Búsqueda

  • Scannell Properties, LLC North Richmond Warehouse Project– NOP
    Scannell Properties, LLC North Richmond Warehouse Project– NOP

    Dec 5, 2019 ... December 9, 2019 Francisco Avila, Senior Planner Contra Costa County Department of Conservation & Development Community Development Division 30 Muir Road Martinez, CA 94553 RE: Scannell ...

    Read More
    (270 Kb PDF, 3 pgs)

    Dec 5, 2019 ... December 9, 2019 Francisco Avila, Senior Planner Contra Costa County Department of Conservation & Development Community Development Division 30 Muir Road Martinez, CA 94553 RE: Scannell ...

  • 481043 Public Notice Spanish
    481043 Public Notice Spanish

    jun. 11, 2019 ... AVISO PÚBLICO 13 de junio de 2019 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Horace Mann Elementary School St. Patrick Elementary School Todos los vecinos ...

    Read More
    (89 Kb PDF, 2 pgs)

    jun. 11, 2019 ... AVISO PÚBLICO 13 de junio de 2019 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Horace Mann Elementary School St. Patrick Elementary School Todos los vecinos ...

  • 481043 Public Notice
    481043 Public Notice

    Jun 11, 2019 ... PUBLIC NOTICE June 13, 2019 TO: Parents or guardians of children enrolled at the following school(s): Horace Mann Elementary School St. Patrick Elementary School All residential and ...

    Read More
    (144 Kb PDF, 2 pgs)

    Jun 11, 2019 ... PUBLIC NOTICE June 13, 2019 TO: Parents or guardians of children enrolled at the following school(s): Horace Mann Elementary School St. Patrick Elementary School All residential and ...

  • 481043 Permit Evaluation
    481043 Permit Evaluation

    Jun 11, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 201620 SJSC Properties LLC 181 East Santa Clara Street, San Jose, CA 95113 Application No. 481043 Background SJSC Properties LLC is ...

    Read More
    (140 Kb PDF, 6 pgs)

    Jun 11, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 201620 SJSC Properties LLC 181 East Santa Clara Street, San Jose, CA 95113 Application No. 481043 Background SJSC Properties LLC is ...

  • Toxics Annual Report Appendix A
    Toxics Annual Report Appendix A

    Apr 30, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX A – FACILITIES WITH APPROVED HRAs This appendix provides the lists of facilities for ...

    Read More
    (991 Kb PDF, 63 pgs)

    Apr 30, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX A – FACILITIES WITH APPROVED HRAs This appendix provides the lists of facilities for ...

  • 31472 Permit Evaluation
    31472 Permit Evaluation

    Apr 5, 2022 ... ENGINEERING EVALUATION REPORT QUALITY INVESTMENT PROPERTIES SANTA CLARA, LLC PLANT #19010 APPLICATION #31472 BACKGROUND Quality Investment Properties Santa Clara LLC (Applicant) currently ...

    Read More
    (375 Kb PDF, 17 pgs)

    Apr 5, 2022 ... ENGINEERING EVALUATION REPORT QUALITY INVESTMENT PROPERTIES SANTA CLARA, LLC PLANT #19010 APPLICATION #31472 BACKGROUND Quality Investment Properties Santa Clara LLC (Applicant) currently ...

  • 30654 Public Notice
    30654 Public Notice

    oct. 30, 2020 ... PUBLIC NOTICE November 4, 2020 TO: Parents or guardians of children enrolled at the following school: Mission Early College High School All residential and business neighbors located ...

    Read More
    (143 Kb PDF, 2 pgs)

    oct. 30, 2020 ... PUBLIC NOTICE November 4, 2020 TO: Parents or guardians of children enrolled at the following school: Mission Early College High School All residential and business neighbors located ...

  • CMP Year 21 Project List
    CMP Year 21 Project List

    Nov 19, 2020 ... CMP/MSIF, FARMER and Community Health Protection Grant Program Projects awarded and allocated (between 7/1/20 and 11/2/20) Emission Reductions Board (Tons per year) Equipment # of Proposed ...

    Read More
    (92 Kb PDF, 2 pgs)

    Nov 19, 2020 ... CMP/MSIF, FARMER and Community Health Protection Grant Program Projects awarded and allocated (between 7/1/20 and 11/2/20) Emission Reductions Board (Tons per year) Equipment # of Proposed ...

  • Board Agenda
    Board Agenda

    May 30, 2025 ... BOARD OF DIRECTORS MEETING June 4, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale ...

    Read More
    (14 Mb PDF, 1221 pgs)

    May 30, 2025 ... BOARD OF DIRECTORS MEETING June 4, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale ...

  • Implementation Procedures
    Implementation Procedures

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

    Read More
    (892 Kb PDF, 29 pgs)

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

  • Rule 11-18 Implementation Procedures
    Rule 11-18 Implementation Procedures

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

    Read More
    (892 Kb PDF, 33 pgs)

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

  • Hearing Board Quarterly Report: July through September 2022
    Hearing Board Quarterly Report: July through September 2022

    Dec 29, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John J. Bauters and Members of the Administration Committee From: Chairperson Valerie J. Armento, Esq., ...

    Read More
    (219 Kb PDF, 7 pgs)

    Dec 29, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John J. Bauters and Members of the Administration Committee From: Chairperson Valerie J. Armento, Esq., ...

  • 31472 Public Notice Arabic
    31472 Public Notice Arabic

    Mar 28, 2022 ... ماع راعشإ 2022 ليربأ 8 : ةيلاتلا )س رادملا( ةسردملا ي ف ن يلجسملا ل افطلأ ا ىلع ءايصولأ ا وأ ءابلآ ا :ىلإ ُ Mission Early College High وأ ةديدجلا )رداصملا( ردصملا نمض مدق 1000 ةفاسم ىلع ...

    Read More
    (216 Kb PDF, 2 pgs)

    Mar 28, 2022 ... ماع راعشإ 2022 ليربأ 8 : ةيلاتلا )س رادملا( ةسردملا ي ف ن يلجسملا ل افطلأ ا ىلع ءايصولأ ا وأ ءابلآ ا :ىلإ ُ Mission Early College High وأ ةديدجلا )رداصملا( ردصملا نمض مدق 1000 ةفاسم ىلع ...

  • Board Agenda
    Board Agenda

    Oct 1, 2015 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 7, 2015 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th in the 7 Floor Board ...

    Read More
    (4 Mb PDF, 109 pgs)

    Oct 1, 2015 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 7, 2015 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th in the 7 Floor Board ...

  • Board Minutes
    Board Minutes

    Oct 7, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 2, 2015 APPROVED MINUTES Note: ...

    Read More
    (193 Kb PDF, 8 pgs)

    Oct 7, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 2, 2015 APPROVED MINUTES Note: ...

  • Reunión del Comité Directivo de la Comunidad #15
    Reunión del Comité Directivo de la Comunidad #15

    dic. 12, 2023 ... Plan de Reducción de Emisiones de la Comunidad de East Oakland (CERP) Reunión del Comité Directivo de la Comunidad #15 14 de diciembre de ...

    Read More
    (1 Mb PDF, 40 pgs)

    dic. 12, 2023 ... Plan de Reducción de Emisiones de la Comunidad de East Oakland (CERP) Reunión del Comité Directivo de la Comunidad #15 14 de diciembre de ...

  • Committee Agenda
    Committee Agenda

    Sep 17, 2015 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR JAN PEPPER – VICE CHAIR JOHN AVALOS TOM BATES DAVID J. CANEPA DAVID E. HUDSON ROGER KIM NATE MILEY ...

    Read More
    (1 Mb PDF, 37 pgs)

    Sep 17, 2015 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR JAN PEPPER – VICE CHAIR JOHN AVALOS TOM BATES DAVID J. CANEPA DAVID E. HUDSON ROGER KIM NATE MILEY ...

  • Volume II (All Appendixes) (10.3 mb)
    Volume II (All Appendixes) (10.3 mb)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (10 Mb PDF, 333 pgs)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • Committee Agenda
    Committee Agenda

    Feb 19, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID E. HUDSON NATE MILEY KAREN MITCHOFF ...

    Read More
    (1 Mb PDF, 33 pgs)

    Feb 19, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID E. HUDSON NATE MILEY KAREN MITCHOFF ...

Spare the Air Status

Última actualización: 08/11/2016