Hanapin

  • Response to Comments Sierra Club
    Response to Comments Sierra Club

    Sep 17, 2004 ... From: Douglas Beach [dbeach7@mac.com] Sent: Monday, May 10, 2004 5:22 PM To: Brenda Cabral Subject: Title V permit comments Dear Ms. Cabral: Please include the following letter with the ...

    Read More
    (7 Kb PDF, 2 pgs)

    Sep 17, 2004 ... From: Douglas Beach [dbeach7@mac.com] Sent: Monday, May 10, 2004 5:22 PM To: Brenda Cabral Subject: Title V permit comments Dear Ms. Cabral: Please include the following letter with the ...

  • RFP 2013-010 for Peralta Laney College Construction Drawings
    RFP 2013-010 for Peralta Laney College Construction Drawings

    Sep 13, 2013 ... 510 FALLON ST OAKLAND, CA 94607 PROJECT DESCRIPTION VICINITY MAP CODE COMPLIANCE PROJECT INFORMATION SITE LOCATION TN DRIVING DIRECTIONS SHEET INDEX APPROVAL T-1 8445 Sierra College Blvd, Suite E ...

    Read More
    (933 Kb PDF, 8 pgs)

    Sep 13, 2013 ... 510 FALLON ST OAKLAND, CA 94607 PROJECT DESCRIPTION VICINITY MAP CODE COMPLIANCE PROJECT INFORMATION SITE LOCATION TN DRIVING DIRECTIONS SHEET INDEX APPROVAL T-1 8445 Sierra College Blvd, Suite E ...

  • Board Minutes
    Board Minutes

    Jun 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 2, 2021 APPROVED ...

    Read More
    (51 Kb PDF, 5 pgs)

    Jun 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 2, 2021 APPROVED ...

  • Board Minutes
    Board Minutes

    Apr 10, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 15, 2023 APPROVED ...

    Read More
    (50 Kb PDF, 5 pgs)

    Apr 10, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 15, 2023 APPROVED ...

  • Public Notice
    Public Notice

    Mar 18, 2025 ... PUBLIC NOTICE March 19, 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

    Read More
    (105 Kb PDF, 2 pgs)

    Mar 18, 2025 ... PUBLIC NOTICE March 19, 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

  • 22434 Public Notice
    22434 Public Notice

    Oct 28, 2010 ... PUBLIC NOTICE October 28, 2010 TO: Parents or guardians of children enrolled at the following schools: Washington Elementary School Sacred Heart Nativity School All residential and ...

    Read More
    (118 Kb PDF, 2 pgs)

    Oct 28, 2010 ... PUBLIC NOTICE October 28, 2010 TO: Parents or guardians of children enrolled at the following schools: Washington Elementary School Sacred Heart Nativity School All residential and ...

  • Public Notice Spanish
    Public Notice Spanish

    Mar 18, 2025 ... AVISO PÚBLICO 19 de marzo de 2025 A: Todos los vecinos residenciales y comerciales localizados dentro de una distancia de 1000 pies (305 m) de la fuente de contaminación del aire propuesta ...

    Read More
    (95 Kb PDF, 2 pgs)

    Mar 18, 2025 ... AVISO PÚBLICO 19 de marzo de 2025 A: Todos los vecinos residenciales y comerciales localizados dentro de una distancia de 1000 pies (305 m) de la fuente de contaminación del aire propuesta ...

  • Public Notice Tagalog
    Public Notice Tagalog

    Mar 18, 2025 ... PAUNAWA SA PUBLIKO Marso 19, 2025 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 talampakan (305 m) sa iminumungkahing bago o binagong pinanggalingan ng ...

    Read More
    (153 Kb PDF, 2 pgs)

    Mar 18, 2025 ... PAUNAWA SA PUBLIKO Marso 19, 2025 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 talampakan (305 m) sa iminumungkahing bago o binagong pinanggalingan ng ...

  • Response Letters to Public Comment Signed 3
    Response Letters to Public Comment Signed 3

    Nov 8, 2021 ... October 27, 2021 Ms. Katherine Ramsey Sierra Club Email: katherine.ramsey@sierraclub.org Re: Response to Public Comments for the Russell City Energy Center Temporary Simple Cycle ...

    Read More
    (224 Kb PDF, 2 pgs)

    Nov 8, 2021 ... October 27, 2021 Ms. Katherine Ramsey Sierra Club Email: katherine.ramsey@sierraclub.org Re: Response to Public Comments for the Russell City Energy Center Temporary Simple Cycle ...

  • Committee Minutes
    Committee Minutes

    Apr 17, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source & Climate Impacts Committee Wednesday, March 8, 2023 ...

    Read More
    (39 Kb PDF, 4 pgs)

    Apr 17, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source & Climate Impacts Committee Wednesday, March 8, 2023 ...

  • Comments from Univ
    Comments from Univ

    Jul 6, 2004 ... GOLDEN GATE UNIVERSITY ENVIRONMENTAL LAW AND JUSTICE CLINIC • SCHOOL OF LAW April 14, 2004 By U.S. Mail & Electronic Mail Pamela Leong – pleong@baaqmd.gov Arthur P. Valla – ...

    Read More
    (27 Kb PDF, 6 pgs)

    Jul 6, 2004 ... GOLDEN GATE UNIVERSITY ENVIRONMENTAL LAW AND JUSTICE CLINIC • SCHOOL OF LAW April 14, 2004 By U.S. Mail & Electronic Mail Pamela Leong – pleong@baaqmd.gov Arthur P. Valla – ...

  • Comments from Golden Gate Univ
    Comments from Golden Gate Univ

    Jul 6, 2004 ... GOLDEN GATE UNIVERSITY ENVIRONMENTAL LAW AND JUSTICE CLINIC • SCHOOL OF LAW April 14, 2004 By U.S. Mail & Electronic Mail Pamela Leong – pleong@baaqmd.gov Arthur P. Valla – ...

    Read More
    (27 Kb PDF, 6 pgs)

    Jul 6, 2004 ... GOLDEN GATE UNIVERSITY ENVIRONMENTAL LAW AND JUSTICE CLINIC • SCHOOL OF LAW April 14, 2004 By U.S. Mail & Electronic Mail Pamela Leong – pleong@baaqmd.gov Arthur P. Valla – ...

  • Board Minutes
    Board Minutes

    Jul 21, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 15, 2016 APPROVED MINUTES ...

    Read More
    (396 Kb PDF, 12 pgs)

    Jul 21, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 15, 2016 APPROVED MINUTES ...

  • Committee Minutes
    Committee Minutes

    May 25, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

    Read More
    (230 Kb PDF, 4 pgs)

    May 25, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

  • Board Minutes
    Board Minutes

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 16, 2016 APPROVED ...

    Read More
    (403 Kb PDF, 14 pgs)

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 16, 2016 APPROVED ...

  • Committee Minutes
    Committee Minutes

    Sep 20, 2016 ... 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
    (251 Kb PDF, 7 pgs)

    Sep 20, 2016 ... 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 ...

  • 22434 Permit Evaluation
    22434 Permit Evaluation

    Oct 28, 2010 ... DRAFT Engineering Evaluation Sierra Environmental Plant No. 20366, Application No. 22434 Background On behalf of T & T Minimart, Sierra Environmental, Inc. has applied for an authority to ...

    Read More
    (100 Kb PDF, 4 pgs)

    Oct 28, 2010 ... DRAFT Engineering Evaluation Sierra Environmental Plant No. 20366, Application No. 22434 Background On behalf of T & T Minimart, Sierra Environmental, Inc. has applied for an authority to ...

  • Committee Agenda
    Committee Agenda

    Sep 25, 2014 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...

    Read More
    (801 Kb PDF, 14 pgs)

    Sep 25, 2014 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016