Search

  • 678886 Permit Evaluation
    678886 Permit Evaluation

    Dec 12, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203121 City of Antioch Water Treatment Plant 401 Putnam Street, Antioch, CA 94509 Application No. 678886 Background City of Antioch Water ...

    Read More
    (805 Kb PDF, 14 pgs)

    Dec 12, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203121 City of Antioch Water Treatment Plant 401 Putnam Street, Antioch, CA 94509 Application No. 678886 Background City of Antioch Water ...

  • 30419 Permit Evaluation
    30419 Permit Evaluation

    Feb 1, 2021 ... DRAFT ENGINEERING EVALUATION Facility ID No. 24660 2060 Folsom Street, LLC 2060 Folsom Street, San Francisco, CA 94107 Application No. 30419 Background 2060 Folsom Street, LLC is applying ...

    Read More
    (130 Kb PDF, 6 pgs)

    Feb 1, 2021 ... DRAFT ENGINEERING EVALUATION Facility ID No. 24660 2060 Folsom Street, LLC 2060 Folsom Street, San Francisco, CA 94107 Application No. 30419 Background 2060 Folsom Street, LLC is applying ...

  • 29532 Permit Evaluation
    29532 Permit Evaluation

    Apr 8, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 24250 CPV Walnut, LLC 1031 Walnut Avenue, Fremont, CA 94536 Application No. 29532 Background CPV Walnut, LLC is applying for an Authority to ...

    Read More
    (131 Kb PDF, 6 pgs)

    Apr 8, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 24250 CPV Walnut, LLC 1031 Walnut Avenue, Fremont, CA 94536 Application No. 29532 Background CPV Walnut, LLC is applying for an Authority to ...

  • 31023 Permit Evaluation
    31023 Permit Evaluation

    Sep 21, 2021 ... Draft Engineering Evaluation City of Santa Clara Park Service 2600 Benton Avenue Santa Clara, CA 95050 Plant No. 17326 Application No. 31023 Project Description: New Stationary Emergency ...

    Read More
    (377 Kb PDF, 12 pgs)

    Sep 21, 2021 ... Draft Engineering Evaluation City of Santa Clara Park Service 2600 Benton Avenue Santa Clara, CA 95050 Plant No. 17326 Application No. 31023 Project Description: New Stationary Emergency ...

  • Annual Report Slides
    Annual Report Slides

    Nov 18, 2020 ... NOVEMBER 2020 ...

    Read More
    (10 Mb PDF, 60 pgs)

    Nov 18, 2020 ... NOVEMBER 2020 ...

  • 694612 Permit Evaluation
    694612 Permit Evaluation

    Aug 2, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203405 Phoenix 801 Pine, LP 811 Pine Street, Oakland, CA 94607 Application No. 694612 Background Phoenix 801 Pine, LP is applying for an ...

    Read More
    (359 Kb PDF, 9 pgs)

    Aug 2, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203405 Phoenix 801 Pine, LP 811 Pine Street, Oakland, CA 94607 Application No. 694612 Background Phoenix 801 Pine, LP is applying for an ...

  • fye2016_pev_rebate_approved_vehicles pdf
    fye2016_pev_rebate_approved_vehicles pdf

    Dec 21, 2015 ... FYE 2016 - ver. 12/21/2015 Plug-in Electric Vehicle Rebate Program Eligible Vehicle List* Battery Electric Vehicles (BEV) Certification Voucher Model Year Make Model Standard Amount 2015 Nissan Leaf ...

    Read More
    (255 Kb PDF, 2 pgs)

    Dec 21, 2015 ... FYE 2016 - ver. 12/21/2015 Plug-in Electric Vehicle Rebate Program Eligible Vehicle List* Battery Electric Vehicles (BEV) Certification Voucher Model Year Make Model Standard Amount 2015 Nissan Leaf ...

  • West Oakland Town Hall Meeting Agenda
    West Oakland Town Hall Meeting Agenda

    Aug 14, 2019 ... West Oakland Community Action Plan Town Hall Meeting Saturday, August 17, 2019 from 10am - 2pm West Oakland Youth Center: 3233 Market Street, Oakland CA Townhall Objectives: ● Inform ...

    Read More
    (130 Kb PDF, 2 pgs)

    Aug 14, 2019 ... West Oakland Community Action Plan Town Hall Meeting Saturday, August 17, 2019 from 10am - 2pm West Oakland Youth Center: 3233 Market Street, Oakland CA Townhall Objectives: ● Inform ...

  • PEV Rebate Approved Vehicles
    PEV Rebate Approved Vehicles

    Jan 2, 2015 ... FYE 2014 - ver. 1/2/2015 Plug-in Electric Vehicle Rebate Program Eligible Vehicle List* Battery Electric Vehicles (BEV) Certification Voucher Model Year Make Model Standard Amount 2016 Mitsubishi ...

    Read More
    (276 Kb PDF, 2 pgs)

    Jan 2, 2015 ... FYE 2014 - ver. 1/2/2015 Plug-in Electric Vehicle Rebate Program Eligible Vehicle List* Battery Electric Vehicles (BEV) Certification Voucher Model Year Make Model Standard Amount 2016 Mitsubishi ...

  • 673987 Permit Evaluation
    673987 Permit Evaluation

    May 26, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID 202951 Albany Village Graduate Student Housing 1051 Monroe Street, Albany, CA 94706 Application No. 673987 Background On behalf of ACC Op ...

    Read More
    (263 Kb PDF, 11 pgs)

    May 26, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID 202951 Albany Village Graduate Student Housing 1051 Monroe Street, Albany, CA 94706 Application No. 673987 Background On behalf of ACC Op ...

  • Meeting Notes
    Meeting Notes

    Apr 30, 2021 ... WWW.BAAQMD.GOV | Air District AGENDA Owning Our Air - West Oakland AB 617 Steering Committee Meeting Wednesday, April 7, 2021, 6:00pm to 8:00 pm pst Zoom Virtual Meeting Time Topic ...

    Read More
    (400 Kb PDF, 15 pgs)

    Apr 30, 2021 ... WWW.BAAQMD.GOV | Air District AGENDA Owning Our Air - West Oakland AB 617 Steering Committee Meeting Wednesday, April 7, 2021, 6:00pm to 8:00 pm pst Zoom Virtual Meeting Time Topic ...

  • Committee Presentations
    Committee Presentations

    Sep 16, 2020 ... AGENDA: 3 Owning Our Air West Oakland Community Action Plan Update Community and Public Health Committee Meeting September 17, 2020 Alison Kirk Principal Environmental Planner Bay Area Air ...

    Read More
    (1 Mb PDF, 33 pgs)

    Sep 16, 2020 ... AGENDA: 3 Owning Our Air West Oakland Community Action Plan Update Community and Public Health Committee Meeting September 17, 2020 Alison Kirk Principal Environmental Planner Bay Area Air ...

  • VBB Vehicle Inventory
    VBB Vehicle Inventory

    May 14, 2026 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT VEHICLE INVENTORY, VEHICLE BUY BACK PROGRAM Updated May 13th, 2026 The following vehicles are scheduled to be dismantled through the Vehicle Buy Back ...

    Read More
    (57 Kb PDF, 4 pgs)

    May 14, 2026 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT VEHICLE INVENTORY, VEHICLE BUY BACK PROGRAM Updated May 13th, 2026 The following vehicles are scheduled to be dismantled through the Vehicle Buy Back ...

  • Board Presentations
    Board Presentations

    Dec 1, 2020 ... AGENDA: 12 Board of Directors Special Meeting December 2, 2020 Alison Kirk, Principal Environmental Planner Jay Howard, Assembly Bill 617 Project Manager ...

    Read More
    (4 Mb PDF, 41 pgs)

    Dec 1, 2020 ... AGENDA: 12 Board of Directors Special Meeting December 2, 2020 Alison Kirk, Principal Environmental Planner Jay Howard, Assembly Bill 617 Project Manager ...

  • Air Monitoring Van – Quality Assurance Project Plan
    Air Monitoring Van – Quality Assurance Project Plan

    Jan 29, 2025 ... Docusign Envelope ID: 45F078F8-5BB4-471D-AF20-16B187D47AA6 Group A: Project Management and Data Quality Objectives QUALITY ASSURANCE PROJECT PLAN (QAPP) A1. Title Page Local-Scale ...

    Read More
    (13 Mb PDF, 750 pgs)

    Jan 29, 2025 ... Docusign Envelope ID: 45F078F8-5BB4-471D-AF20-16B187D47AA6 Group A: Project Management and Data Quality Objectives QUALITY ASSURANCE PROJECT PLAN (QAPP) A1. Title Page Local-Scale ...

  • Statement of Basis 12-12-16
    Statement of Basis 12-12-16

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of the ...

    Read More
    (4 Mb PDF, 231 pgs)

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of the ...

  • Transcript of Public Hearing - Proposed Renewal of the Major Facility Review Permit
    Transcript of Public Hearing - Proposed Renewal of the Major Facility Review Permit

    Sep 24, 2009 ... Public Comment Hearing 9/17/2009 REPORTER'S TRANSCRIPT OF BAY AREA AIR QUALITY MANAGEMENT DISTRICT PUBLIC COMMENT HEARING REGARDING THE PERMIT EVALUATION AND STATEMENT OF ...

    Read More
    (188 Kb PDF, 74 pgs)

    Sep 24, 2009 ... Public Comment Hearing 9/17/2009 REPORTER'S TRANSCRIPT OF BAY AREA AIR QUALITY MANAGEMENT DISTRICT PUBLIC COMMENT HEARING REGARDING THE PERMIT EVALUATION AND STATEMENT OF ...

  • Committee Agenda
    Committee Agenda

    May 13, 2021 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CO-CHAIR PAULINE RUSSO CUTTER – CO-CHAIR BRAD WAGENKNECHT – VICE CHAIR DAVID CANEPA ERIN HANNIGAN ...

    Read More
    (1 Mb PDF, 96 pgs)

    May 13, 2021 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CO-CHAIR PAULINE RUSSO CUTTER – CO-CHAIR BRAD WAGENKNECHT – VICE CHAIR DAVID CANEPA ERIN HANNIGAN ...

  • EligibleFacilities
    EligibleFacilities

    Nov 6, 2015 ... ELIGIBLE FACILITIES FOR ONLINE PERMITTING SYSTEM Facility Number Facility Name 289 Broadway Cleaners 292 Willard's Cleaners 297 Vogue Cleaners, Inc 298 Poly Clean Center 299 Killarney Cleaners ...

    Read More
    (1 Mb PDF, 83 pgs)

    Nov 6, 2015 ... ELIGIBLE FACILITIES FOR ONLINE PERMITTING SYSTEM Facility Number Facility Name 289 Broadway Cleaners 292 Willard's Cleaners 297 Vogue Cleaners, Inc 298 Poly Clean Center 299 Killarney Cleaners ...

  • Committee Agenda
    Committee Agenda

    Mar 22, 2019 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CHAIR PAULINE RUSSO CUTTER – VICE CHAIR MARGARET ABE-KOGA SCOTT ...

    Read More
    (2 Mb PDF, 64 pgs)

    Mar 22, 2019 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CHAIR PAULINE RUSSO CUTTER – VICE CHAIR MARGARET ABE-KOGA SCOTT ...

Spare the Air Status