Hanapin

  • 19504 Public Notice - Spanish and Vietnamese Versions
    19504 Public Notice - Spanish and Vietnamese Versions

    Jun 19, 2009 ... THÔNG BÁO Ngày 1 tháng 7, 2009 KÍNH GỬI: Phụ huynh hoặc người giám hộ của trẻ em đang học tại trường sau đây: Trường Cộng đồng Tenderloin (Tenderloin Community School) Trường Tiểu học ...

    Read More
    (230 Kb PDF, 2 pgs)

    Jun 19, 2009 ... THÔNG BÁO Ngày 1 tháng 7, 2009 KÍNH GỬI: Phụ huynh hoặc người giám hộ của trẻ em đang học tại trường sau đây: Trường Cộng đồng Tenderloin (Tenderloin Community School) Trường Tiểu học ...

  • 727025 Permit Evaluation
    727025 Permit Evaluation

    Okt 22, 2025 ... ENGINEERING EVALUATION Mare Island Dry Dock, LLC Plant 22155 | Application No. 727025 1180 Nimitz Avenue, Vallejo, CA 94592 BACKGROUND Mare Island Dry Dock, LLC (MIDD) has applied for an ...

    Read More
    (522 Kb PDF, 9 pgs)

    Okt 22, 2025 ... ENGINEERING EVALUATION Mare Island Dry Dock, LLC Plant 22155 | Application No. 727025 1180 Nimitz Avenue, Vallejo, CA 94592 BACKGROUND Mare Island Dry Dock, LLC (MIDD) has applied for an ...

  • Solano County grass fire impacting Bay Area air quality
    Solano County grass fire impacting Bay Area air quality

    Oct 7, 2013 ... SMMOKEE ADDVISSORYY FOR IMMEDIATE RELEASE CONNTACT: Raalph Borrmmann Octoberr 4, 2013 415.749.49000 (After hours) 415.760.02855 ...

    Read More
    (34 Kb PDF, 1 pg)

    Oct 7, 2013 ... SMMOKEE ADDVISSORYY FOR IMMEDIATE RELEASE CONNTACT: Raalph Borrmmann Octoberr 4, 2013 415.749.49000 (After hours) 415.760.02855 ...

  • Staff Report: Regs 6-5,8-18,11-10
    Staff Report: Regs 6-5,8-18,11-10

    Okt 23, 2015 ... Petroleum Refinery Emissions Reduction Strategy: Staff Report Prepared by the staff of the Bay Area Air Quality Management District October 2015 ...

    Read More
    (898 Kb PDF, 43 pgs)

    Okt 23, 2015 ... Petroleum Refinery Emissions Reduction Strategy: Staff Report Prepared by the staff of the Bay Area Air Quality Management District October 2015 ...

  • Engineering Evaluation Proposed Permit
    Engineering Evaluation Proposed Permit

    Set 9, 2010 ... 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
    (2 Mb PDF, 136 pgs)

    Set 9, 2010 ... 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 ...

  • 410501 Public Notice
    410501 Public Notice

    May 11, 2015 ... PPUBLLIC NNOTICCE May 13, 20015 TO: Parents or guardiaans of childrren enrolled at the followwing school: San LLorenzo Higgh School St. Joohn Catholiic School All reesidential andd ...

    Read More
    (38 Kb PDF, 2 pgs)

    May 11, 2015 ... PPUBLLIC NNOTICCE May 13, 20015 TO: Parents or guardiaans of childrren enrolled at the followwing school: San LLorenzo Higgh School St. Joohn Catholiic School All reesidential andd ...

  • Socioeconomic Analysis
    Socioeconomic Analysis

    Jul 20, 2012 ... bae urban economics Socio-Economic Impact Study of the Proposed Bay Area 2012 Clean Air Plan, Control Measure SSM-9, BAAQMD Regulation 9, Rule ...

    Read More
    (721 Kb PDF, 23 pgs)

    Jul 20, 2012 ... bae urban economics Socio-Economic Impact Study of the Proposed Bay Area 2012 Clean Air Plan, Control Measure SSM-9, BAAQMD Regulation 9, Rule ...

  • 03/04/2021 Statement of Basis
    03/04/2021 Statement of Basis

    Mar 4, 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 RENEWAL of MAJOR ...

    Read More
    (1 Mb PDF, 103 pgs)

    Mar 4, 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 RENEWAL of MAJOR ...

  • Jan 9 2019 Meeting Summary
    Jan 9 2019 Meeting Summary

    Feb 6, 2019 ... West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #5 Wednesday, January 9, 2019, 6:00 - 8:30 pm West Oakland Senior ...

    Read More
    (233 Kb PDF, 2 pgs)

    Feb 6, 2019 ... West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #5 Wednesday, January 9, 2019, 6:00 - 8:30 pm West Oakland Senior ...

  • 12/28/2018 Current Permit
    12/28/2018 Current Permit

    Ene 10, 2019 ... 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: Metcalf Energy Center, ...

    Read More
    (1 Mb PDF, 82 pgs)

    Ene 10, 2019 ... 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: Metcalf Energy Center, ...

  • Engineering Evaluation
    Engineering Evaluation

    Hun 8, 2010 ... 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
    (836 Kb PDF, 107 pgs)

    Hun 8, 2010 ... 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 ...

  • 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 ...

  • Charge! Flyer
    Charge! Flyer

    Jan 30, 2019 ... B A Y A R E A A I R Q U A L I T Y M A N A G E M E N T D I S T R I C T CHARGE! PROGRAM At workplaces, apartments, parks,  stores, transit hubs, GRANTS TO INSTALL ELECTRIC VEHICLE CHARGING IN and ...

    Read More
    (643 Kb PDF, 2 pgs)

    Jan 30, 2019 ... B A Y A R E A A I R Q U A L I T Y M A N A G E M E N T D I S T R I C T CHARGE! PROGRAM At workplaces, apartments, parks,  stores, transit hubs, GRANTS TO INSTALL ELECTRIC VEHICLE CHARGING IN and ...

  • Memorandum of Understanding
    Memorandum of Understanding

    Nov 17, 2023 ... MEMORANDUM OF UNDERSTANDING Between Bay Area Air Quality Management District And Bay Area Air Quality Management District Employees’ Association, Inc. July 1, 2023 to June 30, 2025 (Adopted ...

    Read More
    (1 Mb PDF, 67 pgs)

    Nov 17, 2023 ... MEMORANDUM OF UNDERSTANDING Between Bay Area Air Quality Management District And Bay Area Air Quality Management District Employees’ Association, Inc. July 1, 2023 to June 30, 2025 (Adopted ...

  • RFQ 2010-008
    RFQ 2010-008

    Public Engagement Policy and Plan

    Read More
    (3 Mb PDF, 18 pgs)

    Public Engagement Policy and Plan

  • July 10 2019 Meeting Summary
    July 10 2019 Meeting Summary

    West Oakland Community Action Plan Steering Committee Meeting #13 Wednesday, July 10, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

    Read More
    (195 Kb PDF, 2 pgs)

    West Oakland Community Action Plan Steering Committee Meeting #13 Wednesday, July 10, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

  • 421348 Public Notice Arabic
    421348 Public Notice Arabic

    Sep 22, 2017 ... مﺎﻋ رﺎﻄﺧإ 2017 ﺮﺑﻮﺘﻛأ 4 :ﺔﯿﻟﺎﺘﻟا سراﺪﻤﻟا ﻲﻓ ﻦﯾﺪﯿﻘﻤﻟا لﺎﻔطﻷا رﻮﻣأ ءﺎﯿﻟوأ وأ ءﺎﺑآ :ﻰﻟإ ﻞﺳﺮﻣ Redding Elementary School ﺔﯿﺋاﺪﺘﺑﻻا ﺞﻧﺪﯾر ﺔﺳرﺪﻣ مﺪﻗ 1000 قﺎﻄﻧ ﻲﻓ ﻦﯾدﻮﺟﻮﻤﻟا تﺎﻛﺮﺸﻟا وأ ...

    Read More
    (163 Kb PDF, 2 pgs)

    Sep 22, 2017 ... مﺎﻋ رﺎﻄﺧإ 2017 ﺮﺑﻮﺘﻛأ 4 :ﺔﯿﻟﺎﺘﻟا سراﺪﻤﻟا ﻲﻓ ﻦﯾﺪﯿﻘﻤﻟا لﺎﻔطﻷا رﻮﻣأ ءﺎﯿﻟوأ وأ ءﺎﺑآ :ﻰﻟإ ﻞﺳﺮﻣ Redding Elementary School ﺔﯿﺋاﺪﺘﺑﻻا ﺞﻧﺪﯾر ﺔﺳرﺪﻣ مﺪﻗ 1000 قﺎﻄﻧ ﻲﻓ ﻦﯾدﻮﺟﻮﻤﻟا تﺎﻛﺮﺸﻟا وأ ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Okt 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (2 Mb PDF, 21 pgs)

    Okt 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Semi-Annul Monitoring Report 2021 B
    Semi-Annul Monitoring Report 2021 B

    Abr 21, 2022 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (1 Mb PDF, 21 pgs)

    Abr 21, 2022 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

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

    Abr 19, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (1 Mb PDF, 21 pgs)

    Abr 19, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016