Búsqueda

  • 29096 Public Notice
    29096 Public Notice

    Mar 1, 2018 ... PUBLIC NOTICE March 07, 2018 TO: Parents or guardians of children enrolled at the following school(s): The Hamlin School Convent & Stuart Hall – Schools of the Sacred Heart San ...

    Read More
    (255 Kb PDF, 2 pgs)

    Mar 1, 2018 ... PUBLIC NOTICE March 07, 2018 TO: Parents or guardians of children enrolled at the following school(s): The Hamlin School Convent & Stuart Hall – Schools of the Sacred Heart San ...

  • 31039 Public Notice
    31039 Public Notice

    Jul 18, 2022 ... PUBLIC NOTICE July 20, 2022 TO: Parents or guardians of children enrolled at the following school(s): Westlake Middle School St. Paul’s Episcopal School All residential and business ...

    Read More
    (57 Kb PDF, 2 pgs)

    Jul 18, 2022 ... PUBLIC NOTICE July 20, 2022 TO: Parents or guardians of children enrolled at the following school(s): Westlake Middle School St. Paul’s Episcopal School All residential and business ...

  • 29733 Public Notice
    29733 Public Notice

    Feb 26, 2020 ... PUBLIC NOTICE March 3, 2020 TO: Parents or guardians of children enrolled at the following school(s): St. Vincent de Paul Elementary School Carpe Diem High School Petaluma High School ...

    Read More
    (102 Kb PDF, 2 pgs)

    Feb 26, 2020 ... PUBLIC NOTICE March 3, 2020 TO: Parents or guardians of children enrolled at the following school(s): St. Vincent de Paul Elementary School Carpe Diem High School Petaluma High School ...

  • 423858 Public Notice
    423858 Public Notice

    Mar 9, 2018 ... PUBLIC NOTICE March 14, 2018 TO: Parents or guardians of children enrolled at the following school(s): St. Paul’s Catholic School Salesian College Preparatory All residential and ...

    Read More
    (332 Kb PDF, 2 pgs)

    Mar 9, 2018 ... PUBLIC NOTICE March 14, 2018 TO: Parents or guardians of children enrolled at the following school(s): St. Paul’s Catholic School Salesian College Preparatory All residential and ...

  • Public Notice
    Public Notice

    May 1, 2019 ... NOTICE OF PUBLIC AVAILABILITY OF PETROLEUM REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES April 30, 2019 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL ...

    Read More
    (115 Kb PDF, 1 pg)

    May 1, 2019 ... NOTICE OF PUBLIC AVAILABILITY OF PETROLEUM REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES April 30, 2019 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL ...

  • 2018 Valero AMP
    2018 Valero AMP

    Jun 8, 2018 ... June 8, 2018 Kimberly Ronan Manager, Environmental Engineering Valero Refining Company – California, Benicia Refinery 3400 East Second Street Benicia, CA 94572 RE: Approval of ...

    Read More
    (242 Kb PDF, 2 pgs)

    Jun 8, 2018 ... June 8, 2018 Kimberly Ronan Manager, Environmental Engineering Valero Refining Company – California, Benicia Refinery 3400 East Second Street Benicia, CA 94572 RE: Approval of ...

  • 490584 Public Notice
    490584 Public Notice

    Jan 21, 2020 ... PUBLIC NOTICE January 22, 2020 TO: Parents or guardians of children enrolled at the following school(s): Dover Elementary School St. Paul School All residential and business ...

    Read More
    (153 Kb PDF, 2 pgs)

    Jan 21, 2020 ... PUBLIC NOTICE January 22, 2020 TO: Parents or guardians of children enrolled at the following school(s): Dover Elementary School St. Paul School All residential and business ...

  • Council Agenda
    Council Agenda

    Oct 20, 2021 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • MEMBERS OF THE ADVISORY COUNCIL MAY PARTICIPATE ...

    Read More
    (183 Kb PDF, 17 pgs)

    Oct 20, 2021 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • MEMBERS OF THE ADVISORY COUNCIL MAY PARTICIPATE ...

  • Black Carbon: Measurement and Modeling and Black Carbon: Exposure and Mitigation
    Black Carbon: Measurement and Modeling and Black Carbon: Exposure and Mitigation

    Sep 9, 2013 ... REPORT ON THE MAY 8, 2013 ADVISORY COUNCIL MEETING ON THE BLACK CARBON: MEASUREMENT AND MODELING, AND BLACK CARBON: EXPOSURE AND MITIGATION Key Points Black Carbon – Exposure and ...

    Read More
    (432 Kb PDF, 9 pgs)

    Sep 9, 2013 ... REPORT ON THE MAY 8, 2013 ADVISORY COUNCIL MEETING ON THE BLACK CARBON: MEASUREMENT AND MODELING, AND BLACK CARBON: EXPOSURE AND MITIGATION Key Points Black Carbon – Exposure and ...

  • Committee Minutes
    Committee Minutes

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Legislative Committee Meeting Thursday, December 9, 2021 APPROVED MINUTES ...

    Read More
    (90 Kb PDF, 4 pgs)

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Legislative Committee Meeting Thursday, December 9, 2021 APPROVED MINUTES ...

  • 24345 Public Notice
    24345 Public Notice

    Aug 17, 2012 ... PUBLIC NOTICE August 17, 2012 TO: Parents or guardians of children enrolled at the following schools: Richmond High School Salesian High School St. Paul Elementary School All ...

    Read More
    (118 Kb PDF, 2 pgs)

    Aug 17, 2012 ... PUBLIC NOTICE August 17, 2012 TO: Parents or guardians of children enrolled at the following schools: Richmond High School Salesian High School St. Paul Elementary School All ...

  • Transmittal Letter
    Transmittal Letter

    Jan 7, 2005 ... December 21, 2004 Ken Lewis, District Manager Waste Management of Alameda County 10840 Altamont Pass Road Livermore, CA 94550 Application Numbers: 8583, 9326, ...

    Read More
    (17 Kb PDF, 2 pgs)

    Jan 7, 2005 ... December 21, 2004 Ken Lewis, District Manager Waste Management of Alameda County 10840 Altamont Pass Road Livermore, CA 94550 Application Numbers: 8583, 9326, ...

  • Committee Agenda
    Committee Agenda

    Jun 12, 2019 ... BOARD OF DIRECTORS COMMUNITY AND PUBLIC HEALTH COMMITTEE COMMITTEE MEMBERS SHIRLEE ZANE – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY LIZ KNISS NATE ...

    Read More
    (183 Kb PDF, 16 pgs)

    Jun 12, 2019 ... BOARD OF DIRECTORS COMMUNITY AND PUBLIC HEALTH COMMITTEE COMMITTEE MEMBERS SHIRLEE ZANE – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY LIZ KNISS NATE ...

  • Two Scheduled Hearings
    Two Scheduled Hearings

    Dec 7, 2012 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, DECEMBER 13, 2012 NO ...

    Read More
    (467 Kb PDF, 4 pgs)

    Dec 7, 2012 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, DECEMBER 13, 2012 NO ...

  • 31039 Public Notice Spanish
    31039 Public Notice Spanish

    Jul 18, 2022 ... AVISO PÚBLICO 20 de julio de 2022 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Westlake Middle School St. Paul’s Episcopal School Todos los vecinos ...

    Read More
    (58 Kb PDF, 2 pgs)

    Jul 18, 2022 ... AVISO PÚBLICO 20 de julio de 2022 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Westlake Middle School St. Paul’s Episcopal School Todos los vecinos ...

  • One Scheduled Hearing
    One Scheduled Hearing

    Apr 17, 2014 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, APRIL 24, 2014 NO ...

    Read More
    (462 Kb PDF, 4 pgs)

    Apr 17, 2014 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, APRIL 24, 2014 NO ...

  • 422325 Permit Evaluation
    422325 Permit Evaluation

    ene. 12, 2018 ... EVALUATION REPORT Propel Fuels Inc. 350 Grand Avenue Oakland, CA 94610 FID #112480 Application #422325 BACKGROUND Propel Fuels Inc. has submitted this application to increase their ...

    Read More
    (154 Kb PDF, 3 pgs)

    ene. 12, 2018 ... EVALUATION REPORT Propel Fuels Inc. 350 Grand Avenue Oakland, CA 94610 FID #112480 Application #422325 BACKGROUND Propel Fuels Inc. has submitted this application to increase their ...

  • Committee Minutes
    Committee Minutes

    Dec 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Executive Committee Meeting Monday, ...

    Read More
    (164 Kb PDF, 4 pgs)

    Dec 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Executive Committee Meeting Monday, ...

  • 30059 Public Notice Spanish
    30059 Public Notice Spanish

    Nov 18, 2019 ... AVISO PÚBLICO 21 de noviembre 2019 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Westlake Middle School St. Paul ’s Episcopal School Todos los vecinos ...

    Read More
    (140 Kb PDF, 2 pgs)

    Nov 18, 2019 ... AVISO PÚBLICO 21 de noviembre 2019 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Westlake Middle School St. Paul ’s Episcopal School Todos los vecinos ...

  • 490584 Public Notice Spanish
    490584 Public Notice Spanish

    Jan 21, 2020 ... AVISO PÚBLICO 22 de enero de 2020 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Dover Elementary School St. Paul School Todos los vecinos residenciales y ...

    Read More
    (97 Kb PDF, 2 pgs)

    Jan 21, 2020 ... AVISO PÚBLICO 22 de enero de 2020 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Dover Elementary School St. Paul School Todos los vecinos residenciales y ...

Spare the Air Status

Última actualización: 08/11/2016