Search

  • Meeting Notes
    Meeting Notes

    Sep 30, 2024 ... ME E T I N G N OT E S E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 2 2 D a t e & Ti me : T hur s da y, S e pt e mbe r 1 2 t h, 2 0 2 4 , 6 :0 0 pm t ...

    Read More
    (165 Kb PDF, 6 pgs)

    Sep 30, 2024 ... ME E T I N G N OT E S E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 2 2 D a t e & Ti me : T hur s da y, S e pt e mbe r 1 2 t h, 2 0 2 4 , 6 :0 0 pm t ...

  • Presentation Slides
    Presentation Slides

    Jul 22, 2020 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #15 July ...

    Read More
    (1 Mb PDF, 36 pgs)

    Jul 22, 2020 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #15 July ...

  • Presentation
    Presentation

    Nov 13, 2024 ... James Cary Smith Community Grant Program Tips and Tricks Pre-Grant Application Webinar November 7, 2024 Hosted by ...

    Read More
    (1 Mb PDF, 26 pgs)

    Nov 13, 2024 ... James Cary Smith Community Grant Program Tips and Tricks Pre-Grant Application Webinar November 7, 2024 Hosted by ...

  • 28552 & 30019 Permit Evaluation
    28552 & 30019 Permit Evaluation

    Dec 5, 2019 ... DRAFT ENGINEERING EVALUATION Plant 17456: Peet’s Coffee & Tea, Inc. 2001 Harbor Bay Parkway, Alameda, CA, 94502 Applications 28552 and 30019: New Coffee Roaster-Cooler-Destoner Systems and ...

    Read More
    (1 Mb PDF, 47 pgs)

    Dec 5, 2019 ... DRAFT ENGINEERING EVALUATION Plant 17456: Peet’s Coffee & Tea, Inc. 2001 Harbor Bay Parkway, Alameda, CA, 94502 Applications 28552 and 30019: New Coffee Roaster-Cooler-Destoner Systems and ...

  • Presentation
    Presentation

    Sep 12, 2023 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #12 September 14, ...

    Read More
    (3 Mb PDF, 58 pgs)

    Sep 12, 2023 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #12 September 14, ...

  • 28026 Permit Evaluation
    28026 Permit Evaluation

    Aug 29, 2016 ... Engineering Evaluation Report Application # 28026 New Cingular Wireless dba AT&T Mobility, Plant #23596 Plant address: 50 E Lewelling Blvd., Santa Lorenzo, CA 94580 BACKGROUND New Cingular ...

    Read More
    (460 Kb PDF, 10 pgs)

    Aug 29, 2016 ... Engineering Evaluation Report Application # 28026 New Cingular Wireless dba AT&T Mobility, Plant #23596 Plant address: 50 E Lewelling Blvd., Santa Lorenzo, CA 94580 BACKGROUND New Cingular ...

  • Committee Agenda
    Committee Agenda

    Jun 1, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

    Read More
    (8 Mb PDF, 59 pgs)

    Jun 1, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

  • Presentation
    Presentation

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #32 February 26, ...

    Read More
    (1007 Kb PDF, 58 pgs)

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #32 February 26, ...

  • Pre-read: Regulatory Development - Rules Project Updates
    Pre-read: Regulatory Development - Rules Project Updates

    Regulatory Development - Rules Project Updates Pre-Read Richmond–North Richmond–San Pablo Path to Clean Air CSC Meeting (September 22, 2025) Contents Rule Development Project Updates ...

    Read More
    (360 Kb PDF, 7 pgs)

    Regulatory Development - Rules Project Updates Pre-Read Richmond–North Richmond–San Pablo Path to Clean Air CSC Meeting (September 22, 2025) Contents Rule Development Project Updates ...

  • Presentation
    Presentation

    Jun 7, 2023 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #9 June 8, ...

    Read More
    (5 Mb PDF, 42 pgs)

    Jun 7, 2023 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #9 June 8, ...

  • Presentation
    Presentation

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #35 June 24, ...

    Read More
    (1 Mb PDF, 55 pgs)

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #35 June 24, ...

  • Presentation
    Presentation

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #36 August 26, ...

    Read More
    (1 Mb PDF, 46 pgs)

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #36 August 26, ...

  • 27913 Permit Evaluation
    27913 Permit Evaluation

    Jul 6, 2016 ... Engineering Evaluation Report Application # 27913 PG&E Company, Plant #14167 Plant address: 2180 Harrison St., San Francisco, CA 94120 BACKGROUND The Pacific Gas and Electric Company (PG&E) is ...

    Read More
    (455 Kb PDF, 11 pgs)

    Jul 6, 2016 ... Engineering Evaluation Report Application # 27913 PG&E Company, Plant #14167 Plant address: 2180 Harrison St., San Francisco, CA 94120 BACKGROUND The Pacific Gas and Electric Company (PG&E) is ...

  • Approved Chevron Hydrogen Sulfide Point Monitor SOP
    Approved Chevron Hydrogen Sulfide Point Monitor SOP

    Oct 24, 2024 ... H S Point Monitor SOP; STI-8094 2 October 31, 2024 Version 2 Page 1 of 24 Standard Operating Procedure for H S Point Monitors 2 October 31, 2024 STI-8094 ...

    Read More
    (1 Mb PDF, 24 pgs)

    Oct 24, 2024 ... H S Point Monitor SOP; STI-8094 2 October 31, 2024 Version 2 Page 1 of 24 Standard Operating Procedure for H S Point Monitors 2 October 31, 2024 STI-8094 ...

  • Presentation
    Presentation

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #37 October 28, ...

    Read More
    (2 Mb PDF, 68 pgs)

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #37 October 28, ...

  • Committee Presentations
    Committee Presentations

    May 4, 2023 ... AGENDA: 4 Prescribed Burning in the Bay Area Stationary Source and Climate Impacts Committee Meeting May 10, 2023 Patrick Wenzinger Supervising Air Quality Specialist Bay Area Air Quality ...

    Read More
    (778 Kb PDF, 31 pgs)

    May 4, 2023 ... AGENDA: 4 Prescribed Burning in the Bay Area Stationary Source and Climate Impacts Committee Meeting May 10, 2023 Patrick Wenzinger Supervising Air Quality Specialist Bay Area Air Quality ...

  • Presentation
    Presentation

    Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #10 October 15, 2024 Southeast Community Center 1500 Evans, San Francisco, CA ...

    Read More
    (10 Mb PDF, 70 pgs)

    Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #10 October 15, 2024 Southeast Community Center 1500 Evans, San Francisco, CA ...

  • Presentation
    Presentation

    East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #18 April 11, ...

    Read More
    (2 Mb PDF, 45 pgs)

    East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #18 April 11, ...

  • Committee Agenda
    Committee Agenda

    May 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

    Read More
    (7 Mb PDF, 241 pgs)

    May 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    May 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (22 Mb PDF, 454 pgs)

    May 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...

Spare the Air Status