Tìm Kiếm

  • Committee Agenda
    Committee Agenda

    Thg10 5, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON OTTO LEE RAY ...

    Read More
    (2 Mb PDF, 59 pgs)

    Thg10 5, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON OTTO LEE RAY ...

  • Jan 9 2019 Meeting Summary
    Jan 9 2019 Meeting Summary

    Thg2 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)

    Thg2 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 ...

  • May 1 2019 Meeting Summary
    May 1 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #10 Wednesday, May 1, 2019, 6:00 PM - 8:30 PM West Oakland Senior ...

    Read More
    (238 Kb PDF, 3 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #10 Wednesday, May 1, 2019, 6:00 PM - 8:30 PM West Oakland Senior ...

  • Agenda
    Agenda

    Thg8 5, 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 A G E N D A Tuesday, August 20, 2024, 5:00 ...

    Read More
    (65 Kb PDF, 1 pg)

    Thg8 5, 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 A G E N D A Tuesday, August 20, 2024, 5:00 ...

  • Committee Agenda
    Committee Agenda

    Thg11 3, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

    Read More
    (334 Kb PDF, 19 pgs)

    Thg11 3, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

  • Committee Agenda
    Committee Agenda

    Jan 25, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIRPERSON DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM ...

    Read More
    (268 Kb PDF, 15 pgs)

    Jan 25, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIRPERSON DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM ...

  • 32152 Public Notice Chinese
    32152 Public Notice Chinese

    Thg7 16, 2025 ... ! 公告 2025年[month]月[day]日 公告對象: 位於離下列提議中的新建或改建空氣污染源1,000 英尺(305 米)範 圍內的所有居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #32152: S-5 天然氣動物火化爐膛 — ...

    Read More
    (352 Kb PDF, 2 pgs)

    Thg7 16, 2025 ... ! 公告 2025年[month]月[day]日 公告對象: 位於離下列提議中的新建或改建空氣污染源1,000 英尺(305 米)範 圍內的所有居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #32152: S-5 天然氣動物火化爐膛 — ...

  • Presentation
    Presentation

    Thg9 27, 2023 ... Steering Committee September 6, 2023 West Oakland Community Action ...

    Read More
    (8 Mb PDF, 72 pgs)

    Thg9 27, 2023 ... Steering Committee September 6, 2023 West Oakland Community Action ...

  • Initial White Paper – RFG Port Electrification
    Initial White Paper – RFG Port Electrification

    Thg7 31, 2020 ... Report on Initial Results and Findings for a Zero-Emission Equipment Grant Program A practical resource for entities interested in implementing incentive programs to improve air ...

    Read More
    (967 Kb PDF, 11 pgs)

    Thg7 31, 2020 ... Report on Initial Results and Findings for a Zero-Emission Equipment Grant Program A practical resource for entities interested in implementing incentive programs to improve air ...

  • Farallon MSA 2011008 exe pdf
    Farallon MSA 2011008 exe pdf

    Thg8 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)

    Thg8 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 ...

  • Agenda
    Agenda

    Thg7 8, 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 A G E N D A Tuesday, July 16, 2024, 5:00 pm ...

    Read More
    (65 Kb PDF, 1 pg)

    Thg7 8, 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 A G E N D A Tuesday, July 16, 2024, 5:00 pm ...

  • Agenda
    Agenda

    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
    (89 Kb PDF, 1 pg)

    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: ...

  • Community Summit Design Team Meeting 3 Summary
    Community Summit Design Team Meeting 3 Summary

    Thg2 11, 2019 ... M E M O R A N D U M February 6, 2019 TO: Community Summit Design Team; Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of January 31, 2019 Community Summit Design ...

    Read More
    (262 Kb PDF, 6 pgs)

    Thg2 11, 2019 ... M E M O R A N D U M February 6, 2019 TO: Community Summit Design Team; Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of January 31, 2019 Community Summit Design ...

  • City of Oakland’s Draft Environmental Justice Element letter
    City of Oakland’s Draft Environmental Justice Element letter

    Thg6 22, 2023 ... June 22, 2023 City of Oakland Planning Department 250 Frank H. Ogawa Plaza, Suite 2114 Oakland, CA 94612 RE: Comments on the City of Oakland’s Draft Environmental Justice Element ...

    Read More
    (511 Kb PDF, 10 pgs)

    Thg6 22, 2023 ... June 22, 2023 City of Oakland Planning Department 250 Frank H. Ogawa Plaza, Suite 2114 Oakland, CA 94612 RE: Comments on the City of Oakland’s Draft Environmental Justice Element ...

  • Presentation
    Presentation

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #29 October 23, ...

    Read More
    (1 Mb PDF, 43 pgs)

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #29 October 23, ...

  • Council Agenda
    Council Agenda

    Thg9 28, 2016 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM OCTOBER 3, 2016 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA 94105 ...

    Read More
    (346 Kb PDF, 23 pgs)

    Thg9 28, 2016 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM OCTOBER 3, 2016 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA 94105 ...

  • Presentation
    Presentation

    Thg2 24, 2022 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #10 February 28, ...

    Read More
    (2 Mb PDF, 57 pgs)

    Thg2 24, 2022 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #10 February 28, ...

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

    Thg4 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Thg4 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016