搜尋

  • 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: ...

  • Meeting Notes
    Meeting Notes

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

    Read More
    (426 Kb PDF, 16 pgs)

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

  • 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: ...

  • 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 ...

  • Draft 2024-2029 Air District Strategic Plan_Tagalog
    Draft 2024-2029 Air District Strategic Plan_Tagalog

    Jul 30, 2024 ... Mithiin para sa Pagbabago: Sama-sama sa Pagsusulong ng Malinis na Hangin at Katarungan sa Kapaligiran Hindi lahat sa Bay Area ay "Para sa akin, ang katarungan sa kapaligiran ay isang ...

    Read More
    (808 Kb PDF, 61 pgs)

    Jul 30, 2024 ... Mithiin para sa Pagbabago: Sama-sama sa Pagsusulong ng Malinis na Hangin at Katarungan sa Kapaligiran Hindi lahat sa Bay Area ay "Para sa akin, ang katarungan sa kapaligiran ay isang ...

  • Farallon MSA 2011008 exe pdf
    Farallon MSA 2011008 exe pdf

    八月 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)

    八月 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 ...

  • 針對英語能力有限的居民提供語言服務的計劃
    針對英語能力有限的居民提供語言服務的計劃

    二月 2, 2024 ... 針對英語能力有限的 居民提供語言服務的 計劃 2023 年 9 月 灣區空氣品質管理局 375 Beale Street, Suite 600 San Francisco, CA 94105 電話代表 號 碼:(415) 749-5000 baaqmd.gov ...

    Read More
    (3 Mb PDF, 45 pgs)

    二月 2, 2024 ... 針對英語能力有限的 居民提供語言服務的 計劃 2023 年 9 月 灣區空氣品質管理局 375 Beale Street, Suite 600 San Francisco, CA 94105 電話代表 號 碼:(415) 749-5000 baaqmd.gov ...

  • Council Agenda
    Council Agenda

    Sep 8, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COUNCIL MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

    Read More
    (1011 Kb PDF, 68 pgs)

    Sep 8, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COUNCIL MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

  • Presentation
    Presentation

    三月 9, 2023 ... Steering Committee December 7, 2022 West Oakland Community Action ...

    Read More
    (4 Mb PDF, 36 pgs)

    三月 9, 2023 ... Steering Committee December 7, 2022 West Oakland Community Action ...

  • 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 2019 B
    Semi-Annual Monitoring Report 2019 B

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

    Read More
    (20 Mb PDF, 56 pgs)

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

  • Council Agenda
    Council Agenda

    七月 18, 2024 ... 董事會 社區諮詢委員會 2024 年 7 月 25 日 委員會成員 MAYRA PELAGIO FERNANDO CAMPOS DR. JEFF RITTERMAN WILLIAM GOODWIN KEVIN RUANO HERNANDEZ MS. MARGARET GORDON FAGAMALAMA VIOLET SAENA ARIEANN ...

    Read More
    (2 Mb PDF, 162 pgs)

    七月 18, 2024 ... 董事會 社區諮詢委員會 2024 年 7 月 25 日 委員會成員 MAYRA PELAGIO FERNANDO CAMPOS DR. JEFF RITTERMAN WILLIAM GOODWIN KEVIN RUANO HERNANDEZ MS. MARGARET GORDON FAGAMALAMA VIOLET SAENA ARIEANN ...

  • 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 ...

  • 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, ...

  • 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 ...

  • SIMS Metal Management – Redwood City EMP (Approved Revision)
    SIMS Metal Management – Redwood City EMP (Approved Revision)

    七月 25, 2025 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal (Sims) - Redwood City District Site #5152 699 Seaport Boulevard Redwood ...

    Read More
    (7 Mb PDF, 49 pgs)

    七月 25, 2025 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal (Sims) - Redwood City District Site #5152 699 Seaport Boulevard Redwood ...

  • Presentation
    Presentation

    Steering Committee April 5, 2023 West Oakland Community Action ...

    Read More
    (9 Mb PDF, 70 pgs)

    Steering Committee April 5, 2023 West Oakland Community Action ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    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
    (15 Mb PDF, 34 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 ...

  • June 5 2019 Meeting Summary
    June 5 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #11 Wednesday, June 5, 2019, 6:00 PM - 8:30 PM West Oakland Senior Center: ...

    Read More
    (243 Kb PDF, 3 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #11 Wednesday, June 5, 2019, 6:00 PM - 8:30 PM West Oakland Senior Center: ...

Spare the Air Status

上次更新: 2016/11/8