Hanapin

  • Air District TAC Emission Factor Guidance
    Air District TAC Emission Factor Guidance

    Aug 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines August 2020 H:\Engineering\Rule 11-18\Emission Factor Guidance\EF Guidance\TAC Emission ...

    Read More
    (215 Kb PDF, 10 pgs)

    Aug 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines August 2020 H:\Engineering\Rule 11-18\Emission Factor Guidance\EF Guidance\TAC Emission ...

  • 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 ...

  • 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, ...

  • 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, ...

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

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • Open Burn Form
    Open Burn Form

    Jun 21, 2023 ... OPEN BURNING For Office Use Only Invoice #/OB# ______ _ Regulation 5 Invoice Date: _______ _ Notification Form Amount Due: _..,._$ _____ _ See Page 2 for form and fee payment instructions, and ...

    Read More
    (615 Kb PDF, 3 pgs)

    Jun 21, 2023 ... OPEN BURNING For Office Use Only Invoice #/OB# ______ _ Regulation 5 Invoice Date: _______ _ Notification Form Amount Due: _..,._$ _____ _ See Page 2 for form and fee payment instructions, and ...

  • 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

    Jan 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)

    Jan 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, ...

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

    Oct 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)

    Oct 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 ...

  • 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 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 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, ...

  • 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, ...

  • 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: ...

  • 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, ...

  • 23359 Permit Evaluation
    23359 Permit Evaluation

    Sep 2, 2011 ... DRAFT Engineering Evaluation Atlantic Richfield Company ARCO Service Station No. 465 Plant No. 20770; Application No. 23359 Background Atlantic Richfield Company has applied for an ...

    Read More
    (100 Kb PDF, 4 pgs)

    Sep 2, 2011 ... DRAFT Engineering Evaluation Atlantic Richfield Company ARCO Service Station No. 465 Plant No. 20770; Application No. 23359 Background Atlantic Richfield Company has applied for an ...

  • 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

    Oct 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)

    Oct 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 ...

  • 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