Tìm Kiếm

  • Meeting Notes
    Meeting Notes

    Jan 8, 2024 ... 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 5 D a t e & Ti me : T hur s da y, De ce mbe r 1 4 t h, 2 0 2 3 , 6 :0 0 pm t o 8 :0 0 pm P ...

    Read More
    (141 Kb PDF, 7 pgs)

    Jan 8, 2024 ... 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 5 D a t e & Ti me : T hur s da y, De ce mbe r 1 4 t h, 2 0 2 3 , 6 :0 0 pm t o 8 :0 0 pm P ...

  • 31097 Permit Evaluation
    31097 Permit Evaluation

    Thg3 6, 2025 ... Draft Engineering Evaluation Facility #173; Application #31097 Georgia-Pacific Gypsum LLC 801 Minaker Drive, Antioch, CA 94509 Background Georgia-Pacific Gypsum LLC (GP) submitted this ...

    Read More
    (5 Mb PDF, 13 pgs)

    Thg3 6, 2025 ... Draft Engineering Evaluation Facility #173; Application #31097 Georgia-Pacific Gypsum LLC 801 Minaker Drive, Antioch, CA 94509 Background Georgia-Pacific Gypsum LLC (GP) submitted this ...

  • Meeting Notes
    Meeting Notes

    Apr 29, 2024 ... 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 8 Date & Ti me : Th u rsd ay, A p r i l 1 1 t h , 2 0 2 4 , 6 : 0 0 p m to 8 : 0 0 p m P DT Vi ...

    Read More
    (103 Kb PDF, 7 pgs)

    Apr 29, 2024 ... 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 8 Date & Ti me : Th u rsd ay, A p r i l 1 1 t h , 2 0 2 4 , 6 : 0 0 p m to 8 : 0 0 p m P DT Vi ...

  • Meeting Notes
    Meeting Notes

    Jun 17, 2024 ... B ay v i ew Hu nte rs Po i nt / S o u t h e ast S an F ran c i s co A B 6 1 7 C o m m u n i t y S te e r i n g C o m m i tte e M e et i n g S U M M A RY Tuesday, May 21, 2024, 5:00 pm to 7:30 pm ...

    Read More
    (172 Kb PDF, 4 pgs)

    Jun 17, 2024 ... B ay v i ew Hu nte rs Po i nt / S o u t h e ast S an F ran c i s co A B 6 1 7 C o m m u n i t y S te e r i n g C o m m i tte e M e et i n g S U M M A RY Tuesday, May 21, 2024, 5:00 pm to 7:30 pm ...

  • 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: ...

  • 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 # 9 Date & Time: Thursday, June 8th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitator: ...

    Read More
    (422 Kb PDF, 5 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 # 9 Date & Time: Thursday, June 8th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitator: ...

  • Sensor Network – Quality Assurance Project Plan
    Sensor Network – Quality Assurance Project Plan

    Apr 1, 2025 ... Docusign Envelope ID: B5B20A24-08E0-4E81-BB70-76B8A3622284 Quality Assurance Project Plan (QAPP) Local-Scale, Community-Led Monitoring in East Oakland, California Project Component #3: ...

    Read More
    (1 Mb PDF, 21 pgs)

    Apr 1, 2025 ... Docusign Envelope ID: B5B20A24-08E0-4E81-BB70-76B8A3622284 Quality Assurance Project Plan (QAPP) Local-Scale, Community-Led Monitoring in East Oakland, California Project Component #3: ...

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

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

    Read More
    (29 Mb PDF, 74 pgs)

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

  • 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 ...

  • Council Agenda
    Council Agenda

    Oct 2, 2025 ... BOARD OF DIRECTORS ADVISORY COUNCIL October 6, 2025 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, M.D., Ph.D., M.P.H., ...

    Read More
    (722 Kb PDF, 61 pgs)

    Oct 2, 2025 ... BOARD OF DIRECTORS ADVISORY COUNCIL October 6, 2025 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, M.D., Ph.D., M.P.H., ...

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

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

    Read More
    (27 Mb PDF, 80 pgs)

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

  • Farallon MSA 2011008 exe pdf
    Farallon MSA 2011008 exe pdf

    Aug 11, 2020 ... DocuSign Envelope ID: 1503CC6E-536F-44D0-85B7-F00007565FA0 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.166 1. PARTIES – The parties to this Contract ...

    Read More
    (346 Kb PDF, 10 pgs)

    Aug 11, 2020 ... DocuSign Envelope ID: 1503CC6E-536F-44D0-85B7-F00007565FA0 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.166 1. PARTIES – The parties to this Contract ...

  • Human Impact Partners et al. Comments
    Human Impact Partners et al. Comments

    Dec 2, 2016 ... December 2, 2016 Eric Mar, Chair of the Board Jack Broadbent, Executive Director John Gioia, Stationary Source Committee Chair Members of the Board of Directors Bay Area Air Quality Management ...

    Read More
    (482 Kb PDF, 6 pgs)

    Dec 2, 2016 ... December 2, 2016 Eric Mar, Chair of the Board Jack Broadbent, Executive Director John Gioia, Stationary Source Committee Chair Members of the Board of Directors Bay Area Air Quality Management ...

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

    Sep 16, 2020 ... 'lt Environmental Consulting & Contracting ses ENGINEERS r-v C-:!':) f•-.) .. = - August 27. 2020 ;::;,. e:: File No. 01204082.01, Task 121 G? . ,, ' w Mr. Jeffrey Gove :¡::,, ...

    Read More
    (23 Mb PDF, 57 pgs)

    Sep 16, 2020 ... 'lt Environmental Consulting & Contracting ses ENGINEERS r-v C-:!':) f•-.) .. = - August 27. 2020 ;::;,. e:: File No. 01204082.01, Task 121 G? . ,, ' w Mr. Jeffrey Gove :¡::,, ...

  • Meeting Notes
    Meeting Notes

    Mar 4, 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 Me e t i n g S u m m a r y Tuesday, February ...

    Read More
    (134 Kb PDF, 4 pgs)

    Mar 4, 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 Me e t i n g S u m m a r y Tuesday, February ...

  • West Oakland Steering Committee Meeting Slides 010919
    West Oakland Steering Committee Meeting Slides 010919

    West Oakland Community Action Plan Steering Committee Meeting January 9, ...

    Read More
    (3 Mb PDF, 53 pgs)

    West Oakland Community Action Plan Steering Committee Meeting January 9, ...

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

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

    Read More
    (13 Mb PDF, 28 pgs)

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

  • Meeting Notes
    Meeting Notes

    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 A G E N D A & N OT E S Tuesday, March 19, ...

    Read More
    (152 Kb PDF, 3 pgs)

    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 A G E N D A & N OT E S Tuesday, March 19, ...

  • Presentation
    Presentation

    Steering Committee September 4, 2024 West Oakland Community Action ...

    Read More
    (7 Mb PDF, 73 pgs)

    Steering Committee September 4, 2024 West Oakland Community Action ...

  • 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 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016