搜尋

  • 656240 Public Notice Spanish
    656240 Public Notice Spanish

    Apr 19, 2022 ... AVISO PÚBLICO 22 de abril de 2022 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Dr. Martin Luther King, Jr. Academy Todos los vecinos residenciales y ...

    Read More
    (58 Kb PDF, 2 pgs)

    Apr 19, 2022 ... AVISO PÚBLICO 22 de abril de 2022 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Dr. Martin Luther King, Jr. Academy Todos los vecinos residenciales y ...

  • 421014 Permit Evaluation Spanish
    421014 Permit Evaluation Spanish

    Oct 10, 2017 ... AVISO PÚBLICO 13 de octubre 2017 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Martin Luther King Jr. Middle School Todos los vecinos residenciales y ...

    Read More
    (54 Kb PDF, 2 pgs)

    Oct 10, 2017 ... AVISO PÚBLICO 13 de octubre 2017 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Martin Luther King Jr. Middle School Todos los vecinos residenciales y ...

  • 31136 Public Notice French
    31136 Public Notice French

    May 11, 2022 ... AVIS PUBLIC 17 mai 2022 À : Parents ou représentants légaux des élèves inscrits dans les établissements scolaires suivants : Lycee Francais De San Francisco The New Village School Dr.

    Read More
    (145 Kb PDF, 2 pgs)

    May 11, 2022 ... AVIS PUBLIC 17 mai 2022 À : Parents ou représentants légaux des élèves inscrits dans les établissements scolaires suivants : Lycee Francais De San Francisco The New Village School Dr.

  • 31136 Public Notice Spanish
    31136 Public Notice Spanish

    May 11, 2022 ... AVISO PÚBLICO 17 de mayo de 2022 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Lycee Francais De San Francisco The New Village School Dr. Martin Luther King ...

    Read More
    (127 Kb PDF, 2 pgs)

    May 11, 2022 ... AVISO PÚBLICO 17 de mayo de 2022 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Lycee Francais De San Francisco The New Village School Dr. Martin Luther King ...

  • Air District在Dublin、San Pablo、San Jose和Fairfield召開AB 617社區健康保護計劃工作會
    Air District在Dublin、San Pablo、San Jose和Fairfield召開AB 617社區健康保護計劃工作會

    五月 16, 2018 ... 媒體諮詢 立即發佈:2018 年 5 月 8 日 聯絡人:Ralph Borrmann ,電話 415.749.4900 Air District在Dublin、San Pablo、San Jose和Fairfield召開AB 617 社區 健康保護計劃工作會 SAN FRANCISCO – 灣區空氣品質管理局 (Bay Area Air Quality ...

    Read More
    (314 Kb PDF, 2 pgs)

    五月 16, 2018 ... 媒體諮詢 立即發佈:2018 年 5 月 8 日 聯絡人:Ralph Borrmann ,電話 415.749.4900 Air District在Dublin、San Pablo、San Jose和Fairfield召開AB 617 社區 健康保護計劃工作會 SAN FRANCISCO – 灣區空氣品質管理局 (Bay Area Air Quality ...

  • Committee Presentations
    Committee Presentations

    Feb 21, 2019 ... AGENDA: 4 2019 WORKPLAN FOR THE COMMUNITY AND PUBLIC HEALTH COMMITTEE Elizabeth Yura Director of Community Engagement and Policy February 21, ...

    Read More
    (4 Mb PDF, 40 pgs)

    Feb 21, 2019 ... AGENDA: 4 2019 WORKPLAN FOR THE COMMUNITY AND PUBLIC HEALTH COMMITTEE Elizabeth Yura Director of Community Engagement and Policy February 21, ...

  • 638290 Permit Evaluation
    638290 Permit Evaluation

    May 25, 2022 ... ENGINEERING EVALUATION Facility ID No. 202247 1888 MLK Jr Way 1888 Martin Luther King Junior Way, CA, 94612 Application No. 638290 Background 1888 MLK Jr Way is applying for an ...

    Read More
    (307 Kb PDF, 9 pgs)

    May 25, 2022 ... ENGINEERING EVALUATION Facility ID No. 202247 1888 MLK Jr Way 1888 Martin Luther King Junior Way, CA, 94612 Application No. 638290 Background 1888 MLK Jr Way is applying for an ...

  • 421014 Permit Evaluation
    421014 Permit Evaluation

    Oct 10, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 14379 Kaiser Permanente Sleepy Hollow MOB 27303 Sleepy Hollow Avenue, Hayward, CA 94545 Application No. 421014 Background Kaiser Permanente ...

    Read More
    (203 Kb PDF, 6 pgs)

    Oct 10, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 14379 Kaiser Permanente Sleepy Hollow MOB 27303 Sleepy Hollow Avenue, Hayward, CA 94545 Application No. 421014 Background Kaiser Permanente ...

  • Appendix 2 – Webinar Presentation
    Appendix 2 – Webinar Presentation

    Jan 15, 2020 ... West Oakland Zero-Emission Grant Program Pre-Application Workshop January 15, 2020 Sean Newlin Staff ...

    Read More
    (852 Kb PDF, 22 pgs)

    Jan 15, 2020 ... West Oakland Zero-Emission Grant Program Pre-Application Workshop January 15, 2020 Sean Newlin Staff ...

  • Presentation
    Presentation

    Oct 7, 2020 ... DRAFT OCTOBER 2020 ...

    Read More
    (10 Mb PDF, 56 pgs)

    Oct 7, 2020 ... DRAFT OCTOBER 2020 ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Apr 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...

    Read More
    (3 Mb PDF, 8 pgs)

    Apr 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...

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

    Sep 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

    Read More
    (3 Mb PDF, 8 pgs)

    Sep 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

  • Board Presentations
    Board Presentations

    Dec 1, 2020 ... AGENDA: 12 Board of Directors Special Meeting December 2, 2020 Alison Kirk, Principal Environmental Planner Jay Howard, Assembly Bill 617 Project Manager ...

    Read More
    (4 Mb PDF, 41 pgs)

    Dec 1, 2020 ... AGENDA: 12 Board of Directors Special Meeting December 2, 2020 Alison Kirk, Principal Environmental Planner Jay Howard, Assembly Bill 617 Project Manager ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Sep 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 10 pgs)

    Sep 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Mar 14, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (311 Kb PDF, 8 pgs)

    Mar 14, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • 703166 Permit Evaluation
    703166 Permit Evaluation

    Mar 24, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 22121 New Cingular Wireless PCS LLC dba AT & T Mobility 3332 Adeline Street, Berkeley, CA 94703-4703 Application No. 703166 Background ...

    Read More
    (322 Kb PDF, 11 pgs)

    Mar 24, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 22121 New Cingular Wireless PCS LLC dba AT & T Mobility 3332 Adeline Street, Berkeley, CA 94703-4703 Application No. 703166 Background ...

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

    Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (384 Kb PDF, 11 pgs)

    Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • 16721 CEQA Initial Study
    16721 CEQA Initial Study

    Jan 7, 2009 ... CEQA INITIAL STUDY MODIFICATION OF SCHNITZER STEEL PRODUCTS CO. PERMIT TO OPERATE PLANT #208 (PERMIT APPLICATION #16721) SCHNITZER STEEL PRODUCTS CO. 1101 EMBARCADERO WEST OAKLAND, ...

    Read More
    (422 Kb PDF, 29 pgs)

    Jan 7, 2009 ... CEQA INITIAL STUDY MODIFICATION OF SCHNITZER STEEL PRODUCTS CO. PERMIT TO OPERATE PLANT #208 (PERMIT APPLICATION #16721) SCHNITZER STEEL PRODUCTS CO. 1101 EMBARCADERO WEST OAKLAND, ...

  • Proposed Final Plan Vol. 2
    Proposed Final Plan Vol. 2

    Sep 18, 2019 ... PROPOSED FINAL OWNING OUR AIR The West Oakland Community Action Plan — Volume 2: Appendices October 2019 A joint project of the Bay Area Air Quality Management District and West Oakland Environmental ...

    Read More
    (8 Mb PDF, 255 pgs)

    Sep 18, 2019 ... PROPOSED FINAL OWNING OUR AIR The West Oakland Community Action Plan — Volume 2: Appendices October 2019 A joint project of the Bay Area Air Quality Management District and West Oakland Environmental ...

  • Current Permit
    Current Permit

    Mar 22, 2000 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Duke Energy Oakland LLC Facility #B1887 Facility ...

    Read More
    (58 Kb PDF, 27 pgs)

    Mar 22, 2000 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Duke Energy Oakland LLC Facility #B1887 Facility ...

Spare the Air Status

上次更新: 2016/11/8