Hanapin

  • 24177 Public Notice - Chinese Version
    24177 Public Notice - Chinese Version

    Jun 4, 2012 ... 2012 6 8 列 Saint Mary’s Chinese Day School 離列 1,000 理 列 #24177 (Stationary Emergency Diesel Engine Generator) City College of San Francisco 808 Kearny Street San ...

    Read More
    (238 Kb PDF, 2 pgs)

    Jun 4, 2012 ... 2012 6 8 列 Saint Mary’s Chinese Day School 離列 1,000 理 列 #24177 (Stationary Emergency Diesel Engine Generator) City College of San Francisco 808 Kearny Street San ...

  • 24854 Public Notice - Chinese Version
    24854 Public Notice - Chinese Version

    Jan 31, 2013 ... 2013 2 8 列 James Denman Middle School Lick-Wilmerding High School Balboa High School Leadership High School San Francisco Adventist School 離列 理 列 #24854 San ...

    Read More
    (238 Kb PDF, 2 pgs)

    Jan 31, 2013 ... 2013 2 8 列 James Denman Middle School Lick-Wilmerding High School Balboa High School Leadership High School San Francisco Adventist School 離列 理 列 #24854 San ...

  • SMOP Engineering Evaluation 9/12/2024
    SMOP Engineering Evaluation 9/12/2024

    Hun 18, 2024 ... ENGINEERING EVALUATION Napa State Hospital Plant: 1634 Applications: 32187 and 32232 BACKGROUND Napa State Hospital (“Applicant” or “Facility”) has applied (Application No. 32187) to obtain ...

    Read More
    (1 Mb PDF, 22 pgs)

    Hun 18, 2024 ... ENGINEERING EVALUATION Napa State Hospital Plant: 1634 Applications: 32187 and 32232 BACKGROUND Napa State Hospital (“Applicant” or “Facility”) has applied (Application No. 32187) to obtain ...

  • Appendix D -Disclosure of Lobbying Activities
    Appendix D -Disclosure of Lobbying Activities

    Feb 9, 2012 ... Bay Area Regional Bicycle Share Pilot Project RFP 2012-005 APPENDIX D DISCLOSURE OF LOBBYING ACTIVITIES CALTRANS FORM 10-Q COMPLETE THIS FORM TO DISCLOSE LOBBYING ACTIVITIES PURSUANT TO 31 ...

    Read More
    (123 Kb PDF, 4 pgs)

    Feb 9, 2012 ... Bay Area Regional Bicycle Share Pilot Project RFP 2012-005 APPENDIX D DISCLOSURE OF LOBBYING ACTIVITIES CALTRANS FORM 10-Q COMPLETE THIS FORM TO DISCLOSE LOBBYING ACTIVITIES PURSUANT TO 31 ...

  • Auto Body Form
    Auto Body Form

    Feb 9, 2015 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD AUTOBODY FORM Engineering Division  This form replaces Data Form C & Data Form S. 375 Beale St., Suite 600  Use one form for each ...

    Read More
    (756 Kb PDF, 3 pgs)

    Feb 9, 2015 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD AUTOBODY FORM Engineering Division  This form replaces Data Form C & Data Form S. 375 Beale St., Suite 600  Use one form for each ...

  • RFQ 2025-008 Authorized Dealership List for Clean Cars for All Program - Appendix F
    RFQ 2025-008 Authorized Dealership List for Clean Cars for All Program - Appendix F

    May 9, 2025 ... MWARLICH CAAUTOM-01 CERTIFICATE OF LIABILITY INSURANCE 2/15/2023 THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE ...

    Read More
    (65 Kb PDF, 1 pg)

    May 9, 2025 ... MWARLICH CAAUTOM-01 CERTIFICATE OF LIABILITY INSURANCE 2/15/2023 THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE ...

  • July 10 2019 Meeting Summary
    July 10 2019 Meeting Summary

    West Oakland Community Action Plan Steering Committee Meeting #13 Wednesday, July 10, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

    Read More
    (195 Kb PDF, 2 pgs)

    West Oakland Community Action Plan Steering Committee Meeting #13 Wednesday, July 10, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

  • August 17 2019 Town Hall Meeting Summary
    August 17 2019 Town Hall Meeting Summary

    West Oakland Community Action Plan Town Hall - Steering Committee Meeting #15 Saturday, August 17, 2019, 10:00 am — 2:00 pm West Oakland Youth Center 3233 Market Street, Oakland, CA ...

    Read More
    (209 Kb PDF, 4 pgs)

    West Oakland Community Action Plan Town Hall - Steering Committee Meeting #15 Saturday, August 17, 2019, 10:00 am — 2:00 pm West Oakland Youth Center 3233 Market Street, Oakland, CA ...

  • Shutdown Form
    Shutdown Form

    Sep 29, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Shutdown Form Introduc�on Use the ...

    Read More
    (393 Kb PDF, 2 pgs)

    Sep 29, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Shutdown Form Introduc�on Use the ...

  • Device and Facility Shutdown Form
    Device and Facility Shutdown Form

    Sep 29, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Shutdown Form Introduc�on Use the ...

    Read More
    (393 Kb PDF, 1 pg)

    Sep 29, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Shutdown Form Introduc�on Use the ...

  • Shutdown Form
    Shutdown Form

    Sep 29, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Shutdown Form Introduc�on Use the ...

    Read More
    (393 Kb PDF, 2 pgs)

    Sep 29, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Shutdown Form Introduc�on Use the ...

  • Semi-Annual Monitoring Report 2017 A
    Semi-Annual Monitoring Report 2017 A

    Aug 24, 2017 ... BAAQMD Title V Permit - ·, I 6 Month Monitoring Report _j L_ _ Fi-0111 711/20/6 /0 12/31/20/6 A0011 Shell Oil Products US Martinez Refinery Facility Address: !'1. Read More

    (611 Kb PDF, 2 pgs)

    Aug 24, 2017 ... BAAQMD Title V Permit - ·, I 6 Month Monitoring Report _j L_ _ Fi-0111 711/20/6 /0 12/31/20/6 A0011 Shell Oil Products US Martinez Refinery Facility Address: !'1.

  • Schnitzer Steel Products (5-Year Update)
    Schnitzer Steel Products (5-Year Update)

    Jun 1, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...

    Read More
    (3 Mb PDF, 66 pgs)

    Jun 1, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...

  • B7040_Ameresco_HMB_LLC_071723_A pdf
    B7040_Ameresco_HMB_LLC_071723_A pdf

    Hul 17, 2023 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 1 , 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 14 pgs)

    Hul 17, 2023 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 1 , 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Meeting Notes
    Meeting Notes

    Dec 16, 2022 ... AGENDA East Oakland AB 617 Community Steering Committee Meeting Thursday, December 8th, 2022, 6:00 pm to 8:00 pm PDT Virtual Facilitator: Margaretta Lin and Lujain Al-Saleh Note-taker: Amy ...

    Read More
    (134 Kb PDF, 5 pgs)

    Dec 16, 2022 ... AGENDA East Oakland AB 617 Community Steering Committee Meeting Thursday, December 8th, 2022, 6:00 pm to 8:00 pm PDT Virtual Facilitator: Margaretta Lin and Lujain Al-Saleh Note-taker: Amy ...

  • Schnitzer Steel Products (Approved Revision)
    Schnitzer Steel Products (Approved Revision)

    Aug 6, 2024 ... Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Radius Recycling, Inc. dba Schnitzer Steel Products Co. District Site #208 1101 Embarcadero West Oakland, CA ...

    Read More
    (13 Mb PDF, 65 pgs)

    Aug 6, 2024 ... Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Radius Recycling, Inc. dba Schnitzer Steel Products Co. District Site #208 1101 Embarcadero West Oakland, CA ...

  • Committee Presentations
    Committee Presentations

    Mar 14, 2018 ... AGENDA: 4 Climate Protection Grant Program Climate Protection Committee Meeting March 15, 2018 Abby Young, Climate Protection ...

    Read More
    (1 Mb PDF, 26 pgs)

    Mar 14, 2018 ... AGENDA: 4 Climate Protection Grant Program Climate Protection Committee Meeting March 15, 2018 Abby Young, Climate Protection ...

  • 30009 Health Risk Assessment
    30009 Health Risk Assessment

    Feb 22, 2024 ... INTEROFFICE MEMORANDUM March 4, 2024 TO: Carol Allen Via: Daphne Y. Chong FROM: Davis Zhu SUBJECT: Results of Revised Health Risk Assessments (HRA) for Schnitzer Steel (Oakland, CA), ...

    Read More
    (8 Mb PDF, 129 pgs)

    Feb 22, 2024 ... INTEROFFICE MEMORANDUM March 4, 2024 TO: Carol Allen Via: Daphne Y. Chong FROM: Davis Zhu SUBJECT: Results of Revised Health Risk Assessments (HRA) for Schnitzer Steel (Oakland, CA), ...

  • Meeting Summary
    Meeting Summary

    Mar 9, 2023 ... West Oakland AB 617 Steering Committee Meeting AGENDA Wednesday, March 1, 2023 | 6:00 pm to 8:00 p.m. Zoom Access: https://us02web.zoom.us/j/8527272 7270?pwd=cUpURGZieFhNeWpzeHR VUHZ4TEQ1dz09 Meeting ...

    Read More
    (3 Mb PDF, 6 pgs)

    Mar 9, 2023 ... West Oakland AB 617 Steering Committee Meeting AGENDA Wednesday, March 1, 2023 | 6:00 pm to 8:00 p.m. Zoom Access: https://us02web.zoom.us/j/8527272 7270?pwd=cUpURGZieFhNeWpzeHR VUHZ4TEQ1dz09 Meeting ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016