Hanapin

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

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

    Read More
    (29 Mb PDF, 74 pgs)

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

  • Council Agenda
    Council Agenda

    Oct 2, 2025 ... BOARD OF DIRECTORS ADVISORY COUNCIL October 6, 2025 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, M.D., Ph.D., M.P.H., ...

    Read More
    (722 Kb PDF, 61 pgs)

    Oct 2, 2025 ... BOARD OF DIRECTORS ADVISORY COUNCIL October 6, 2025 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, M.D., Ph.D., M.P.H., ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

    Read More
    (27 Mb PDF, 80 pgs)

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

  • Farallon MSA 2011008 exe pdf
    Farallon MSA 2011008 exe pdf

    Aug 11, 2020 ... DocuSign Envelope ID: 1503CC6E-536F-44D0-85B7-F00007565FA0 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.166 1. PARTIES – The parties to this Contract ...

    Read More
    (346 Kb PDF, 10 pgs)

    Aug 11, 2020 ... DocuSign Envelope ID: 1503CC6E-536F-44D0-85B7-F00007565FA0 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.166 1. PARTIES – The parties to this Contract ...

  • Draft Air District 2024-2029 Strategic Plan
    Draft Air District 2024-2029 Strategic Plan

    Jul 18, 2024 ... Compliance Advisory July 18, 2024 Regulation 8 Petitions Fee Change This Advisory is provided to inform you about activities of the Air District which may affect your operation. It is ...

    Read More
    (808 Kb PDF, 104 pgs)

    Jul 18, 2024 ... Compliance Advisory July 18, 2024 Regulation 8 Petitions Fee Change This Advisory is provided to inform you about activities of the Air District which may affect your operation. It is ...

  • Draft 2024-2029 Air District Strategic Plan Executive Summary
    Draft 2024-2029 Air District Strategic Plan Executive Summary

    Jul 8, 2024 ... Bay Area Air Quality Management District 2024-2029 Strategic ...

    Read More
    (808 Kb PDF, 104 pgs)

    Jul 8, 2024 ... Bay Area Air Quality Management District 2024-2029 Strategic ...

  • Meeting Notes
    Meeting Notes

    Mar 4, 2024 ... B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g Me e t i n g S u m m a r y Tuesday, February ...

    Read More
    (134 Kb PDF, 4 pgs)

    Mar 4, 2024 ... B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g Me e t i n g S u m m a r y Tuesday, February ...

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

    Sep 16, 2020 ... 'lt Environmental Consulting & Contracting ses ENGINEERS r-v C-:!':) f•-.) .. = - August 27. 2020 ;::;,. e:: File No. 01204082.01, Task 121 G? . ,, ' w Mr. Jeffrey Gove :¡::,, ...

    Read More
    (23 Mb PDF, 57 pgs)

    Sep 16, 2020 ... 'lt Environmental Consulting & Contracting ses ENGINEERS r-v C-:!':) f•-.) .. = - August 27. 2020 ;::;,. e:: File No. 01204082.01, Task 121 G? . ,, ' w Mr. Jeffrey Gove :¡::,, ...

  • Presentation
    Presentation

    Mar 9, 2023 ... Steering Committee December 7, 2022 West Oakland Community Action ...

    Read More
    (4 Mb PDF, 36 pgs)

    Mar 9, 2023 ... Steering Committee December 7, 2022 West Oakland Community Action ...

  • 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 ...

  • SIMS Metal Management – Redwood City EMP (Approved Revision)
    SIMS Metal Management – Redwood City EMP (Approved Revision)

    Jul 25, 2025 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal (Sims) - Redwood City District Site #5152 699 Seaport Boulevard Redwood ...

    Read More
    (7 Mb PDF, 49 pgs)

    Jul 25, 2025 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal (Sims) - Redwood City District Site #5152 699 Seaport Boulevard Redwood ...

  • Meeting Notes
    Meeting Notes

    B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g A G E N D A & N OT E S Tuesday, March 19, ...

    Read More
    (152 Kb PDF, 3 pgs)

    B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g A G E N D A & N OT E S Tuesday, March 19, ...

  • Meeting Notes
    Meeting Notes

    AGENDA East Oakland AB 617 Community Steering Committee (CSC) Meeting #6 Date & Time: Thursday, March 9th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitator: Aiyahnna Johnson and Charles Reed, CSC ...

    Read More
    (137 Kb PDF, 8 pgs)

    AGENDA East Oakland AB 617 Community Steering Committee (CSC) Meeting #6 Date & Time: Thursday, March 9th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitator: Aiyahnna Johnson and Charles Reed, CSC ...

  • Presentation
    Presentation

    Steering Committee September 4, 2024 West Oakland Community Action ...

    Read More
    (7 Mb PDF, 73 pgs)

    Steering Committee September 4, 2024 West Oakland Community Action ...

  • 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 ...

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

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

    Read More
    (20 Mb PDF, 56 pgs)

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

  • Presentation
    Presentation

    Apr 3, 2024 ... Steering Committee April 3, 2024 West Oakland Community Action ...

    Read More
    (4 Mb PDF, 36 pgs)

    Apr 3, 2024 ... Steering Committee April 3, 2024 West Oakland Community Action ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

    Read More
    (13 Mb PDF, 28 pgs)

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

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

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

    Read More
    (15 Mb PDF, 34 pgs)

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

  • 2016 Tesoro Annual FMP Update
    2016 Tesoro Annual FMP Update

    Sep 29, 2016 ... Tesoro Martinez Refinery - Flare Minimization Plan October 1, 2016 PUBLIC VERSION (Confidential Information Redacted) Tesoro Martinez Refinery Flare Minimization Plan ...

    Read More
    (416 Kb PDF, 61 pgs)

    Sep 29, 2016 ... Tesoro Martinez Refinery - Flare Minimization Plan October 1, 2016 PUBLIC VERSION (Confidential Information Redacted) Tesoro Martinez Refinery Flare Minimization Plan ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016