Search

  • 29459 Public Notice
    29459 Public Notice

    Dec 13, 2018 ... PUBLIC NOTICE December 19, 2018 TO: Parents or guardians of children enrolled at the following school(s): King’s Valley Christian School All residential and business neighbors located ...

    Read More
    (337 Kb PDF, 2 pgs)

    Dec 13, 2018 ... PUBLIC NOTICE December 19, 2018 TO: Parents or guardians of children enrolled at the following school(s): King’s Valley Christian School All residential and business neighbors located ...

  • 468855 Public Notice
    468855 Public Notice

    Nov 13, 2018 ... PUBLIC NOTICE November 16, 2018 TO: Parents or guardians of children enrolled at the following school(s): Edwin and Anita Lee Newcomers School (formerly Chinese Education Center) Gordan ...

    Read More
    (244 Kb PDF, 2 pgs)

    Nov 13, 2018 ... PUBLIC NOTICE November 16, 2018 TO: Parents or guardians of children enrolled at the following school(s): Edwin and Anita Lee Newcomers School (formerly Chinese Education Center) Gordan ...

  • 492585 Public Notice
    492585 Public Notice

    Feb 18, 2020 ... PUBLIC NOTICE February 25, 2020 TO: Parents or guardians of children enrolled at the following school(s): TIDE Academy All residential and business neighbors located within 1,000 feet ...

    Read More
    (154 Kb PDF, 2 pgs)

    Feb 18, 2020 ... PUBLIC NOTICE February 25, 2020 TO: Parents or guardians of children enrolled at the following school(s): TIDE Academy All residential and business neighbors located within 1,000 feet ...

  • 28913 Public Notice
    28913 Public Notice

    Jan 11, 2018 ... PUBLIC NOTICE January 19, 2018 TO: Parents or guardians of children enrolled at the following school(s): Cornerstone Christian Academy Laurel Elementary School Building Blocks Preschool ...

    Read More
    (161 Kb PDF, 2 pgs)

    Jan 11, 2018 ... PUBLIC NOTICE January 19, 2018 TO: Parents or guardians of children enrolled at the following school(s): Cornerstone Christian Academy Laurel Elementary School Building Blocks Preschool ...

  • 424528 Public Notice
    424528 Public Notice

    Mar 1, 2018 ... PUBLIC NOTICE March 09, 2018 TO: Parents or guardians of children enrolled at the following school(s): Dewey Academy La Escuelita Elementary School MetWest High School All ...

    Read More
    (254 Kb PDF, 2 pgs)

    Mar 1, 2018 ... PUBLIC NOTICE March 09, 2018 TO: Parents or guardians of children enrolled at the following school(s): Dewey Academy La Escuelita Elementary School MetWest High School All ...

  • 22293 Public Notice
    22293 Public Notice

    May 20, 2011 ... PUBLIC NOTICE May 26, 2011 TO: Parents or guardians of children enrolled at the following schools: Thomas P Ryan Elementary School Mildred Gross Elementary School Achieve Kids All ...

    Read More
    (118 Kb PDF, 2 pgs)

    May 20, 2011 ... PUBLIC NOTICE May 26, 2011 TO: Parents or guardians of children enrolled at the following schools: Thomas P Ryan Elementary School Mildred Gross Elementary School Achieve Kids All ...

  • 677376 Public Notice
    677376 Public Notice

    Jul 27, 2023 ... PUBLIC NOTICE August 4, 2023 TO: Parents or guardians of children enrolled at the following school: Hughes Elementary School All residential and business neighbors located within 1,000 ...

    Read More
    (178 Kb PDF, 2 pgs)

    Jul 27, 2023 ... PUBLIC NOTICE August 4, 2023 TO: Parents or guardians of children enrolled at the following school: Hughes Elementary School All residential and business neighbors located within 1,000 ...

  • 32052 Public Notice
    32052 Public Notice

    Oct 30, 2023 ... PUBLIC NOTICE November 2, 2023 TO: Parents or guardians of children enrolled at the following school(s): Kehillah Jewish High School All residential and business neighbors located ...

    Read More
    (103 Kb PDF, 2 pgs)

    Oct 30, 2023 ... PUBLIC NOTICE November 2, 2023 TO: Parents or guardians of children enrolled at the following school(s): Kehillah Jewish High School All residential and business neighbors located ...

  • 678704 Public Notice
    678704 Public Notice

    Oct 26, 2023 ... PUBLIC NOTICE th October 30 , 2023 TO: Parents or guardians of children enrolled at the following school(s): Fusion Academy Palo Alto School Hope Technology School Silicon Valley ...

    Read More
    (105 Kb PDF, 2 pgs)

    Oct 26, 2023 ... PUBLIC NOTICE th October 30 , 2023 TO: Parents or guardians of children enrolled at the following school(s): Fusion Academy Palo Alto School Hope Technology School Silicon Valley ...

  • 653660 Public Notice
    653660 Public Notice

    Jun 12, 2023 ... PUBLIC NOTICE June 14, 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source of air pollution listed below. FROM: Bay Area ...

    Read More
    (103 Kb PDF, 2 pgs)

    Jun 12, 2023 ... PUBLIC NOTICE June 14, 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source of air pollution listed below. FROM: Bay Area ...

  • Committee Minutes
    Committee Minutes

    May 28, 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 Personnel Committee ...

    Read More
    (178 Kb PDF, 3 pgs)

    May 28, 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 Personnel Committee ...

  • Committee Minutes
    Committee Minutes

    Nov 23, 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 Climate Protection ...

    Read More
    (135 Kb PDF, 3 pgs)

    Nov 23, 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 Climate Protection ...

  • 490584 Public Notice
    490584 Public Notice

    Jan 21, 2020 ... PUBLIC NOTICE January 22, 2020 TO: Parents or guardians of children enrolled at the following school(s): Dover Elementary School St. Paul School All residential and business ...

    Read More
    (153 Kb PDF, 2 pgs)

    Jan 21, 2020 ... PUBLIC NOTICE January 22, 2020 TO: Parents or guardians of children enrolled at the following school(s): Dover Elementary School St. Paul School All residential and business ...

  • One Scheduled Hearing
    One Scheduled Hearing

    Mar 12, 2015 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, MARCH 19, 2015 NO ...

    Read More
    (393 Kb PDF, 4 pgs)

    Mar 12, 2015 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, MARCH 19, 2015 NO ...

  • No Scheduled Hearings
    No Scheduled Hearings

    Mar 10, 2015 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, MARCH 12, 2015 th 9:00 – ...

    Read More
    (393 Kb PDF, 4 pgs)

    Mar 10, 2015 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, MARCH 12, 2015 th 9:00 – ...

  • One Scheduled Hearing
    One Scheduled Hearing

    Dec 5, 2013 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, DECEMBER 12, 2013 NO ...

    Read More
    (458 Kb PDF, 4 pgs)

    Dec 5, 2013 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, DECEMBER 12, 2013 NO ...

  • One Scheduled Hearing
    One Scheduled Hearing

    May 11, 2012 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, MAY 17, 2012 NO ...

    Read More
    (392 Kb PDF, 4 pgs)

    May 11, 2012 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, MAY 17, 2012 NO ...

  • 27909 Permit Evaluation
    27909 Permit Evaluation

    May 19, 2016 ... ENGINEERING EVALUATION San Francisco Public Utilities Commission, Plant: 23530 Application: 27909 11772 Main Street Sunol, CA 94586 BACKGROUND San Francisco Public Utilities ...

    Read More
    (316 Kb PDF, 7 pgs)

    May 19, 2016 ... ENGINEERING EVALUATION San Francisco Public Utilities Commission, Plant: 23530 Application: 27909 11772 Main Street Sunol, CA 94586 BACKGROUND San Francisco Public Utilities ...

  • 29611 Permit Evaluation
    29611 Permit Evaluation

    Aug 10, 2021 ... DRAFT Engineering Evaluation CalClean, Inc.; Plant No. 12568 Application No. 29611 Background CalClean, Inc. has requested a Change of Condition to an existing Permit to Operate for a ...

    Read More
    (124 Kb PDF, 7 pgs)

    Aug 10, 2021 ... DRAFT Engineering Evaluation CalClean, Inc.; Plant No. 12568 Application No. 29611 Background CalClean, Inc. has requested a Change of Condition to an existing Permit to Operate for a ...

  • Board Minutes
    Board Minutes

    Feb 18, 2015 ... Bay Area Air Quality Management District City of South San Francisco Municipal Services Building 33 Arroyo Drive South San Francisco, CA 94080 (415) 749-5073 Board of Directors Special ...

    Read More
    (268 Kb PDF, 11 pgs)

    Feb 18, 2015 ... Bay Area Air Quality Management District City of South San Francisco Municipal Services Building 33 Arroyo Drive South San Francisco, CA 94080 (415) 749-5073 Board of Directors Special ...

Spare the Air Status