Hanapin

  • March 11 2019 Meeting Summary
    March 11 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #8 Monday, March 11, 2019, 6:00 PM - 9:00 PM Alameda County Public ...

    Read More
    (242 Kb PDF, 3 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #8 Monday, March 11, 2019, 6:00 PM - 9:00 PM Alameda County Public ...

  • Statement of Basis
    Statement of Basis

    Feb 1, 2012 ... 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 ...

    Read More
    (4 Mb PDF, 263 pgs)

    Feb 1, 2012 ... 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 ...

  • Board Minutes
    Board Minutes

    Jun 26, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, May 31, 2017 APPROVED MINUTES ...

    Read More
    (347 Kb PDF, 5 pgs)

    Jun 26, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, May 31, 2017 APPROVED MINUTES ...

  • Statement of Basis
    Statement of Basis

    Apr 19, 2012 ... 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 ...

    Read More
    (4 Mb PDF, 259 pgs)

    Apr 19, 2012 ... 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 ...

  • 30009 Health Risk Assessment
    30009 Health Risk Assessment

    Feb 22, 2024 ... INTEROFFICE MEMORANDUM March 4, 2024 TO: Carol Allen Via: Daphne Y. Chong FROM: Davis Zhu SUBJECT: Results of Revised Health Risk Assessments (HRA) for Schnitzer Steel (Oakland, CA), ...

    Read More
    (8 Mb PDF, 129 pgs)

    Feb 22, 2024 ... INTEROFFICE MEMORANDUM March 4, 2024 TO: Carol Allen Via: Daphne Y. Chong FROM: Davis Zhu SUBJECT: Results of Revised Health Risk Assessments (HRA) for Schnitzer Steel (Oakland, CA), ...

  • Committee Agenda
    Committee Agenda

    Mar 19, 2018 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS DAVID HUDSON - CHAIR DOUG KIM - VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

    Read More
    (555 Kb PDF, 45 pgs)

    Mar 19, 2018 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS DAVID HUDSON - CHAIR DOUG KIM - VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

  • Committee Minutes
    Committee Minutes

    Abr 29, 2020 ... Bay Area Air Quality Management District State Capitol, Eureka Room th 10 and L Streets Sacramento, CA 95814 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative ...

    Read More
    (116 Kb PDF, 2 pgs)

    Abr 29, 2020 ... Bay Area Air Quality Management District State Capitol, Eureka Room th 10 and L Streets Sacramento, CA 95814 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative ...

  • Board Minutes
    Board Minutes

    Hun 3, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting / Budget Hearing Wednesday, May 6, 2020 ...

    Read More
    (141 Kb PDF, 3 pgs)

    Hun 3, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting / Budget Hearing Wednesday, May 6, 2020 ...

  • Measurement Study to Evaluate Controls for Reducing In-Home Pollutant Exposures at Homes near High Trafficked Roadways
    Measurement Study to Evaluate Controls for Reducing In-Home Pollutant Exposures at Homes near High Trafficked Roadways

    Apr 24, 2018 ... MeasureMent s y ttud o teaualve Controls for Cedur ing in- HoMe Pollant ut exPsures ao t HoMes near HigH affiCtr ked ...

    Read More
    (5 Mb PDF, 66 pgs)

    Apr 24, 2018 ... MeasureMent s y ttud o teaualve Controls for Cedur ing in- HoMe Pollant ut exPsures ao t HoMes near HigH affiCtr ked ...

  • 25797 Public Notice - French Version
    25797 Public Notice - French Version

    Ene 7, 2014 ... AVIS PUBLIC 10 janvier 2014 À : Parents ou représentants légaux des élèves inscrits dans les établissements scolaires suivants : Chinese American International School (École ...

    Read More
    (107 Kb PDF, 2 pgs)

    Ene 7, 2014 ... AVIS PUBLIC 10 janvier 2014 À : Parents ou représentants légaux des élèves inscrits dans les établissements scolaires suivants : Chinese American International School (École ...

  • 29180 Permit Evaluation
    29180 Permit Evaluation

    Mar 30, 2020 ... DRAFT ENGINEERING EVALUATION: D.R. HORTON CA3, INC., PLANT # 24116 APPLICATION NO: 29180 1501 Centre Pointe Drive Milpitas CA 95035 BACKGROUND D.R. Horton CA3, Inc. has applied for an ...

    Read More
    (444 Kb PDF, 8 pgs)

    Mar 30, 2020 ... DRAFT ENGINEERING EVALUATION: D.R. HORTON CA3, INC., PLANT # 24116 APPLICATION NO: 29180 1501 Centre Pointe Drive Milpitas CA 95035 BACKGROUND D.R. Horton CA3, Inc. has applied for an ...

  • June 5 2019 Meeting Summary
    June 5 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #11 Wednesday, June 5, 2019, 6:00 PM - 8:30 PM West Oakland Senior Center: ...

    Read More
    (243 Kb PDF, 3 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #11 Wednesday, June 5, 2019, 6:00 PM - 8:30 PM West Oakland Senior Center: ...

  • 692339 Public Notice
    692339 Public Notice

    Ene 5, 2024 ... PUBLIC NOTICE January 11, 2024 TO: Parents or guardians of children enrolled at the following school(s): Notre Dame High School Lowell Elementary School All residential and business ...

    Read More
    (106 Kb PDF, 2 pgs)

    Ene 5, 2024 ... PUBLIC NOTICE January 11, 2024 TO: Parents or guardians of children enrolled at the following school(s): Notre Dame High School Lowell Elementary School All residential and business ...

  • 8/18/2021 Final Permit
    8/18/2021 Final Permit

    Aug 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 121 pgs)

    Aug 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

  • Presentation
    Presentation

    Steering Committee August 2, 2023 West Oakland Community Action ...

    Read More
    (1 Mb PDF, 38 pgs)

    Steering Committee August 2, 2023 West Oakland Community Action ...

  • 6/10/2021 Proposed Statement of Basis
    6/10/2021 Proposed Statement of Basis

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for the Renewal of the MAJOR ...

    Read More
    (506 Kb PDF, 39 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for the Renewal of the MAJOR ...

  • 31081 Public Notice
    31081 Public Notice

    Peb 27, 2024 ... PUBLIC NOTICE March 1, 2024 TO: Parents or guardians of children enrolled at the following school(s): Redding Elementary School Spring Valley Science School All residential and ...

    Read More
    (106 Kb PDF, 2 pgs)

    Peb 27, 2024 ... PUBLIC NOTICE March 1, 2024 TO: Parents or guardians of children enrolled at the following school(s): Redding Elementary School Spring Valley Science School All residential and ...

  • 31136 Public Notice French
    31136 Public Notice French

    May 11, 2022 ... AVIS PUBLIC 17 mai 2022 À : Parents ou représentants légaux des élèves inscrits dans les établissements scolaires suivants : Lycee Francais De San Francisco The New Village School Dr.

    Read More
    (145 Kb PDF, 2 pgs)

    May 11, 2022 ... AVIS PUBLIC 17 mai 2022 À : Parents ou représentants légaux des élèves inscrits dans les établissements scolaires suivants : Lycee Francais De San Francisco The New Village School Dr.

  • Letter to EPA
    Letter to EPA

    Dec 1, 2011 ... November 30, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 RE: Administrative ...

    Read More
    (94 Kb PDF, 1 pg)

    Dec 1, 2011 ... November 30, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 RE: Administrative ...

  • Committee Presentations
    Committee Presentations

    Feb 5, 2019 ... AGENDA: 4 Financial Participation in Creation of a Large Multi-Use Space at 375 Beale Street Ad Hoc Building Oversight Committee Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air ...

    Read More
    (8 Mb PDF, 20 pgs)

    Feb 5, 2019 ... AGENDA: 4 Financial Participation in Creation of a Large Multi-Use Space at 375 Beale Street Ad Hoc Building Oversight Committee Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016