Hanapin

  • Meeting Summary
    Meeting Summary

    Oct 16, 2006 ... CARE Task Force Meeting Summary August 18, 2006 ATTENDEES: Task Force Members Pamela Evans (Alameda Co. Env. Health), Eric Fujita (DRI), James Fine (USF), Kevin Buchan (WSPA), Tim Taylor ...

    Read More
    (44 Kb PDF, 6 pgs)

    Oct 16, 2006 ... CARE Task Force Meeting Summary August 18, 2006 ATTENDEES: Task Force Members Pamela Evans (Alameda Co. Env. Health), Eric Fujita (DRI), James Fine (USF), Kevin Buchan (WSPA), Tim Taylor ...

  • 687021 Public Notice
    687021 Public Notice

    Mar 5, 2024 ... PUBLIC NOTICE th March 8 , 2024 TO: Parents or guardians of children enrolled at the following school(s): Palo Alto High School All residential and business neighbors located within ...

    Read More
    (106 Kb PDF, 2 pgs)

    Mar 5, 2024 ... PUBLIC NOTICE th March 8 , 2024 TO: Parents or guardians of children enrolled at the following school(s): Palo Alto High School All residential and business neighbors located within ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jul 19, 2022 ... Metcalf Energy Center, LLC I Blanchard Road Coyote, CA 95013 July 13, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, ...

    Read More
    (1 Mb PDF, 26 pgs)

    Jul 19, 2022 ... Metcalf Energy Center, LLC I Blanchard Road Coyote, CA 95013 July 13, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, ...

  • 30580 Permit Evaluation
    30580 Permit Evaluation

    Sep 9, 2020 ... Draft ENGINEERING EVALUATION Alameda County GSA Plant 13908 | Application 30580 1401 Lakeside Dr, Oakland, CA 94612 BACKGROUND Alameda County has applied for an Authority to Construct and a ...

    Read More
    (240 Kb PDF, 6 pgs)

    Sep 9, 2020 ... Draft ENGINEERING EVALUATION Alameda County GSA Plant 13908 | Application 30580 1401 Lakeside Dr, Oakland, CA 94612 BACKGROUND Alameda County has applied for an Authority to Construct and a ...

  • 27815 Permit Evaluation
    27815 Permit Evaluation

    Oct 21, 2016 ... DRAFT ENGINEERING EVALUATION Westlake Christian Terrace PLANT NO. 19269 APPLICATION NO: 27815 BACKGROUND The Westlake Christian Terrace of Oakland California is applying for a ...

    Read More
    (264 Kb PDF, 8 pgs)

    Oct 21, 2016 ... DRAFT ENGINEERING EVALUATION Westlake Christian Terrace PLANT NO. 19269 APPLICATION NO: 27815 BACKGROUND The Westlake Christian Terrace of Oakland California is applying for a ...

  • 30974 Public Notice
    30974 Public Notice

    Sep 29, 2022 ... PUBLIC NOTICE th September 30 , 2022 TO: All residential and business neighbors located within 1,000 feet of the proposed new source of air pollution listed below. FROM: Bay Area Air ...

    Read More
    (106 Kb PDF, 2 pgs)

    Sep 29, 2022 ... PUBLIC NOTICE th September 30 , 2022 TO: All residential and business neighbors located within 1,000 feet of the proposed new source of air pollution listed below. FROM: Bay Area Air ...

  • Draft Public Participation Plan 110813
    Draft Public Participation Plan 110813

    Nov 8, 2013 ... DDRAFFT     BAYY AREAA AIRR DISTTRICT          PUUBLICC PARTICIPPATIOON PLLAN       DDECEEMBERR 20133 ...

    Read More
    (10 Mb PDF, 129 pgs)

    Nov 8, 2013 ... DDRAFFT     BAYY AREAA AIRR DISTTRICT          PUUBLICC PARTICIPPATIOON PLLAN       DDECEEMBERR 20133 ...

  • Council Minutes
    Council Minutes

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 13, ...

    Read More
    (95 Kb PDF, 4 pgs)

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 13, ...

  • Committee Minutes
    Committee Minutes

    Feb 26, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Clara County Government Center th Clerk’s ...

    Read More
    (174 Kb PDF, 4 pgs)

    Feb 26, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Clara County Government Center th Clerk’s ...

  • Committee Minutes
    Committee Minutes

    Mar 29, 2021 ... 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 Mobile Source & Climate ...

    Read More
    (151 Kb PDF, 3 pgs)

    Mar 29, 2021 ... 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 Mobile Source & Climate ...

  • Workshop Report
    Workshop Report

    Aug 28, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 BAAQMD Regulation 14, Rule 1: BAY AREA COMMUTER BENEFITS PROGRAM In Cooperation with the ...

    Read More
    (588 Kb PDF, 26 pgs)

    Aug 28, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 BAAQMD Regulation 14, Rule 1: BAY AREA COMMUTER BENEFITS PROGRAM In Cooperation with the ...

  • 464353 Permit Evaluation
    464353 Permit Evaluation

    Jul 30, 2018 ... EVALUATION REPORT Rotten Robbie #66 1787 South Main St Milpitas, CA 95035 FID #200916 Application #464353 BACKGROUND The applicant has requested an Authority to Construct/Permit to ...

    Read More
    (179 Kb PDF, 5 pgs)

    Jul 30, 2018 ... EVALUATION REPORT Rotten Robbie #66 1787 South Main St Milpitas, CA 95035 FID #200916 Application #464353 BACKGROUND The applicant has requested an Authority to Construct/Permit to ...

  • Committee Minutes
    Committee Minutes

    Nov 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Clara County Government Center th Clerk’s ...

    Read More
    (133 Kb PDF, 3 pgs)

    Nov 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Clara County Government Center th Clerk’s ...

  • Committee Minutes
    Committee Minutes

    Feb 26, 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 Stationary Source ...

    Read More
    (132 Kb PDF, 3 pgs)

    Feb 26, 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 Stationary Source ...

  • Committee Minutes
    Committee Minutes

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Legislative Committee Meeting Thursday, December 9, 2021 APPROVED MINUTES ...

    Read More
    (90 Kb PDF, 4 pgs)

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Legislative Committee Meeting Thursday, December 9, 2021 APPROVED MINUTES ...

  • Committee Minutes
    Committee Minutes

    Sep 28, 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 Mobile Source Committee ...

    Read More
    (154 Kb PDF, 3 pgs)

    Sep 28, 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 Mobile Source Committee ...

  • 10/11/2022 Current Permit
    10/11/2022 Current Permit

    Oct 10, 2022 ... 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: Shore Terminals LLC ...

    Read More
    (1 Mb PDF, 143 pgs)

    Oct 10, 2022 ... 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: Shore Terminals LLC ...

  • FYE 2016 Community Grant Program Overview
    FYE 2016 Community Grant Program Overview

    Oct 7, 2015 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT JAMES CARY SMITH COMMUNITY GRANT PROGRAM FYE 2016 OVERVIEW Background The Bay Area Air Quality Management District (Air District) aims to create ...

    Read More
    (160 Kb PDF, 4 pgs)

    Oct 7, 2015 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT JAMES CARY SMITH COMMUNITY GRANT PROGRAM FYE 2016 OVERVIEW Background The Bay Area Air Quality Management District (Air District) aims to create ...

  • Meeting Notes
    Meeting Notes

    Jan 8, 2026 ... Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #22 Summary Date: Tuesday, November 18, 2025, 5:00 pm to 7:30 pm PDT Location: Southeast Community ...

    Read More
    (135 Kb PDF, 4 pgs)

    Jan 8, 2026 ... Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #22 Summary Date: Tuesday, November 18, 2025, 5:00 pm to 7:30 pm PDT Location: Southeast Community ...

  • Regular Minutes
    Regular Minutes

    May 12, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, April 13, 2011 ...

    Read More
    (269 Kb PDF, 6 pgs)

    May 12, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, April 13, 2011 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016