Hanapin

  • Meeting Slides
    Meeting Slides

    Mar 9, 2023 ... WOCAP Steering Committee November 2, 2022 West Oakland Community Action ...

    Read More
    (7 Mb PDF, 31 pgs)

    Mar 9, 2023 ... WOCAP Steering Committee November 2, 2022 West Oakland Community Action ...

  • August 17 2019 Town Hall Meeting Summary
    August 17 2019 Town Hall Meeting Summary

    West Oakland Community Action Plan Town Hall - Steering Committee Meeting #15 Saturday, August 17, 2019, 10:00 am — 2:00 pm West Oakland Youth Center 3233 Market Street, Oakland, CA ...

    Read More
    (209 Kb PDF, 4 pgs)

    West Oakland Community Action Plan Town Hall - Steering Committee Meeting #15 Saturday, August 17, 2019, 10:00 am — 2:00 pm West Oakland Youth Center 3233 Market Street, Oakland, CA ...

  • 23681 Public Notice - Spanish Version
    23681 Public Notice - Spanish Version

    Nob 17, 2011 ... AVISO PÚBLICO 18 de noviembre 2011 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Jean Parker Elementary School Gordon Lau Elementary school Todos los ...

    Read More
    (49 Kb PDF, 2 pgs)

    Nob 17, 2011 ... AVISO PÚBLICO 18 de noviembre 2011 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Jean Parker Elementary School Gordon Lau Elementary school Todos los ...

  • 23680 Public Notice
    23680 Public Notice

    Nov 17, 2011 ... PUBLIC NOTICE November 17, 2011 TO: Parents or guardians of children enrolled at the following school(s): Rosa Park Elementary School All residential and business neighbors located ...

    Read More
    (117 Kb PDF, 2 pgs)

    Nov 17, 2011 ... PUBLIC NOTICE November 17, 2011 TO: Parents or guardians of children enrolled at the following school(s): Rosa Park Elementary School All residential and business neighbors located ...

  • Council Agenda
    Council Agenda

    Okt 2, 2025 ... BOARD OF DIRECTORS ADVISORY COUNCIL October 6, 2025 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, M.D., Ph.D., M.P.H., ...

    Read More
    (722 Kb PDF, 61 pgs)

    Okt 2, 2025 ... BOARD OF DIRECTORS ADVISORY COUNCIL October 6, 2025 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, M.D., Ph.D., M.P.H., ...

  • Semi-Annual Monitoring Report 20223 B
    Semi-Annual Monitoring Report 20223 B

    Ene 30, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 ...

    Read More
    (717 Kb PDF, 23 pgs)

    Ene 30, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Ago 1, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 30, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San ...

    Read More
    (641 Kb PDF, 33 pgs)

    Ago 1, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 30, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San ...

  • 23681 Permit Evaluation
    23681 Permit Evaluation

    Nov 17, 2011 ... Application #23681 Ping Yuen North Apartments Plant#20914 Engineering Evaluation Ping Yuen North Apartments Application No. 23681 Plant No. 20914 838 Pacific Street, San Francisco, CA ...

    Read More
    (222 Kb PDF, 6 pgs)

    Nov 17, 2011 ... Application #23681 Ping Yuen North Apartments Plant#20914 Engineering Evaluation Ping Yuen North Apartments Application No. 23681 Plant No. 20914 838 Pacific Street, San Francisco, CA ...

  • 23698 Permit Evaluation
    23698 Permit Evaluation

    Nov 10, 2011 ... Engineering Evaluation Verizon Wireless (West Santa Rosa) Application#: 23698 Plant#: 20920 1550 Guerneville Road, Santa Rosa, CA95401 BACKGROUND Verizon Wireless (West Santa Rosa) has ...

    Read More
    (147 Kb PDF, 7 pgs)

    Nov 10, 2011 ... Engineering Evaluation Verizon Wireless (West Santa Rosa) Application#: 23698 Plant#: 20920 1550 Guerneville Road, Santa Rosa, CA95401 BACKGROUND Verizon Wireless (West Santa Rosa) has ...

  • 23676 Permit Evaluation
    23676 Permit Evaluation

    Oct 19, 2011 ... Engineering Evaluation Contra Costa County Application#: 23676 Plant#: 20910 13601 San Pablo Ave, San Pablo, 94806 BACKGROUND Contra Costa County has applied to obtain an Authority to ...

    Read More
    (287 Kb PDF, 9 pgs)

    Oct 19, 2011 ... Engineering Evaluation Contra Costa County Application#: 23676 Plant#: 20910 13601 San Pablo Ave, San Pablo, 94806 BACKGROUND Contra Costa County has applied to obtain an Authority to ...

  • 4/18/2022 Current Permit
    4/18/2022 Current Permit

    Abr 20, 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: Russell City Energy ...

    Read More
    (1 Mb PDF, 116 pgs)

    Abr 20, 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: Russell City Energy ...

  • 23780 Permit Evaluation
    23780 Permit Evaluation

    Dec 1, 2011 ... Engineering Evaluation DSM Biomedical Application#: 23780 Plant#: 20956 Exterior Pad, Berkeley, CA94710 BACKGROUND DSM Biomedical has applied to obtain an Authority to Construct (AC) and/or ...

    Read More
    (147 Kb PDF, 7 pgs)

    Dec 1, 2011 ... Engineering Evaluation DSM Biomedical Application#: 23780 Plant#: 20956 Exterior Pad, Berkeley, CA94710 BACKGROUND DSM Biomedical has applied to obtain an Authority to Construct (AC) and/or ...

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

    Hul 26, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (1 Mb PDF, 23 pgs)

    Hul 26, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

  • B8136_Russell_City_Energy_072225_A pdf
    B8136_Russell_City_Energy_072225_A pdf

    Hul 21, 2025 ... Russell City Energy Center, LLC 3862 Depot Road Hayward, CA 94545 July 21, 2025 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San Francisco, CA ...

    Read More
    (1 Mb PDF, 28 pgs)

    Hul 21, 2025 ... Russell City Energy Center, LLC 3862 Depot Road Hayward, CA 94545 July 21, 2025 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San Francisco, CA ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Ene 30, 2023 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 23 pgs)

    Ene 30, 2023 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • DRI WOMS Final Report
    DRI WOMS Final Report

    Okt 7, 2010 ... West Oakland Monitoring Study DRAFT REPORT Prepared for: Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Prepared by ...

    Read More
    (1 Mb PDF, 115 pgs)

    Okt 7, 2010 ... West Oakland Monitoring Study DRAFT REPORT Prepared for: Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Prepared by ...

  • Board Agenda
    Board Agenda

    Feb 13, 2020 ... BOARD OF DIRECTORS REGULAR MEETING February 19, 2020 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (1 Mb PDF, 105 pgs)

    Feb 13, 2020 ... BOARD OF DIRECTORS REGULAR MEETING February 19, 2020 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • Meeting Notes
    Meeting Notes

    Sep 27, 2023 ... S e pte mb e r 6 , 2 0 2 3 Co mmu n i t y S te e r i n g Co mmi tte e Me et i n g Th e m e et i n g d i sc u sse d var i ou s top i c s re l ate d to com m u n i t y con c e r n s an d e nforc e m e ...

    Read More
    (327 Kb PDF, 30 pgs)

    Sep 27, 2023 ... S e pte mb e r 6 , 2 0 2 3 Co mmu n i t y S te e r i n g Co mmi tte e Me et i n g Th e m e et i n g d i sc u sse d var i ou s top i c s re l ate d to com m u n i t y con c e r n s an d e nforc e m e ...

  • Meeting Notes
    Meeting Notes

    AGE N DA Ea st Oa k l a n d A B 6 1 7 Co mmu n i t y S te e r i n g Co mmi tte e ( CS C) Me et i n g #1 7 Date & Ti me : Th u rsd ay, M arc h 1 4 t h , 2 0 2 4 , 6 : 0 0 p m to 8 : 0 0 p m P DT Vi r ...

    Read More
    (172 Kb PDF, 10 pgs)

    AGE N DA Ea st Oa k l a n d A B 6 1 7 Co mmu n i t y S te e r i n g Co mmi tte e ( CS C) Me et i n g #1 7 Date & Ti me : Th u rsd ay, M arc h 1 4 t h , 2 0 2 4 , 6 : 0 0 p m to 8 : 0 0 p m P DT Vi r ...

  • Minutes
    Minutes

    Aug 28, 2023 ... 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 1 D a t e & Ti me : T hur s da y, A ug us t 1 0 t h, 2 0 2 3 , 6 :0 0 pm t o 8 :0 0 pm P ...

    Read More
    (157 Kb PDF, 9 pgs)

    Aug 28, 2023 ... 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 1 D a t e & Ti me : T hur s da y, A ug us t 1 0 t h, 2 0 2 3 , 6 :0 0 pm t o 8 :0 0 pm P ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016