Hanapin

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Okt 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...

    Read More
    (20 Mb PDF, 859 pgs)

    Okt 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...

  • 30587 Public Notice Chinese
    30587 Public Notice Chinese

    Okt 1, 2020 ... 公告 2020 年 10 月 7 日 TO: 公告對象: 在下列學校註冊之兒童的家長或監護人 : Tenderloin Community School Sacred Heart Cathedral Prepratory Civic Center Secondary School 位於離下列提議中的新建或改建空氣污染源 1,000 英呎範圍 內的所有居民及商戶。 ...

    Read More
    (260 Kb PDF, 2 pgs)

    Okt 1, 2020 ... 公告 2020 年 10 月 7 日 TO: 公告對象: 在下列學校註冊之兒童的家長或監護人 : Tenderloin Community School Sacred Heart Cathedral Prepratory Civic Center Secondary School 位於離下列提議中的新建或改建空氣污染源 1,000 英呎範圍 內的所有居民及商戶。 ...

  • 30498 Public Notice Chinese
    30498 Public Notice Chinese

    Okt 14, 2020 ... 公告 2020 年 10 月 21 日 TO: 公告對象: 在下列學校註冊之兒童的家長或監護人 : Sacred Heart Cathedral Preparatory Tenderloin Community School Chinese American International School Civic Center Secondary School ...

    Read More
    (260 Kb PDF, 2 pgs)

    Okt 14, 2020 ... 公告 2020 年 10 月 21 日 TO: 公告對象: 在下列學校註冊之兒童的家長或監護人 : Sacred Heart Cathedral Preparatory Tenderloin Community School Chinese American International School Civic Center Secondary School ...

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

    Apr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...

    Read More
    (12 Mb PDF, 26 pgs)

    Apr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...

  • 669800 Public Notice Chinese
    669800 Public Notice Chinese

    Set 13, 2023 ... 公告 2023 年 9 月 20 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Marshall Elementary School San Francisco Friends School Millennium School Children's Day School 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍 ...

    Read More
    (323 Kb PDF, 2 pgs)

    Set 13, 2023 ... 公告 2023 年 9 月 20 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Marshall Elementary School San Francisco Friends School Millennium School Children's Day School 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍 ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Feb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

    Read More
    (4 Mb PDF, 9 pgs)

    Feb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

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

    Nob 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)

    Nob 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 ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Mar 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...

    Read More
    (13 Mb PDF, 35 pgs)

    Mar 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...

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

    Mar 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...

    Read More
    (11 Mb PDF, 26 pgs)

    Mar 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...

  • Committee Agenda
    Committee Agenda

    Sep 28, 2023 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR TYRONE JUE – VICE-CHAIR BRIAN BARNACLE KEN CARLSON NOELIA CORZO JOELLE GALLAGHER JUAN GONZALEZ ERIN ...

    Read More
    (2 Mb PDF, 66 pgs)

    Sep 28, 2023 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR TYRONE JUE – VICE-CHAIR BRIAN BARNACLE KEN CARLSON NOELIA CORZO JOELLE GALLAGHER JUAN GONZALEZ ERIN ...

  • Presentation
    Presentation

    Nov 8, 2024 ... EV Coordinating Council November 7, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

    Read More
    (25 Mb PDF, 94 pgs)

    Nov 8, 2024 ... EV Coordinating Council November 7, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

  • Board Minutes
    Board Minutes

    Hun 5, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting / Budget Hearing Wednesday, May 15, 2019 ...

    Read More
    (135 Kb PDF, 3 pgs)

    Hun 5, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting / Budget Hearing Wednesday, May 15, 2019 ...

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

    Dec 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

    Read More
    (38 Mb PDF, 120 pgs)

    Dec 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

  • 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 ...

  • 31404 & 31456 Public Notice Chinese
    31404 & 31456 Public Notice Chinese

    May 17, 2022 ... 公告 2022年5月20日 公告對象: 在下 列學校註冊之兒童的家長或監護人 : Little Tree Montessori International School 小樹苗蒙持 梭利國際學校 位於 離下列提議中的新建或改建空氣 污 染源 1,000 英呎範圍 內的所 有居民及商 戶 。 公告單位: 灣區空氣質素管理局 公告事由: ...

    Read More
    (333 Kb PDF, 2 pgs)

    May 17, 2022 ... 公告 2022年5月20日 公告對象: 在下 列學校註冊之兒童的家長或監護人 : Little Tree Montessori International School 小樹苗蒙持 梭利國際學校 位於 離下列提議中的新建或改建空氣 污 染源 1,000 英呎範圍 內的所 有居民及商 戶 。 公告單位: 灣區空氣質素管理局 公告事由: ...

  • Socio Report: Reg 9-14
    Socio Report: Reg 9-14

    Oct 28, 2015 ... October 28, 2015 Socioeconomic Impact Analysis of Proposed Regulation 9, Rule 14: Petroleum Coke Calcining Operations Prepared for: Bay Area Air Quality Management District ...

    Read More
    (3 Mb PDF, 16 pgs)

    Oct 28, 2015 ... October 28, 2015 Socioeconomic Impact Analysis of Proposed Regulation 9, Rule 14: Petroleum Coke Calcining Operations Prepared for: Bay Area Air Quality Management District ...

  • Regular Meeting and Retreat
    Regular Meeting and Retreat

    Jan 6, 2011 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 12, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

    Read More
    (880 Kb PDF, 39 pgs)

    Jan 6, 2011 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 12, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

  • Public Comment Emails and Comment Letters (Redacted)
    Public Comment Emails and Comment Letters (Redacted)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

    Read More
    (9 Mb PDF, 86 pgs)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

  • 669465 Public Notice Chinese
    669465 Public Notice Chinese

    Mar 7, 2023 ... 公告 2023 年 03 月 09 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍 內的所 有居民及商戶。 公告單位: 灣區空氣質素管理局 公告事由: 下列空氣污染源的許可證申請 #669465: 固 定 式 應 急 柴 油 機 發 電 機 組 (Stationary Emergency Diesel Engine - ...

    Read More
    (318 Kb PDF, 2 pgs)

    Mar 7, 2023 ... 公告 2023 年 03 月 09 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍 內的所 有居民及商戶。 公告單位: 灣區空氣質素管理局 公告事由: 下列空氣污染源的許可證申請 #669465: 固 定 式 應 急 柴 油 機 發 電 機 組 (Stationary Emergency Diesel Engine - ...

  • 649752 Public Notice Chinese
    649752 Public Notice Chinese

    Nob 22, 2022 ... 公告 2022 年 12 月 9 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Coastline Christian Schools 位於 離下列提議中的新建或改建空氣 污 染源 1,000 英呎範圍 內的所 有居民及商 戶 。 公告單位: 灣區空氣質素管理局 公告事由: 下列空氣污染源的許可證申請 #649752 : 兩 (2) ...

    Read More
    (310 Kb PDF, 2 pgs)

    Nob 22, 2022 ... 公告 2022 年 12 月 9 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Coastline Christian Schools 位於 離下列提議中的新建或改建空氣 污 染源 1,000 英呎範圍 內的所 有居民及商 戶 。 公告單位: 灣區空氣質素管理局 公告事由: 下列空氣污染源的許可證申請 #649752 : 兩 (2) ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016