Búsqueda

  • 30654 Permit Evaluation
    30654 Permit Evaluation

    Oct 30, 2020 ... DRAFT ENGINEERING EVALUATION REPORT QUALITY INVESTMENT PROPERTIES SANTA CLARA LLC PLANT #19010 APPLICATION #30654 This document is an Engineering Evaluation Report for the issuance of an ...

    Read More
    (477 Kb PDF, 20 pgs)

    Oct 30, 2020 ... DRAFT ENGINEERING EVALUATION REPORT QUALITY INVESTMENT PROPERTIES SANTA CLARA LLC PLANT #19010 APPLICATION #30654 This document is an Engineering Evaluation Report for the issuance of an ...

  • 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 ...

  • Committee Minutes
    Committee Minutes

    Jun 21, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source and Climate Impacts Committee Meeting Monday, April 18, 2022 ...

    Read More
    (84 Kb PDF, 4 pgs)

    Jun 21, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source and Climate Impacts Committee Meeting Monday, April 18, 2022 ...

  • Shoreside Power Electrification Project Begins Operation
    Shoreside Power Electrification Project Begins Operation

    May 31, 2011 ... NNEEWWSS FOR IMMEEDIATE REELEASE CONNTACT: Krristine Rosselius May 27, 20011 4115.749.4900 Shoresidde Power Electrificcation Prroject Beggins ...

    Read More
    (33 Kb PDF, 1 pg)

    May 31, 2011 ... NNEEWWSS FOR IMMEEDIATE REELEASE CONNTACT: Krristine Rosselius May 27, 20011 4115.749.4900 Shoresidde Power Electrificcation Prroject Beggins ...

  • Statement of Basis
    Statement of Basis

    Jan 19, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 245 pgs)

    Jan 19, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • 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 ...

  • Statement of Basis
    Statement of Basis

    Feb 1, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 263 pgs)

    Feb 1, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • Board Minutes
    Board Minutes

    Jun 26, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, May 31, 2017 APPROVED MINUTES ...

    Read More
    (347 Kb PDF, 5 pgs)

    Jun 26, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, May 31, 2017 APPROVED MINUTES ...

  • Letter to EPA
    Letter to EPA

    Dec 28, 2010 ... December 28, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (15 Kb PDF, 1 pg)

    Dec 28, 2010 ... December 28, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Statement of Basis
    Statement of Basis

    Apr 19, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 259 pgs)

    Apr 19, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • 30009 Health Risk Assessment
    30009 Health Risk Assessment

    Feb 22, 2024 ... INTEROFFICE MEMORANDUM March 4, 2024 TO: Carol Allen Via: Daphne Y. Chong FROM: Davis Zhu SUBJECT: Results of Revised Health Risk Assessments (HRA) for Schnitzer Steel (Oakland, CA), ...

    Read More
    (8 Mb PDF, 129 pgs)

    Feb 22, 2024 ... INTEROFFICE MEMORANDUM March 4, 2024 TO: Carol Allen Via: Daphne Y. Chong FROM: Davis Zhu SUBJECT: Results of Revised Health Risk Assessments (HRA) for Schnitzer Steel (Oakland, CA), ...

  • Committee Agenda
    Committee Agenda

    Mar 19, 2018 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS DAVID HUDSON - CHAIR DOUG KIM - VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

    Read More
    (555 Kb PDF, 45 pgs)

    Mar 19, 2018 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS DAVID HUDSON - CHAIR DOUG KIM - VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

  • Committee Minutes
    Committee Minutes

    Apr 29, 2020 ... Bay Area Air Quality Management District State Capitol, Eureka Room th 10 and L Streets Sacramento, CA 95814 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative ...

    Read More
    (116 Kb PDF, 2 pgs)

    Apr 29, 2020 ... Bay Area Air Quality Management District State Capitol, Eureka Room th 10 and L Streets Sacramento, CA 95814 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative ...

  • Board Minutes
    Board Minutes

    Jun 3, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting / Budget Hearing Wednesday, May 6, 2020 ...

    Read More
    (141 Kb PDF, 3 pgs)

    Jun 3, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting / Budget Hearing Wednesday, May 6, 2020 ...

  • Board Agenda
    Board Agenda

    Jul 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING JULY 21, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (422 Kb PDF, 9 pgs)

    Jul 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING JULY 21, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • 25797 Public Notice - French Version
    25797 Public Notice - French Version

    Jan 7, 2014 ... AVIS PUBLIC 10 janvier 2014 À : Parents ou représentants légaux des élèves inscrits dans les établissements scolaires suivants : Chinese American International School (École ...

    Read More
    (107 Kb PDF, 2 pgs)

    Jan 7, 2014 ... AVIS PUBLIC 10 janvier 2014 À : Parents ou représentants légaux des élèves inscrits dans les établissements scolaires suivants : Chinese American International School (École ...

  • Committee Minutes
    Committee Minutes

    Oct 5, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Personnel Committee ...

    Read More
    (116 Kb PDF, 2 pgs)

    Oct 5, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Personnel Committee ...

  • 29180 Permit Evaluation
    29180 Permit Evaluation

    Mar 30, 2020 ... DRAFT ENGINEERING EVALUATION: D.R. HORTON CA3, INC., PLANT # 24116 APPLICATION NO: 29180 1501 Centre Pointe Drive Milpitas CA 95035 BACKGROUND D.R. Horton CA3, Inc. has applied for an ...

    Read More
    (444 Kb PDF, 8 pgs)

    Mar 30, 2020 ... DRAFT ENGINEERING EVALUATION: D.R. HORTON CA3, INC., PLANT # 24116 APPLICATION NO: 29180 1501 Centre Pointe Drive Milpitas CA 95035 BACKGROUND D.R. Horton CA3, Inc. has applied for an ...

  • 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: ...

  • 8/18/2021 Final Permit
    8/18/2021 Final Permit

    Aug 17, 2021 ... 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: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 121 pgs)

    Aug 17, 2021 ... 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: Keller Canyon Landfill ...

Spare the Air Status

Última actualización: 08/11/2016