Search

  • Response to Comments Sierra Club
    Response to Comments Sierra Club

    Sep 17, 2004 ... From: Douglas Beach [dbeach7@mac.com] Sent: Monday, May 10, 2004 5:22 PM To: Brenda Cabral Subject: Title V permit comments Dear Ms. Cabral: Please include the following letter with the ...

    Read More
    (7 Kb PDF, 2 pgs)

    Sep 17, 2004 ... From: Douglas Beach [dbeach7@mac.com] Sent: Monday, May 10, 2004 5:22 PM To: Brenda Cabral Subject: Title V permit comments Dear Ms. Cabral: Please include the following letter with the ...

  • 06/07/2021 Response to Sierra Club Audubon
    06/07/2021 Response to Sierra Club Audubon

    May 17, 2021 ... Responses to Sierra Club, Loma Prieta Chapter, and Santa Clara Valley Audubon Society Comments Regarding Application 26519, Minor and Significant Revisions to Major Facility Review (Title V) permit ...

    Read More
    (22 Kb PDF, 3 pgs)

    May 17, 2021 ... Responses to Sierra Club, Loma Prieta Chapter, and Santa Clara Valley Audubon Society Comments Regarding Application 26519, Minor and Significant Revisions to Major Facility Review (Title V) permit ...

  • 06/07/2021 May 17, 2021 Letter to Sierra Club Audubon re Los Esteros
    06/07/2021 May 17, 2021 Letter to Sierra Club Audubon re Los Esteros

    May 17, 2021 ... May 17, 2021 Gladwyn d’Souza, Conservation Committee Co-Chair Sierra Club Loma Prieta Chapter Peninsula Conservation Center 3921 E Bayshore Rd, Palo Alto, California 94303 Dear ...

    Read More
    (123 Kb PDF, 2 pgs)

    May 17, 2021 ... May 17, 2021 Gladwyn d’Souza, Conservation Committee Co-Chair Sierra Club Loma Prieta Chapter Peninsula Conservation Center 3921 E Bayshore Rd, Palo Alto, California 94303 Dear ...

  • RFP 2013-010 for Peralta Laney College Construction Drawings
    RFP 2013-010 for Peralta Laney College Construction Drawings

    Sep 13, 2013 ... 510 FALLON ST OAKLAND, CA 94607 PROJECT DESCRIPTION VICINITY MAP CODE COMPLIANCE PROJECT INFORMATION SITE LOCATION TN DRIVING DIRECTIONS SHEET INDEX APPROVAL T-1 8445 Sierra College Blvd, Suite E ...

    Read More
    (933 Kb PDF, 8 pgs)

    Sep 13, 2013 ... 510 FALLON ST OAKLAND, CA 94607 PROJECT DESCRIPTION VICINITY MAP CODE COMPLIANCE PROJECT INFORMATION SITE LOCATION TN DRIVING DIRECTIONS SHEET INDEX APPROVAL T-1 8445 Sierra College Blvd, Suite E ...

  • Board Minutes
    Board Minutes

    Dec 20, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 6, 2017 APPROVED MINUTES ...

    Read More
    (349 Kb PDF, 5 pgs)

    Dec 20, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 6, 2017 APPROVED MINUTES ...

  • Board Minutes
    Board Minutes

    Jun 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 2, 2021 APPROVED ...

    Read More
    (51 Kb PDF, 5 pgs)

    Jun 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 2, 2021 APPROVED ...

  • Board Minutes
    Board Minutes

    Apr 10, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 15, 2023 APPROVED ...

    Read More
    (50 Kb PDF, 5 pgs)

    Apr 10, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 15, 2023 APPROVED ...

  • Public Notice Vietnamese
    Public Notice Vietnamese

    Mar 18, 2025 ... BỐ CÁO CÔNG CỘNG Ngày [19] tháng [03] năm 2025 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (305 m) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi ...

    Read More
    (236 Kb PDF, 2 pgs)

    Mar 18, 2025 ... BỐ CÁO CÔNG CỘNG Ngày [19] tháng [03] năm 2025 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (305 m) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi ...

  • Public Notice
    Public Notice

    Mar 18, 2025 ... PUBLIC NOTICE March 19, 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

    Read More
    (105 Kb PDF, 2 pgs)

    Mar 18, 2025 ... PUBLIC NOTICE March 19, 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

  • Public Notice Chinese
    Public Notice Chinese

    Mar 18, 2025 ... 公告 2025年[03] 月[19] 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 英尺(305 米)範 圍內的所有居民及商戶。 公告單位: Bay Area Air Quality Management District (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 #709161: 應急備用 柴油發電機 應急備用 ...

    Read More
    (339 Kb PDF, 2 pgs)

    Mar 18, 2025 ... 公告 2025年[03] 月[19] 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 英尺(305 米)範 圍內的所有居民及商戶。 公告單位: Bay Area Air Quality Management District (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 #709161: 應急備用 柴油發電機 應急備用 ...

  • 22434 Public Notice
    22434 Public Notice

    Oct 28, 2010 ... PUBLIC NOTICE October 28, 2010 TO: Parents or guardians of children enrolled at the following schools: Washington Elementary School Sacred Heart Nativity School All residential and ...

    Read More
    (118 Kb PDF, 2 pgs)

    Oct 28, 2010 ... PUBLIC NOTICE October 28, 2010 TO: Parents or guardians of children enrolled at the following schools: Washington Elementary School Sacred Heart Nativity School All residential and ...

  • 06/07/2021 May 17, 2021 Letter to Alviso re Los Esteros
    06/07/2021 May 17, 2021 Letter to Alviso re Los Esteros

    May 17, 2021 ... May 17, 2021 Mark T. Espinoza, President Organización Comunidad de Alviso P.O. Box 1301 Alviso, CA 95002 Dear Mr. Espinoza: Thank you for your comments on the proposed ...

    Read More
    (127 Kb PDF, 3 pgs)

    May 17, 2021 ... May 17, 2021 Mark T. Espinoza, President Organización Comunidad de Alviso P.O. Box 1301 Alviso, CA 95002 Dear Mr. Espinoza: Thank you for your comments on the proposed ...

  • 22434 Public Notice-Spanish Version
    22434 Public Notice-Spanish Version

    Oct 28, 2010 ... AVISO PÚBLICO 28 de octubre 2010 A: Los padres o guardianes de niños inscritos en la(s) siguiente(s) escuela(s): Washington Elementary School Sacred Heart Nativity School Todos los vecinos ...

    Read More
    (152 Kb PDF, 2 pgs)

    Oct 28, 2010 ... AVISO PÚBLICO 28 de octubre 2010 A: Los padres o guardianes de niños inscritos en la(s) siguiente(s) escuela(s): Washington Elementary School Sacred Heart Nativity School Todos los vecinos ...

  • Public Notice Spanish
    Public Notice Spanish

    Mar 18, 2025 ... AVISO PÚBLICO 19 de marzo de 2025 A: Todos los vecinos residenciales y comerciales localizados dentro de una distancia de 1000 pies (305 m) de la fuente de contaminación del aire propuesta ...

    Read More
    (95 Kb PDF, 2 pgs)

    Mar 18, 2025 ... AVISO PÚBLICO 19 de marzo de 2025 A: Todos los vecinos residenciales y comerciales localizados dentro de una distancia de 1000 pies (305 m) de la fuente de contaminación del aire propuesta ...

  • Public Notice Tagalog
    Public Notice Tagalog

    Mar 18, 2025 ... PAUNAWA SA PUBLIKO Marso 19, 2025 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 talampakan (305 m) sa iminumungkahing bago o binagong pinanggalingan ng ...

    Read More
    (153 Kb PDF, 2 pgs)

    Mar 18, 2025 ... PAUNAWA SA PUBLIKO Marso 19, 2025 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 talampakan (305 m) sa iminumungkahing bago o binagong pinanggalingan ng ...

  • Committee Minutes
    Committee Minutes

    Oct 1, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee ...

    Read More
    (223 Kb PDF, 5 pgs)

    Oct 1, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee ...

  • Response Letters to Public Comment Signed 3
    Response Letters to Public Comment Signed 3

    Nov 8, 2021 ... October 27, 2021 Ms. Katherine Ramsey Sierra Club Email: katherine.ramsey@sierraclub.org Re: Response to Public Comments for the Russell City Energy Center Temporary Simple Cycle ...

    Read More
    (224 Kb PDF, 2 pgs)

    Nov 8, 2021 ... October 27, 2021 Ms. Katherine Ramsey Sierra Club Email: katherine.ramsey@sierraclub.org Re: Response to Public Comments for the Russell City Energy Center Temporary Simple Cycle ...

  • Committee Minutes
    Committee Minutes

    Apr 17, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source & Climate Impacts Committee Wednesday, March 8, 2023 ...

    Read More
    (39 Kb PDF, 4 pgs)

    Apr 17, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source & Climate Impacts Committee Wednesday, March 8, 2023 ...

  • Board Minutes
    Board Minutes

    Feb 12, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 4, 2024 APPROVED ...

    Read More
    (113 Kb PDF, 10 pgs)

    Feb 12, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 4, 2024 APPROVED ...

Spare the Air Status