Hanapin

  • Presentation
    Presentation

    Aug 19, 2024 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #8 August 20, 2024 Southeast Community Center 1500 Evans, San Francisco, CA ...

    Read More
    (17 Mb PDF, 66 pgs)

    Aug 19, 2024 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #8 August 20, 2024 Southeast Community Center 1500 Evans, San Francisco, CA ...

  • Acid Rain Application
    Acid Rain Application

    Feb 4, 2005 ... United States 0MB No.2060-0258 Environmental Protection Agency Acid Rain Program For more information, see instructions and refer to 40 CFR 72.30 and 72.31 This submission is: D New D Revised STEP ...

    Read More
    (1 Mb PDF, 7 pgs)

    Feb 4, 2005 ... United States 0MB No.2060-0258 Environmental Protection Agency Acid Rain Program For more information, see instructions and refer to 40 CFR 72.30 and 72.31 This submission is: D New D Revised STEP ...

  • Presentation
    Presentation

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #36 August 26, ...

    Read More
    (1 Mb PDF, 46 pgs)

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #36 August 26, ...

  • Presentation
    Presentation

    Sep 23, 2024 ... Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #37 September 23, ...

    Read More
    (1 Mb PDF, 45 pgs)

    Sep 23, 2024 ... Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #37 September 23, ...

  • Presentation
    Presentation

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #34 May 20, ...

    Read More
    (1 Mb PDF, 47 pgs)

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #34 May 20, ...

  • Council Minutes
    Council Minutes

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 13, ...

    Read More
    (95 Kb PDF, 4 pgs)

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 13, ...

  • Committee Minutes
    Committee Minutes

    Ene 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Rosa Junior College Doyle Library, ...

    Read More
    (269 Kb PDF, 5 pgs)

    Ene 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Rosa Junior College Doyle Library, ...

  • 670373 Permit Evaluation
    670373 Permit Evaluation

    Mar 29, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202874 Redwood Gardens Apartments 2951 Derby Street, Berkeley, CA 94705 Application No. 670373 Background Redwood Gardens Apartments is ...

    Read More
    (311 Kb PDF, 9 pgs)

    Mar 29, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202874 Redwood Gardens Apartments 2951 Derby Street, Berkeley, CA 94705 Application No. 670373 Background Redwood Gardens Apartments is ...

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

    Okt 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

    Read More
    (24 Mb PDF, 419 pgs)

    Okt 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

  • Council Agenda
    Council Agenda

    Ene 13, 2023 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COMMITTEE MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES ...

    Read More
    (541 Kb PDF, 47 pgs)

    Ene 13, 2023 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COMMITTEE MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES ...

  • Presentation
    Presentation

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #33 March 25, ...

    Read More
    (1 Mb PDF, 59 pgs)

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #33 March 25, ...

  • Presentation
    Presentation

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #35 June 24, ...

    Read More
    (1 Mb PDF, 55 pgs)

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #35 June 24, ...

  • Council Agenda
    Council Agenda

    Dis 8, 2021 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY ...

    Read More
    (256 Kb PDF, 18 pgs)

    Dis 8, 2021 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY ...

  • 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 ...

  • Presentation
    Presentation

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #37 October 28, ...

    Read More
    (2 Mb PDF, 68 pgs)

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #37 October 28, ...

  • West Oakland Steering Committee Meeting Slides 010919
    West Oakland Steering Committee Meeting Slides 010919

    West Oakland Community Action Plan Steering Committee Meeting January 9, ...

    Read More
    (3 Mb PDF, 53 pgs)

    West Oakland Community Action Plan Steering Committee Meeting January 9, ...

  • Council Minutes
    Council Minutes

    Okt 30, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, July 29, 2019 ...

    Read More
    (248 Kb PDF, 6 pgs)

    Okt 30, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, July 29, 2019 ...

  • 25185 Permit Evaluation
    25185 Permit Evaluation

    Jul 15, 2013 ... Application Number 25185 Page 1 of 9 DRAFT ENGINEERING EVALUATION REPORT NAZARETH HOUSE OF SAN RAFAEL PLANT NUMBER 1430 APPLICATION NUMBER 25185 245 Nova Albion Way San Rafael, CA ...

    Read More
    (168 Kb PDF, 9 pgs)

    Jul 15, 2013 ... Application Number 25185 Page 1 of 9 DRAFT ENGINEERING EVALUATION REPORT NAZARETH HOUSE OF SAN RAFAEL PLANT NUMBER 1430 APPLICATION NUMBER 25185 245 Nova Albion Way San Rafael, CA ...

  • Regulation 11-2: Asbestos Demolition and Renovation Waste Disposal P&P
    Regulation 11-2: Asbestos Demolition and Renovation Waste Disposal P&P

    May 14, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Asbestos Demolition / Renovation / Waste Disposal Regulation 11, Rule 2 Effective May 7, 2019 Supersedes: June 2000 Approved by: ...

    Read More
    (2 Mb PDF, 28 pgs)

    May 14, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Asbestos Demolition / Renovation / Waste Disposal Regulation 11, Rule 2 Effective May 7, 2019 Supersedes: June 2000 Approved by: ...

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

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

    Read More
    (10 Mb PDF, 204 pgs)

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016