Búsqueda

  • 22630 Permit Evaluation
    22630 Permit Evaluation

    Jan 27, 2011 ... ENGINEERING EVALUATION Coca-Cola Bottling Company of California Plant: 20430 Application: 22630 14655 Wicks Blvd San Leandro, CA 94577 BACKGROUND Coca-Cola Bottling Company of California ...

    Read More
    (127 Kb PDF, 4 pgs)

    Jan 27, 2011 ... ENGINEERING EVALUATION Coca-Cola Bottling Company of California Plant: 20430 Application: 22630 14655 Wicks Blvd San Leandro, CA 94577 BACKGROUND Coca-Cola Bottling Company of California ...

  • 29762 Permit Evaluation
    29762 Permit Evaluation

    May 23, 2019 ... Application 29762 Page 1 DRAFT ENGINEERING EVALUATION VETERAN ADMINISTRATION MEDICAL CENTER PLANT 450 APPLICATION 29762 BACKGROUND Veteran Administration Medical Center is applying for ...

    Read More
    (303 Kb PDF, 11 pgs)

    May 23, 2019 ... Application 29762 Page 1 DRAFT ENGINEERING EVALUATION VETERAN ADMINISTRATION MEDICAL CENTER PLANT 450 APPLICATION 29762 BACKGROUND Veteran Administration Medical Center is applying for ...

  • NOTAS DE LA REUNIÓN
    NOTAS DE LA REUNIÓN

    jun. 5, 2025 ... NOTAS DE LA REUNIÓN Reunión #29 del Comité Directivo Comunitario (CSC) AB 617 de East Oakland Fecha y hora: jueves 8 de mayo de 2025, de 18:00 a 20:00 horas PDT Facilitadores virtuales: ...

    Read More
    (257 Kb PDF, 10 pgs)

    jun. 5, 2025 ... NOTAS DE LA REUNIÓN Reunión #29 del Comité Directivo Comunitario (CSC) AB 617 de East Oakland Fecha y hora: jueves 8 de mayo de 2025, de 18:00 a 20:00 horas PDT Facilitadores virtuales: ...

  • 30697 Permit Evaluation
    30697 Permit Evaluation

    Nov 10, 2020 ... DRAFT ENGINEERING EVALUATION Facility ID No. 24776 Redwoods Retirement Community 40 Camino Alto, Mill Valley, CA 94941 Application No. 30697 BACKGROUND The Redwoods Retirement Community has ...

    Read More
    (268 Kb PDF, 8 pgs)

    Nov 10, 2020 ... DRAFT ENGINEERING EVALUATION Facility ID No. 24776 Redwoods Retirement Community 40 Camino Alto, Mill Valley, CA 94941 Application No. 30697 BACKGROUND The Redwoods Retirement Community has ...

  • Agenda
    Agenda

    mar. 20, 2023 ... Plan Comunitario de Path to Clean Air para la Reducción de Emisiones (CERP) Reunión de orientación del comité directivo MIEMBROS DEL COMITÉ DIRECTIVO DE LA COMUNIDAD HEIDI V SWILLINGER LUZ ...

    Read More
    (346 Kb PDF, 14 pgs)

    mar. 20, 2023 ... Plan Comunitario de Path to Clean Air para la Reducción de Emisiones (CERP) Reunión de orientación del comité directivo MIEMBROS DEL COMITÉ DIRECTIVO DE LA COMUNIDAD HEIDI V SWILLINGER LUZ ...

  • Appendix G. Community Steering Committee
    Appendix G. Community Steering Committee

    Mar 12, 2024 ... DRAFT Final Path to Clean Air Plan March 2024 Appendix G - Community Steering Committee The information below describes the initial convening process for the Path to Clean Air Community ...

    Read More
    (229 Kb PDF, 8 pgs)

    Mar 12, 2024 ... DRAFT Final Path to Clean Air Plan March 2024 Appendix G - Community Steering Committee The information below describes the initial convening process for the Path to Clean Air Community ...

  • Richmond Steering Committee Meeting Summary
    Richmond Steering Committee Meeting Summary

    Apr 18, 2019 ... M E M O R A N D U M April 16, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of April 11, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

    Read More
    (2 Mb PDF, 7 pgs)

    Apr 18, 2019 ... M E M O R A N D U M April 16, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of April 11, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

  • Committee Minutes
    Committee Minutes

    Feb 20, 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 Community Equity, Health & ...

    Read More
    (188 Kb PDF, 5 pgs)

    Feb 20, 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 Community Equity, Health & ...

  • Agenda
    Agenda

    ene. 24, 2022 ... Plan Comunitario de Path to Clean Air para la Reducción de Emisiones (CERP) Reunión de orientación del comité directivo MIEMBROS DEL COMITÉ DIRECTIVO DE LA COMUNIDAD MICAELE ZARAGOZA-SOTO ...

    Read More
    (438 Kb PDF, 14 pgs)

    ene. 24, 2022 ... Plan Comunitario de Path to Clean Air para la Reducción de Emisiones (CERP) Reunión de orientación del comité directivo MIEMBROS DEL COMITÉ DIRECTIVO DE LA COMUNIDAD MICAELE ZARAGOZA-SOTO ...

  • Council Agenda
    Council Agenda

    Oct 5, 2020 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • MEMBERS ...

    Read More
    (215 Kb PDF, 13 pgs)

    Oct 5, 2020 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • MEMBERS ...

  • Committee Minutes
    Committee Minutes

    Nov 13, 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 More
    (199 Kb PDF, 5 pgs)

    Nov 13, 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 ...

  • Committee Agenda
    Committee Agenda

    Mar 26, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON ...

    Read More
    (263 Kb PDF, 32 pgs)

    Mar 26, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON ...

  • 29747 Permit Evaluation
    29747 Permit Evaluation

    Jul 25, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 24333 CP VI Franklin, LLC 1314 Franklin Street, Oakland, CA 94612 Application No. 29747 Background CP VI Franklin, LLC is applying for an ...

    Read More
    (133 Kb PDF, 6 pgs)

    Jul 25, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 24333 CP VI Franklin, LLC 1314 Franklin Street, Oakland, CA 94612 Application No. 29747 Background CP VI Franklin, LLC is applying for an ...

  • 29532 Permit Evaluation
    29532 Permit Evaluation

    Apr 8, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 24250 CPV Walnut, LLC 1031 Walnut Avenue, Fremont, CA 94536 Application No. 29532 Background CPV Walnut, LLC is applying for an Authority to ...

    Read More
    (131 Kb PDF, 6 pgs)

    Apr 8, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 24250 CPV Walnut, LLC 1031 Walnut Avenue, Fremont, CA 94536 Application No. 29532 Background CPV Walnut, LLC is applying for an Authority to ...

  • Meeting Summary
    Meeting Summary

    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 More
    (1 Mb PDF, 8 pgs)

    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 ...

  • Steering Committee Meeting Summary
    Steering Committee Meeting Summary

    Jul 3, 2019 ... M E M O R A N D U M June 28, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of June 19, 2019 Richmond-San Pablo Area Community Air Monitoring Plan Steering ...

    Read More
    (106 Kb PDF, 6 pgs)

    Jul 3, 2019 ... M E M O R A N D U M June 28, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of June 19, 2019 Richmond-San Pablo Area Community Air Monitoring Plan Steering ...

  • Board Minutes
    Board Minutes

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 16, 2016 APPROVED ...

    Read More
    (403 Kb PDF, 14 pgs)

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 16, 2016 APPROVED ...

  • Revised Committee Agenda
    Revised Committee Agenda

    Sep 1, 2020 ... AD HOC COMMITTEE ON EQUITY, ACCESS, AND INCLUSION COMMITTEE MEMBERS DAVINA HURT – CHAIR JOHN BAUTERS JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY KATIE RICE MARK ROSS SHAMANN WALTON LORI ...

    Read More
    (219 Kb PDF, 24 pgs)

    Sep 1, 2020 ... AD HOC COMMITTEE ON EQUITY, ACCESS, AND INCLUSION COMMITTEE MEMBERS DAVINA HURT – CHAIR JOHN BAUTERS JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY KATIE RICE MARK ROSS SHAMANN WALTON LORI ...

  • Agenda
    Agenda

    mar. 17, 2023 ... Plan Comunitario de Path to Clean Air para la Reducción de Emisiones (CERP) Reunión de orientación del comité directivo MIEMBROS DEL COMITÉ DIRECTIVO DE LA COMUNIDAD: LUZ GOMEZ ...

    Read More
    (384 Kb PDF, 18 pgs)

    mar. 17, 2023 ... Plan Comunitario de Path to Clean Air para la Reducción de Emisiones (CERP) Reunión de orientación del comité directivo MIEMBROS DEL COMITÉ DIRECTIVO DE LA COMUNIDAD: LUZ GOMEZ ...

  • Committee Minutes
    Committee Minutes

    Feb 21, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

    Read More
    (182 Kb PDF, 7 pgs)

    Feb 21, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

Spare the Air Status

Última actualización: 08/11/2016