Hanapin

  • 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 ...

  • 6/10/2021 Proposed Permit
    6/10/2021 Proposed Permit

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 375 BealeEllis Street, Suite 600 San Francisco, CA 941059 (415) 74971-56000 FinalDRAFTProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (1 Mb PDF, 122 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 375 BealeEllis Street, Suite 600 San Francisco, CA 941059 (415) 74971-56000 FinalDRAFTProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • Rule 11-18 Phase I Facilities - 2023
    Rule 11-18 Phase I Facilities - 2023

    Jan 28, 2025 ... Facility Risk Reduction Program - Facility Lists - December 2024 Phase I Facility List Phase I Facility Count: 45 Phase I Facility Basis: Cancer Risk Prioritization Score >= 250 or Non-Cancer ...

    Read More
    (445 Kb PDF, 2 pgs)

    Jan 28, 2025 ... Facility Risk Reduction Program - Facility Lists - December 2024 Phase I Facility List Phase I Facility Count: 45 Phase I Facility Basis: Cancer Risk Prioritization Score >= 250 or Non-Cancer ...

  • Workshop Notice -- Spanish
    Workshop Notice -- Spanish

    Sep 3, 2013 ... AAVISO DE TAALLER 6 de seeptiembre, 22013  PARA: PARTES INTERESADAS DE: DIRECCTOR EJECCUTIVO, DISSTRITO PARRA CONTROOL CALIDADD DEL AIRE DIRECCTOR EJECCUTIVO, COOMISIÓN ...

    Read More
    (257 Kb PDF, 2 pgs)

    Sep 3, 2013 ... AAVISO DE TAALLER 6 de seeptiembre, 22013  PARA: PARTES INTERESADAS DE: DIRECCTOR EJECCUTIVO, DISSTRITO PARRA CONTROOL CALIDADD DEL AIRE DIRECCTOR EJECCUTIVO, COOMISIÓN ...

  • Appeal, filed June 20, 2203
    Appeal, filed June 20, 2203

    Jun 16, 2023 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 APPEAL 4 5 6 In the Matter of the Appeal of Docket ...

    Read More
    (8 Mb PDF, 129 pgs)

    Jun 16, 2023 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 APPEAL 4 5 6 In the Matter of the Appeal of Docket ...

  • 2021-2023 James Cary Smith Community Grant Awardees
    2021-2023 James Cary Smith Community Grant Awardees

    Nov 21, 2023 ... FY 2021 – 2023 James Cary Smith Community Grant Awardees Amount Amount Grantee Project Name Project Location(s) Awarded: Awarded: Year 1 Year 2 Acterra: Action for Raising Awareness of ...

    Read More
    (178 Kb PDF, 3 pgs)

    Nov 21, 2023 ... FY 2021 – 2023 James Cary Smith Community Grant Awardees Amount Amount Grantee Project Name Project Location(s) Awarded: Awarded: Year 1 Year 2 Acterra: Action for Raising Awareness of ...

  • Air District issues first 2015 Spare the Air Smog Alert
    Air District issues first 2015 Spare the Air Smog Alert

    Jul 27, 2015 ... NNEEWWSS FOR IMMEDIIATE RELEAASE CONTACTT: Walter Waallace July 27, 20155 ...

    Read More
    (36 Kb PDF, 1 pg)

    Jul 27, 2015 ... NNEEWWSS FOR IMMEDIIATE RELEAASE CONTACTT: Walter Waallace July 27, 20155 ...

  • 712451 Permit Evaluation
    712451 Permit Evaluation

    Oct 8, 2024 ... ENGINEERING EVALUATION State Bar of California Plant: 21323 Application: 712451 BACKGROUND State Bar of California (State Bar) has applied for an Authority to Construct for the following source: ...

    Read More
    (1 Mb PDF, 9 pgs)

    Oct 8, 2024 ... ENGINEERING EVALUATION State Bar of California Plant: 21323 Application: 712451 BACKGROUND State Bar of California (State Bar) has applied for an Authority to Construct for the following source: ...

  • A1464_Acme_Fill_Corporation_020122_2021_B pdf
    A1464_Acme_Fill_Corporation_020122_2021_B pdf

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

    Read More
    (19 Mb PDF, 159 pgs)

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

  • Meeting Notes
    Meeting Notes

    AGENDA East Oakland AB 617 Community Steering Committee (CSC) Meeting #6 Date & Time: Thursday, March 9th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitator: Aiyahnna Johnson and Charles Reed, CSC ...

    Read More
    (137 Kb PDF, 8 pgs)

    AGENDA East Oakland AB 617 Community Steering Committee (CSC) Meeting #6 Date & Time: Thursday, March 9th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitator: Aiyahnna Johnson and Charles Reed, CSC ...

  • Board Agenda
    Board Agenda

    Dec 6, 2024 ... BOARD OF DIRECTORS SPECIAL MEETING December 11, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center City of Palo Alto City Hall 1st ...

    Read More
    (5 Mb PDF, 103 pgs)

    Dec 6, 2024 ... BOARD OF DIRECTORS SPECIAL MEETING December 11, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center City of Palo Alto City Hall 1st ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Aug 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

    Read More
    (17 Mb PDF, 38 pgs)

    Aug 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

  • Meeting Notes
    Meeting Notes

    May 14, 2024 ... B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o 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 MMA RY Tuesday, April 16, 2024, 5:00 pm ...

    Read More
    (216 Kb PDF, 4 pgs)

    May 14, 2024 ... B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o 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 MMA RY Tuesday, April 16, 2024, 5:00 pm ...

  • Board Agenda
    Board Agenda

    Nov 10, 2016 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 16, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held ...

    Read More
    (3 Mb PDF, 184 pgs)

    Nov 10, 2016 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 16, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held ...

  • Shoreside Power Electrification Project Begins Operation
    Shoreside Power Electrification Project Begins Operation

    May 31, 2011 ... NNEEWWSS FOR IMMEEDIATE REELEASE CONNTACT: Krristine Rosselius May 27, 20011 4115.749.4900 Shoresidde Power Electrificcation Prroject Beggins ...

    Read More
    (33 Kb PDF, 1 pg)

    May 31, 2011 ... NNEEWWSS FOR IMMEEDIATE REELEASE CONNTACT: Krristine Rosselius May 27, 20011 4115.749.4900 Shoresidde Power Electrificcation Prroject Beggins ...

  • August 17 2019 Town Hall Meeting Summary
    August 17 2019 Town Hall Meeting Summary

    West Oakland Community Action Plan Town Hall - Steering Committee Meeting #15 Saturday, August 17, 2019, 10:00 am — 2:00 pm West Oakland Youth Center 3233 Market Street, Oakland, CA ...

    Read More
    (209 Kb PDF, 4 pgs)

    West Oakland Community Action Plan Town Hall - Steering Committee Meeting #15 Saturday, August 17, 2019, 10:00 am — 2:00 pm West Oakland Youth Center 3233 Market Street, Oakland, CA ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jan 30, 2023 ... January 30, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (3 Mb PDF, 7 pgs)

    Jan 30, 2023 ... January 30, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality ...

  • YR5 Truck Fact Sheet Sol 8
    YR5 Truck Fact Sheet Sol 8

    May 17, 2022 ... Goods Movement Program Heavy-Duty Truck Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

    Read More
    (498 Kb PDF, 10 pgs)

    May 17, 2022 ... Goods Movement Program Heavy-Duty Truck Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

  • Semi-Annual Monitoring Report 2017 A
    Semi-Annual Monitoring Report 2017 A

    Aug 24, 2017 ... BAAQMD Title V Permit - ·, I 6 Month Monitoring Report _j L_ _ Fi-0111 711/20/6 /0 12/31/20/6 A0011 Shell Oil Products US Martinez Refinery Facility Address: !'1. Read More

    (611 Kb PDF, 2 pgs)

    Aug 24, 2017 ... BAAQMD Title V Permit - ·, I 6 Month Monitoring Report _j L_ _ Fi-0111 711/20/6 /0 12/31/20/6 A0011 Shell Oil Products US Martinez Refinery Facility Address: !'1.

  • Workshop Report
    Workshop Report

    Aug 28, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 BAAQMD Regulation 14, Rule 1: BAY AREA COMMUTER BENEFITS PROGRAM In Cooperation with the ...

    Read More
    (588 Kb PDF, 26 pgs)

    Aug 28, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 BAAQMD Regulation 14, Rule 1: BAY AREA COMMUTER BENEFITS PROGRAM In Cooperation with the ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016