Tìm Kiếm

  • 422297 Public Notice
    422297 Public Notice

    Thg11 21, 2017 ... PUBLIC NOTICE November 30, 2017 TO: Parents or guardians of children enrolled at the following school(s): Ceasar Chavez and Green Oaks Academy Los Robles Dual Immersion Magnet Academy ...

    Read More
    (255 Kb PDF, 2 pgs)

    Thg11 21, 2017 ... PUBLIC NOTICE November 30, 2017 TO: Parents or guardians of children enrolled at the following school(s): Ceasar Chavez and Green Oaks Academy Los Robles Dual Immersion Magnet Academy ...

  • 422297 Permit Evaluation
    422297 Permit Evaluation

    Nov 21, 2017 ... ENGINEERING EVALUATION Facility ID No. 200740 2401 Gloria Way Well Water Treatment 2401 Gloria Way, East Palo Alto, CA 94303 Application No. 422297 Background 2401 Gloria Way Well Water ...

    Read More
    (185 Kb PDF, 6 pgs)

    Nov 21, 2017 ... ENGINEERING EVALUATION Facility ID No. 200740 2401 Gloria Way Well Water Treatment 2401 Gloria Way, East Palo Alto, CA 94303 Application No. 422297 Background 2401 Gloria Way Well Water ...

  • Committee Presentation
    Committee Presentation

    Mar 2, 2018 ... AGENDA: 5 BAAQMD BILL DISCUSSION LIST February 20, 2018 STATUS POSITION (positions in italics BILL NO. AUTHOR SUBJECT are staff recommendations) AB 1745 Ting Generally, ...

    Read More
    (172 Kb PDF, 4 pgs)

    Mar 2, 2018 ... AGENDA: 5 BAAQMD BILL DISCUSSION LIST February 20, 2018 STATUS POSITION (positions in italics BILL NO. AUTHOR SUBJECT are staff recommendations) AB 1745 Ting Generally, ...

  • Committee Minutes
    Committee Minutes

    Mar 27, 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
    (170 Kb PDF, 6 pgs)

    Mar 27, 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 Minutes
    Committee Minutes

    Apr 29, 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 Legislative Committee ...

    Read More
    (196 Kb PDF, 7 pgs)

    Apr 29, 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 Legislative Committee ...

  • Committee Agenda
    Committee Agenda

    Apr 19, 2019 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS DOUG KIM - CHAIR MARGARET ABE-KOGA - VICE CHAIR DAVID CANEPA JOHN BAUTERS JOHN GIOIA PAULINE RUSSO CUTTER SCOTT ...

    Read More
    (868 Kb PDF, 46 pgs)

    Apr 19, 2019 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS DOUG KIM - CHAIR MARGARET ABE-KOGA - VICE CHAIR DAVID CANEPA JOHN BAUTERS JOHN GIOIA PAULINE RUSSO CUTTER SCOTT ...

  • Committee Minutes
    Committee Minutes

    Apr 29, 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 Legislative Committee ...

    Read More
    (196 Kb PDF, 5 pgs)

    Apr 29, 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 Legislative Committee ...

  • Committee Minutes
    Committee Minutes

    May 22, 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
    (192 Kb PDF, 6 pgs)

    May 22, 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 Minutes
    Committee Minutes

    Oct 9, 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
    (234 Kb PDF, 6 pgs)

    Oct 9, 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 Agenda
    Committee Agenda

    Apr 9, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

    Read More
    (4 Mb PDF, 72 pgs)

    Apr 9, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Dec 18, 2024 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 18, 2024 DELIVERED BY EMAIL: Compliance@BAAQMD.gov akobayashi@baaqmd.gov Jeff Gove Director of ...

    Read More
    (971 Kb PDF, 13 pgs)

    Dec 18, 2024 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 18, 2024 DELIVERED BY EMAIL: Compliance@BAAQMD.gov akobayashi@baaqmd.gov Jeff Gove Director of ...

  • Board Presentations
    Board Presentations

    Mar 8, 2021 ... CEH&J Committee Decisions on Steering Committee Structure AGENDA: 14 Steering Committee Structure Committee Decisions Number Seats 27-31 % Residents of the communities who live 70% in Richmond, ...

    Read More
    (2 Mb PDF, 10 pgs)

    Mar 8, 2021 ... CEH&J Committee Decisions on Steering Committee Structure AGENDA: 14 Steering Committee Structure Committee Decisions Number Seats 27-31 % Residents of the communities who live 70% in Richmond, ...

  • West Oakland Community Action Plan Summary
    West Oakland Community Action Plan Summary

    Aug 12, 2019 ... OWNING OUR AIR The DRAFT West Oakland Community Action Plan — A Summary July 2019 A joint plan by the Bay Area Air Quality Management District and the West Oakland Environmental Indicators ...

    Read More
    (2 Mb PDF, 16 pgs)

    Aug 12, 2019 ... OWNING OUR AIR The DRAFT West Oakland Community Action Plan — A Summary July 2019 A joint plan by the Bay Area Air Quality Management District and the West Oakland Environmental Indicators ...

  • Plan Summary
    Plan Summary

    Sep 26, 2019 ... OWNING OUR AIR The West Oakland Community Action Plan — A Summary October 2019 A joint project of the Bay Area Air Quality Management District and the West Oakland Environmental Indicators ...

    Read More
    (2 Mb PDF, 16 pgs)

    Sep 26, 2019 ... OWNING OUR AIR The West Oakland Community Action Plan — A Summary October 2019 A joint project of the Bay Area Air Quality Management District and the West Oakland Environmental Indicators ...

  • Committee Agenda
    Committee Agenda

    Feb 26, 2021 ... COMMUNITY EQUITY, HEALTH & JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CO-CHAIR TYRONE JUE – CO-CHAIR NATE MILEY – VICE CHAIR JOHN BAUTERS RICH CONSTANTINE JOHN GIOIA CAROLE GROOM ...

    Read More
    (411 Kb PDF, 15 pgs)

    Feb 26, 2021 ... COMMUNITY EQUITY, HEALTH & JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CO-CHAIR TYRONE JUE – CO-CHAIR NATE MILEY – VICE CHAIR JOHN BAUTERS RICH CONSTANTINE JOHN GIOIA CAROLE GROOM ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (17 Mb PDF, 433 pgs)

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

  • Committee Agenda
    Committee Agenda

    Mar 22, 2019 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS DOUG KIM - CHAIR MARGARET ABE-KOGA - VICE CHAIR DAVID CANEPA JOHN BAUTERS JOHN GIOIA PAULINE RUSSO CUTTER SCOTT ...

    Read More
    (2 Mb PDF, 100 pgs)

    Mar 22, 2019 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS DOUG KIM - CHAIR MARGARET ABE-KOGA - VICE CHAIR DAVID CANEPA JOHN BAUTERS JOHN GIOIA PAULINE RUSSO CUTTER SCOTT ...

  • Committee Agenda
    Committee Agenda

    Apr 17, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

    Read More
    (4 Mb PDF, 92 pgs)

    Apr 17, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

  • Committee Agenda
    Committee Agenda

    Sep 24, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

    Read More
    (2 Mb PDF, 47 pgs)

    Sep 24, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

    Read More
    (17 Mb PDF, 546 pgs)

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016