搜尋

  • Meeting Slides
    Meeting Slides

    Mar 9, 2023 ... WOCAP Steering Committee November 2, 2022 West Oakland Community Action ...

    Read More
    (7 Mb PDF, 31 pgs)

    Mar 9, 2023 ... WOCAP Steering Committee November 2, 2022 West Oakland Community Action ...

  • 23681 Public Notice - Spanish Version
    23681 Public Notice - Spanish Version

    十一月 17, 2011 ... AVISO PÚBLICO 18 de noviembre 2011 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Jean Parker Elementary School Gordon Lau Elementary school Todos los ...

    Read More
    (49 Kb PDF, 2 pgs)

    十一月 17, 2011 ... AVISO PÚBLICO 18 de noviembre 2011 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Jean Parker Elementary School Gordon Lau Elementary school Todos los ...

  • Council Agenda
    Council Agenda

    十月 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)

    十月 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 20223 B
    Semi-Annual Monitoring Report 20223 B

    一月 30, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 ...

    Read More
    (717 Kb PDF, 23 pgs)

    一月 30, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    八月 1, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 30, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San ...

    Read More
    (641 Kb PDF, 33 pgs)

    八月 1, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 30, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San ...

  • 23680 Permit Evaluation
    23680 Permit Evaluation

    Nov 17, 2011 ... Application #23680 Rosa Parks Apartments Plant#20154 Engineering Evaluation Rosa Parks Apartments Application No. 23680 Plant No. 20154 BACKGROUND Rosa Parks Apartments has applied for an ...

    Read More
    (220 Kb PDF, 5 pgs)

    Nov 17, 2011 ... Application #23680 Rosa Parks Apartments Plant#20154 Engineering Evaluation Rosa Parks Apartments Application No. 23680 Plant No. 20154 BACKGROUND Rosa Parks Apartments has applied for an ...

  • 23681 Permit Evaluation
    23681 Permit Evaluation

    Nov 17, 2011 ... Application #23681 Ping Yuen North Apartments Plant#20914 Engineering Evaluation Ping Yuen North Apartments Application No. 23681 Plant No. 20914 838 Pacific Street, San Francisco, CA ...

    Read More
    (222 Kb PDF, 6 pgs)

    Nov 17, 2011 ... Application #23681 Ping Yuen North Apartments Plant#20914 Engineering Evaluation Ping Yuen North Apartments Application No. 23681 Plant No. 20914 838 Pacific Street, San Francisco, CA ...

  • 23698 Permit Evaluation
    23698 Permit Evaluation

    Nov 10, 2011 ... Engineering Evaluation Verizon Wireless (West Santa Rosa) Application#: 23698 Plant#: 20920 1550 Guerneville Road, Santa Rosa, CA95401 BACKGROUND Verizon Wireless (West Santa Rosa) has ...

    Read More
    (147 Kb PDF, 7 pgs)

    Nov 10, 2011 ... Engineering Evaluation Verizon Wireless (West Santa Rosa) Application#: 23698 Plant#: 20920 1550 Guerneville Road, Santa Rosa, CA95401 BACKGROUND Verizon Wireless (West Santa Rosa) has ...

  • 23676 Permit Evaluation
    23676 Permit Evaluation

    Oct 19, 2011 ... Engineering Evaluation Contra Costa County Application#: 23676 Plant#: 20910 13601 San Pablo Ave, San Pablo, 94806 BACKGROUND Contra Costa County has applied to obtain an Authority to ...

    Read More
    (287 Kb PDF, 9 pgs)

    Oct 19, 2011 ... Engineering Evaluation Contra Costa County Application#: 23676 Plant#: 20910 13601 San Pablo Ave, San Pablo, 94806 BACKGROUND Contra Costa County has applied to obtain an Authority to ...

  • 4/18/2022 Current Permit
    4/18/2022 Current Permit

    四月 20, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final Major Facility Review Permit Issued To: Russell City Energy ...

    Read More
    (1 Mb PDF, 116 pgs)

    四月 20, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final Major Facility Review Permit Issued To: Russell City Energy ...

  • 23780 Permit Evaluation
    23780 Permit Evaluation

    Dec 1, 2011 ... Engineering Evaluation DSM Biomedical Application#: 23780 Plant#: 20956 Exterior Pad, Berkeley, CA94710 BACKGROUND DSM Biomedical has applied to obtain an Authority to Construct (AC) and/or ...

    Read More
    (147 Kb PDF, 7 pgs)

    Dec 1, 2011 ... Engineering Evaluation DSM Biomedical Application#: 23780 Plant#: 20956 Exterior Pad, Berkeley, CA94710 BACKGROUND DSM Biomedical has applied to obtain an Authority to Construct (AC) and/or ...

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

    七月 26, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (1 Mb PDF, 23 pgs)

    七月 26, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

  • B8136_Russell_City_Energy_072225_A pdf
    B8136_Russell_City_Energy_072225_A pdf

    七月 21, 2025 ... Russell City Energy Center, LLC 3862 Depot Road Hayward, CA 94545 July 21, 2025 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San Francisco, CA ...

    Read More
    (1 Mb PDF, 28 pgs)

    七月 21, 2025 ... Russell City Energy Center, LLC 3862 Depot Road Hayward, CA 94545 July 21, 2025 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San Francisco, CA ...

  • 06/07/2021 Current Permit
    06/07/2021 Current Permit

    六月 7, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Los Esteros Critical ...

    Read More
    (1 Mb PDF, 74 pgs)

    六月 7, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Los Esteros Critical ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    一月 30, 2023 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 23 pgs)

    一月 30, 2023 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • DRI WOMS Final Report
    DRI WOMS Final Report

    十月 7, 2010 ... West Oakland Monitoring Study DRAFT REPORT Prepared for: Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Prepared by ...

    Read More
    (1 Mb PDF, 115 pgs)

    十月 7, 2010 ... West Oakland Monitoring Study DRAFT REPORT Prepared for: Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Prepared by ...

  • Board Agenda
    Board Agenda

    Feb 13, 2020 ... BOARD OF DIRECTORS REGULAR MEETING February 19, 2020 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (1 Mb PDF, 105 pgs)

    Feb 13, 2020 ... BOARD OF DIRECTORS REGULAR MEETING February 19, 2020 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • Meeting Notes
    Meeting Notes

    Sep 27, 2023 ... S e pte mb e r 6 , 2 0 2 3 Co mmu n i t y S te e r i n g Co mmi tte e Me et i n g Th e m e et i n g d i sc u sse d var i ou s top i c s re l ate d to com m u n i t y con c e r n s an d e nforc e m e ...

    Read More
    (327 Kb PDF, 30 pgs)

    Sep 27, 2023 ... S e pte mb e r 6 , 2 0 2 3 Co mmu n i t y S te e r i n g Co mmi tte e Me et i n g Th e m e et i n g d i sc u sse d var i ou s top i c s re l ate d to com m u n i t y con c e r n s an d e nforc e m e ...

  • 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 ...

  • Meeting Notes
    Meeting Notes

    Mar 9, 2023 ... AGENDA West Oakland AB 617 Steering Committee Meeting Wednesday, December 7th, 2022, 6:00 pm to 8:00 pm PDT Virtual Facilitator: Randolph Belle BAAQMD: Bay Area Air Quality Management District WOEIP: ...

    Read More
    (419 Kb PDF, 17 pgs)

    Mar 9, 2023 ... AGENDA West Oakland AB 617 Steering Committee Meeting Wednesday, December 7th, 2022, 6:00 pm to 8:00 pm PDT Virtual Facilitator: Randolph Belle BAAQMD: Bay Area Air Quality Management District WOEIP: ...

Spare the Air Status

上次更新: 2016/11/8