Hanapin

  • Professor Ann Marie Grover Carlton, Ph.D.
    Professor Ann Marie Grover Carlton, Ph.D.

    Professor Ann Marie Grover Carlton, Ph.D.

    Read More

    Professor Ann Marie Grover Carlton, Ph.D.

  • August 7 2019 Meeting Summary
    August 7 2019 Meeting Summary

    West Oakland Community Action Plan Steering Committee Meeting #14 Wednesday, August 7, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

    Read More
    (179 Kb PDF, 2 pgs)

    West Oakland Community Action Plan Steering Committee Meeting #14 Wednesday, August 7, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

  • Presentation
    Presentation

    Mar 9, 2023 ... Steering Committee December 7, 2022 West Oakland Community Action ...

    Read More
    (4 Mb PDF, 36 pgs)

    Mar 9, 2023 ... Steering Committee December 7, 2022 West Oakland Community Action ...

  • Meeting Summary
    Meeting Summary

    Mar 9, 2023 ... West Oakland AB 617 Steering Committee Meeting AGENDA Wednesday, March 1, 2023 | 6:00 pm to 8:00 p.m. Zoom Access: https://us02web.zoom.us/j/8527272 7270?pwd=cUpURGZieFhNeWpzeHR VUHZ4TEQ1dz09 Meeting ...

    Read More
    (3 Mb PDF, 6 pgs)

    Mar 9, 2023 ... West Oakland AB 617 Steering Committee Meeting AGENDA Wednesday, March 1, 2023 | 6:00 pm to 8:00 p.m. Zoom Access: https://us02web.zoom.us/j/8527272 7270?pwd=cUpURGZieFhNeWpzeHR VUHZ4TEQ1dz09 Meeting ...

  • June 26 2019 Meeting Summary
    June 26 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #12 Wednesday, June 26, 2019, 5:30 pm — 8:30 pm Alameda County Public Health ...

    Read More
    (234 Kb PDF, 2 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #12 Wednesday, June 26, 2019, 5:30 pm — 8:30 pm Alameda County Public Health ...

  • Presentation
    Presentation

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #28 September 25, ...

    Read More
    (997 Kb PDF, 48 pgs)

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #28 September 25, ...

  • May 1 2019 Meeting Summary
    May 1 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #10 Wednesday, May 1, 2019, 6:00 PM - 8:30 PM West Oakland Senior ...

    Read More
    (238 Kb PDF, 3 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #10 Wednesday, May 1, 2019, 6:00 PM - 8:30 PM West Oakland Senior ...

  • Presentation
    Presentation

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #29 October 23, ...

    Read More
    (1 Mb PDF, 43 pgs)

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #29 October 23, ...

  • 691867 Permit Evaluation
    691867 Permit Evaluation

    Oct 1, 2024 ... ENGINEERING EVALUATION Facility ID No. 108344 City of Pleasanton Service Center 3333 Busch Road, Pleasanton, CA 94566 Application No. 691867 Background City of Pleasanton Service Center is ...

    Read More
    (454 Kb PDF, 10 pgs)

    Oct 1, 2024 ... ENGINEERING EVALUATION Facility ID No. 108344 City of Pleasanton Service Center 3333 Busch Road, Pleasanton, CA 94566 Application No. 691867 Background City of Pleasanton Service Center is ...

  • Presentation
    Presentation

    Abr 3, 2024 ... Steering Committee April 3, 2024 West Oakland Community Action ...

    Read More
    (4 Mb PDF, 36 pgs)

    Abr 3, 2024 ... Steering Committee April 3, 2024 West Oakland Community Action ...

  • Committee Agenda
    Committee Agenda

    Hul 17, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE July 17, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER MARK SALINAS SHAMANN ...

    Read More
    (1 Mb PDF, 83 pgs)

    Hul 17, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE July 17, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER MARK SALINAS SHAMANN ...

  • 706981 Permit Evaluation
    706981 Permit Evaluation

    Ene 21, 2025 ... DRAFT ENGINEERING EVALUATION    Facility ID No. 706981  California Water Service Company – MPS Station 12 418 Colgate Way, San Mateo, CA 94402 Application No. 203549   Background ...

    Read More
    (370 Kb PDF, 9 pgs)

    Ene 21, 2025 ... DRAFT ENGINEERING EVALUATION    Facility ID No. 706981  California Water Service Company – MPS Station 12 418 Colgate Way, San Mateo, CA 94402 Application No. 203549   Background ...

  • 708540 Permit Evaluation
    708540 Permit Evaluation

    May 1, 2025 ... DRAFT ENGINEERING EVALUATION    Facility ID No. 203551 Summit Bank 1701 North California Boulevard, Walnut Creek, CA 94596 Application No. 708540   Background  Summit Bank is applying ...

    Read More
    (419 Kb PDF, 9 pgs)

    May 1, 2025 ... DRAFT ENGINEERING EVALUATION    Facility ID No. 203551 Summit Bank 1701 North California Boulevard, Walnut Creek, CA 94596 Application No. 708540   Background  Summit Bank is applying ...

  • Presentation
    Presentation

    Steering Committee April 5, 2023 West Oakland Community Action ...

    Read More
    (9 Mb PDF, 70 pgs)

    Steering Committee April 5, 2023 West Oakland Community Action ...

  • Town Hall Program
    Town Hall Program

    Mar 15, 2022 ... A CLEAN AIR AFFAIR A VIRTUAL TOWN HALL MEETING R I C H M O N D | N O R T H R I C H M O N D | S A N P A B L O | M O N T A L V I N M A N O R B A Y V I E W P O I N T | T A R A H I L L S TUESDAY, MARCH ...

    Read More
    (1 Mb PDF, 1 pg)

    Mar 15, 2022 ... A CLEAN AIR AFFAIR A VIRTUAL TOWN HALL MEETING R I C H M O N D | N O R T H R I C H M O N D | S A N P A B L O | M O N T A L V I N M A N O R B A Y V I E W P O I N T | T A R A H I L L S TUESDAY, MARCH ...

  • 704977 Permit Evaluation
    704977 Permit Evaluation

    Feb 5, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203541 Verizon Wireless San Leandro South 655 Marina Boulevard, San Leandro, CA 94577 Application No. 704977 Background Verizon Wireless ...

    Read More
    (414 Kb PDF, 10 pgs)

    Feb 5, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203541 Verizon Wireless San Leandro South 655 Marina Boulevard, San Leandro, CA 94577 Application No. 704977 Background Verizon Wireless ...

  • Meeting Notes
    Meeting Notes

    A G E N D A 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 # 1 0 Date & Time: Thursday, July 13th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitator: ...

    Read More
    (892 Kb PDF, 8 pgs)

    A G E N D A 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 # 1 0 Date & Time: Thursday, July 13th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitator: ...

  • 31578 Public Notice Chinese
    31578 Public Notice Chinese

    Nov 14, 2022 ... 公告 2023 年 1 月 6 日 公告對象: 公告對象: 在下列學校註冊之兒童的家長或監護人 : Tenderloin Community S.F. County Civic Center Secondary Sacred Heart Cathedral Preparatory 位於 離下列提議中的新建或改建空氣 污 染源 1,000 英呎範圍 內的所 有居民及商 戶 。 ...

    Read More
    (389 Kb PDF, 2 pgs)

    Nov 14, 2022 ... 公告 2023 年 1 月 6 日 公告對象: 公告對象: 在下列學校註冊之兒童的家長或監護人 : Tenderloin Community S.F. County Civic Center Secondary Sacred Heart Cathedral Preparatory 位於 離下列提議中的新建或改建空氣 污 染源 1,000 英呎範圍 內的所 有居民及商 戶 。 ...

  • 661496 Public Notice Chinese
    661496 Public Notice Chinese

    Jan 25, 2023 ... 公告 2023年 01月 27日 公告對象: 位於 離下 列提議中的新建或改建空氣污染源 1,000 英呎範圍 內的所 有居民及商 戶。 公告單位: 灣區空氣質素管理局 公告事由: 下列空氣污染源的許可證申請 #661496: 應急備用柴油發電機組 207740- Harbor Bay 1152 Harbor Bay Parkway, Alameda, CA ...

    Read More
    (927 Kb PDF, 2 pgs)

    Jan 25, 2023 ... 公告 2023年 01月 27日 公告對象: 位於 離下 列提議中的新建或改建空氣污染源 1,000 英呎範圍 內的所 有居民及商 戶。 公告單位: 灣區空氣質素管理局 公告事由: 下列空氣污染源的許可證申請 #661496: 應急備用柴油發電機組 207740- Harbor Bay 1152 Harbor Bay Parkway, Alameda, CA ...

  • 31837 Public Notice Chinese
    31837 Public Notice Chinese

    Oct 6, 2022 ... 公告 2022年 10月 14日 公告對象: 位於 離下 列提議中的新建或改建空氣污染源 1,000 英呎範圍 內的所 有居民及商 戶。 公告單位: 灣區空氣質素管理局 公告事由: 下列空氣污染源的許可證申請 #31837: 6 台應急柴油備用發電機 (6 Emergency Diesel Backup Generators) Amazon Data ...

    Read More
    (932 Kb PDF, 2 pgs)

    Oct 6, 2022 ... 公告 2022年 10月 14日 公告對象: 位於 離下 列提議中的新建或改建空氣污染源 1,000 英呎範圍 內的所 有居民及商 戶。 公告單位: 灣區空氣質素管理局 公告事由: 下列空氣污染源的許可證申請 #31837: 6 台應急柴油備用發電機 (6 Emergency Diesel Backup Generators) Amazon Data ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016