Search

  • 08/21/2019 Current Permit
    08/21/2019 Current Permit

    Aug 21, 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: C1 Santa Clara LLC.

    Read More
    (646 Kb PDF, 32 pgs)

    Aug 21, 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: C1 Santa Clara LLC.

  • 11/07/2019 Current Permit
    11/07/2019 Current Permit

    Nov 14, 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: East Bay Municipal Utility ...

    Read More
    (1 Mb PDF, 117 pgs)

    Nov 14, 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: East Bay Municipal Utility ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 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: ...

  • RFP 2019-010 Organizational Development
    RFP 2019-010 Organizational Development

    Aug 29, 2019 ... August 29, 2019 Request for Proposals# 2019-010 Organizational Development and Employee Engagement Strategy SECTION I – SUMMARY ...

    Read More
    (83 Kb PDF, 9 pgs)

    Aug 29, 2019 ... August 29, 2019 Request for Proposals# 2019-010 Organizational Development and Employee Engagement Strategy SECTION I – SUMMARY ...

  • RFP 2019-005 Mailing Services
    RFP 2019-005 Mailing Services

    Apr 22, 2019 ... April 22, 2019 Request for Proposals# 2019-005 Mailing Services SECTION I – SUMMARY ..................................................................................... 1 ...

    Read More
    (83 Kb PDF, 9 pgs)

    Apr 22, 2019 ... April 22, 2019 Request for Proposals# 2019-005 Mailing Services SECTION I – SUMMARY ..................................................................................... 1 ...

  • 07/15/2019 Public Notice
    07/15/2019 Public Notice

    Jul 10, 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
    (116 Kb PDF, 1 pg)

    Jul 10, 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 ...

  • 02/04/2019 Current Permit
    02/04/2019 Current Permit

    Feb 8, 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: Republic Services Vasco ...

    Read More
    (1 Mb PDF, 87 pgs)

    Feb 8, 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: Republic Services Vasco ...

  • 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 ...

  • 2019 Air Monitoring Network Plan
    2019 Air Monitoring Network Plan

    Jun 29, 2020 ... METEOROLOGY AND MEASUREMENT DIVISION 2019 AIR MONITORING NETWORK PLAN July 1, 2019 Duc Nguyen Jarrett Claiborne Richard Lam Caroline Normal Katherine Hoag Charles Knoderer ...

    Read More
    (8 Mb PDF, 220 pgs)

    Jun 29, 2020 ... METEOROLOGY AND MEASUREMENT DIVISION 2019 AIR MONITORING NETWORK PLAN July 1, 2019 Duc Nguyen Jarrett Claiborne Richard Lam Caroline Normal Katherine Hoag Charles Knoderer ...

  • 05/08/2019 Proposed Permit
    05/08/2019 Proposed Permit

    May 8, 2019 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771-6000749-5000 FinalProposed MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (1 Mb PDF, 107 pgs)

    May 8, 2019 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771-6000749-5000 FinalProposed MAJOR FACILITY REVIEW PERMIT ...

  • RFQ 2019-003 Photography Services
    RFQ 2019-003 Photography Services

    Mar 4, 2019 ... March 4, 2019 Request for Qualifications# 2019-003 Photography Services SECTION I – SUMMARY ...

    Read More
    (79 Kb PDF, 7 pgs)

    Mar 4, 2019 ... March 4, 2019 Request for Qualifications# 2019-003 Photography Services SECTION I – SUMMARY ...

  • RFQ 2019-001 Organizational Audit
    RFQ 2019-001 Organizational Audit

    Mar 4, 2019 ... March 4, 2019 Request for Qualifications# 2019-001 Organizational Audit SECTION I – SUMMARY ...

    Read More
    (69 Kb PDF, 6 pgs)

    Mar 4, 2019 ... March 4, 2019 Request for Qualifications# 2019-001 Organizational Audit SECTION I – SUMMARY ...

  • 01/22/2019 Current Permit
    01/22/2019 Current Permit

    Jan 17, 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: Martinez Cogen Limited ...

    Read More
    (696 Kb PDF, 53 pgs)

    Jan 17, 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: Martinez Cogen Limited ...

  • 06/03/2019 Current Permit
    06/03/2019 Current Permit

    Jun 4, 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: West Contra Costa ...

    Read More
    (1 Mb PDF, 146 pgs)

    Jun 4, 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: West Contra Costa ...

  • 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 ...

Spare the Air Status