Search

  • Report
    Report

    May 6, 2024 ... BAAQMD received on 05/06/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL May 6, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (528 Kb PDF, 4 pgs)

    May 6, 2024 ... BAAQMD received on 05/06/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL May 6, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

  • City of Oakland - Planning and Land Use
    City of Oakland - Planning and Land Use

    Dec 10, 2018 ... West Oakland Community Emissions Reduction Action Plan AB 617 Steering Committee Meeting December 5, 2018 William A. Gilchrist, FAIA, wgilchrist@oaklandca.gov Director, Planning and Building ...

    Read More
    (2 Mb PDF, 20 pgs)

    Dec 10, 2018 ... West Oakland Community Emissions Reduction Action Plan AB 617 Steering Committee Meeting December 5, 2018 William A. Gilchrist, FAIA, wgilchrist@oaklandca.gov Director, Planning and Building ...

  • Report
    Report

    Mar 15, 2024 ... BAAQMD originally received 02/23/24, MRC consolidated and resubmitted on 03/11/24. 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL March 11, 2024 Bay Area Air Quality Management District 375 ...

    Read More
    (588 Kb PDF, 5 pgs)

    Mar 15, 2024 ... BAAQMD originally received 02/23/24, MRC consolidated and resubmitted on 03/11/24. 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL March 11, 2024 Bay Area Air Quality Management District 375 ...

  • Report
    Report

    Apr 21, 2025 ... BAAQMD received on 04/21/25 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL April 21, 2025 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (351 Kb PDF, 5 pgs)

    Apr 21, 2025 ... BAAQMD received on 04/21/25 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL April 21, 2025 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

    Read More
    (29 Mb PDF, 74 pgs)

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

  • Report
    Report

    Mar 7, 2024 ... BAAQMD originally received on 01/29/24, MRC consolidated and resubmitted on 03/07/24. 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL March 7, 2024 Bay Area Air Quality Management District ...

    Read More
    (536 Kb PDF, 7 pgs)

    Mar 7, 2024 ... BAAQMD originally received on 01/29/24, MRC consolidated and resubmitted on 03/07/24. 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL March 7, 2024 Bay Area Air Quality Management District ...

  • Ultrafine Particles: Exposure Assessment
    Ultrafine Particles: Exposure Assessment

    Jul 24, 2013 ... REPORT ON THE MAY 9, 2012 ADVISORY COUNCIL MEETING ON ULTRAFINE PARTICLES: EXPOSURE ASSESSMENT SUMMARY The following presentations were made at the May 9, 2012 Advisory Council meeting on ...

    Read More
    (143 Kb PDF, 6 pgs)

    Jul 24, 2013 ... REPORT ON THE MAY 9, 2012 ADVISORY COUNCIL MEETING ON ULTRAFINE PARTICLES: EXPOSURE ASSESSMENT SUMMARY The following presentations were made at the May 9, 2012 Advisory Council meeting on ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jul 22, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

    Read More
    (7 Mb PDF, 70 pgs)

    Jul 22, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

  • Council Minutes
    Council Minutes

    Sep 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Community Advisory Council Thursday June 30, 2022 ...

    Read More
    (219 Kb PDF, 9 pgs)

    Sep 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Community Advisory Council Thursday June 30, 2022 ...

  • 681087 Public Notice Chinese
    681087 Public Notice Chinese

    Jan 29, 2024 ... 公告 2024 年 1 月 30 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Drew School KIPP San Francisco Bay Academy Gateway High Dr. William Cobb Elementary 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。 公告單位: ...

    Read More
    (328 Kb PDF, 2 pgs)

    Jan 29, 2024 ... 公告 2024 年 1 月 30 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Drew School KIPP San Francisco Bay Academy Gateway High Dr. William Cobb Elementary 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。 公告單位: ...

  • Council Minutes
    Council Minutes

    Mar 22, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Community Advisory Council Thursday, January 19, ...

    Read More
    (126 Kb PDF, 8 pgs)

    Mar 22, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Community Advisory Council Thursday, January 19, ...

  • 27492 Public Notice Chinese
    27492 Public Notice Chinese

    Apr 6, 2016 ... 公告 2016 年 4 月 19 日 公告對象: 在下列學校註冊之兒童的家長或監護人: William Faria Elementary 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。 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 #27492: 緊急備用柴油發電機組 ...

    Read More
    (308 Kb PDF, 2 pgs)

    Apr 6, 2016 ... 公告 2016 年 4 月 19 日 公告對象: 在下列學校註冊之兒童的家長或監護人: William Faria Elementary 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。 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 #27492: 緊急備用柴油發電機組 ...

  • Board Minutes
    Board Minutes

    Aug 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, July 21, 2021 APPROVED MINUTES ...

    Read More
    (140 Kb PDF, 4 pgs)

    Aug 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, July 21, 2021 APPROVED MINUTES ...

  • Council Retreat Minutes
    Council Retreat Minutes

    Dec 7, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Community Advisory Council Special Meeting/Retreat ...

    Read More
    (54 Kb PDF, 7 pgs)

    Dec 7, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Community Advisory Council Special Meeting/Retreat ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Jan 25, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (8 Mb PDF, 95 pgs)

    Jan 25, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • Letter to Facility
    Letter to Facility

    Jul 6, 2005 ... July 6, 2005 Acme Fiberglass, Inc. 29240 Pacific Street Hayward, CA 94544 Attention: William Gonsalves ALAMEDA COUNTY Plant Number: ...

    Read More
    (10 Kb PDF, 1 pg)

    Jul 6, 2005 ... July 6, 2005 Acme Fiberglass, Inc. 29240 Pacific Street Hayward, CA 94544 Attention: William Gonsalves ALAMEDA COUNTY Plant Number: ...

  • Council Agenda
    Council Agenda

    Nov 22, 2023 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COUNCIL MEMBERS FERNANDO CAMPOS MAYRA PELAGIO WILLIAM GOODWIN CHARLES REED MS. MARGARET GORDON DR. JEFF RITTERMAN ARIEANN HARRISON ...

    Read More
    (418 Kb PDF, 25 pgs)

    Nov 22, 2023 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COUNCIL MEMBERS FERNANDO CAMPOS MAYRA PELAGIO WILLIAM GOODWIN CHARLES REED MS. MARGARET GORDON DR. JEFF RITTERMAN ARIEANN HARRISON ...

  • Council Agenda
    Council Agenda

    Nov 22, 2023 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COUNCIL MEMBERS FERNANDO CAMPOS MAYRA PELAGIO WILLIAM GOODWIN CHARLES REED MS. MARGARET GORDON DR. JEFF RITTERMAN ARIEANN HARRISON KEVIN RUANO ...

    Read More
    (509 Kb PDF, 25 pgs)

    Nov 22, 2023 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COUNCIL MEMBERS FERNANDO CAMPOS MAYRA PELAGIO WILLIAM GOODWIN CHARLES REED MS. MARGARET GORDON DR. JEFF RITTERMAN ARIEANN HARRISON KEVIN RUANO ...

  • Letter to EPA
    Letter to EPA

    May 25, 2006 ... May 18, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (20 Kb PDF, 1 pg)

    May 25, 2006 ... May 18, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Letter to EPA
    Letter to EPA

    Oct 1, 2004 ... September 29, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (20 Kb PDF, 1 pg)

    Oct 1, 2004 ... September 29, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

Spare the Air Status