搜尋

  • 422297 Public Notice
    422297 Public Notice

    十一月 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)

    十一月 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

    十一月 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)

    十一月 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 Minutes
    Committee Minutes

    三月 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)

    三月 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 ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    七月 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

    Read More
    (25 Mb PDF, 401 pgs)

    七月 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

  • Committee Minutes
    Committee Minutes

    四月 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)

    四月 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 ...

  • REVISED 4/15/20 Draft Legislative Committee Minutes
    REVISED 4/15/20 Draft Legislative Committee Minutes

    Apr 20, 2020 ... AGENDA 4A – ATTACHMENT REVISED Draft Minutes – Legislative Committee Meeting of April 15, 2020 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, ...

    Read More
    (189 Kb PDF, 7 pgs)

    Apr 20, 2020 ... AGENDA 4A – ATTACHMENT REVISED Draft Minutes – Legislative Committee Meeting of April 15, 2020 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, ...

  • Committee Minutes
    Committee Minutes

    三月 4, 2021 ... 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 Community Equity, Health & ...

    Read More
    (152 Kb PDF, 5 pgs)

    三月 4, 2021 ... 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 Community Equity, Health & ...

  • 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

    五月 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)

    五月 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

    十月 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)

    十月 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 ...

  • Board Minutes
    Board Minutes

    四月 7, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 3, 2021 APPROVED ...

    Read More
    (257 Kb PDF, 7 pgs)

    四月 7, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 3, 2021 APPROVED ...

  • Committee Minutes
    Committee Minutes

    四月 24, 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, 7 pgs)

    四月 24, 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 ...

  • Annual Report Slides
    Annual Report Slides

    Nov 18, 2020 ... NOVEMBER 2020 ...

    Read More
    (10 Mb PDF, 60 pgs)

    Nov 18, 2020 ... NOVEMBER 2020 ...

  • 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, ...

  • Plan Summary
    Plan Summary

    九月 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)

    九月 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 ...

  • Board Minutes
    Board Minutes

    五月 2, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 3, 2019 APPROVED MINUTES ...

    Read More
    (337 Kb PDF, 15 pgs)

    五月 2, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 3, 2019 APPROVED MINUTES ...

  • Committee Agenda
    Committee Agenda

    Feb 10, 2022 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS KAREN MITCHOFF – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA CINDY CHAVEZ JOHN GIOIA CAROLE GROOM DAVID HUDSON TYRONE JUE KATIE ...

    Read More
    (918 Kb PDF, 32 pgs)

    Feb 10, 2022 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS KAREN MITCHOFF – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA CINDY CHAVEZ JOHN GIOIA CAROLE GROOM DAVID HUDSON TYRONE JUE KATIE ...

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

    五月 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)

    五月 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

    三月 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)

    三月 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 ...

Spare the Air Status

上次更新: 2016/11/8