Búsqueda

  • 28294 Public Notice
    28294 Public Notice

    may. 2, 2017 ... PUBLIC NOTICE May 10, 2017 TO: Parents or guardians of children enrolled at the following school(s): Costano Elementary School Cesar Chavez & Green Oaks Academy All residential and ...

    Read More
    (253 Kb PDF, 2 pgs)

    may. 2, 2017 ... PUBLIC NOTICE May 10, 2017 TO: Parents or guardians of children enrolled at the following school(s): Costano Elementary School Cesar Chavez & Green Oaks Academy All residential and ...

  • 28260 Public Notice
    28260 Public Notice

    feb. 24, 2017 ... PUBLIC NOTICE March 01, 2017 TO: Parents or guardians of children enrolled at the following school(s): The Branson School St. Anselm School All residential and business neighbors ...

    Read More
    (157 Kb PDF, 2 pgs)

    feb. 24, 2017 ... PUBLIC NOTICE March 01, 2017 TO: Parents or guardians of children enrolled at the following school(s): The Branson School St. Anselm School All residential and business neighbors ...

  • 28466 Public Notice
    28466 Public Notice

    nov. 14, 2017 ... PUBLIC NOTICE November 17, 2017 TO: Parents or guardians of children enrolled at the following school(s): Oracle Design Tech High School All residential and business neighbors located ...

    Read More
    (161 Kb PDF, 2 pgs)

    nov. 14, 2017 ... PUBLIC NOTICE November 17, 2017 TO: Parents or guardians of children enrolled at the following school(s): Oracle Design Tech High School All residential and business neighbors located ...

  • 27901 Public Notice
    27901 Public Notice

    mar. 6, 2017 ... PUBLIC NOTICE March 02, 2017 TO: Parents or guardians of children enrolled at the following school(s): Oakland School for the Arts All residential and business neighbors located ...

    Read More
    (157 Kb PDF, 2 pgs)

    mar. 6, 2017 ... PUBLIC NOTICE March 02, 2017 TO: Parents or guardians of children enrolled at the following school(s): Oakland School for the Arts All residential and business neighbors located ...

  • 28528 Public Notice
    28528 Public Notice

    Jun 21, 2017 ... PUBLIC NOTICE June 28, 2017 TO: Parents or guardians of children enrolled at the following school(s): Westmoor High School Margaret Pauline Brown Elementary School All residential ...

    Read More
    (160 Kb PDF, 2 pgs)

    Jun 21, 2017 ... PUBLIC NOTICE June 28, 2017 TO: Parents or guardians of children enrolled at the following school(s): Westmoor High School Margaret Pauline Brown Elementary School All residential ...

  • 30082 Public Notice
    30082 Public Notice

    Jun 11, 2020 ... PUBLIC NOTICE June 18, 2020 TO: Parents or guardians of children enrolled at the following school(s): Wade Thomas Elementary School All residential and business neighbors located ...

    Read More
    (103 Kb PDF, 2 pgs)

    Jun 11, 2020 ... PUBLIC NOTICE June 18, 2020 TO: Parents or guardians of children enrolled at the following school(s): Wade Thomas Elementary School All residential and business neighbors located ...

  • 419638 Public Notice
    419638 Public Notice

    may. 31, 2017 ... PUBLIC NOTICE June 07, 2017 TO: Parents or guardians of children enrolled at the following school(s): Stanbridge Academy San Mateo High School College Park Elementary School All ...

    Read More
    (159 Kb PDF, 2 pgs)

    may. 31, 2017 ... PUBLIC NOTICE June 07, 2017 TO: Parents or guardians of children enrolled at the following school(s): Stanbridge Academy San Mateo High School College Park Elementary School All ...

  • 28040 Public Notice
    28040 Public Notice

    sep. 12, 2016 ... PUBLIC NOTICE September 15, 2016 TO: Parents or guardians of children enrolled at the following school(s): Sandpiper Elementary School All residential and business neighbors located ...

    Read More
    (154 Kb PDF, 2 pgs)

    sep. 12, 2016 ... PUBLIC NOTICE September 15, 2016 TO: Parents or guardians of children enrolled at the following school(s): Sandpiper Elementary School All residential and business neighbors located ...

  • 28064 Public Notice
    28064 Public Notice

    Oct 7, 2016 ... PUBLIC NOTICE October 12, 2016 TO: Parents or guardians of children enrolled at the following school(s): Los Altos Christian School Loyola Elementary School All residential and ...

    Read More
    (320 Kb PDF, 2 pgs)

    Oct 7, 2016 ... PUBLIC NOTICE October 12, 2016 TO: Parents or guardians of children enrolled at the following school(s): Los Altos Christian School Loyola Elementary School All residential and ...

  • 27671 Public Notice
    27671 Public Notice

    ago. 22, 2016 ... PUBLIC NOTICE August 25, 2016 TO: Parents or guardians of children enrolled at the following school(s): UCSF Benioff Childrens Hospital Oakland – School Program All residential and ...

    Read More
    (178 Kb PDF, 2 pgs)

    ago. 22, 2016 ... PUBLIC NOTICE August 25, 2016 TO: Parents or guardians of children enrolled at the following school(s): UCSF Benioff Childrens Hospital Oakland – School Program All residential and ...

  • 27655 Public Notice
    27655 Public Notice

    jun. 9, 2016 ... PUBLIC NOTICE June 14, 2016 TO: Parents or guardians of children enrolled at the following school(s): Kids Connection Elementary School All residential and business neighbors located ...

    Read More
    (155 Kb PDF, 2 pgs)

    jun. 9, 2016 ... PUBLIC NOTICE June 14, 2016 TO: Parents or guardians of children enrolled at the following school(s): Kids Connection Elementary School All residential and business neighbors located ...

  • 724892 Public Notice
    724892 Public Notice

    abr. 9, 2025 ... PUBLIC NOTICE April 11, 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

    Read More
    (145 Kb PDF, 2 pgs)

    abr. 9, 2025 ... PUBLIC NOTICE April 11, 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

  • Guidance: Fiscal Year Ending 2020
    Guidance: Fiscal Year Ending 2020

    Jun 13, 2019 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2020 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 47 pgs)

    Jun 13, 2019 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2020 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Agreement
    Agreement

    Oct 24, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement is entered into between the California Air Resources Board (CARB), an agency of the State of California with its principal location at 1001 I Street, ...

    Read More
    (2 Mb PDF, 34 pgs)

    Oct 24, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement is entered into between the California Air Resources Board (CARB), an agency of the State of California with its principal location at 1001 I Street, ...

  • Approved Chevron Quality Assurance Project Plan
    Approved Chevron Quality Assurance Project Plan

    Jun 5, 2025 ... Quality Assurance Project Plan Prepared by Prepared for Sonoma Technology, Inc. Chevron Products Company 1450 N. McDowell Blvd. Suite 200 100 Chevron Way Petaluma, CA 94954 ...

    Read More
    (1 Mb PDF, 55 pgs)

    Jun 5, 2025 ... Quality Assurance Project Plan Prepared by Prepared for Sonoma Technology, Inc. Chevron Products Company 1450 N. McDowell Blvd. Suite 200 100 Chevron Way Petaluma, CA 94954 ...

  • FYE 2026 TFCA 40 Percent Fund Guidance
    FYE 2026 TFCA 40 Percent Fund Guidance

    Jun 2, 2025 ... Transportation Fund for Clean Air 40% Fund Expenditure Plan Guidance Commencing Fiscal Year Ending 2026 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 51 pgs)

    Jun 2, 2025 ... Transportation Fund for Clean Air 40% Fund Expenditure Plan Guidance Commencing Fiscal Year Ending 2026 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 ...

  • Guidance: Fiscal Year Ending 2019 (FYE 2019), December 5, 2017
    Guidance: Fiscal Year Ending 2019 (FYE 2019), December 5, 2017

    Dec 6, 2018 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2020 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 47 pgs)

    Dec 6, 2018 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2020 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Proposed Permit
    Proposed Permit

    Aug 25, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 ProposedDraft MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Co. - ...

    Read More
    (2 Mb PDF, 688 pgs)

    Aug 25, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 ProposedDraft MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Co. - ...

  • Proposed Permit
    Proposed Permit

    May 26, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Revision 4 Draft Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Valero ...

    Read More
    (5 Mb PDF, 1044 pgs)

    May 26, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Revision 4 Draft Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Valero ...

  • Proposed Permit
    Proposed Permit

    Sep 8, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Revision 4 Draft Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Valero ...

    Read More
    (6 Mb PDF, 1048 pgs)

    Sep 8, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Revision 4 Draft Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Valero ...

Spare the Air Status

Última actualización: 08/11/2016