Tìm Kiếm

  • 720694 Public Notice Spanish
    720694 Public Notice Spanish

    Aug 8, 2025 ... AVISO PÚBLICO 13 de agosto de 2025 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Saint Peter Martyr School Todos los vecinos residenciales y comerciales ...

    Read More
    (229 Kb PDF, 2 pgs)

    Aug 8, 2025 ... AVISO PÚBLICO 13 de agosto de 2025 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Saint Peter Martyr School Todos los vecinos residenciales y comerciales ...

  • 704781 Public Notice Tagalog
    704781 Public Notice Tagalog

    Jun 9, 2025 ... PAUNAWA SA PUBLIKO Hunyo 10, 2025 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 talampakan (305 m) sa iminumungkahing bago o binagong pinanggalingan ng ...

    Read More
    (259 Kb PDF, 2 pgs)

    Jun 9, 2025 ... PAUNAWA SA PUBLIKO Hunyo 10, 2025 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 talampakan (305 m) sa iminumungkahing bago o binagong pinanggalingan ng ...

  • Agenda
    Agenda

    Aug 5, 2021 ... Path to Clean Air Community Emissions Reduction Plan (CERP) Steering Committee Meeting COMMUNITY STEERING COMMITTEE MEMBERS LUZ GOMEZ ALFREDO ANGULO HAKIM JOHNSON AMANDA BOOTH HEIDI V ...

    Read More
    (1 Mb PDF, 18 pgs)

    Aug 5, 2021 ... Path to Clean Air Community Emissions Reduction Plan (CERP) Steering Committee Meeting COMMUNITY STEERING COMMITTEE MEMBERS LUZ GOMEZ ALFREDO ANGULO HAKIM JOHNSON AMANDA BOOTH HEIDI V ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

  • Board Minutes
    Board Minutes

    Mar 6, 2024 ... 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 7, 2024 APPROVED ...

    Read More
    (54 Kb PDF, 6 pgs)

    Mar 6, 2024 ... 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 7, 2024 APPROVED ...

  • Committee Agenda
    Committee Agenda

    Feb 19, 2015 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON BRAD WAGENKNECHT -VICE CHAIRPERSON JOHN AVALOS JOHN GIOIA SCOTT ...

    Read More
    (161 Kb PDF, 21 pgs)

    Feb 19, 2015 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON BRAD WAGENKNECHT -VICE CHAIRPERSON JOHN AVALOS JOHN GIOIA SCOTT ...

  • Meeting Summary
    Meeting Summary

    Oct 16, 2006 ... CARE Task Force Meeting Summary August 18, 2006 ATTENDEES: Task Force Members Pamela Evans (Alameda Co. Env. Health), Eric Fujita (DRI), James Fine (USF), Kevin Buchan (WSPA), Tim Taylor ...

    Read More
    (44 Kb PDF, 6 pgs)

    Oct 16, 2006 ... CARE Task Force Meeting Summary August 18, 2006 ATTENDEES: Task Force Members Pamela Evans (Alameda Co. Env. Health), Eric Fujita (DRI), James Fine (USF), Kevin Buchan (WSPA), Tim Taylor ...

  • Board Minutes
    Board Minutes

    Mar 25, 2025 ... Bay Area Air Quality Management District Board of Directors Special Meeting and Retreat Wednesday, January 29, 2025 Cal State University Maritime Academy 200 Maritime Academy Drive ...

    Read More
    (162 Kb PDF, 6 pgs)

    Mar 25, 2025 ... Bay Area Air Quality Management District Board of Directors Special Meeting and Retreat Wednesday, January 29, 2025 Cal State University Maritime Academy 200 Maritime Academy Drive ...

  • Oakland International Airport Terminal Modernization and Development Project DEIR
    Oakland International Airport Terminal Modernization and Development Project DEIR

    Oct 16, 2023 ... October 16, 2023 Colleen Liang Acting Director of Environmental Programs and Planning Port of Oakland 530 Water Street Oakland, CA 94607 RE: Oakland International Airport Terminal ...

    Read More
    (383 Kb PDF, 6 pgs)

    Oct 16, 2023 ... October 16, 2023 Colleen Liang Acting Director of Environmental Programs and Planning Port of Oakland 530 Water Street Oakland, CA 94607 RE: Oakland International Airport Terminal ...

  • Board Minutes
    Board Minutes

    Jun 23, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 7, 2023 APPROVED ...

    Read More
    (61 Kb PDF, 7 pgs)

    Jun 23, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 7, 2023 APPROVED ...

  • Planning Healthy Places
    Planning Healthy Places

    May 20, 2016 ... Draft Planning HealtH y Places a guiDebook for aDDressing local sources of air Pollutants in community Planning may 2016 bay area a ir Quality management ...

    Read More
    (1 Mb PDF, 46 pgs)

    May 20, 2016 ... Draft Planning HealtH y Places a guiDebook for aDDressing local sources of air Pollutants in community Planning may 2016 bay area a ir Quality management ...

  • 703275 Permit Evaluation
    703275 Permit Evaluation

    Thg3 23, 2025 ... ENGINEERING EVALUATION Gustavo Camolinga Inc. dba McDermaid Painting 2025 E Bayshore Road, Palo Alto, CA 94303 Facility ID No. 203519 Application No. 703275 BACKGROUND McDermaid Painting has ...

    Read More
    (332 Kb PDF, 8 pgs)

    Thg3 23, 2025 ... ENGINEERING EVALUATION Gustavo Camolinga Inc. dba McDermaid Painting 2025 E Bayshore Road, Palo Alto, CA 94303 Facility ID No. 203519 Application No. 703275 BACKGROUND McDermaid Painting has ...

  • Agenda
    Agenda

    Oct 13, 2022 ... BOARD OF DIRECTORS PATH TO CLEAN AIR COMMUNITY EMISSIONS REDUCTION PLAN COMMUNITY STEERING COMMITTEE COMMUNITY STEERING COMMITTEE MEMBERS ALFREDO ANGULO JESSICA RANGE MICHELLE GOMEZ ...

    Read More
    (219 Kb PDF, 16 pgs)

    Oct 13, 2022 ... BOARD OF DIRECTORS PATH TO CLEAN AIR COMMUNITY EMISSIONS REDUCTION PLAN COMMUNITY STEERING COMMITTEE COMMUNITY STEERING COMMITTEE MEMBERS ALFREDO ANGULO JESSICA RANGE MICHELLE GOMEZ ...

  • Summary of Public Comments and Responses for Draft Path to Clean Air (PTCA) Plan
    Summary of Public Comments and Responses for Draft Path to Clean Air (PTCA) Plan

    Feb 20, 2024 ... Summary of Public Comments and Responses for Draft Path to Clean Air (PTCA) Plan February 20, 2024 Background On December 13, 2023, the Air District and the Path to Clean Air (PTCA) Community ...

    Read More
    (250 Kb PDF, 10 pgs)

    Feb 20, 2024 ... Summary of Public Comments and Responses for Draft Path to Clean Air (PTCA) Plan February 20, 2024 Background On December 13, 2023, the Air District and the Path to Clean Air (PTCA) Community ...

  • 720694 Permit Evaluation
    720694 Permit Evaluation

    Aug 12, 2025 ... ENGINEERING EVALUATION Facility ID No. 24926 The Pittsburg Owner LPV, LLC th 696 W 10 St, Pittsburg, CA 94565 Application No. 720694 BACKGROUND The Pittsburg Owner LPV, LLC has applied for ...

    Read More
    (411 Kb PDF, 9 pgs)

    Aug 12, 2025 ... ENGINEERING EVALUATION Facility ID No. 24926 The Pittsburg Owner LPV, LLC th 696 W 10 St, Pittsburg, CA 94565 Application No. 720694 BACKGROUND The Pittsburg Owner LPV, LLC has applied for ...

  • Final Complaint Radius Recycling
    Final Complaint Radius Recycling

    Jul 17, 2025 ... Docusign Envelope ID: 7D2FA6AC-B739-40E5-8B8B-0690D4AB1BF3 1 ALEXANDER G. CROCKETT (Bar No. 193910) General Counsel 2 ALEXANDRA KAMEL (Bar No. 282295) Senior Assistant Counsel 3 MARCIA ...

    Read More
    (809 Kb PDF, 27 pgs)

    Jul 17, 2025 ... Docusign Envelope ID: 7D2FA6AC-B739-40E5-8B8B-0690D4AB1BF3 1 ALEXANDER G. CROCKETT (Bar No. 193910) General Counsel 2 ALEXANDRA KAMEL (Bar No. 282295) Senior Assistant Counsel 3 MARCIA ...

  • Agenda
    Agenda

    May 11, 2022 ... BOARD OF DIRECTORS PATH TO CLEAN AIR COMMUNITY EMISSIONS REDUCTION PLAN COMMUNITY STEERING COMMITTEE COMMUNITY STEERING COMMITTEE MEMBERS ALFREDO ANGULO JEFFREY L KILBRETH MICHELLE GOMEZ AMANDA ...

    Read More
    (453 Kb PDF, 17 pgs)

    May 11, 2022 ... BOARD OF DIRECTORS PATH TO CLEAN AIR COMMUNITY EMISSIONS REDUCTION PLAN COMMUNITY STEERING COMMITTEE COMMUNITY STEERING COMMITTEE MEMBERS ALFREDO ANGULO JEFFREY L KILBRETH MICHELLE GOMEZ AMANDA ...

  • 712326 Permit Evaluation
    712326 Permit Evaluation

    Thg7 14, 2025 ... ENGINEERING EVALUATION Facility ID No. 11431 City of Oakland Public Works Agency 7101 Edgewater Dr, Oakland, CA 94621 Application No. 712326 BACKGROUND The City of Oakland Public Works ...

    Read More
    (580 Kb PDF, 13 pgs)

    Thg7 14, 2025 ... ENGINEERING EVALUATION Facility ID No. 11431 City of Oakland Public Works Agency 7101 Edgewater Dr, Oakland, CA 94621 Application No. 712326 BACKGROUND The City of Oakland Public Works ...

  • Agenda
    Agenda

    Jun 24, 2022 ... BOARD OF DIRECTORS PATH TO CLEAN AIR COMMUNITY EMISSIONS REDUCTION PLAN COMMUNITY STEERING COMMITTEE COMMUNITY STEERING COMMITTEE MEMBERS ALFREDO ANGULO JESSICA RANGE MICHELLE GOMEZ AMANDA BOOTH ...

    Read More
    (559 Kb PDF, 21 pgs)

    Jun 24, 2022 ... BOARD OF DIRECTORS PATH TO CLEAN AIR COMMUNITY EMISSIONS REDUCTION PLAN COMMUNITY STEERING COMMITTEE COMMUNITY STEERING COMMITTEE MEMBERS ALFREDO ANGULO JESSICA RANGE MICHELLE GOMEZ AMANDA BOOTH ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016