Hanapin

  • Owning Our Air: The West Oakland Community Action Plan (Draft) - Volume 1
    Owning Our Air: The West Oakland Community Action Plan (Draft) - Volume 1

    Jul 23, 2019 ... DRAFT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN Volume 1: The Plan JULY 2019 West Oakland A joint plan by Bay Area Air Quality Management District and West Oakland ...

    Read More
    (9 Mb PDF, 124 pgs)

    Jul 23, 2019 ... DRAFT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN Volume 1: The Plan JULY 2019 West Oakland A joint plan by Bay Area Air Quality Management District and West Oakland ...

  • PEV Planning Concepts
    PEV Planning Concepts

    Oct 22, 2012 ... Bay Area and Monterey Bay Regions PEV Planning Concepts Document August 2012 Prepared for the: In Partnership with: Prepared by: ...

    Read More
    (1 Mb PDF, 110 pgs)

    Oct 22, 2012 ... Bay Area and Monterey Bay Regions PEV Planning Concepts Document August 2012 Prepared for the: In Partnership with: Prepared by: ...

  • 9/4/2018 Proposed Permit
    9/4/2018 Proposed Permit

    Set 4, 2018 ... Bay Area Air Quality Management District 939 Ellis375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771-6000479749-5000 ProposedDraftFinal Major Facility Review Permit ...

    Read More
    (1 Mb PDF, 83 pgs)

    Set 4, 2018 ... Bay Area Air Quality Management District 939 Ellis375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771-6000479749-5000 ProposedDraftFinal Major Facility Review Permit ...

  • Board Agenda
    Board Agenda

    May 30, 2025 ... BOARD OF DIRECTORS MEETING June 4, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale ...

    Read More
    (14 Mb PDF, 1221 pgs)

    May 30, 2025 ... BOARD OF DIRECTORS MEETING June 4, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale ...

  • Draft CEQA Guidelines May 2010
    Draft CEQA Guidelines May 2010

    May 3, 2010 ... California Environmental Quality Act Air Quality Guidelines May 2010 ...

    Read More
    (4 Mb PDF, 162 pgs)

    May 3, 2010 ... California Environmental Quality Act Air Quality Guidelines May 2010 ...

  • 12/07/2018 Russell City Draft Engr Eval Report
    12/07/2018 Russell City Draft Engr Eval Report

    Dis 6, 2018 ... Draft Engineering Evaluation Russell City “Black Start” Capability Project Russell City Energy Center Hayward, CA California Energy Commission Petition for Modification ...

    Read More
    (464 Kb PDF, 62 pgs)

    Dis 6, 2018 ... Draft Engineering Evaluation Russell City “Black Start” Capability Project Russell City Energy Center Hayward, CA California Energy Commission Petition for Modification ...

  • BAAQMD CEQA Guidelines_Final_May 2012
    BAAQMD CEQA Guidelines_Final_May 2012

    May 31, 2012 ... California Environmental Quality Act Air Quality Guidelines Updated May 2012 ...

    Read More
    (3 Mb PDF, 148 pgs)

    May 31, 2012 ... California Environmental Quality Act Air Quality Guidelines Updated May 2012 ...

  • Performance Audit of Human Resources Management
    Performance Audit of Human Resources Management

    Nob 2, 2022 ... Bay Area Air Quality Management District Performance Audit of Human Resources Management November 2, 2022 455 Capitol Mall • Suite 700 • Sacramento, California • 95814 • Tel ...

    Read More
    (1 Mb PDF, 64 pgs)

    Nob 2, 2022 ... Bay Area Air Quality Management District Performance Audit of Human Resources Management November 2, 2022 455 Capitol Mall • Suite 700 • Sacramento, California • 95814 • Tel ...

  • Board Agenda
    Board Agenda

    May 10, 2013 ... BOARD OF DIRECTORS REGULAR MEETING May 15, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held th immediately following Board of ...

    Read More
    (1 Mb PDF, 211 pgs)

    May 10, 2013 ... BOARD OF DIRECTORS REGULAR MEETING May 15, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held th immediately following Board of ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (5 Mb PDF, 146 pgs)

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (2 Mb PDF, 146 pgs)

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • 05/2019 Statement of Basis
    05/2019 Statement of Basis

    May 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 78 pgs)

    May 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

  • Application Filed 10/7/22
    Application Filed 10/7/22

    Oct 11, 2022 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P.O. Box 2824, San ...

    Read More
    (1 Mb PDF, 79 pgs)

    Oct 11, 2022 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P.O. Box 2824, San ...

  • 06/17/2019 Proposed Permit
    06/17/2019 Proposed Permit

    Hun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued To: Marsh Landing ...

    Read More
    (2 Mb PDF, 75 pgs)

    Hun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued To: Marsh Landing ...

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

    Apr 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)

    Apr 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 ...

  • 06/17/2019 Statement of Basis
    06/17/2019 Statement of Basis

    Hun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 99 pgs)

    Hun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

  • Board Agenda
    Board Agenda

    Sep 10, 2020 ... BOARD OF DIRECTORS REGULAR MEETING September 16, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM ...

    Read More
    (1 Mb PDF, 160 pgs)

    Sep 10, 2020 ... BOARD OF DIRECTORS REGULAR MEETING September 16, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM ...

  • Final Environmental Impact Report
    Final Environmental Impact Report

    Sep 19, 2019 ... FINAL ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 September 2019 West Oakland A joint plan by Bay Area Air Quality ...

    Read More
    (33 Mb PDF, 701 pgs)

    Sep 19, 2019 ... FINAL ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 September 2019 West Oakland A joint plan by Bay Area Air Quality ...

  • 8/25/16 Proposed Permit
    8/25/16 Proposed Permit

    Aug 29, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed Major Facility Review Permit Issued To: Russell City Energy ...

    Read More
    (1 Mb PDF, 102 pgs)

    Aug 29, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed Major Facility Review Permit Issued To: Russell City Energy ...

  • Draft Environmental Impact Report
    Draft Environmental Impact Report

    Jul 23, 2019 ... DRAFT ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 July 2019 West Oakland A joint plan by Bay Area Air Quality ...

    Read More
    (20 Mb PDF, 571 pgs)

    Jul 23, 2019 ... DRAFT ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 July 2019 West Oakland A joint plan by Bay Area Air Quality ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016