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #8 Summary Date: Tuesday, August 20, 2024, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, Alex ...

  • 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, ...

  • Meeting Notes
    Meeting Notes

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #17 Summary Date: Tuesday, June 17, 2025, 5:00 pm to 7:30 pm PDT Location: Office of Community Investment ...

    Read More
    (129 Kb PDF, 5 pgs)

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #17 Summary Date: Tuesday, June 17, 2025, 5:00 pm to 7:30 pm PDT Location: Office of Community Investment ...

  • Clean Air Glossary of Terms
    Clean Air Glossary of Terms

    Abr 9, 2024 ... 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 AIM Assessment Inventory & Modeling Division of the Air ...

    Read More
    (272 Kb PDF, 14 pgs)

    Abr 9, 2024 ... 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 AIM Assessment Inventory & Modeling Division of the Air ...

  • 2019 Open Burning Fees Compliance Advisory
    2019 Open Burning Fees Compliance Advisory

    Hun 19, 2019 ... Compliance Advisory June 17, 2019 Open Burning Operation Fees Increase This Advisory is provided to inform you about activities of the Air District which may affect your operation. It is ...

    Read More
    (442 Kb PDF, 2 pgs)

    Hun 19, 2019 ... Compliance Advisory June 17, 2019 Open Burning Operation Fees Increase This Advisory is provided to inform you about activities of the Air District which may affect your operation. It is ...

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

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

  • Board Minutes
    Board Minutes

    Oct 3, 2019 ... 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 18, 2019 APPROVED ...

    Read More
    (243 Kb PDF, 10 pgs)

    Oct 3, 2019 ... 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 18, 2019 APPROVED ...

  • 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 ...

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

    Nob 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)

    Nob 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 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016