Advisory
|
The public comment period for Permit Application #704470 (CA-002 Somo Village) has been extended and will now end on October 3, 2025. Please visit our Public Notices page for more information.
The public comment period for Permit Application #704470 (CA-002 Somo Village) has been extended and will now end on October 3, 2025. Please visit our Public Notices page for more information.
Advisory
|
Smoke from the Pickett Fire is expected to impact air quality in Napa, Solano and Sonoma counties through Monday. Residents in affected areas should stay alert to news coverage and health warnings related to smoke. Check air quality at fire.airnow.gov and take steps to protect your health from smoke. Learn how at www.baaqmd.gov/wildfiresafety. Pollution levels are not expected to exceed the national 24-hour health standard. A Spare the Air Alert is not in effect.
|
124 results for 'UMVC 3 CE '
Search: 'UMVC 3 CE '
124 Search:
Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...
Read MoreJun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...
Jan 20, 2009 ... OBJEXTION TO FOSSIL FUEL FIRED POWER PLANT(S) )(Ye the undersigned customers of Pacific Gas and Electric Company (PG&E) and citizens wish to file a complaint against PG&E's for causing the ...
Read MoreJan 20, 2009 ... OBJEXTION TO FOSSIL FUEL FIRED POWER PLANT(S) )(Ye the undersigned customers of Pacific Gas and Electric Company (PG&E) and citizens wish to file a complaint against PG&E's for causing the ...
May 20, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Sonoma County Central Landfill ...
Read MoreMay 20, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Sonoma County Central Landfill ...
May 21, 2012 ... Facility Name: SFPP, L.P. Concord Station Permit for Facility #: A4022 Page #l for Period ll/0llll through 4/30/12 Title V Semi-Annual Monitoring Verification Report Appricabre Limirs ...
Read MoreMay 21, 2012 ... Facility Name: SFPP, L.P. Concord Station Permit for Facility #: A4022 Page #l for Period ll/0llll through 4/30/12 Title V Semi-Annual Monitoring Verification Report Appricabre Limirs ...
Oct 29, 2024 ... Air District Advisory Council Selected References on Cumulative Impacts This document is a living document; Air District staff will continue to update as needed . This short list of selected ...
Read MoreOct 29, 2024 ... Air District Advisory Council Selected References on Cumulative Impacts This document is a living document; Air District staff will continue to update as needed . This short list of selected ...
Jul 24, 2018 ... West Oakland Zero-Emission Grant Program Pre-Application Workshop July 24, 2018 Chengfeng Wang Program ...
Read MoreJul 24, 2018 ... West Oakland Zero-Emission Grant Program Pre-Application Workshop July 24, 2018 Chengfeng Wang Program ...
Jun 25, 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 Legislative Committee ...
Read MoreJun 25, 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 Legislative Committee ...
Oct 30, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, July 29, 2019 ...
Read MoreOct 30, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, July 29, 2019 ...
Apr 23, 2021 ... 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 Administration ...
Read MoreApr 23, 2021 ... 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 Administration ...
Feb 14, 2025 ... Air District Advisory Council Selected References on Cumulative Impacts This document is a living document; Air District staff will continue to update as needed . This short list of selected ...
Read MoreFeb 14, 2025 ... Air District Advisory Council Selected References on Cumulative Impacts This document is a living document; Air District staff will continue to update as needed . This short list of selected ...
Sep 8, 2022 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California ...
Read MoreSep 8, 2022 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California ...
Sep 1, 2016 ... FORM P- 402 375 Beale Street, Suite 600 San Francisco, CA 94105 Emission Reduction Credits Transfer of Ownership (415) 749-4990 Fax (415) 749-5030 www.baaqmd.gov Application No. This form is to be ...
Read MoreSep 1, 2016 ... FORM P- 402 375 Beale Street, Suite 600 San Francisco, CA 94105 Emission Reduction Credits Transfer of Ownership (415) 749-4990 Fax (415) 749-5030 www.baaqmd.gov Application No. This form is to be ...
Jun 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Half Moon Bay, ...
Read MoreJun 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Half Moon Bay, ...
Jan 26, 2012 ... Earl Scheib Oakland Application Number: 23844 901 International Blvd Plant Number: 20984 Oakland, CA 94606 Background: Earl Scheib Oakland, located in Oakland, is applying for ...
Read MoreJan 26, 2012 ... Earl Scheib Oakland Application Number: 23844 901 International Blvd Plant Number: 20984 Oakland, CA 94606 Background: Earl Scheib Oakland, located in Oakland, is applying for ...
Mar 14, 2025 ... AGENDA: 4 State Legislative Updates Policy, Grants, and Technology Committee March 19, 2025 Alan Abbs Legislative Officer Legislative and Government ...
Read MoreMar 14, 2025 ... AGENDA: 4 State Legislative Updates Policy, Grants, and Technology Committee March 19, 2025 Alan Abbs Legislative Officer Legislative and Government ...
Sep 1, 2016 ... FORM P- 402 375 Beale Street, Suite 600 San Francisco, CA 94105 Emission Reduction Credits Transfer of Ownership (415) 749-4990 Fax (415) 749-5030 www.baaqmd.gov Application No. This form is to ...
Read MoreSep 1, 2016 ... FORM P- 402 375 Beale Street, Suite 600 San Francisco, CA 94105 Emission Reduction Credits Transfer of Ownership (415) 749-4990 Fax (415) 749-5030 www.baaqmd.gov Application No. This form is to ...
Oct 18, 2019 ... M E M O R A N D U M October 15, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of October 9, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...
Read MoreOct 18, 2019 ... M E M O R A N D U M October 15, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of October 9, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...
Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for the Renewal of the MAJOR ...
Read MoreJun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for the Renewal of the MAJOR ...
Feb 15, 2019 ... BOARD OF DIRECTORS PUBLIC ENGAGEMENT COMMITTEE COMMITTEE MEMBERS SHIRLEE ZANE – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY LIZ KNISS NATE MILEY ...
Read MoreFeb 15, 2019 ... BOARD OF DIRECTORS PUBLIC ENGAGEMENT COMMITTEE COMMITTEE MEMBERS SHIRLEE ZANE – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY LIZ KNISS NATE MILEY ...
Sep 8, 2020 ... 公告 2020 年 9 月 11 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Envision Academy of Arts & Technology American Indian Public Charter Elementary and Middle School Lincoln Elementary School Starlite Child ...
Read MoreSep 8, 2020 ... 公告 2020 年 9 月 11 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Envision Academy of Arts & Technology American Indian Public Charter Elementary and Middle School Lincoln Elementary School Starlite Child ...