Búsqueda

  • Auto Body Changes
    Auto Body Changes

    feb. 5, 2015 ... Permit Advisory January 2015 Auto Body Facility Permit Changes ATTENTION: Owners and Operators of Auto Body Facilities (Auto Repair and Paint Shops) In January 2015, the Bay Area Air ...

    Read More
    (151 Kb PDF, 1 pg)

    feb. 5, 2015 ... Permit Advisory January 2015 Auto Body Facility Permit Changes ATTENTION: Owners and Operators of Auto Body Facilities (Auto Repair and Paint Shops) In January 2015, the Bay Area Air ...

  • 1/26/2023 Public Notice
    1/26/2023 Public Notice

    Jan 25, 2023 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District (“Air District”) has made a preliminary ...

    Read More
    (79 Kb PDF, 1 pg)

    Jan 25, 2023 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District (“Air District”) has made a preliminary ...

  • 11-2016 Public Notice
    11-2016 Public Notice

    Nov 23, 2016 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (116 Kb PDF, 1 pg)

    Nov 23, 2016 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • 501141 Public Notice
    501141 Public Notice

    mar. 23, 2020 ... PUBLIC NOTICE March 26, 2020 TO: Parents or guardians of children enrolled at the following school(s): Liberty High School Far East County Programs All residential and business ...

    Read More
    (103 Kb PDF, 2 pgs)

    mar. 23, 2020 ... PUBLIC NOTICE March 26, 2020 TO: Parents or guardians of children enrolled at the following school(s): Liberty High School Far East County Programs All residential and business ...

  • 30580 Public Notice
    30580 Public Notice

    sep. 8, 2020 ... PUBLIC NOTICE September 11, 2020 TO: Parents or guardians of children enrolled at the following school(s): American Indian Public Charter Elementary and Middle School Lincoln Elementary ...

    Read More
    (102 Kb PDF, 2 pgs)

    sep. 8, 2020 ... PUBLIC NOTICE September 11, 2020 TO: Parents or guardians of children enrolled at the following school(s): American Indian Public Charter Elementary and Middle School Lincoln Elementary ...

  • 474348 Public Notice
    474348 Public Notice

    nov. 13, 2018 ... PUBLIC NOTICE November 16, 2018 TO: Parents or guardians of children enrolled at the following school(s): Mills High School Spring Valley Elementary School All residential and ...

    Read More
    (337 Kb PDF, 2 pgs)

    nov. 13, 2018 ... PUBLIC NOTICE November 16, 2018 TO: Parents or guardians of children enrolled at the following school(s): Mills High School Spring Valley Elementary School All residential and ...

  • 28433 Public Notice
    28433 Public Notice

    may. 2, 2017 ... PUBLIC NOTICE May 09, 2017 TO: Parents or guardians of students enrolled at the following school(s): Foster City Elementary School St. Ambrose Sea Breeze School All residential and ...

    Read More
    (160 Kb PDF, 2 pgs)

    may. 2, 2017 ... PUBLIC NOTICE May 09, 2017 TO: Parents or guardians of students enrolled at the following school(s): Foster City Elementary School St. Ambrose Sea Breeze School All residential and ...

  • 490986 Public Notice
    490986 Public Notice

    ene. 28, 2020 ... PUBLIC NOTICE January 30, 2020 TO: Parents or guardians of children enrolled at the following school(s): Mt. McKinley School - Martinez All residential and business neighbors located ...

    Read More
    (152 Kb PDF, 2 pgs)

    ene. 28, 2020 ... PUBLIC NOTICE January 30, 2020 TO: Parents or guardians of children enrolled at the following school(s): Mt. McKinley School - Martinez All residential and business neighbors located ...

  • 689702 Public Notice
    689702 Public Notice

    Nov 9, 2023 ... PUBLIC NOTICE November 14, 2023 TO: Parents or guardians of children enrolled at the following school(s): Napa Valley Independent Studies Valley Oak High School All residential and ...

    Read More
    (146 Kb PDF, 2 pgs)

    Nov 9, 2023 ... PUBLIC NOTICE November 14, 2023 TO: Parents or guardians of children enrolled at the following school(s): Napa Valley Independent Studies Valley Oak High School All residential and ...

  • 28552 & 30019 Public Notice
    28552 & 30019 Public Notice

    dic. 5, 2019 ... PUBLIC NOTICE December 11, 2019 TO: Parents or guardians of children enrolled at the following school(s): Bright Horizons at Garner All residential and business neighbors located ...

    Read More
    (146 Kb PDF, 2 pgs)

    dic. 5, 2019 ... PUBLIC NOTICE December 11, 2019 TO: Parents or guardians of children enrolled at the following school(s): Bright Horizons at Garner All residential and business neighbors located ...

  • 28530 Public Notice
    28530 Public Notice

    Aug 30, 2017 ... PUBLIC NOTICE September 01, 2017 TO: Parents or guardians of children enrolled at the following school Roseland Elementary School All residential and business neighbors located within ...

    Read More
    (163 Kb PDF, 2 pgs)

    Aug 30, 2017 ... PUBLIC NOTICE September 01, 2017 TO: Parents or guardians of children enrolled at the following school Roseland Elementary School All residential and business neighbors located within ...

  • 29726 Public Notice
    29726 Public Notice

    oct. 4, 2019 ... PUBLIC NOTICE October 10, 2019 TO: Parents or guardians of children enrolled at the following school(s): San Francisco Community School Monroe Elementary School Stratford School – SF ...

    Read More
    (143 Kb PDF, 2 pgs)

    oct. 4, 2019 ... PUBLIC NOTICE October 10, 2019 TO: Parents or guardians of children enrolled at the following school(s): San Francisco Community School Monroe Elementary School Stratford School – SF ...

  • Title VI Complaint Forms
    Title VI Complaint Forms

    May 17, 2016 ... Bay Area Air Quality Management District Discrimination Complaint Form Section I: Name: Address: Telephone (Home): Telephone (Work): Email Address: Other: Accessible ...

    Read More
    (282 Kb PDF, 2 pgs)

    May 17, 2016 ... Bay Area Air Quality Management District Discrimination Complaint Form Section I: Name: Address: Telephone (Home): Telephone (Work): Email Address: Other: Accessible ...

  • Attn: GDF Testing Contractors: Updated Procedures for Notification and Submission of GDF Source Tests
    Attn: GDF Testing Contractors: Updated Procedures for Notification and Submission of GDF Source Tests

    mar. 18, 2013 ... Compliance AAdvisory March 18, 2013 Notificaation and Submisssion of GGDF Sourcce Tests Thisis Advisory is provided to innform you aboout Air District activities thaat may affect yyour ...

    Read More
    (45 Kb PDF, 1 pg)

    mar. 18, 2013 ... Compliance AAdvisory March 18, 2013 Notificaation and Submisssion of GGDF Sourcce Tests Thisis Advisory is provided to innform you aboout Air District activities thaat may affect yyour ...

  • Committee Minutes
    Committee Minutes

    May 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Community Equity, Health, and Justice Committee Meeting Thursday, April 7, 2022 ...

    Read More
    (30 Kb PDF, 4 pgs)

    May 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Community Equity, Health, and Justice Committee Meeting Thursday, April 7, 2022 ...

  • Regular Minutes
    Regular Minutes

    mar. 19, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

    Read More
    (186 Kb PDF, 5 pgs)

    mar. 19, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

  • Hearing Board Quarterly Report: April through June 2022
    Hearing Board Quarterly Report: April through June 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
    (50 Kb PDF, 5 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., ...

  • Stipulated Conditional Order for Abatement
    Stipulated Conditional Order for Abatement

    Apr 12, 2022 ... FILED f APR U 2022 1 HEA!llNG OOAAO FILED !JAY AREA AIR OUAUTY 2 MANAGEMENT o•r111r;T This stamp is for the 3 I FEB t4 zozz l Stipulated Conditional Order for Abatement 4 HEAA1NG 8(WW) ...

    Read More
    (2 Mb PDF, 7 pgs)

    Apr 12, 2022 ... FILED f APR U 2022 1 HEA!llNG OOAAO FILED !JAY AREA AIR OUAUTY 2 MANAGEMENT o•r111r;T This stamp is for the 3 I FEB t4 zozz l Stipulated Conditional Order for Abatement 4 HEAA1NG 8(WW) ...

  • Current Permit
    Current Permit

    ene. 9, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Lehigh Southwest Cement Company ...

    Read More
    (3 Mb PDF, 229 pgs)

    ene. 9, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Lehigh Southwest Cement Company ...

  • Current Permit
    Current Permit

    Jul 8, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Lehigh Southwest Cement Company ...

    Read More
    (3 Mb PDF, 213 pgs)

    Jul 8, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Lehigh Southwest Cement Company ...

Spare the Air Status

Última actualización: 08/11/2016