Hanapin

  • 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 ...

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

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

    Read More
    (22 Mb PDF, 371 pgs)

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

  • Committee Agenda
    Committee Agenda

    Nob 10, 2021 ... NOMINATING COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ - CHAIR TYRONE JUE NATE MILEY ...

    Read More
    (276 Kb PDF, 15 pgs)

    Nob 10, 2021 ... NOMINATING COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ - CHAIR TYRONE JUE NATE MILEY ...

  • Appendix B: Methodology for Derivation of Toxic Air Contaminant (TAC) Trigger Levels
    Appendix B: Methodology for Derivation of Toxic Air Contaminant (TAC) Trigger Levels

    Okt 26, 2016 ... Staff Report July 2016 Appendix B Methodology for Derivation of Toxic Air Contaminant (TAC) Trigger Levels ...

    Read More
    (193 Kb PDF, 11 pgs)

    Okt 26, 2016 ... Staff Report July 2016 Appendix B Methodology for Derivation of Toxic Air Contaminant (TAC) Trigger Levels ...

  • 27619 Permit Evaluation
    27619 Permit Evaluation

    Mar 28, 2016 ... ENGINEERING EVALUATION Plant 12071: Bayer HealthCare LLC. 800 Dwight Way, Berkeley, CA, 94710 Application 27619: Modification of Facility-wide Wipe Cleaning Operation (S-13) BACKGROUND Bayer ...

    Read More
    (164 Kb PDF, 5 pgs)

    Mar 28, 2016 ... ENGINEERING EVALUATION Plant 12071: Bayer HealthCare LLC. 800 Dwight Way, Berkeley, CA, 94710 Application 27619: Modification of Facility-wide Wipe Cleaning Operation (S-13) BACKGROUND Bayer ...

  • 32019 Permit Evaluation
    32019 Permit Evaluation

    Apr 26, 2023 ... Engineering Evaluation Hedge Coffee LLC 434 Shotwell Street San Francisco, CA 94110 Application No. 32019 Plant No. 25287 OBC (Within 1,000 Foot Buffer Zone) BACKGROUND Hedge Coffee LLC ...

    Read More
    (324 Kb PDF, 7 pgs)

    Apr 26, 2023 ... Engineering Evaluation Hedge Coffee LLC 434 Shotwell Street San Francisco, CA 94110 Application No. 32019 Plant No. 25287 OBC (Within 1,000 Foot Buffer Zone) BACKGROUND Hedge Coffee LLC ...

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

    Jul 22, 2024 ... 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: City of ...

    Read More
    (16 Mb PDF, 90 pgs)

    Jul 22, 2024 ... 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: City of ...

  • Presentation
    Presentation

    Set 27, 2023 ... Steering Committee September 6, 2023 West Oakland Community Action ...

    Read More
    (8 Mb PDF, 72 pgs)

    Set 27, 2023 ... Steering Committee September 6, 2023 West Oakland Community Action ...

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

    May 25, 2022 ... May 25, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

    Read More
    (2 Mb PDF, 89 pgs)

    May 25, 2022 ... May 25, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

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

    Jan 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (16 Mb PDF, 115 pgs)

    Jan 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • 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 ...

  • Revised PTCA Charter
    Revised PTCA Charter

    F eb r u ar y 2024: T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ar ti ci p ati o n Ag r eemen ...

    Read More
    (134 Kb PDF, 8 pgs)

    F eb r u ar y 2024: T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ar ti ci p ati o n Ag r eemen ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    May 21, 2021 ... May 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

    Read More
    (2 Mb PDF, 92 pgs)

    May 21, 2021 ... May 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

  • May 15 Meeting Minutes
    May 15 Meeting Minutes

    Jun 23, 2023 ... Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee May 15, 2023 Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (170 Kb PDF, 11 pgs)

    Jun 23, 2023 ... Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee May 15, 2023 Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Revised PTCA CSC Charter
    Revised PTCA CSC Charter

    Revi sed : T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ar ti ci p ati o n Ag r eemen t S ...

    Read More
    (101 Kb PDF, 5 pgs)

    Revi sed : T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ar ti ci p ati o n Ag r eemen t S ...

  • Revised CSC Charter
    Revised CSC Charter

    Revi sed : T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ar ti ci p ati o n Ag r eemen t S ...

    Read More
    (101 Kb PDF, 6 pgs)

    Revi sed : T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ar ti ci p ati o n Ag r eemen t S ...

  • Presentation
    Presentation

    Abr 16, 2025 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #15 April 15, 2025 Southeast Community Center 1500 Evans, San Francisco, ...

    Read More
    (2 Mb PDF, 38 pgs)

    Abr 16, 2025 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #15 April 15, 2025 Southeast Community Center 1500 Evans, San Francisco, ...

  • 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 ...

  • CEQA Analysis
    CEQA Analysis

    Set 16, 2015 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District Regulation 6, Rule 3: Wood Burning Devices Prepared for: Bay Area Air ...

    Read More
    (1 Mb PDF, 90 pgs)

    Set 16, 2015 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District Regulation 6, Rule 3: Wood Burning Devices Prepared for: Bay Area Air ...

  • PTCA Charter
    PTCA Charter

    Revi sed : T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ar ti ci p ati o n Ag r eemen t S ...

    Read More
    (101 Kb PDF, 4 pgs)

    Revi sed : T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ar ti ci p ati o n Ag r eemen t S ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016