Búsqueda

  • 26571 Public Notice Chinese
    26571 Public Notice Chinese

    Dec 9, 2014 ... 公告告 20014 年 12 月 10 日 公告對象象: 在下列列學校註冊之兒童的家家長或監護人人: Hope LLutheran DDay School MM. Pauline Brown Elemmentary Schhool 位於離離下列提議中的新建或或改建空氣污污染源 1,0000 英呎範圍 內的所所有居民及商戶。 公告單位位: 灣區空空氣質素管理理局 ...

    Read More
    (202 Kb PDF, 2 pgs)

    Dec 9, 2014 ... 公告告 20014 年 12 月 10 日 公告對象象: 在下列列學校註冊之兒童的家家長或監護人人: Hope LLutheran DDay School MM. Pauline Brown Elemmentary Schhool 位於離離下列提議中的新建或或改建空氣污污染源 1,0000 英呎範圍 內的所所有居民及商戶。 公告單位位: 灣區空空氣質素管理理局 ...

  • 26419 Public Notice Chinese
    26419 Public Notice Chinese

    Oct 15, 2014 ... 公告告 20014 年 10 月 17 日 公告對象象: 在下列列學校註冊之兒童的家家長或監護人人: Chinese Educatiion Center EElementaryy School(華華人教育中心心小學) Stt. Mary’s Scchool 位於離離下列提議中的新建或或改建空氣污污染源 1,0000 英呎範圍 內的所所有居民及商戶。 公告單位位: ...

    Read More
    (205 Kb PDF, 2 pgs)

    Oct 15, 2014 ... 公告告 20014 年 10 月 17 日 公告對象象: 在下列列學校註冊之兒童的家家長或監護人人: Chinese Educatiion Center EElementaryy School(華華人教育中心心小學) Stt. Mary’s Scchool 位於離離下列提議中的新建或或改建空氣污污染源 1,0000 英呎範圍 內的所所有居民及商戶。 公告單位位: ...

  • Declaración de Propósito y Objetivos
    Declaración de Propósito y Objetivos

    Apr 3, 2025 ... Bayview Hunters Point / Southeast San Francisco Community Emissions Reduction Plan Community Steering Committee Charter Agreement I) Statement of Purpose and Objectives a. Assembly Bill 617 ...

    Read More
    (217 Kb PDF, 8 pgs)

    Apr 3, 2025 ... Bayview Hunters Point / Southeast San Francisco Community Emissions Reduction Plan Community Steering Committee Charter Agreement I) Statement of Purpose and Objectives a. Assembly Bill 617 ...

  • Board Minutes
    Board Minutes

    Mar 25, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 5, 2025 APPROVED ...

    Read More
    (214 Kb PDF, 9 pgs)

    Mar 25, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 5, 2025 APPROVED ...

  • ORDEN DEL DÍA DE LA REUNIÓN DEL CONSEJO ASESOR COMUNITARIO
    ORDEN DEL DÍA DE LA REUNIÓN DEL CONSEJO ASESOR COMUNITARIO

    may. 16, 2023 ... MESA DIRECTIVA CONSEJO ASESOR COMUNITARIO MIEMBROS DEL CONSEJO DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO SRA. MARGARET CHARLES REED GORDON DR.

    Read More
    (9 Mb PDF, 62 pgs)

    may. 16, 2023 ... MESA DIRECTIVA CONSEJO ASESOR COMUNITARIO MIEMBROS DEL CONSEJO DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO SRA. MARGARET CHARLES REED GORDON DR.

  • PEV Readiness Pre-Bidder's Conference Q&A
    PEV Readiness Pre-Bidder's Conference Q&A

    Jan 26, 2012 ... Request for Proposal (RFP) 2012-002 Plug-in Electric Vehicle (PEV) Readiness Plan Development Pre-Bidder’s Conference 1/20/2012 – Questions and Answer Following are the questions received at the ...

    Read More
    (151 Kb PDF, 3 pgs)

    Jan 26, 2012 ... Request for Proposal (RFP) 2012-002 Plug-in Electric Vehicle (PEV) Readiness Plan Development Pre-Bidder’s Conference 1/20/2012 – Questions and Answer Following are the questions received at the ...

  • Board MIntues
    Board MIntues

    Jul 15, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, June 17, 2020 APPROVED ...

    Read More
    (159 Kb PDF, 4 pgs)

    Jul 15, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, June 17, 2020 APPROVED ...

  • Board Agenda
    Board Agenda

    Nov 10, 2016 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 16, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held ...

    Read More
    (3 Mb PDF, 184 pgs)

    Nov 10, 2016 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 16, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held ...

  • MBardet_Public Comment 1
    MBardet_Public Comment 1

    Dec 20, 2022 ... Kevin Oei Marilyn Bardet <(REDACTED)> From: Friday, December 16, 2022 6:27 AM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [BAAQMD Network] My comments on Rodeo Renewed Project Permitting with ...

    Read More
    (1 Mb PDF, 12 pgs)

    Dec 20, 2022 ... Kevin Oei Marilyn Bardet <(REDACTED)> From: Friday, December 16, 2022 6:27 AM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [BAAQMD Network] My comments on Rodeo Renewed Project Permitting with ...

  • MBardet_Public Comment 2
    MBardet_Public Comment 2

    Dec 20, 2022 ... Kevin Oei Kathy Kerridge <(REDACTED)> From: Thursday, December 15, 2022 2:49 PM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [Benicia Resist!] Fwd: My comments on Rodeo Renewed Project Permitting ...

    Read More
    (1 Mb PDF, 13 pgs)

    Dec 20, 2022 ... Kevin Oei Kathy Kerridge <(REDACTED)> From: Thursday, December 15, 2022 2:49 PM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [Benicia Resist!] Fwd: My comments on Rodeo Renewed Project Permitting ...

  • Board Minutes
    Board Minutes

    Feb 3, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting/Retreat Wednesday, January 20, 2021 ...

    Read More
    (198 Kb PDF, 5 pgs)

    Feb 3, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting/Retreat Wednesday, January 20, 2021 ...

  • RFQ 2010-008
    RFQ 2010-008

    Public Engagement Policy and Plan

    Read More
    (3 Mb PDF, 18 pgs)

    Public Engagement Policy and Plan

  • 709283 Permit Evaluation
    709283 Permit Evaluation

    mar. 20, 2025 ... Montezuma Wetlands, LLC Facility #: 203615 Application #: 709283 DRAFT ENGINEERING EVALUATION Montezuma Wetlands, LLC 1285 Collinsville Road, Suisun City, CA 94585 Facility #: 203615 ...

    Read More
    (1 Mb PDF, 37 pgs)

    mar. 20, 2025 ... Montezuma Wetlands, LLC Facility #: 203615 Application #: 709283 DRAFT ENGINEERING EVALUATION Montezuma Wetlands, LLC 1285 Collinsville Road, Suisun City, CA 94585 Facility #: 203615 ...

  • Presentation
    Presentation

    Plan de Reducción de Emisiones de la Comunidad de East Oakland (CERP) Reunión #22 del Comité Directivo de la Comunidad 12 de septiembre de ...

    Read More
    (3 Mb PDF, 38 pgs)

    Plan de Reducción de Emisiones de la Comunidad de East Oakland (CERP) Reunión #22 del Comité Directivo de la Comunidad 12 de septiembre de ...

  • Committee Minutes
    Committee Minutes

    Mar 5, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

    Read More
    (220 Kb PDF, 5 pgs)

    Mar 5, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

  • Committee Presentations
    Committee Presentations

    Apr 26, 2019 ... AGENDA: 4 Update on Monitoring Activities at Refineries and in Nearby Communities Stationary Source Committee Meeting April 29, 2019 Jerry Bovee, P.E., QSTI Acting Director Meteorology and ...

    Read More
    (2 Mb PDF, 35 pgs)

    Apr 26, 2019 ... AGENDA: 4 Update on Monitoring Activities at Refineries and in Nearby Communities Stationary Source Committee Meeting April 29, 2019 Jerry Bovee, P.E., QSTI Acting Director Meteorology and ...

  • Committee Minutes
    Committee Minutes

    sep. 10, 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 Ad Hoc Committee on ...

    Read More
    (201 Kb PDF, 5 pgs)

    sep. 10, 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 Ad Hoc Committee on ...

  • Committee Agenda
    Committee Agenda

    Nov 8, 2016 ... BOARD OF DIRECTORS NOMINATING COMMITTEE COMMITTEE MEMBERS ...

    Read More
    (195 Kb PDF, 13 pgs)

    Nov 8, 2016 ... BOARD OF DIRECTORS NOMINATING COMMITTEE COMMITTEE MEMBERS ...

  • Errata and Revised Agenda
    Errata and Revised Agenda

    Jun 5, 2018 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, June 6, 2018 Agenda item #10 entitled COMMITTEE REPORTS 10. Report of the Mobile Source Committee Meeting ...

    Read More
    (183 Kb PDF, 11 pgs)

    Jun 5, 2018 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, June 6, 2018 Agenda item #10 entitled COMMITTEE REPORTS 10. Report of the Mobile Source Committee Meeting ...

  • Committee Minutes
    Committee Minutes

    Jan 25, 2018 ... 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 Mobile Source Committee ...

    Read More
    (245 Kb PDF, 5 pgs)

    Jan 25, 2018 ... 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 Mobile Source Committee ...

Spare the Air Status

Última actualización: 08/11/2016