Búsqueda

  • 29078 Public Notice Arabic
    29078 Public Notice Arabic

    may. 23, 2018 ... مﺎﻋ رﺎﻌ 2018 ﻮﯾ ﻣﺎ 30 :ﺔﯿﻟﺎﺘﻟا (سراﺪﻤﻟا) ﺔﺳرﺪﻤﻟا ﻲﻓ ﻦﯿﻠﺠﺴﻤﻟا لﺎﻔطﻷا ﻰﻠﻋ ءﺎﯿﺻوﻷا وأ ءﺎﺑﻵا :ﻰ ُ Creative Arts Charter School ﺔﺳر ﻣﺪ Gateway Middle School ﺔﺳر ﻣﺪ Jewish Community High ...

    Read More
    (219 Kb PDF, 2 pgs)

    may. 23, 2018 ... مﺎﻋ رﺎﻌ 2018 ﻮﯾ ﻣﺎ 30 :ﺔﯿﻟﺎﺘﻟا (سراﺪﻤﻟا) ﺔﺳرﺪﻤﻟا ﻲﻓ ﻦﯿﻠﺠﺴﻤﻟا لﺎﻔطﻷا ﻰﻠﻋ ءﺎﯿﺻوﻷا وأ ءﺎﺑﻵا :ﻰ ُ Creative Arts Charter School ﺔﺳر ﻣﺪ Gateway Middle School ﺔﺳر ﻣﺪ Jewish Community High ...

  • 678704 Public Notice
    678704 Public Notice

    oct. 26, 2023 ... PUBLIC NOTICE th October 30 , 2023 TO: Parents or guardians of children enrolled at the following school(s): Fusion Academy Palo Alto School Hope Technology School Silicon Valley ...

    Read More
    (105 Kb PDF, 2 pgs)

    oct. 26, 2023 ... PUBLIC NOTICE th October 30 , 2023 TO: Parents or guardians of children enrolled at the following school(s): Fusion Academy Palo Alto School Hope Technology School Silicon Valley ...

  • 32052 Public Notice
    32052 Public Notice

    oct. 30, 2023 ... PUBLIC NOTICE November 2, 2023 TO: Parents or guardians of children enrolled at the following school(s): Kehillah Jewish High School All residential and business neighbors located ...

    Read More
    (103 Kb PDF, 2 pgs)

    oct. 30, 2023 ... PUBLIC NOTICE November 2, 2023 TO: Parents or guardians of children enrolled at the following school(s): Kehillah Jewish High School All residential and business neighbors located ...

  • 677376 Public Notice
    677376 Public Notice

    jul. 27, 2023 ... PUBLIC NOTICE August 4, 2023 TO: Parents or guardians of children enrolled at the following school: Hughes Elementary School All residential and business neighbors located within 1,000 ...

    Read More
    (178 Kb PDF, 2 pgs)

    jul. 27, 2023 ... PUBLIC NOTICE August 4, 2023 TO: Parents or guardians of children enrolled at the following school: Hughes Elementary School All residential and business neighbors located within 1,000 ...

  • 22293 Public Notice
    22293 Public Notice

    may. 20, 2011 ... PUBLIC NOTICE May 26, 2011 TO: Parents or guardians of children enrolled at the following schools: Thomas P Ryan Elementary School Mildred Gross Elementary School Achieve Kids All ...

    Read More
    (118 Kb PDF, 2 pgs)

    may. 20, 2011 ... PUBLIC NOTICE May 26, 2011 TO: Parents or guardians of children enrolled at the following schools: Thomas P Ryan Elementary School Mildred Gross Elementary School Achieve Kids All ...

  • 490584 Public Notice
    490584 Public Notice

    ene. 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)

    ene. 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 ...

  • One Scheduled Hearing
    One Scheduled Hearing

    may. 11, 2012 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, MAY 17, 2012 NO ...

    Read More
    (392 Kb PDF, 4 pgs)

    may. 11, 2012 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, MAY 17, 2012 NO ...

  • No Scheduled Hearings
    No Scheduled Hearings

    mar. 10, 2015 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, MARCH 12, 2015 th 9:00 – ...

    Read More
    (393 Kb PDF, 4 pgs)

    mar. 10, 2015 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, MARCH 12, 2015 th 9:00 – ...

  • One Scheduled Hearing
    One Scheduled Hearing

    mar. 12, 2015 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, MARCH 19, 2015 NO ...

    Read More
    (393 Kb PDF, 4 pgs)

    mar. 12, 2015 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, MARCH 19, 2015 NO ...

  • Committee Minutes
    Committee Minutes

    may. 28, 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 Personnel Committee ...

    Read More
    (178 Kb PDF, 3 pgs)

    may. 28, 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 Personnel Committee ...

  • Committee Minutes
    Committee Minutes

    nov. 23, 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 Climate Protection ...

    Read More
    (135 Kb PDF, 3 pgs)

    nov. 23, 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 Climate Protection ...

  • One Scheduled Hearing
    One Scheduled Hearing

    dic. 5, 2013 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, DECEMBER 12, 2013 NO ...

    Read More
    (458 Kb PDF, 4 pgs)

    dic. 5, 2013 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, DECEMBER 12, 2013 NO ...

  • 28557 Public Notice
    28557 Public Notice

    jul. 17, 2017 ... PUBLIC NOTICE July 21, 2017 TO: Parents or guardians of students enrolled at the following school(s): Laurel Dell Elementary School James B. Davidson Middle School Anova Center for ...

    Read More
    (254 Kb PDF, 2 pgs)

    jul. 17, 2017 ... PUBLIC NOTICE July 21, 2017 TO: Parents or guardians of students enrolled at the following school(s): Laurel Dell Elementary School James B. Davidson Middle School Anova Center for ...

  • Committee Minutes
    Committee Minutes

    Nov 26, 2019 ... 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
    (233 Kb PDF, 8 pgs)

    Nov 26, 2019 ... 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 Presentations
    Committee Presentations

    abr. 16, 2014 ... AGENDA: 3 Regional Agency Headquarters Status Report 375 Beale Street Ad Hoc Building Oversight Committee Bay Area Air Quality Management District April 16, 2014 ...

    Read More
    (1 Mb PDF, 16 pgs)

    abr. 16, 2014 ... AGENDA: 3 Regional Agency Headquarters Status Report 375 Beale Street Ad Hoc Building Oversight Committee Bay Area Air Quality Management District April 16, 2014 ...

  • 22548 Permit Evaluation
    22548 Permit Evaluation

    ene. 21, 2011 ... DRAFT EVALUATION REPORT Zygo Corporation Plant Number: 13654 Application Number: 22548 1. Background: The Zygo Corporation has applied for a Change of Condition for the following: ...

    Read More
    (112 Kb PDF, 3 pgs)

    ene. 21, 2011 ... DRAFT EVALUATION REPORT Zygo Corporation Plant Number: 13654 Application Number: 22548 1. Background: The Zygo Corporation has applied for a Change of Condition for the following: ...

  • 29467 Public Notice
    29467 Public Notice

    mar. 20, 2023 ... PUBLIC NOTICE March 22, 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

    Read More
    (106 Kb PDF, 2 pgs)

    mar. 20, 2023 ... PUBLIC NOTICE March 22, 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

  • Council Minutes
    Council Minutes

    Sep 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Advisory Council Meeting Monday, July 11, 2022 APPROVED MINUTES ...

    Read More
    (106 Kb PDF, 3 pgs)

    Sep 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Advisory Council Meeting Monday, July 11, 2022 APPROVED MINUTES ...

  • 27909 Permit Evaluation
    27909 Permit Evaluation

    may. 19, 2016 ... ENGINEERING EVALUATION San Francisco Public Utilities Commission, Plant: 23530 Application: 27909 11772 Main Street Sunol, CA 94586 BACKGROUND San Francisco Public Utilities ...

    Read More
    (316 Kb PDF, 7 pgs)

    may. 19, 2016 ... ENGINEERING EVALUATION San Francisco Public Utilities Commission, Plant: 23530 Application: 27909 11772 Main Street Sunol, CA 94586 BACKGROUND San Francisco Public Utilities ...

  • Board Minutes
    Board Minutes

    feb. 18, 2015 ... Bay Area Air Quality Management District City of South San Francisco Municipal Services Building 33 Arroyo Drive South San Francisco, CA 94080 (415) 749-5073 Board of Directors Special ...

    Read More
    (268 Kb PDF, 11 pgs)

    feb. 18, 2015 ... Bay Area Air Quality Management District City of South San Francisco Municipal Services Building 33 Arroyo Drive South San Francisco, CA 94080 (415) 749-5073 Board of Directors Special ...

Spare the Air Status

Última actualización: 08/11/2016