Hanapin

  • Meeting Notes
    Meeting Notes

    MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #19 Date & Time: Th u rsd ay, M ay 9 t h , 2 0 2 4 , 6 : 0 0 p m to 8 : 0 0 p m P DT Virtual Facilitators: A i yah n n a J ...

    Read More
    (138 Kb PDF, 8 pgs)

    MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #19 Date & Time: Th u rsd ay, M ay 9 t h , 2 0 2 4 , 6 : 0 0 p m to 8 : 0 0 p m P DT Virtual Facilitators: A i yah n n a J ...

  • 30654 Permit Evaluation
    30654 Permit Evaluation

    Oct 30, 2020 ... DRAFT ENGINEERING EVALUATION REPORT QUALITY INVESTMENT PROPERTIES SANTA CLARA LLC PLANT #19010 APPLICATION #30654 This document is an Engineering Evaluation Report for the issuance of an ...

    Read More
    (477 Kb PDF, 20 pgs)

    Oct 30, 2020 ... DRAFT ENGINEERING EVALUATION REPORT QUALITY INVESTMENT PROPERTIES SANTA CLARA LLC PLANT #19010 APPLICATION #30654 This document is an Engineering Evaluation Report for the issuance of an ...

  • Committee Presentations
    Committee Presentations

    Mar 20, 2014 ... AGENDA: 4 10-Point Climate Action Work Program Climate Protection Committee March 20, 2014 Henry Hilken Director, Planning, Rules & Research ...

    Read More
    (2 Mb PDF, 31 pgs)

    Mar 20, 2014 ... AGENDA: 4 10-Point Climate Action Work Program Climate Protection Committee March 20, 2014 Henry Hilken Director, Planning, Rules & Research ...

  • 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 ...

  • Meeting Notes
    Meeting Notes

    A G E N D A E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 1 0 Date & Time: Thursday, July 13th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitator: ...

    Read More
    (892 Kb PDF, 8 pgs)

    A G E N D A E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 1 0 Date & Time: Thursday, July 13th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitator: ...

  • CEQA Guidelines Cover Page TOC
    CEQA Guidelines Cover Page TOC

    Apr 12, 2023 ... California Environmental Quality Act Air Quality Guidelines These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be ...

    Read More
    (1 Mb PDF, 14 pgs)

    Apr 12, 2023 ... California Environmental Quality Act Air Quality Guidelines These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be ...

  • 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 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

    Read More
    (1 Mb PDF, 98 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

  • Meeting Notes
    Meeting Notes

    AGE N DA Ea st Oa k l a n d A B 6 1 7 Co mmu n i t y S te e r i n g Co mmi tte e ( CS C) Me et i n g #1 7 Date & Ti me : Th u rsd ay, M arc h 1 4 t h , 2 0 2 4 , 6 : 0 0 p m to 8 : 0 0 p m P DT Vi r ...

    Read More
    (172 Kb PDF, 10 pgs)

    AGE N DA Ea st Oa k l a n d A B 6 1 7 Co mmu n i t y S te e r i n g Co mmi tte e ( CS C) Me et i n g #1 7 Date & Ti me : Th u rsd ay, M arc h 1 4 t h , 2 0 2 4 , 6 : 0 0 p m to 8 : 0 0 p m P DT Vi r ...

  • Meeting Notes
    Meeting Notes

    Jul 31, 2024 ... B a y v i e w H u n t e r s Po i n t ( B V H P ) / S o u t h e a s t S a n F ra n c i s c o ( S E S F ) A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g S u m m a r ...

    Read More
    (111 Kb PDF, 4 pgs)

    Jul 31, 2024 ... B a y v i e w H u n t e r s Po i n t ( B V H P ) / S o u t h e a s t S a n F ra n c i s c o ( S E S F ) A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g S u m m a r ...

  • Appendix A -Technical Specifications
    Appendix A -Technical Specifications

    Mar 1, 2012 ... Appendix A - Bike Share System Equipment Technical Specifications - Instructions located on the last ...

    Read More
    (358 Kb PDF, 12 pgs)

    Mar 1, 2012 ... Appendix A - Bike Share System Equipment Technical Specifications - Instructions located on the last ...

  • B9169_Marsh_Landing_Generating_072825_A pdf
    B9169_Marsh_Landing_Generating_072825_A pdf

    Jul 28, 2025 ... Marsh Landing LLC Marsh Landing Generating Station 3201 Wilbur Avenue P.O. Box 1687 Antioch, CA 94509 July 28, 2025 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay ...

    Read More
    (1 Mb PDF, 25 pgs)

    Jul 28, 2025 ... Marsh Landing LLC Marsh Landing Generating Station 3201 Wilbur Avenue P.O. Box 1687 Antioch, CA 94509 July 28, 2025 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay ...

  • Board Agenda
    Board Agenda

    Mar 30, 2023 ... BOARD OF DIRECTORS AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION MEETING April 5, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC ...

    Read More
    (1 Mb PDF, 24 pgs)

    Mar 30, 2023 ... BOARD OF DIRECTORS AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION MEETING April 5, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC ...

  • Presentation
    Presentation

    Mar 9, 2023 ... Steering Committee December 7, 2022 West Oakland Community Action ...

    Read More
    (4 Mb PDF, 36 pgs)

    Mar 9, 2023 ... Steering Committee December 7, 2022 West Oakland Community Action ...

  • Toxics Annual Report Appendix B
    Toxics Annual Report Appendix B

    Sep 18, 2024 ... Toxic Air Contaminant Control Program Annual Report September 2024 APPENDIX B – FACILITY RANKINGS AND REVIEW PHASES This appendix provides the prioritization scores and facility rank (high, ...

    Read More
    (4 Mb PDF, 162 pgs)

    Sep 18, 2024 ... Toxic Air Contaminant Control Program Annual Report September 2024 APPENDIX B – FACILITY RANKINGS AND REVIEW PHASES This appendix provides the prioritization scores and facility rank (high, ...

  • Schnitzer Steel Products (EMP Update Pending)
    Schnitzer Steel Products (EMP Update Pending)

    Apr 9, 2024 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company dba Radius Recycling District Site #208 ...

    Read More
    (2 Mb PDF, 65 pgs)

    Apr 9, 2024 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company dba Radius Recycling District Site #208 ...

  • Budget FYE 2023
    Budget FYE 2023

    Jun 27, 2022 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2023 March 13, ...

    Read More
    (8 Mb PDF, 254 pgs)

    Jun 27, 2022 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2023 March 13, ...

  • NReiser_ Public Comment 2
    NReiser_ Public Comment 2

    Dec 20, 2022 ... Kevin Oei Nancy Rieser <(REDACTED)> From: Thursday, December 15, 2022 11:11 PM Sent: CommentsP66RodeoRenewed To: (REDACTED) Cc: BAAQMD P66 permit reponse: 2nd of 2 emails Subject: CAM CCR 17 ...

    Read More
    (6 Mb PDF, 16 pgs)

    Dec 20, 2022 ... Kevin Oei Nancy Rieser <(REDACTED)> From: Thursday, December 15, 2022 11:11 PM Sent: CommentsP66RodeoRenewed To: (REDACTED) Cc: BAAQMD P66 permit reponse: 2nd of 2 emails Subject: CAM CCR 17 ...

  • 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 ...

  • 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 ...

  • 412820 Permit Notice
    412820 Permit Notice

    Nov 16, 2015 ... PPUBLLIC NNOTICCE Noovember 19, 2015 TO: Parents or guardiaans of childrren enrolled at the followwing school: Fair Oaaks Elementtary School Connecct Communiity Charter All reesidential ...

    Read More
    (38 Kb PDF, 2 pgs)

    Nov 16, 2015 ... PPUBLLIC NNOTICCE Noovember 19, 2015 TO: Parents or guardiaans of childrren enrolled at the followwing school: Fair Oaaks Elementtary School Connecct Communiity Charter All reesidential ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016