Búsqueda

  • Committee Agenda
    Committee Agenda

    Apr 17, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

    Read More
    (842 Kb PDF, 66 pgs)

    Apr 17, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

  • Workshop Report
    Workshop Report

    ene. 17, 2013 ... WORKSHOP REPORT DRAFT AMENDMENTS TO BAAQMD REGULATION 3: FEES AND REGULATION 5: OPEN BURNING January 2013 ...

    Read More
    (437 Kb PDF, 22 pgs)

    ene. 17, 2013 ... WORKSHOP REPORT DRAFT AMENDMENTS TO BAAQMD REGULATION 3: FEES AND REGULATION 5: OPEN BURNING January 2013 ...

  • 2016 Cost Recovery Report
    2016 Cost Recovery Report

    Mar 9, 2016 ... 2016 COST RECOVERY STUDY Prepared by the staff of the Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA March 2016 ...

    Read More
    (120 Kb PDF, 12 pgs)

    Mar 9, 2016 ... 2016 COST RECOVERY STUDY Prepared by the staff of the Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA March 2016 ...

  • RFP 2010 005 Cost Recovery and Containment Study Final
    RFP 2010 005 Cost Recovery and Containment Study Final

    Jul 8, 2010 ... July 9, 2010 Request for Proposals 2010-005 Cost Recovery and Containment Study SECTION I – ...

    Read More
    (42 Kb PDF, 10 pgs)

    Jul 8, 2010 ... July 9, 2010 Request for Proposals 2010-005 Cost Recovery and Containment Study SECTION I – ...

  • Airport Perimeter Dike FEMA and Seismic Improvements Project Supplemental Initial Study/Mitigated Negative Declaration
    Airport Perimeter Dike FEMA and Seismic Improvements Project Supplemental Initial Study/Mitigated Negative Declaration

    may. 30, 2024 ... June 3, 2024 Brandon Reed Port of Oakland 530 Water Street Oakland, CA 94607 RE: Supplemental Initial Study/Mitigated Negative Declaration for the Airport Perimeter ...

    Read More
    (323 Kb PDF, 3 pgs)

    may. 30, 2024 ... June 3, 2024 Brandon Reed Port of Oakland 530 Water Street Oakland, CA 94607 RE: Supplemental Initial Study/Mitigated Negative Declaration for the Airport Perimeter ...

  • 682732 Permit Evaluation
    682732 Permit Evaluation

    Oct 24, 2023 ... ENGINEERING EVALUATION Pacific Oak SOR II Oakland City Center th 505 14 Street, Oakland, CA 94612 Facility ID: 24068 Application No. 682732 Background Pacific Oak SOR II Oakland City ...

    Read More
    (209 Kb PDF, 6 pgs)

    Oct 24, 2023 ... ENGINEERING EVALUATION Pacific Oak SOR II Oakland City Center th 505 14 Street, Oakland, CA 94612 Facility ID: 24068 Application No. 682732 Background Pacific Oak SOR II Oakland City ...

  • RFP 2017-003 Cost Recovery and Containment Study
    RFP 2017-003 Cost Recovery and Containment Study

    abr. 17, 2017 ... April 17, 2017 Request for Proposals# 2017-003 Cost Recovery and Containment Study SECTION I – SUMMARY ...

    Read More
    (93 Kb PDF, 12 pgs)

    abr. 17, 2017 ... April 17, 2017 Request for Proposals# 2017-003 Cost Recovery and Containment Study SECTION I – SUMMARY ...

  • 30367 Public Notice
    30367 Public Notice

    may. 19, 2020 ... PUBLIC NOTICE May 22, 2020 TO: Parents or guardians of children enrolled at the following school(s): Live Oak School All residential and business neighbors located within 1,000 feet ...

    Read More
    (101 Kb PDF, 2 pgs)

    may. 19, 2020 ... PUBLIC NOTICE May 22, 2020 TO: Parents or guardians of children enrolled at the following school(s): Live Oak School All residential and business neighbors located within 1,000 feet ...

  • 28320 Public Notice
    28320 Public Notice

    abr. 4, 2017 ... PUBLIC NOTICE April 11, 2017 TO: Parents or guardians of children enrolled at the following school(s): Petaluma Accelerated Charter School McKinley Elementary School Live Oak Charter ...

    Read More
    (160 Kb PDF, 2 pgs)

    abr. 4, 2017 ... PUBLIC NOTICE April 11, 2017 TO: Parents or guardians of children enrolled at the following school(s): Petaluma Accelerated Charter School McKinley Elementary School Live Oak Charter ...

  • 28319 Public Notice
    28319 Public Notice

    Sep 19, 2017 ... PUBLIC NOTICE September 22, 2017 TO: Parents or guardians of children enrolled at the following school(s): Blue Oak School All residential and business neighbors located within 1,000 ...

    Read More
    (160 Kb PDF, 2 pgs)

    Sep 19, 2017 ... PUBLIC NOTICE September 22, 2017 TO: Parents or guardians of children enrolled at the following school(s): Blue Oak School All residential and business neighbors located within 1,000 ...

  • Committee Agenda
    Committee Agenda

    Apr 23, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

    Read More
    (1 Mb PDF, 111 pgs)

    Apr 23, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

  • Committee Agenda
    Committee Agenda

    Sep 23, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

    Read More
    (1 Mb PDF, 109 pgs)

    Sep 23, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

  • Board Agenda
    Board Agenda

    May 29, 2015 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 3, 2015 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room at the ...

    Read More
    (3 Mb PDF, 167 pgs)

    May 29, 2015 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 3, 2015 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room at the ...

  • Committee Agenda
    Committee Agenda

    May 19, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

    Read More
    (1 Mb PDF, 110 pgs)

    May 19, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

  • Toxics Annual Report Appendix A
    Toxics Annual Report Appendix A

    abr. 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)

    abr. 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 ...

  • 0603_dreir_050508
    0603_dreir_050508

    May 5, 2008 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District’s Proposed Regulation 6, Rule 3 Wood-Burning Devices May 5, 2008 Prepared ...

    Read More
    (926 Kb PDF, 69 pgs)

    May 5, 2008 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District’s Proposed Regulation 6, Rule 3 Wood-Burning Devices May 5, 2008 Prepared ...

  • HRA
    HRA

    Health Risk Assessment

    Read More
    (550 Kb PDF, 4 pgs)

    Health Risk Assessment

  • HRSA - Word Format
    HRSA - Word Format

    Apr 12, 2016 ... Form HRSA BAY AREA AIR QUALITY MANAGEMENT DISTRICT 375 Beale Street, Suite 600, San Francisco, CA 94105. . . (415) 749-4990 . . . FAX (415) 749-5030 OR 4949 WEBSITE: WWW.BAAQMD.GOV Health Risk ...

    Read More
    (526 Kb PDF, 4 pgs)

    Apr 12, 2016 ... Form HRSA BAY AREA AIR QUALITY MANAGEMENT DISTRICT 375 Beale Street, Suite 600, San Francisco, CA 94105. . . (415) 749-4990 . . . FAX (415) 749-5030 OR 4949 WEBSITE: WWW.BAAQMD.GOV Health Risk ...

  • 30382 Public Notice
    30382 Public Notice

    Jun 25, 2020 ... PUBLIC NOTICE June 25, 2020 TO: Parents or guardians of children enrolled at the following school(s): Blue Oak School All residential and business neighbors located within 1,000 ...

    Read More
    (104 Kb PDF, 2 pgs)

    Jun 25, 2020 ... PUBLIC NOTICE June 25, 2020 TO: Parents or guardians of children enrolled at the following school(s): Blue Oak School All residential and business neighbors located within 1,000 ...

  • 30279 Public Notice
    30279 Public Notice

    mar. 6, 2020 ... PUBLIC NOTICE March 11, 2020 TO: Parents or guardians of children enrolled at the following school(s): McKinley Elementary School (including South County Consortium) Petaluma Accelerated ...

    Read More
    (102 Kb PDF, 2 pgs)

    mar. 6, 2020 ... PUBLIC NOTICE March 11, 2020 TO: Parents or guardians of children enrolled at the following school(s): McKinley Elementary School (including South County Consortium) Petaluma Accelerated ...

Spare the Air Status

Última actualización: 08/11/2016