Search

  • Public Notice
    Public Notice

    Jun 26, 2014 ... PUBLIC NOTICE June 27, 2014 TO: Parents or guardians of children enrolled at the following school(s): Saint Matthew Catholic School All residential and business neighbors located ...

    Read More
    (252 Kb PDF, 2 pgs)

    Jun 26, 2014 ... PUBLIC NOTICE June 27, 2014 TO: Parents or guardians of children enrolled at the following school(s): Saint Matthew Catholic School All residential and business neighbors located ...

  • 672704 Public Notice
    672704 Public Notice

    Oct 10, 2023 ... PUBLIC NOTICE th October 12 , 2023 TO: Parents or guardians of children enrolled at the following school(s): Napa Valley Language Academy School All residential and business ...

    Read More
    (105 Kb PDF, 2 pgs)

    Oct 10, 2023 ... PUBLIC NOTICE th October 12 , 2023 TO: Parents or guardians of children enrolled at the following school(s): Napa Valley Language Academy School All residential and business ...

  • 25993 Public Notice
    25993 Public Notice

    May 1, 2014 ... PUBLIC NOTICE May 1, 2014 TO: Parents or guardians of children enrolled at the following school(s): Street Academy Alternative School All residential and business neighbors located ...

    Read More
    (118 Kb PDF, 2 pgs)

    May 1, 2014 ... PUBLIC NOTICE May 1, 2014 TO: Parents or guardians of children enrolled at the following school(s): Street Academy Alternative School All residential and business neighbors located ...

  • 26510 Public Notice
    26510 Public Notice

    Jul 23, 2015 ... PUBLIC NOTICE July 28, 2015 TO: Parents or guardians of children enrolled at the following schools: Saint Raphael School James B. Davidson Middle School All residential and business ...

    Read More
    (118 Kb PDF, 2 pgs)

    Jul 23, 2015 ... PUBLIC NOTICE July 28, 2015 TO: Parents or guardians of children enrolled at the following schools: Saint Raphael School James B. Davidson Middle School All residential and business ...

  • 421509 Public Notice
    421509 Public Notice

    Jan 31, 2018 ... PUBLIC NOTICE February 07, 2018 TO: Parents or guardians of children enrolled at the following school(s): Oakland School for the Arts Envision Academy for Arts & Technology All ...

    Read More
    (253 Kb PDF, 2 pgs)

    Jan 31, 2018 ... PUBLIC NOTICE February 07, 2018 TO: Parents or guardians of children enrolled at the following school(s): Oakland School for the Arts Envision Academy for Arts & Technology All ...

  • 490986 Public Notice
    490986 Public Notice

    Jan 28, 2020 ... PUBLIC NOTICE January 30, 2020 TO: Parents or guardians of children enrolled at the following school(s): Mt. McKinley School - Martinez All residential and business neighbors located ...

    Read More
    (152 Kb PDF, 2 pgs)

    Jan 28, 2020 ... PUBLIC NOTICE January 30, 2020 TO: Parents or guardians of children enrolled at the following school(s): Mt. McKinley School - Martinez All residential and business neighbors located ...

  • Yr5 Cargo Handling Fact Sheet Sol 6
    Yr5 Cargo Handling Fact Sheet Sol 6

    Oct 26, 2021 ... Goods Movement Program Cargo Handling Equipment Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a ...

    Read More
    (3 Mb PDF, 10 pgs)

    Oct 26, 2021 ... Goods Movement Program Cargo Handling Equipment Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a ...

  • 412820 Permit Notice
    412820 Permit Notice

    Nov 16, 2015 ... PPUBLLIC NNOTICCE Noovember 19, 2015 TO: Parents or guardiaans of childrren enrolled at the followwing school: Fair Oaaks Elementtary School Connecct Communiity Charter All reesidential ...

    Read More
    (38 Kb PDF, 2 pgs)

    Nov 16, 2015 ... PPUBLLIC NNOTICCE Noovember 19, 2015 TO: Parents or guardiaans of childrren enrolled at the followwing school: Fair Oaaks Elementtary School Connecct Communiity Charter All reesidential ...

  • 679357 Permit Evaluation
    679357 Permit Evaluation

    Jan 16, 2024 ... ENGINEERING EVALUATION Facility ID No. 203139 SF71099M-SF71099M 1350 Danville Boulevard, Alamo, CA 94507 Application No. 679357 Background SF71099M-SF71099M is applying for an Authority ...

    Read More
    (442 Kb PDF, 9 pgs)

    Jan 16, 2024 ... ENGINEERING EVALUATION Facility ID No. 203139 SF71099M-SF71099M 1350 Danville Boulevard, Alamo, CA 94507 Application No. 679357 Background SF71099M-SF71099M is applying for an Authority ...

  • PAGP Request for Applications
    PAGP Request for Applications

    Mar 10, 2026 ... People’s Air Grant Program REQUEST FOR APPLICATIONS 2 0 ...

    Read More
    (443 Kb PDF, 37 pgs)

    Mar 10, 2026 ... People’s Air Grant Program REQUEST FOR APPLICATIONS 2 0 ...

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

    Apr 30, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (848 Kb PDF, 18 pgs)

    Apr 30, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Apr 28, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

    Read More
    (1 Mb PDF, 13 pgs)

    Apr 28, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

  • Workshop Notice
    Workshop Notice

    Jan 30, 2013 ... PUBLIC WORKSHOP NOTICE February 1, 2013 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – DRAFT AMENDMENTS TO REGULATION 3: FEES ...

    Read More
    (191 Kb PDF, 2 pgs)

    Jan 30, 2013 ... PUBLIC WORKSHOP NOTICE February 1, 2013 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – DRAFT AMENDMENTS TO REGULATION 3: FEES ...

  • Presentation
    Presentation

    Mar 19, 2025 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #14 March 18, 2025 Southeast Community Center 1500 Evans, San Francisco, ...

    Read More
    (2 Mb PDF, 27 pgs)

    Mar 19, 2025 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #14 March 18, 2025 Southeast Community Center 1500 Evans, San Francisco, ...

  • Council Minutes
    Council Minutes

    Nov 10, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Friday, October 9, 2020 ...

    Read More
    (152 Kb PDF, 3 pgs)

    Nov 10, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Friday, October 9, 2020 ...

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

    Apr 30, 2024 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (709 Kb PDF, 19 pgs)

    Apr 30, 2024 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • Committee Minutes
    Committee Minutes

    Jul 1, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Ad Hoc Committee on ...

    Read More
    (140 Kb PDF, 4 pgs)

    Jul 1, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Ad Hoc Committee on ...

  • Committee Minutes
    Committee Minutes

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection ...

    Read More
    (311 Kb PDF, 3 pgs)

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection ...

  • Air Monitoring Update for Oct – Dec 2020
    Air Monitoring Update for Oct – Dec 2020

    Dec 3, 2020 ... December 2020 Quarterly Update on AB 617 Richmond-San Pablo Air Monitoring Projects Greetings from the Richmond-San Pablo Monitoring Outreach Team! This is an update on the air monitoring ...

    Read More
    (256 Kb PDF, 3 pgs)

    Dec 3, 2020 ... December 2020 Quarterly Update on AB 617 Richmond-San Pablo Air Monitoring Projects Greetings from the Richmond-San Pablo Monitoring Outreach Team! This is an update on the air monitoring ...

  • 708485 Permit Evaluation
    708485 Permit Evaluation

    Jun 2, 2025 ... ENGINEERING EVALUATION    Facility ID No. 203588 217 Park 217 Park Lane, Atherton, CA 94027 Application No. 708485   Background  217 Park is applying for an Authority to Construct (AC) ...

    Read More
    (488 Kb PDF, 8 pgs)

    Jun 2, 2025 ... ENGINEERING EVALUATION    Facility ID No. 203588 217 Park 217 Park Lane, Atherton, CA 94027 Application No. 708485   Background  217 Park is applying for an Authority to Construct (AC) ...

Spare the Air Status