Search

  • April 3 2019 Meeting Summary
    April 3 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #9 Wednesday, April 3, 2019, 6:00 PM - 8:30 PM West Oakland Senior ...

    Read More
    (218 Kb PDF, 2 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #9 Wednesday, April 3, 2019, 6:00 PM - 8:30 PM West Oakland Senior ...

  • August 7 2019 Meeting Summary
    August 7 2019 Meeting Summary

    West Oakland Community Action Plan Steering Committee Meeting #14 Wednesday, August 7, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

    Read More
    (179 Kb PDF, 2 pgs)

    West Oakland Community Action Plan Steering Committee Meeting #14 Wednesday, August 7, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

  • March 11 2019 Meeting Summary
    March 11 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #8 Monday, March 11, 2019, 6:00 PM - 9:00 PM Alameda County Public ...

    Read More
    (242 Kb PDF, 3 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #8 Monday, March 11, 2019, 6:00 PM - 9:00 PM Alameda County Public ...

  • 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 ...

  • Dec 10 2019 Meeting Summary
    Dec 10 2019 Meeting Summary

    West Oakland Community Action Plan   Steering Committee Meeting #18  Wednesday, December 10, 2019 | 5:30 pm — 8:30 pm   West Oakland Senior Center    Meeting Summary    1. Welcome​ ​(Marybelle ...

    Read More
    (377 Kb PDF, 2 pgs)

    West Oakland Community Action Plan   Steering Committee Meeting #18  Wednesday, December 10, 2019 | 5:30 pm — 8:30 pm   West Oakland Senior Center    Meeting Summary    1. Welcome​ ​(Marybelle ...

  • July 10 2019 Meeting Summary
    July 10 2019 Meeting Summary

    West Oakland Community Action Plan Steering Committee Meeting #13 Wednesday, July 10, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

    Read More
    (195 Kb PDF, 2 pgs)

    West Oakland Community Action Plan Steering Committee Meeting #13 Wednesday, July 10, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

  • 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 ...

  • June 5 2019 Meeting Summary
    June 5 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #11 Wednesday, June 5, 2019, 6:00 PM - 8:30 PM West Oakland Senior Center: ...

    Read More
    (243 Kb PDF, 3 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #11 Wednesday, June 5, 2019, 6:00 PM - 8:30 PM West Oakland Senior Center: ...

  • Nov 6 2019 Meeting Summary
    Nov 6 2019 Meeting Summary

    West Oakland Community Action Plan   Steering Committee Meeting #17  Wednesday, November 6, 2019 | 5:30 pm — 8:30 pm   West Oakland Senior Center    Meeting Summary    1. Welcome​ ​(Anuja ...

    Read More
    (365 Kb PDF, 3 pgs)

    West Oakland Community Action Plan   Steering Committee Meeting #17  Wednesday, November 6, 2019 | 5:30 pm — 8:30 pm   West Oakland Senior Center    Meeting Summary    1. Welcome​ ​(Anuja ...

  • 2019 School Community Grant Awardees
    2019 School Community Grant Awardees

    Oct 2, 2019 ... 2019 – 2020 School Community Grant Awardees Amount Grantees & Partners Project Location Awarded Abraham Lincoln High School Air Quality Activism San Francisco $2,100 Acorn Woodland ...

    Read More
    (320 Kb PDF, 2 pgs)

    Oct 2, 2019 ... 2019 – 2020 School Community Grant Awardees Amount Grantees & Partners Project Location Awarded Abraham Lincoln High School Air Quality Activism San Francisco $2,100 Acorn Woodland ...

  • 06/17/2019 Public Notice
    06/17/2019 Public Notice

    Jun 17, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Bay Area Air Quality Management District is proposing a significant revision to the Major Facility Review permit for the ...

    Read More
    (115 Kb PDF, 1 pg)

    Jun 17, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Bay Area Air Quality Management District is proposing a significant revision to the Major Facility Review permit for the ...

  • 06/17/2019 Proposed Permit
    06/17/2019 Proposed Permit

    Jun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued To: Marsh Landing ...

    Read More
    (2 Mb PDF, 75 pgs)

    Jun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued To: Marsh Landing ...

  • 10/18/2019 Proposed Permit
    10/18/2019 Proposed Permit

    Oct 18, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Chevron Products Company ...

    Read More
    (12 Mb PDF, 970 pgs)

    Oct 18, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Chevron Products Company ...

  • Letter to EPA 10/2019
    Letter to EPA 10/2019

    Oct 18, 2019 ... April 17, 2019 Ms. Elisabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (190 Kb PDF, 1 pg)

    Oct 18, 2019 ... April 17, 2019 Ms. Elisabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 11/25/2019 Proposed Permit
    11/25/2019 Proposed Permit

    Nov 26, 2019 ... Bay Area Air Quality Management District 939 375 Beale Ellis Street San Francisco, CA 941059 (415) 771-6000 PROPOSED Final RENEWAL MAJOR FACILITY REVIEW ...

    Read More
    (9 Mb PDF, 525 pgs)

    Nov 26, 2019 ... Bay Area Air Quality Management District 939 375 Beale Ellis Street San Francisco, CA 941059 (415) 771-6000 PROPOSED Final RENEWAL MAJOR FACILITY REVIEW ...

  • 8/2019 Proposed Public Notice
    8/2019 Proposed Public Notice

    Aug 27, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer (EO/APCO) of the Bay Area Air Quality Management District has issued a ...

    Read More
    (118 Kb PDF, 1 pg)

    Aug 27, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer (EO/APCO) of the Bay Area Air Quality Management District has issued a ...

  • 6/24/2019 Final Permit
    6/24/2019 Final Permit

    Jun 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Central Contra Costa ...

    Read More
    (1 Mb PDF, 102 pgs)

    Jun 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Central Contra Costa ...

  • 12/16/2019 Current Permit
    12/16/2019 Current Permit

    Dec 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of ...

    Read More
    (2 Mb PDF, 218 pgs)

    Dec 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of ...

  • 10/11/2019 Proposed Permit
    10/11/2019 Proposed Permit

    Oct 7, 2019 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771749-60005000-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (2 Mb PDF, 243 pgs)

    Oct 7, 2019 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771749-60005000-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT ...

  • 10/11/2019 Public Notice
    10/11/2019 Public Notice

    Oct 7, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (115 Kb PDF, 1 pg)

    Oct 7, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

Spare the Air Status