Search

  • Presentation
    Presentation

    Aug 19, 2024 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #8 August 20, 2024 Southeast Community Center 1500 Evans, San Francisco, CA ...

    Read More
    (17 Mb PDF, 66 pgs)

    Aug 19, 2024 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #8 August 20, 2024 Southeast Community Center 1500 Evans, San Francisco, CA ...

  • 661496 Permit Evaluation
    661496 Permit Evaluation

    Jan 25, 2023 ... ENGINEERING EVALUATION Facility ID No. 202729 207740- Harbor Bay 1152 Harbor Bay Parkway, Alameda, CA 94502 Application No. 661496 Background 207740- Harbor Bay is applying for an ...

    Read More
    (683 Kb PDF, 8 pgs)

    Jan 25, 2023 ... ENGINEERING EVALUATION Facility ID No. 202729 207740- Harbor Bay 1152 Harbor Bay Parkway, Alameda, CA 94502 Application No. 661496 Background 207740- Harbor Bay is applying for an ...

  • Revised Amended Regulation 3: Fees
    Revised Amended Regulation 3: Fees

    Mar 16, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (328 Kb PDF, 52 pgs)

    Mar 16, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Draft Amendments
    Draft Amendments

    Feb 6, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (322 Kb PDF, 52 pgs)

    Feb 6, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Presentation
    Presentation

    East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #22 September 12, ...

    Read More
    (2 Mb PDF, 38 pgs)

    East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #22 September 12, ...

  • Meeting Notes
    Meeting Notes

    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 4 D a t e & Ti me : T hur s da y, No v e mbe r 1 4 t h, 2 0 2 4 , 6 :0 0 pm t o ...

    Read More
    (150 Kb PDF, 5 pgs)

    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 4 D a t e & Ti me : T hur s da y, No v e mbe r 1 4 t h, 2 0 2 4 , 6 :0 0 pm t o ...

  • 686073 Permit Evaluation
    686073 Permit Evaluation

    Feb 13, 2024 ... Engineering Evaluation Central Contra Costa Transit Authority 2477 Arnold Industrial Way, Concord, CA 94520 Plant No. 13871 Application No. 686073 Project Description: Emergency Standby ...

    Read More
    (468 Kb PDF, 12 pgs)

    Feb 13, 2024 ... Engineering Evaluation Central Contra Costa Transit Authority 2477 Arnold Industrial Way, Concord, CA 94520 Plant No. 13871 Application No. 686073 Project Description: Emergency Standby ...

  • Meeting Notes
    Meeting Notes

    Bayview Hunters Point (BVHP) /Southeast San Francisco (SESF) AB 617 Community Steering Committee Meeting Summary Tuesday, April 15, 2025, 5:00 pm to 7:30 pm PDT Facilitator: Marsha Maloof ...

    Read More
    (196 Kb PDF, 4 pgs)

    Bayview Hunters Point (BVHP) /Southeast San Francisco (SESF) AB 617 Community Steering Committee Meeting Summary Tuesday, April 15, 2025, 5:00 pm to 7:30 pm PDT Facilitator: Marsha Maloof ...

  • 05/30/2018 Letter to EPA with Responses
    05/30/2018 Letter to EPA with Responses

    Jun 5, 2018 ... May 30, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street ALAMEDA COUNTY San Francisco, CA 94105 ...

    Read More
    (279 Kb PDF, 5 pgs)

    Jun 5, 2018 ... May 30, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street ALAMEDA COUNTY San Francisco, CA 94105 ...

  • 646001 Permit Evaluation
    646001 Permit Evaluation

    Nov 4, 2022 ... ENGINEERING EVALUATION Facility ID No. 202437 PG&E – Angwin Microgrid Howell Mt. Road and Cold Springs Road, Angwin, CA 94508 Application No. 646001 Background PG&E – Angwin Microgrid ...

    Read More
    (633 Kb PDF, 8 pgs)

    Nov 4, 2022 ... ENGINEERING EVALUATION Facility ID No. 202437 PG&E – Angwin Microgrid Howell Mt. Road and Cold Springs Road, Angwin, CA 94508 Application No. 646001 Background PG&E – Angwin Microgrid ...

  • Meeting Minutes - January 27, 2025
    Meeting Minutes - January 27, 2025

    Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee January 27, 2025 Bay Area Air Quality Management District 375 Beale ...

    Read More
    (118 Kb PDF, 7 pgs)

    Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee January 27, 2025 Bay Area Air Quality Management District 375 Beale ...

  • Meeting Notes
    Meeting Notes

    Sep 17, 2024 ... Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #8 Summary Date: Tuesday, August 20, 2024, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, Alex ...

    Read More
    (72 Kb PDF, 3 pgs)

    Sep 17, 2024 ... Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #8 Summary Date: Tuesday, August 20, 2024, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, Alex ...

  • Board Agenda
    Board Agenda

    Oct 27, 2023 ... BOARD OF DIRECTORS MEETING November 1, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale Street ...

    Read More
    (8 Mb PDF, 633 pgs)

    Oct 27, 2023 ... BOARD OF DIRECTORS MEETING November 1, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale Street ...

  • 689839 Permit Evaluation
    689839 Permit Evaluation

    Apr 18, 2024 ... ENGINEERING EVALUATION Facility ID No. 203344 Oakley Recreation Center 1250 O'Hara Avenue, Oakley, CA 94561 Application No. 689839 Background Oakley Recreation Center is applying for an ...

    Read More
    (398 Kb PDF, 8 pgs)

    Apr 18, 2024 ... ENGINEERING EVALUATION Facility ID No. 203344 Oakley Recreation Center 1250 O'Hara Avenue, Oakley, CA 94561 Application No. 689839 Background Oakley Recreation Center is applying for an ...

  • 666264 Permit Evaluation
    666264 Permit Evaluation

    Mar 27, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202808 Marin Village Pump Station 1381 Joyce Street, Novato, CA 94947 Application No. 666264 Background Marin Village Pump Station is applying ...

    Read More
    (633 Kb PDF, 8 pgs)

    Mar 27, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202808 Marin Village Pump Station 1381 Joyce Street, Novato, CA 94947 Application No. 666264 Background Marin Village Pump Station is applying ...

  • 658770 Permit Evaluation
    658770 Permit Evaluation

    Sep 5, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202687 Oyster Point Phase 2 Development 363 Oyster Point Boulevard, South San Francisco, CA 94080 Application No. 658770 Background Oyster ...

    Read More
    (656 Kb PDF, 10 pgs)

    Sep 5, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202687 Oyster Point Phase 2 Development 363 Oyster Point Boulevard, South San Francisco, CA 94080 Application No. 658770 Background Oyster ...

  • Proposed Amendments to Regulation 3 Fees (Revised 6/01/2017)
    Proposed Amendments to Regulation 3 Fees (Revised 6/01/2017)

    Jun 1, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of ...

    Read More
    (331 Kb PDF, 53 pgs)

    Jun 1, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of ...

  • Committee Agenda
    Committee Agenda

    Sep 16, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

    Read More
    (723 Kb PDF, 31 pgs)

    Sep 16, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

Spare the Air Status