Hanapin

  • City of Petaluma, Davidon/Scott Ranch General Plan Amendment, Rezoning, and Vesting Tentative Map Project DEIR
    City of Petaluma, Davidon/Scott Ranch General Plan Amendment, Rezoning, and Vesting Tentative Map Project DEIR

    Apr 26, 2017 ... April 26, 2017 BAY AREA Ms. Alicia Giudice Al R Q!¿AUTY City of Petaluma 11 English St. MANAGEMENT Petaluma, CA 94952 Or STRICT RE: EIR for the Davidon Ranch ALAMEDA COUNTY Dear Ms.

    Read More
    (723 Kb PDF, 2 pgs)

    Apr 26, 2017 ... April 26, 2017 BAY AREA Ms. Alicia Giudice Al R Q!¿AUTY City of Petaluma 11 English St. MANAGEMENT Petaluma, CA 94952 Or STRICT RE: EIR for the Davidon Ranch ALAMEDA COUNTY Dear Ms.

  • Order Granting Interim and Short Variances
    Order Granting Interim and Short Variances

    Oct 18, 2024 ... BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT 2 STATE OF CALIFORNIA 3 4 5 In the Matter of the Application of ) Docket No.: 3754 6 REDWOOD LANDFILL, INC. FINDINGS ...

    Read More
    (3 Mb PDF, 9 pgs)

    Oct 18, 2024 ... BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT 2 STATE OF CALIFORNIA 3 4 5 In the Matter of the Application of ) Docket No.: 3754 6 REDWOOD LANDFILL, INC. FINDINGS ...

  • Letter to EPA
    Letter to EPA

    Mar 9, 2011 ... March 9, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Administrative Amendment to ...

    Read More
    (73 Kb PDF, 1 pg)

    Mar 9, 2011 ... March 9, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Administrative Amendment to ...

  • Odor Attribution Study Final Report
    Odor Attribution Study Final Report

    Ago 11, 2023 ... South Bay Odor Attribution Study Final Report 230407112709_08bfbc6e Bay Area Air Quality Management District Document Title B a y A r e a A i r Q u a l i t y M a n a g ...

    Read More
    (38 Mb PDF, 314 pgs)

    Ago 11, 2023 ... South Bay Odor Attribution Study Final Report 230407112709_08bfbc6e Bay Area Air Quality Management District Document Title B a y A r e a A i r Q u a l i t y M a n a g ...

  • Committee Minutes
    Committee Minutes

    May 6, 2021 ... 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 Community Equity, Health ...

    Read More
    (209 Kb PDF, 5 pgs)

    May 6, 2021 ... 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 Community Equity, Health ...

  • Committee Minutes
    Committee Minutes

    Nov 10, 2020 ... 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 Ad Hoc Committee on ...

    Read More
    (237 Kb PDF, 5 pgs)

    Nov 10, 2020 ... 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 Ad Hoc Committee on ...

  • Council Agenda
    Council Agenda

    Jul 17, 2023 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COUNCIL MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES ...

    Read More
    (377 Kb PDF, 16 pgs)

    Jul 17, 2023 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COUNCIL MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES ...

  • Council Minutes
    Council Minutes

    Jan 25, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Community Advisory Council Thursday November 17, 2022 ...

    Read More
    (124 Kb PDF, 7 pgs)

    Jan 25, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Community Advisory Council Thursday November 17, 2022 ...

  • Response to Comments Citizen 1
    Response to Comments Citizen 1

    Jun 9, 2005 ... June 8, 2005 Ms. Zeda Williams 33524 Tenth Street Union City, CA 94587 Application Number: 3908 Plant Number: A0083 Plant Location: 1295 Whipple Road ...

    Read More
    (9 Kb PDF, 1 pg)

    Jun 9, 2005 ... June 8, 2005 Ms. Zeda Williams 33524 Tenth Street Union City, CA 94587 Application Number: 3908 Plant Number: A0083 Plant Location: 1295 Whipple Road ...

  • Steering committee kick-off meeting for AB 617 West Oakland Community Action Plan
    Steering committee kick-off meeting for AB 617 West Oakland Community Action Plan

    Jul 25, 2018 ... MEDIA ADVISORY DATE: July 25, 2018 CONTACT: Tom Flannigan, Air District - 415.749.4900 Brian Beveridge, WOEIP - 510.282.2565 Steering committee kick-off meeting for AB ...

    Read More
    (54 Kb PDF, 1 pg)

    Jul 25, 2018 ... MEDIA ADVISORY DATE: July 25, 2018 CONTACT: Tom Flannigan, Air District - 415.749.4900 Brian Beveridge, WOEIP - 510.282.2565 Steering committee kick-off meeting for AB ...

  • Letter to EPA
    Letter to EPA

    Mar 12, 2012 ... March 9, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of the ...

    Read More
    (28 Kb PDF, 1 pg)

    Mar 12, 2012 ... March 9, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of the ...

  • Cancellation Letter
    Cancellation Letter

    Apr 30, 2004 ... April 30, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of ...

    Read More
    (108 Kb PDF, 1 pg)

    Apr 30, 2004 ... April 30, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of ...

  • Letter to EPA
    Letter to EPA

    Feb 4, 2005 ... February 1, 2005 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (12 Kb PDF, 1 pg)

    Feb 4, 2005 ... February 1, 2005 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA
    Letter to EPA

    Dis 11, 2012 ... December 11, 2012 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco CA 94105 RE: Application #24594 ...

    Read More
    (91 Kb PDF, 1 pg)

    Dis 11, 2012 ... December 11, 2012 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco CA 94105 RE: Application #24594 ...

  • Letter to EPA
    Letter to EPA

    Jan 29, 2008 ... January 29, 2008 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom Bates Dear ...

    Read More
    (14 Kb PDF, 1 pg)

    Jan 29, 2008 ... January 29, 2008 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom Bates Dear ...

  • Regular Minutes
    Regular Minutes

    Mar 28, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Budget and Finance Committee Meeting ...

    Read More
    (174 Kb PDF, 5 pgs)

    Mar 28, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Budget and Finance Committee Meeting ...

  • Meeting Summary
    Meeting Summary

    Sep 7, 2005 ... Notes from Community Air Risk Evaluation (CARE) Task Force Meeting June 9, 2005 Attendees Task Force Members: Interested Parties Kevin Buchan, WSPA Wafaa Aborashed, EJAQC Joel Ervice, ...

    Read More
    (71 Kb PDF, 4 pgs)

    Sep 7, 2005 ... Notes from Community Air Risk Evaluation (CARE) Task Force Meeting June 9, 2005 Attendees Task Force Members: Interested Parties Kevin Buchan, WSPA Wafaa Aborashed, EJAQC Joel Ervice, ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Jan 28, 2025 ... 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
    (16 Mb PDF, 115 pgs)

    Jan 28, 2025 ... 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) ...

  • Letter to EPA
    Letter to EPA

    Jul 23, 2010 ... July 23, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ALAMEDA ...

    Read More
    (12 Kb PDF, 1 pg)

    Jul 23, 2010 ... July 23, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ALAMEDA ...

  • Letter to EPA
    Letter to EPA

    Mar 17, 2006 ... March 16, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (18 Kb PDF, 2 pgs)

    Mar 17, 2006 ... March 16, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016