Hanapin

  • Letter to EPA
    Letter to EPA

    Set 6, 2012 ... September 5, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (72 Kb PDF, 1 pg)

    Set 6, 2012 ... September 5, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Public Notice
    Public Notice

    Mar 2, 2012 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (76 Kb PDF, 1 pg)

    Mar 2, 2012 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • 28677 Public Notice Arabic
    28677 Public Notice Arabic

    Oct 30, 2017 ... مﺎﻋ رﺎﻄﺧإ 2017 ﺮﺒﻤﻓﻮﻧ 02 :ﺔﯿﻟﺎﺘﻟا سراﺪﻤﻟا ﻲﻓ ﻦﯾﺪﯿﻘﻤﻟا لﺎﻔطﻷا رﻮﻣأ ءﺎﯿﻟوأ وأ ءﺎﺑآ :ﻰﻟإ ﻞﺳﺮﻣ United for Success Academy Life Academy Urban Promise Academy Patten Academy of Christian ...

    Read More
    (171 Kb PDF, 2 pgs)

    Oct 30, 2017 ... مﺎﻋ رﺎﻄﺧإ 2017 ﺮﺒﻤﻓﻮﻧ 02 :ﺔﯿﻟﺎﺘﻟا سراﺪﻤﻟا ﻲﻓ ﻦﯾﺪﯿﻘﻤﻟا لﺎﻔطﻷا رﻮﻣأ ءﺎﯿﻟوأ وأ ءﺎﺑآ :ﻰﻟإ ﻞﺳﺮﻣ United for Success Academy Life Academy Urban Promise Academy Patten Academy of Christian ...

  • 490584 Public Notice Spanish
    490584 Public Notice Spanish

    Ene 21, 2020 ... AVISO PÚBLICO 22 de enero de 2020 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Dover Elementary School St. Paul School Todos los vecinos residenciales y ...

    Read More
    (97 Kb PDF, 2 pgs)

    Ene 21, 2020 ... AVISO PÚBLICO 22 de enero de 2020 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Dover Elementary School St. Paul School Todos los vecinos residenciales y ...

  • 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.

  • BVHP Meeting Summary
    BVHP Meeting Summary

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #16 Summary Date: Tuesday, May 20, 2025, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, ...

    Read More
    (148 Kb PDF, 3 pgs)

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #16 Summary Date: Tuesday, May 20, 2025, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, ...

  • Meeting Notes
    Meeting Notes

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #16 Summary Date: Tuesday, May 20, 2025, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, ...

    Read More
    (148 Kb PDF, 3 pgs)

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #16 Summary Date: Tuesday, May 20, 2025, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, ...

  • Meeting Notes
    Meeting Notes

    Set 17, 2024 ... Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #8 Summary Date: Tuesday, August 20, 2024, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, Alex ...

    Read More
    (72 Kb PDF, 3 pgs)

    Set 17, 2024 ... Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #8 Summary Date: Tuesday, August 20, 2024, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, Alex ...

  • Meeting Notes
    Meeting Notes

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #19 Summary Date: Tuesday, August 19, 2025, 5:00 pm to 7:00 pm PDT Location: Southeast Community Center, ...

    Read More
    (116 Kb PDF, 4 pgs)

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #19 Summary Date: Tuesday, August 19, 2025, 5:00 pm to 7:00 pm PDT Location: Southeast Community Center, ...

  • Meeting Notes
    Meeting Notes

    Bayview Hunters Point/Southeast San Francisco AB 617 Community Steering Committee Meeting #20 Summary Date: Tuesday, September 16, 2025, 5:00 pm to 7:00 pm PDT Location: Southeast Community ...

    Read More
    (132 Kb PDF, 4 pgs)

    Bayview Hunters Point/Southeast San Francisco AB 617 Community Steering Committee Meeting #20 Summary Date: Tuesday, September 16, 2025, 5:00 pm to 7:00 pm PDT Location: Southeast Community ...

  • 29459 Permit Evaluation
    29459 Permit Evaluation

    Dis 13, 2018 ... Application #29459 Plant #24222 Page 1 of 4 DRAFT Engineering Evaluation Report Argonaut Investments Plant Number 24222 Application Number 29459 4475 Treat Boulevard, Suite 1 Concord, CA ...

    Read More
    (256 Kb PDF, 4 pgs)

    Dis 13, 2018 ... Application #29459 Plant #24222 Page 1 of 4 DRAFT Engineering Evaluation Report Argonaut Investments Plant Number 24222 Application Number 29459 4475 Treat Boulevard, Suite 1 Concord, CA ...

  • 29483 Permit Evaluation
    29483 Permit Evaluation

    Jan 8, 2019 ... Application #29483 Plant #24233 Page 1 of 4 DRAFT Engineering Evaluation Report Pangea Environmental Services, Inc. Plant Number 24233 Application Number 29483 2151 Salvio Street ...

    Read More
    (255 Kb PDF, 4 pgs)

    Jan 8, 2019 ... Application #29483 Plant #24233 Page 1 of 4 DRAFT Engineering Evaluation Report Pangea Environmental Services, Inc. Plant Number 24233 Application Number 29483 2151 Salvio Street ...

  • 27650 Permit Evaluation
    27650 Permit Evaluation

    Jul 1, 2016 ... Application #27650 Plant #23362 Page 1 of 4 DRAFT Engineering Evaluation Report Weingarten Realty, LLC Plant Number 23362 Application Number 27650 14414 Union Avenue San Jose, CA 95124 ...

    Read More
    (169 Kb PDF, 4 pgs)

    Jul 1, 2016 ... Application #27650 Plant #23362 Page 1 of 4 DRAFT Engineering Evaluation Report Weingarten Realty, LLC Plant Number 23362 Application Number 27650 14414 Union Avenue San Jose, CA 95124 ...

  • Jeff Kilbreth Comments
    Jeff Kilbreth Comments

    Dis 13, 2016 ... Comments by Jeff Kilbreth, Richmond Planning Commission 2014‐2016  Both proposed Rules 11‐18 and 12‐16   ...

    Read More
    (87 Kb PDF, 3 pgs)

    Dis 13, 2016 ... Comments by Jeff Kilbreth, Richmond Planning Commission 2014‐2016  Both proposed Rules 11‐18 and 12‐16   ...

  • BVHP CSC Charter Agreement
    BVHP CSC Charter Agreement

    Apr 3, 2025 ... Bayview Hunters Point / Southeast San Francisco Community Emissions Reduction Plan Community Steering Committee Charter Agreement I) Statement of Purpose and Objectives a. Assembly Bill 617 ...

    Read More
    (208 Kb PDF, 8 pgs)

    Apr 3, 2025 ... Bayview Hunters Point / Southeast San Francisco Community Emissions Reduction Plan Community Steering Committee Charter Agreement I) Statement of Purpose and Objectives a. Assembly Bill 617 ...

  • Committee Agenda
    Committee Agenda

    Nov 12, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

    Read More
    (519 Kb PDF, 31 pgs)

    Nov 12, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

  • Committee Agenda
    Committee Agenda

    Nov 3, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

    Read More
    (334 Kb PDF, 19 pgs)

    Nov 3, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

  • Semi-Annual Monitoring Report
    Semi-Annual Monitoring Report

    May 21, 2012 ... Facility Name: SFPP. L.P. San Jose Terminal #: A4020 Permit for Facility Page #l through April 30,2012 Report for Period November 1,201l Title V Monitoring Verifìcation Semi-Annual Table VII - ...

    Read More
    (2 Mb PDF, 65 pgs)

    May 21, 2012 ... Facility Name: SFPP. L.P. San Jose Terminal #: A4020 Permit for Facility Page #l through April 30,2012 Report for Period November 1,201l Title V Monitoring Verifìcation Semi-Annual Table VII - ...

  • Adopting Proposed Amendments to District Regulation 11, Rule 10: Hexavalent Chromium Emissions from All Cooling Towers and Total Hydrocarbon Emissions from Petroleum Refinery Cooling Towers; and Adopting a CEQA Negative Declaration for the Project
    Adopting Proposed Amendments to District Regulation 11, Rule 10: Hexavalent Chromium Emissions from All Cooling Towers and Total Hydrocarbon Emissions from Petroleum Refinery Cooling Towers; and Adopting a CEQA Negative Declaration for the Project

    Jan 8, 2016 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2015-13 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Adopting Proposed Amendments to District ...

    Read More
    (474 Kb PDF, 13 pgs)

    Jan 8, 2016 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2015-13 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Adopting Proposed Amendments to District ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016