搜尋

  • 29244 Public Notice
    29244 Public Notice

    Jan 31, 2019 ... PUBLIC NOTICE February 6, 2019 TO: Parents or guardians of children enrolled at the following school(s): Sonoma Country Day School All residential and business neighbors located ...

    Read More
    (103 Kb PDF, 2 pgs)

    Jan 31, 2019 ... PUBLIC NOTICE February 6, 2019 TO: Parents or guardians of children enrolled at the following school(s): Sonoma Country Day School All residential and business neighbors located ...

  • 28274 Public Notice Spanish
    28274 Public Notice Spanish

    Jan 19, 2017 ... AVISO PÚBLICO 24 de enero 2017 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Saint Raphael School Todos los vecinos residenciales y comerciales localizados ...

    Read More
    (323 Kb PDF, 2 pgs)

    Jan 19, 2017 ... AVISO PÚBLICO 24 de enero 2017 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Saint Raphael School Todos los vecinos residenciales y comerciales localizados ...

  • 675219 Public Notice
    675219 Public Notice

    Sep 26, 2023 ... PUBLIC NOTICE September 29, 2023 TO: Parents or guardians of children enrolled at the following school(s): Via Center School All residential and business neighbors located within ...

    Read More
    (104 Kb PDF, 2 pgs)

    Sep 26, 2023 ... PUBLIC NOTICE September 29, 2023 TO: Parents or guardians of children enrolled at the following school(s): Via Center School All residential and business neighbors located within ...

  • 29726 Public Notice
    29726 Public Notice

    Oct 4, 2019 ... PUBLIC NOTICE October 10, 2019 TO: Parents or guardians of children enrolled at the following school(s): San Francisco Community School Monroe Elementary School Stratford School – SF ...

    Read More
    (143 Kb PDF, 2 pgs)

    Oct 4, 2019 ... PUBLIC NOTICE October 10, 2019 TO: Parents or guardians of children enrolled at the following school(s): San Francisco Community School Monroe Elementary School Stratford School – SF ...

  • 23623 Public Notice - Spanish Version
    23623 Public Notice - Spanish Version

    Oct 20, 2011 ... AVISO PÚBLICO 21 de octubre 2011 A: Los padres o guardianes de niños inscrito en la siguiente escuela: Warm Springs Elementary School Todos los vecinos residenciales y comerciales ...

    Read More
    (125 Kb PDF, 2 pgs)

    Oct 20, 2011 ... AVISO PÚBLICO 21 de octubre 2011 A: Los padres o guardianes de niños inscrito en la siguiente escuela: Warm Springs Elementary School Todos los vecinos residenciales y comerciales ...

  • SB 582: Commute Benefit Bill Passes Legislature, Awaits Governor's Signature
    SB 582: Commute Benefit Bill Passes Legislature, Awaits Governor's Signature

    Jul 20, 2011 ... For Immediate Release Contacts: Rebecca Long, MTC 510.817.5889 Kristine Roselius, Air District 415.749.4647 Cost Savings for Employers and Employees Alike SB 582: Commute Benefit Bill ...

    Read More
    (84 Kb PDF, 2 pgs)

    Jul 20, 2011 ... For Immediate Release Contacts: Rebecca Long, MTC 510.817.5889 Kristine Roselius, Air District 415.749.4647 Cost Savings for Employers and Employees Alike SB 582: Commute Benefit Bill ...

  • 27722 Public Notice Spanish
    27722 Public Notice Spanish

    Sep 19, 2016 ... AVISO PÚBLICO 23 de septiembre 2016 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Rodeo Hills Elementary School Saint Patrick School Todos los vecinos ...

    Read More
    (50 Kb PDF, 2 pgs)

    Sep 19, 2016 ... AVISO PÚBLICO 23 de septiembre 2016 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Rodeo Hills Elementary School Saint Patrick School Todos los vecinos ...

  • 2013 Annual Report
    2013 Annual Report

    Jun 18, 2014 ... 2013 ANNUAL REPORT to clean ...

    Read More
    (4 Mb PDF, 24 pgs)

    Jun 18, 2014 ... 2013 ANNUAL REPORT to clean ...

  • Committee Presentations
    Committee Presentations

    Sep 19, 2018 ... AGENDA: 4 Regulation 13: Climate Pollutants, Rule 1: Significant Methane Releases Climate Protection Committee Meeting September 20, 2018 William Thomas Saltz Office of Rules and Strategic ...

    Read More
    (762 Kb PDF, 22 pgs)

    Sep 19, 2018 ... AGENDA: 4 Regulation 13: Climate Pollutants, Rule 1: Significant Methane Releases Climate Protection Committee Meeting September 20, 2018 William Thomas Saltz Office of Rules and Strategic ...

  • Regular Minutes
    Regular Minutes

    Mar 21, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Legislative Committee Meeting 9:30 ...

    Read More
    (161 Kb PDF, 3 pgs)

    Mar 21, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Legislative Committee Meeting 9:30 ...

  • Screening Approach Flow Chart
    Screening Approach Flow Chart

    Aug 30, 2022 ... BAAQMD CEQA GUIDELINES Risk and Hazard Screening Analysis Process Flow Chart The District’s CEQA community risk and hazards screening tools are provided to help lead agencies determine whether ...

    Read More
    (180 Kb PDF, 2 pgs)

    Aug 30, 2022 ... BAAQMD CEQA GUIDELINES Risk and Hazard Screening Analysis Process Flow Chart The District’s CEQA community risk and hazards screening tools are provided to help lead agencies determine whether ...

  • Committee Minutes
    Committee Minutes

    Jul 21, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Executive Committee Meeting ...

    Read More
    (167 Kb PDF, 4 pgs)

    Jul 21, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Executive Committee Meeting ...

  • Committee Minutes
    Committee Minutes

    Apr 20, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Stationary Source and Climate Impacts Committee ...

    Read More
    (132 Kb PDF, 3 pgs)

    Apr 20, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Stationary Source and Climate Impacts Committee ...

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

    Feb 3, 2025 ... January 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title ...

    Read More
    (2 Mb PDF, 53 pgs)

    Feb 3, 2025 ... January 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title ...

  • CHP Grant Program Year 2 Projects
    CHP Grant Program Year 2 Projects

    Nov 19, 2020 ... BAAQMD CMP Community Health Protection Grant Program (CHP/ CAP - SB856) Year 2 Projects as of 6/16/2020 Contract AB1390 / CARE # of AB1550 Census Budget Amt Project # execution Category Grantee ...

    Read More
    (89 Kb PDF, 4 pgs)

    Nov 19, 2020 ... BAAQMD CMP Community Health Protection Grant Program (CHP/ CAP - SB856) Year 2 Projects as of 6/16/2020 Contract AB1390 / CARE # of AB1550 Census Budget Amt Project # execution Category Grantee ...

  • Agreement
    Agreement

    Jul 30, 2024 ... Docusign Envelope ID: C5029100-2D0B-46AD-AE2E-F4069264AD45 1 SETTLEMENT AGREEMENT BETWEEN 2 THE BAY AREA AIR QUALITY MANAGMENT DISTRICT AND 3 BIMBO BAKERIES USA, INC. 4 5 1.

    Read More
    (300 Kb PDF, 4 pgs)

    Jul 30, 2024 ... Docusign Envelope ID: C5029100-2D0B-46AD-AE2E-F4069264AD45 1 SETTLEMENT AGREEMENT BETWEEN 2 THE BAY AREA AIR QUALITY MANAGMENT DISTRICT AND 3 BIMBO BAKERIES USA, INC. 4 5 1.

  • Committee Presentation
    Committee Presentation

    Jan 14, 2020 ... AGENDA: 3 An Introduction to the Air District Legislative Committee Meeting January 15, 2020 Alan Abbs Legislative ...

    Read More
    (415 Kb PDF, 13 pgs)

    Jan 14, 2020 ... AGENDA: 3 An Introduction to the Air District Legislative Committee Meeting January 15, 2020 Alan Abbs Legislative ...

  • Application
    Application

    Jan 3, 2019 ... Bay Area Air Quality Management District Commercial Lawn & Garden Equipment Exchange Program APPLICATION 1. Public Agency Name: 2. Mailing Address a. Street address: b.

    Read More
    (199 Kb PDF, 4 pgs)

    Jan 3, 2019 ... Bay Area Air Quality Management District Commercial Lawn & Garden Equipment Exchange Program APPLICATION 1. Public Agency Name: 2. Mailing Address a. Street address: b.

  • Committee Minutes
    Committee Minutes

    Nov 18, 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 Administration Committee ...

    Read More
    (75 Kb PDF, 4 pgs)

    Nov 18, 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 Administration Committee ...

  • Report
    Report

    Dec 30, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events July 15, 2019 Shutdown of Hydrogen Plant Train 2 (S-4450) ...

    Read More
    (1 Mb PDF, 5 pgs)

    Dec 30, 2019 ... Attachment II Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events July 15, 2019 Shutdown of Hydrogen Plant Train 2 (S-4450) ...

Spare the Air Status

上次更新: 2016/11/8