Hanapin

  • City of Pittsburg - Envision Pittsburg 2040 General Plan Update - NOP
    City of Pittsburg - Envision Pittsburg 2040 General Plan Update - NOP

    May 16, 2022 ... May 16, 2022 Mr. John Funderburg, Assistant Director of Planning City of Pittsburg 65 Civic Avenue Pittsburg, CA 94565 RE: City of Pittsburg Envision Pittsburg 2040 General Plan Update Draft ...

    Read More
    (296 Kb PDF, 4 pgs)

    May 16, 2022 ... May 16, 2022 Mr. John Funderburg, Assistant Director of Planning City of Pittsburg 65 Civic Avenue Pittsburg, CA 94565 RE: City of Pittsburg Envision Pittsburg 2040 General Plan Update Draft ...

  • City of Millbrae - 2020 Climate Action Plan IS-ND
    City of Millbrae - 2020 Climate Action Plan IS-ND

    九月 22, 2020 ... September 22, 2020 Shelly Reider, Environmental Programs Manager City of Millbrae, Public Works Department 621 Magnolia Avenue Millbrae, CA 94030 RE: Millbrae 2020 Climate Action Plan and ...

    Read More
    (131 Kb PDF, 2 pgs)

    九月 22, 2020 ... September 22, 2020 Shelly Reider, Environmental Programs Manager City of Millbrae, Public Works Department 621 Magnolia Avenue Millbrae, CA 94030 RE: Millbrae 2020 Climate Action Plan and ...

  • 2/06/2009 - McCarthy, John
    2/06/2009 - McCarthy, John

    Feb 24, 2009 ... 2-06-09_John Mccarthy_RCEC Comments.txt -----Original Message----- From: John Mccarthy [mailto:jmccarthy3@horizon.csueastbay.edu] Sent: Friday, February 06, 2009 4:33 PM To: Weyman Lee Subject: ...

    Read More
    (20 Kb PDF, 4 pgs)

    Feb 24, 2009 ... 2-06-09_John Mccarthy_RCEC Comments.txt -----Original Message----- From: John Mccarthy [mailto:jmccarthy3@horizon.csueastbay.edu] Sent: Friday, February 06, 2009 4:33 PM To: Weyman Lee Subject: ...

  • West Oakland Community Action Plan Initial Study
    West Oakland Community Action Plan Initial Study

    May 14, 2019 ... CHAPTER 1 PROJECT DESCRIPTION Introduction Agency Authority Project Location Background Project Description ...

    Read More
    (1 Mb PDF, 130 pgs)

    May 14, 2019 ... CHAPTER 1 PROJECT DESCRIPTION Introduction Agency Authority Project Location Background Project Description ...

  • City of Santa Clara - CoreSite SV9 Data Center MND
    City of Santa Clara - CoreSite SV9 Data Center MND

    Ago 27, 2020 ... August 27, 2020 Ela Kerachian City of Santa Clara Planning Division 1500 Warburton Avenue Santa Clara, CA 95050 RE: 2905 Stender Way, CoreSite SV9 Data Center – Mitigated Negative ...

    Read More
    (195 Kb PDF, 3 pgs)

    Ago 27, 2020 ... August 27, 2020 Ela Kerachian City of Santa Clara Planning Division 1500 Warburton Avenue Santa Clara, CA 95050 RE: 2905 Stender Way, CoreSite SV9 Data Center – Mitigated Negative ...

  • Statement of Basis
    Statement of Basis

    Jan 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (3 Mb PDF, 48 pgs)

    Jan 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • RFP 2012-005 Description of Siting Work
    RFP 2012-005 Description of Siting Work

    Feb 28, 2012 ... Please also see “Potential Locations for Bike Share Stations” Description of Preliminary Siting Work in Pilot Areas: SAMTRANS/ CALTRAIN Permit fees will be waived for Caltrain sites ...

    Read More
    (214 Kb PDF, 3 pgs)

    Feb 28, 2012 ... Please also see “Potential Locations for Bike Share Stations” Description of Preliminary Siting Work in Pilot Areas: SAMTRANS/ CALTRAIN Permit fees will be waived for Caltrain sites ...

  • Agreement
    Agreement

    Mar 27, 2024 ... DocuSign Envelope ID: 4B2A61A9-65A6-44D0-9909-E3144A43BF43 SETTLEMENT AGREEMENT BETWEEN 1 THE BAY AREA AIR QUALITY MANAGMENT DISTRICT AND 2 THE CITY OF BERKELEY 1. The BAY AREA AIR ...

    Read More
    (276 Kb PDF, 4 pgs)

    Mar 27, 2024 ... DocuSign Envelope ID: 4B2A61A9-65A6-44D0-9909-E3144A43BF43 SETTLEMENT AGREEMENT BETWEEN 1 THE BAY AREA AIR QUALITY MANAGMENT DISTRICT AND 2 THE CITY OF BERKELEY 1. The BAY AREA AIR ...

  • City of San Jose - 2030 Greenhouse Gas Reduction Strategy
    City of San Jose - 2030 Greenhouse Gas Reduction Strategy

    Oct 14, 2020 ... October 14, 2020 Meenaxi Raval Department of Planning, Building and Code Enforcement City of San Jose 200 East Santa Clara Street, 3rd Floor Tower San Jose, CA 95113-1905 RE: San Jose ...

    Read More
    (137 Kb PDF, 2 pgs)

    Oct 14, 2020 ... October 14, 2020 Meenaxi Raval Department of Planning, Building and Code Enforcement City of San Jose 200 East Santa Clara Street, 3rd Floor Tower San Jose, CA 95113-1905 RE: San Jose ...

  • Statement of Basis
    Statement of Basis

    Nov 9, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for a Minor Revision of the MAJOR FACILITY ...

    Read More
    (3 Mb PDF, 48 pgs)

    Nov 9, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for a Minor Revision of the MAJOR FACILITY ...

  • Toxics Annual Report Appendix B
    Toxics Annual Report Appendix B

    Apr 28, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX B – FACILITY RANKINGS AND REVIEW PHASES This appendix provides the prioritization ...

    Read More
    (2 Mb PDF, 121 pgs)

    Apr 28, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX B – FACILITY RANKINGS AND REVIEW PHASES This appendix provides the prioritization ...

  • Current Permit
    Current Permit

    Aug 17, 1999 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Santa Rosa (Laguna Subregional) Wastewater ...

    Read More
    (67 Kb PDF, 30 pgs)

    Aug 17, 1999 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Santa Rosa (Laguna Subregional) Wastewater ...

  • Clean Air Foundation Agenda
    Clean Air Foundation Agenda

    Mar 25, 2014 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION APRIL 2, 2014 (REVISED) A meeting of the Bay Area Air Quality Management District Board of ...

    Read More
    (293 Kb PDF, 21 pgs)

    Mar 25, 2014 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION APRIL 2, 2014 (REVISED) A meeting of the Bay Area Air Quality Management District Board of ...

  • City of South San Francisco - General Plan Update NOP
    City of South San Francisco - General Plan Update NOP

    Mar 18, 2021 ... March 18, 2021 Mr. Billy Gross City of South San Francisco 315 Maple Avenue South San Francisco, CA 94080 RE: City of South San Francisco General Plan Update – Notice of Preparation ...

    Read More
    (356 Kb PDF, 3 pgs)

    Mar 18, 2021 ... March 18, 2021 Mr. Billy Gross City of South San Francisco 315 Maple Avenue South San Francisco, CA 94080 RE: City of South San Francisco General Plan Update – Notice of Preparation ...

  • Dublin Climate Action Plan _10_26_2010 AY
    Dublin Climate Action Plan _10_26_2010 AY

    Feb 17, 2011 ... October 26,2010 Martha Aja City Manager's Offrce REA 100 Civic Plaza ArnQnrtrv Dublin, CA 94568 TMENT M¡,t¡¡,c Subject: Draft Dublin Climate Action Plan DrsrRrcr Dear Martha Aja: rNcE 19ss S Bay ...

    Read More
    (152 Kb PDF, 4 pgs)

    Feb 17, 2011 ... October 26,2010 Martha Aja City Manager's Offrce REA 100 Civic Plaza ArnQnrtrv Dublin, CA 94568 TMENT M¡,t¡¡,c Subject: Draft Dublin Climate Action Plan DrsrRrcr Dear Martha Aja: rNcE 19ss S Bay ...

  • Dublin_Climate_Action_Plan _102610 pdf
    Dublin_Climate_Action_Plan _102610 pdf

    Feb 17, 2011 ... October 26,2010 Martha Aja City Manager's Offrce REA 100 Civic Plaza ArnQnrtrv Dublin, CA 94568 TMENT M¡,t¡¡,c Subject: Draft Dublin Climate Action Plan DrsrRrcr Dear Martha Aja: rNcE 19ss S Bay ...

    Read More
    (152 Kb PDF, 4 pgs)

    Feb 17, 2011 ... October 26,2010 Martha Aja City Manager's Offrce REA 100 Civic Plaza ArnQnrtrv Dublin, CA 94568 TMENT M¡,t¡¡,c Subject: Draft Dublin Climate Action Plan DrsrRrcr Dear Martha Aja: rNcE 19ss S Bay ...

  • Board Agenda
    Board Agenda

    Nov 25, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING December 2, 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, 106 pgs)

    Nov 25, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING December 2, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Jan 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (13 Mb PDF, 178 pgs)

    Jan 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • Permitting Requirements
    Permitting Requirements

    Oct 22, 2024 ... Permitting Requirements for Zero-NOx Appliances Bay Area Air Quality Management District Prepared by Rincon Consultants, Inc. 449 15th Street, Suite 303 Oakland, California 94612 September ...

    Read More
    (1 Mb PDF, 25 pgs)

    Oct 22, 2024 ... Permitting Requirements for Zero-NOx Appliances Bay Area Air Quality Management District Prepared by Rincon Consultants, Inc. 449 15th Street, Suite 303 Oakland, California 94612 September ...

  • City of Oakland’s Draft Environmental Justice Element letter
    City of Oakland’s Draft Environmental Justice Element letter

    Jun 22, 2023 ... June 22, 2023 City of Oakland Planning Department 250 Frank H. Ogawa Plaza, Suite 2114 Oakland, CA 94612 RE: Comments on the City of Oakland’s Draft Environmental Justice Element ...

    Read More
    (511 Kb PDF, 10 pgs)

    Jun 22, 2023 ... June 22, 2023 City of Oakland Planning Department 250 Frank H. Ogawa Plaza, Suite 2114 Oakland, CA 94612 RE: Comments on the City of Oakland’s Draft Environmental Justice Element ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016