Hanapin

  • 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 ...

  • 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 ...

  • Emissions Certification Staff Report
    Emissions Certification Staff Report

    Jul 22, 2021 ... AGENDA: __ BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Chavez and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...

    Read More
    (72 Kb PDF, 2 pgs)

    Jul 22, 2021 ... AGENDA: __ BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Chavez and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...

  • 689539 Permit Evaluation
    689539 Permit Evaluation

    May 7, 2024 ... ENGINEERING EVALUATION Facility ID No. 17742 The Home Depot #6677 8850 San Ysidro Avenue, Gilroy, CA 95020 Application No. 689539 Background The Home Depot #6677 is applying for an ...

    Read More
    (430 Kb PDF, 9 pgs)

    May 7, 2024 ... ENGINEERING EVALUATION Facility ID No. 17742 The Home Depot #6677 8850 San Ysidro Avenue, Gilroy, CA 95020 Application No. 689539 Background The Home Depot #6677 is applying for an ...

  • RFP 2019-006 Richmond Lakeside TI P1 Addendum 3 - Narrative of Changes
    RFP 2019-006 Richmond Lakeside TI P1 Addendum 3 - Narrative of Changes

    May 30, 2019 ... Addendum #3 Date: 28MAY2019 Project Name: Richmond Lakeside Tenant Improvement- Phase 1 Project Location: 4114 Lakeside Drive, Richmond CA, 94806 BAAQMD Project number: 2019-006 ...

    Read More
    (108 Kb PDF, 6 pgs)

    May 30, 2019 ... Addendum #3 Date: 28MAY2019 Project Name: Richmond Lakeside Tenant Improvement- Phase 1 Project Location: 4114 Lakeside Drive, Richmond CA, 94806 BAAQMD Project number: 2019-006 ...

  • YR5 Locomotives Fact Sheet Sol7
    YR5 Locomotives Fact Sheet Sol7

    May 11, 2022 ... Goods Movement Program Locomotive Projects Year 5/6 (2021/22) - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

    Read More
    (2 Mb PDF, 8 pgs)

    May 11, 2022 ... Goods Movement Program Locomotive Projects Year 5/6 (2021/22) - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

  • Committee Minutes
    Committee Minutes

    Apr 23, 2019 ... 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 Climate Protection ...

    Read More
    (127 Kb PDF, 3 pgs)

    Apr 23, 2019 ... 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 Climate Protection ...

  • Committee Minutes
    Committee Minutes

    May 23, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

    Read More
    (163 Kb PDF, 3 pgs)

    May 23, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

  • Notice of Rescheduled 2nd Public Hearing
    Notice of Rescheduled 2nd Public Hearing

    May 18, 2016 ... NOTICE OF RESCHEDULED PUBLIC HEARING BAY AREA AIR QUALITY MANAGEMENT DISTRICT PROPOSED AMENDMENTS TO DISTRICT REGULATION 3: FEES AND APPROVAL OF THE FILING OF A NOTICE OF EXEMPTION FROM CEQA ...

    Read More
    (124 Kb PDF, 2 pgs)

    May 18, 2016 ... NOTICE OF RESCHEDULED PUBLIC HEARING BAY AREA AIR QUALITY MANAGEMENT DISTRICT PROPOSED AMENDMENTS TO DISTRICT REGULATION 3: FEES AND APPROVAL OF THE FILING OF A NOTICE OF EXEMPTION FROM CEQA ...

  • Committee Minutes
    Committee Minutes

    Jun 21, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source and Climate Impacts Committee Meeting Monday, April 18, 2022 ...

    Read More
    (84 Kb PDF, 4 pgs)

    Jun 21, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source and Climate Impacts Committee Meeting Monday, April 18, 2022 ...

  • Semi-Annual Monitoring Report 2018 B
    Semi-Annual Monitoring Report 2018 B

    Dec 4, 2018 ... SFPP, L.P. File 40.41.05 Operating Partnership November 19, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...

    Read More
    (31 Mb PDF, 91 pgs)

    Dec 4, 2018 ... SFPP, L.P. File 40.41.05 Operating Partnership November 19, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...

  • City of Richmond DCAP Comment Letter
    City of Richmond DCAP Comment Letter

    Aug 18, 2016 ... August 22, 2016 Lina Velasco, Project Manager II Richmond City Hall BAY AREA Planning Division 450 Civic Center Plaza AIR G.1!ALITY Richmond, CA 94804 MANAGEMENT Subject: Draft Climate ...

    Read More
    (1 Mb PDF, 2 pgs)

    Aug 18, 2016 ... August 22, 2016 Lina Velasco, Project Manager II Richmond City Hall BAY AREA Planning Division 450 Civic Center Plaza AIR G.1!ALITY Richmond, CA 94804 MANAGEMENT Subject: Draft Climate ...

  • 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 ...

  • Committee Minutes
    Committee Minutes

    Sep 12, 2019 ... 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 and Public ...

    Read More
    (167 Kb PDF, 3 pgs)

    Sep 12, 2019 ... 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 and Public ...

  • Committee Minutes
    Committee Minutes

    Nov 23, 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 Budget and Finance ...

    Read More
    (138 Kb PDF, 3 pgs)

    Nov 23, 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 Budget and Finance ...

  • Committee Minutes
    Committee Minutes

    Nov 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Clara County Government Center th Clerk’s ...

    Read More
    (133 Kb PDF, 3 pgs)

    Nov 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Clara County Government Center th Clerk’s ...

  • Committee Minutes
    Committee Minutes

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Legislative Committee Meeting Thursday, December 9, 2021 APPROVED MINUTES ...

    Read More
    (90 Kb PDF, 4 pgs)

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Legislative Committee Meeting Thursday, December 9, 2021 APPROVED MINUTES ...

  • Two Scheduled Hearings
    Two Scheduled Hearings

    Sep 20, 2012 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, SEPTEMBER 27, 2012 NO ...

    Read More
    (398 Kb PDF, 4 pgs)

    Sep 20, 2012 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, SEPTEMBER 27, 2012 NO ...

  • Committee Agenda
    Committee Agenda

    Feb 9, 2024 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE February 14, 2024 COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR MARK ROSS – VICE CHAIR BRIAN BARNACLE KEN CARLSON JOHN GIOIA LYNDA HOPKINS OTTO LEE ...

    Read More
    (354 Kb PDF, 16 pgs)

    Feb 9, 2024 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE February 14, 2024 COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR MARK ROSS – VICE CHAIR BRIAN BARNACLE KEN CARLSON JOHN GIOIA LYNDA HOPKINS OTTO LEE ...

  • Committee Presentations
    Committee Presentations

    Sep 7, 2023 ... AGENDA: 4 United States Environmental Protection Agency (US EPA) Climate Pollution Reduction Grant Stationary Source and Climate Impacts Committee September 13, 2023 Abby Young Climate Protection ...

    Read More
    (333 Kb PDF, 26 pgs)

    Sep 7, 2023 ... AGENDA: 4 United States Environmental Protection Agency (US EPA) Climate Pollution Reduction Grant Stationary Source and Climate Impacts Committee September 13, 2023 Abby Young Climate Protection ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016