Hanapin

  • Glossary
    Glossary

    Oct 15, 2018 ... AB 617 West Oakland Community Action Plan Glossary AB 617 – Assembly Bill (AB) 617 (C. Garcia, Chapter 136, Statutes of 2017) directs the state, in consultation with local air districts, to ...

    Read More
    (194 Kb PDF, 8 pgs)

    Oct 15, 2018 ... AB 617 West Oakland Community Action Plan Glossary AB 617 – Assembly Bill (AB) 617 (C. Garcia, Chapter 136, Statutes of 2017) directs the state, in consultation with local air districts, to ...

  • 27029 Permit Evaluation
    27029 Permit Evaluation

    Jul 31, 2015 ... Application # 27029 Page 1 of 8 DRAFT ENGINEERING EVALUATION The Irvine Company Monticello Village PLANT NO. 22965 APPLICATION NO: 27029 BACKGROUND The Irvine Company Monticello ...

    Read More
    (85 Kb PDF, 8 pgs)

    Jul 31, 2015 ... Application # 27029 Page 1 of 8 DRAFT ENGINEERING EVALUATION The Irvine Company Monticello Village PLANT NO. 22965 APPLICATION NO: 27029 BACKGROUND The Irvine Company Monticello ...

  • Engineering Evaluation
    Engineering Evaluation

    Jun 27, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MINOR REVISION to the MAJOR FACILITY ...

    Read More
    (67 Kb PDF, 6 pgs)

    Jun 27, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MINOR REVISION to the MAJOR FACILITY ...

  • 20382 Public Notice
    20382 Public Notice

    Jul 1, 2009 ... PUBLIC NOTICE July 10, 2009 TO: Parents or guardians of children enrolled at the following schools: Five Keys Charter School (SF Sheriff’s Dept.) Bessie Carmichael Elementary School (FEC ...

    Read More
    (47 Kb PDF, 2 pgs)

    Jul 1, 2009 ... PUBLIC NOTICE July 10, 2009 TO: Parents or guardians of children enrolled at the following schools: Five Keys Charter School (SF Sheriff’s Dept.) Bessie Carmichael Elementary School (FEC ...

  • 21265 Public Notice
    21265 Public Notice

    May 18, 2010 ... PUBLIC NOTICE May 24, 2010 TO: Parents or guardians of children enrolled at the following school(s): A Shepherd’s Heart Christian School Stanton Elementary School All residential and ...

    Read More
    (40 Kb PDF, 2 pgs)

    May 18, 2010 ... PUBLIC NOTICE May 24, 2010 TO: Parents or guardians of children enrolled at the following school(s): A Shepherd’s Heart Christian School Stanton Elementary School All residential and ...

  • 719314 Permit Evaluation
    719314 Permit Evaluation

    Apr 23, 2025 ... Nellie Hannon Gateway 1048 36th Street, Oakland, CA 94608 Facility ID No. 203801 BACKGROUND Nellie Hannon Gateway has requested an Authority to Construct for the following equipment: S-1 ...

    Read More
    (253 Kb PDF, 7 pgs)

    Apr 23, 2025 ... Nellie Hannon Gateway 1048 36th Street, Oakland, CA 94608 Facility ID No. 203801 BACKGROUND Nellie Hannon Gateway has requested an Authority to Construct for the following equipment: S-1 ...

  • 10/30/2020 Statement of Basis
    10/30/2020 Statement of Basis

    Oct 29, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for MINOR PERMIT REVISION of ...

    Read More
    (491 Kb PDF, 33 pgs)

    Oct 29, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for MINOR PERMIT REVISION of ...

  • 677785 Permit Evaluation
    677785 Permit Evaluation

    Sep 13, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203110 City of Antioch - River Pump Station 225 Fulton Shipyard Road, Antioch, CA 94509 Application No. 677785 BACKGROUND The City of Antioch ...

    Read More
    (355 Kb PDF, 14 pgs)

    Sep 13, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203110 City of Antioch - River Pump Station 225 Fulton Shipyard Road, Antioch, CA 94509 Application No. 677785 BACKGROUND The City of Antioch ...

  • California Energy Commission - Mission College Data Center MND
    California Energy Commission - Mission College Data Center MND

    May 21, 2020 ... May 21, 2020 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Mission College Data Center ...

    Read More
    (167 Kb PDF, 3 pgs)

    May 21, 2020 ... May 21, 2020 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Mission College Data Center ...

  • Committee Agenda
    Committee Agenda

    Apr 9, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

    Read More
    (4 Mb PDF, 72 pgs)

    Apr 9, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

  • Board Presentations
    Board Presentations

    Oct 15, 2014 ... AGENDA: 14A Regulations to Track and Reduce Emissions from Petroleum Refineries Board of Directors Meeting October 15, 2014 Eric Stevenson Director of Technical Services ...

    Read More
    (3 Mb PDF, 28 pgs)

    Oct 15, 2014 ... AGENDA: 14A Regulations to Track and Reduce Emissions from Petroleum Refineries Board of Directors Meeting October 15, 2014 Eric Stevenson Director of Technical Services ...

  • Presentations
    Presentations

    Mar 29, 2016 ... Agenda: 4 Our mission is to inspire, align, and mobilize action in response to the climate crisis. We work with business, government, youth and the broader community to advance practical, ...

    Read More
    (4 Mb PDF, 38 pgs)

    Mar 29, 2016 ... Agenda: 4 Our mission is to inspire, align, and mobilize action in response to the climate crisis. We work with business, government, youth and the broader community to advance practical, ...

  • Statement of Basis
    Statement of Basis

    Apr 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 MAJOR FACILITY REVIEW PERMIT RENEWAL ...

    Read More
    (1014 Kb PDF, 48 pgs)

    Apr 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 MAJOR FACILITY REVIEW PERMIT RENEWAL ...

  • 32143 Permit Evaluation
    32143 Permit Evaluation

    Dec 20, 2023 ... ENGINEERING EVALUATION Facility ID No. 12769 Military Ocean Terminal Concord Port Chicago Highway, Concord, CA 94520 Application No. 32143 BACKGROUND Military Operations Terminal ...

    Read More
    (297 Kb PDF, 9 pgs)

    Dec 20, 2023 ... ENGINEERING EVALUATION Facility ID No. 12769 Military Ocean Terminal Concord Port Chicago Highway, Concord, CA 94520 Application No. 32143 BACKGROUND Military Operations Terminal ...

  • California High-Speed Rail Authority – San Francisco to San Jose Section Draft EIR/EIS
    California High-Speed Rail Authority – San Francisco to San Jose Section Draft EIR/EIS

    Sep 23, 2020 ... September 23, 2020 Mark A. McLoughlin California High-Speed Rail Authority 100 Paseo de San Antonio, Suite 300 San Jose, CA 95113 Re: California High-Speed Rail Authority San Francisco to ...

    Read More
    (147 Kb PDF, 3 pgs)

    Sep 23, 2020 ... September 23, 2020 Mark A. McLoughlin California High-Speed Rail Authority 100 Paseo de San Antonio, Suite 300 San Jose, CA 95113 Re: California High-Speed Rail Authority San Francisco to ...

  • Presentation
    Presentation

    Jul 30, 2015 ... AGENDA: 14 Air District Climate Protection Program Update Board of Directors Special Meeting July 29, 2015 Henry Hilken Director, Planning & Climate Protection ...

    Read More
    (3 Mb PDF, 21 pgs)

    Jul 30, 2015 ... AGENDA: 14 Air District Climate Protection Program Update Board of Directors Special Meeting July 29, 2015 Henry Hilken Director, Planning & Climate Protection ...

  • CEQA Notice of Intent
    CEQA Notice of Intent

    Sep 9, 2013 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Julian Elliot Phone: 415-749-4705 SUBJECT: ...

    Read More
    (55 Kb PDF, 1 pg)

    Sep 9, 2013 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Julian Elliot Phone: 415-749-4705 SUBJECT: ...

  • Current Permit
    Current Permit

    May 21, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued to: City of Santa Rosa Wastewater ...

    Read More
    (907 Kb PDF, 64 pgs)

    May 21, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued to: City of Santa Rosa Wastewater ...

  • 11-23-2016 Current Permit
    11-23-2016 Current Permit

    Dec 1, 2016 ... 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: Russell City Energy ...

    Read More
    (1 Mb PDF, 102 pgs)

    Dec 1, 2016 ... 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: Russell City Energy ...

  • Presentations
    Presentations

    Mar 29, 2016 ... AGENDA: 5 BARC Report to BAAQMD Executive Committee Allison Brooks, Executive Director March 2, ...

    Read More
    (1 Mb PDF, 26 pgs)

    Mar 29, 2016 ... AGENDA: 5 BARC Report to BAAQMD Executive Committee Allison Brooks, Executive Director March 2, ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016