Search

  • Meeting Notes
    Meeting Notes

    Mar 1, 2024 ... B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g A G E N D A & S U MMA RY Tuesday, January ...

    Read More
    (95 Kb PDF, 2 pgs)

    Mar 1, 2024 ... B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g A G E N D A & S U MMA RY Tuesday, January ...

  • 28989 Public Notice
    28989 Public Notice

    Jan 10, 2018 ... PUBLIC NOTICE January 16, 2018 TO: Parents or guardians of children enrolled at the following school(s): Proctor Terrace Elementary School All residential and business neighbors ...

    Read More
    (160 Kb PDF, 2 pgs)

    Jan 10, 2018 ... PUBLIC NOTICE January 16, 2018 TO: Parents or guardians of children enrolled at the following school(s): Proctor Terrace Elementary School All residential and business neighbors ...

  • Meeting Notes
    Meeting Notes

    Jul 8, 2024 ... B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g ME E T I N G N OT E S Tuesday, June 18, ...

    Read More
    (127 Kb PDF, 6 pgs)

    Jul 8, 2024 ... B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g ME E T I N G N OT E S Tuesday, June 18, ...

  • June 26 2019 Meeting Summary
    June 26 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #12 Wednesday, June 26, 2019, 5:30 pm — 8:30 pm Alameda County Public Health ...

    Read More
    (234 Kb PDF, 2 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #12 Wednesday, June 26, 2019, 5:30 pm — 8:30 pm Alameda County Public Health ...

  • No Scheduled Hearings
    No Scheduled Hearings

    Nov 28, 2011 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, DECEMBER 1, 2011 NO ...

    Read More
    (385 Kb PDF, 4 pgs)

    Nov 28, 2011 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, DECEMBER 1, 2011 NO ...

  • One Scheduled Hearing
    One Scheduled Hearing

    Dec 13, 2015 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5016 THURSDAY, DECEMBER 17, 2015 th 9:00 ...

    Read More
    (469 Kb PDF, 4 pgs)

    Dec 13, 2015 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5016 THURSDAY, DECEMBER 17, 2015 th 9:00 ...

  • One Scheduled Hearing
    One Scheduled Hearing

    Jan 21, 2011 ... UHEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-4941 UTHURSDAY, JANUARY 27, 2011 9:00 – ...

    Read More
    (274 Kb PDF, 4 pgs)

    Jan 21, 2011 ... UHEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-4941 UTHURSDAY, JANUARY 27, 2011 9:00 – ...

  • A Winter Spare the Air Alert is being extended through Friday, November 16, due to smoke impacts from the Butte County fire
    A Winter Spare the Air Alert is being extended through Friday, November 16, due to smoke impacts from the Butte County fire

    Nov 12, 2018 ... NEWS RELEASE FOR IMMEDIATE RELEASE: November 12, 2018 CONTACT: Walter Wallace, 415.519.4628 A Winter Spare the Air Alert is being extended through Friday, November 16, due to ...

    Read More
    (201 Kb PDF, 2 pgs)

    Nov 12, 2018 ... NEWS RELEASE FOR IMMEDIATE RELEASE: November 12, 2018 CONTACT: Walter Wallace, 415.519.4628 A Winter Spare the Air Alert is being extended through Friday, November 16, due to ...

  • Committee Minutes
    Committee Minutes

    Apr 29, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source ...

    Read More
    (133 Kb PDF, 4 pgs)

    Apr 29, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source ...

  • Council Agenda
    Council Agenda

    Oct 2, 2025 ... BOARD OF DIRECTORS ADVISORY COUNCIL October 6, 2025 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, M.D., Ph.D., M.P.H., ...

    Read More
    (722 Kb PDF, 61 pgs)

    Oct 2, 2025 ... BOARD OF DIRECTORS ADVISORY COUNCIL October 6, 2025 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, M.D., Ph.D., M.P.H., ...

  • May 1 2019 Meeting Summary
    May 1 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #10 Wednesday, May 1, 2019, 6:00 PM - 8:30 PM West Oakland Senior ...

    Read More
    (238 Kb PDF, 3 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #10 Wednesday, May 1, 2019, 6:00 PM - 8:30 PM West Oakland Senior ...

  • 692644 Permit Evaluation
    692644 Permit Evaluation

    Jul 29, 2024 ... ENGINEERING EVALUATION Alameda County General Servies Agency Plant 13908 | Application 692644 1401 Lakeside Drive, Oakland, CA 94612 BACKGROUND Alameda County – General Services Agency ...

    Read More
    (274 Kb PDF, 11 pgs)

    Jul 29, 2024 ... ENGINEERING EVALUATION Alameda County General Servies Agency Plant 13908 | Application 692644 1401 Lakeside Drive, Oakland, CA 94612 BACKGROUND Alameda County – General Services Agency ...

  • Presentation
    Presentation

    Apr 3, 2024 ... Steering Committee April 3, 2024 West Oakland Community Action ...

    Read More
    (4 Mb PDF, 36 pgs)

    Apr 3, 2024 ... Steering Committee April 3, 2024 West Oakland Community Action ...

  • Meeting Notes
    Meeting Notes

    AGENDA East Oakland AB 617 Community Steering Committee Meeting Thursday, November 10th, 2022, 6:00 pm to 8:11 pm PDT Virtual Facilitator: Margaretta Lin and Lujain Al-Saleh Note-taker: Amy ...

    Read More
    (153 Kb PDF, 6 pgs)

    AGENDA East Oakland AB 617 Community Steering Committee Meeting Thursday, November 10th, 2022, 6:00 pm to 8:11 pm PDT Virtual Facilitator: Margaretta Lin and Lujain Al-Saleh Note-taker: Amy ...

  • Meeting Notes
    Meeting Notes

    Sep 27, 2023 ... S e pte mb e r 6 , 2 0 2 3 Co mmu n i t y S te e r i n g Co mmi tte e Me et i n g Th e m e et i n g d i sc u sse d var i ou s top i c s re l ate d to com m u n i t y con c e r n s an d e nforc e m e ...

    Read More
    (327 Kb PDF, 30 pgs)

    Sep 27, 2023 ... S e pte mb e r 6 , 2 0 2 3 Co mmu n i t y S te e r i n g Co mmi tte e Me et i n g Th e m e et i n g d i sc u sse d var i ou s top i c s re l ate d to com m u n i t y con c e r n s an d e nforc e m e ...

  • Current Permit
    Current Permit

    Dec 22, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary Landfill, ...

    Read More
    (1 Mb PDF, 163 pgs)

    Dec 22, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary Landfill, ...

  • CEQA Notice of Preparation and Initial Study for Rule 11-18 and Rule 12-16
    CEQA Notice of Preparation and Initial Study for Rule 11-18 and Rule 12-16

    Oct 14, 2016 ... I! a ; California Environmental Quality Act = Notice of Preparation of Draft Environmental Impact Report for 1-:9 Regulation 11: Hazardous Pollutants, Rule 18: Reduction of Risk from BAY AREA ...

    Read More
    (3 Mb PDF, 92 pgs)

    Oct 14, 2016 ... I! a ; California Environmental Quality Act = Notice of Preparation of Draft Environmental Impact Report for 1-:9 Regulation 11: Hazardous Pollutants, Rule 18: Reduction of Risk from BAY AREA ...

  • 05/17/2021 Final Statement of Basis
    05/17/2021 Final Statement of Basis

    May 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (1 Mb PDF, 100 pgs)

    May 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • Policy A
    Policy A

    Aug 19, 2021 ... WWW.BAAQMD.GOV | Air District Policy Strategy A – Vegetative Buffers/Barriers Vegetative Buffers are strips of dense trees and shrubs that are used to filter or block air pollution. They ...

    Read More
    (478 Kb PDF, 5 pgs)

    Aug 19, 2021 ... WWW.BAAQMD.GOV | Air District Policy Strategy A – Vegetative Buffers/Barriers Vegetative Buffers are strips of dense trees and shrubs that are used to filter or block air pollution. They ...

  • 29244 Permit Evaluation
    29244 Permit Evaluation

    Jan 31, 2019 ... DRAFT ENGINEERING EVALUATION Plant 24142: Bio-Rad Laboratories 487 Aviation Blvd., Suite 100, Santa Rosa, CA, 95403 Application 29244: New Facility-wide Wipe Cleaning Operation (S-1) BACKGROUND ...

    Read More
    (189 Kb PDF, 5 pgs)

    Jan 31, 2019 ... DRAFT ENGINEERING EVALUATION Plant 24142: Bio-Rad Laboratories 487 Aviation Blvd., Suite 100, Santa Rosa, CA, 95403 Application 29244: New Facility-wide Wipe Cleaning Operation (S-1) BACKGROUND ...

Spare the Air Status