Búsqueda

  • Committee Agenda
    Committee Agenda

    Feb 1, 2018 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIR KATIE RICE – VICE CHAIR JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY ...

    Read More
    (536 Kb PDF, 20 pgs)

    Feb 1, 2018 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIR KATIE RICE – VICE CHAIR JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY ...

  • 10/11/2017 Proposed Permit
    10/11/2017 Proposed Permit

    oct. 5, 2017 ... Bay Area Air Quality Management District 375939 Ellis Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: C & H ...

    Read More
    (2 Mb PDF, 159 pgs)

    oct. 5, 2017 ... Bay Area Air Quality Management District 375939 Ellis Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: C & H ...

  • 732421 Permit Evaluation
    732421 Permit Evaluation

    dic. 18, 2025 ... ENGINEERING EVALUATION Facility ID No. 203987 BART POLICE DEPARTMENT HEADQUARTERS 2000 Broadway, Oakland, CA 94612 Application No. 732421 Background Bart Police Department ...

    Read More
    (340 Kb PDF, 10 pgs)

    dic. 18, 2025 ... ENGINEERING EVALUATION Facility ID No. 203987 BART POLICE DEPARTMENT HEADQUARTERS 2000 Broadway, Oakland, CA 94612 Application No. 732421 Background Bart Police Department ...

  • Response to Comments L Harris
    Response to Comments L Harris

    sep. 17, 2004 ... May 25, 2004 Jack Broadbent Brenda Cabral Ay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Re: Comments on the PG&E Hunters Point Power Plant Title V ...

    Read More
    (9 Kb PDF, 1 pg)

    sep. 17, 2004 ... May 25, 2004 Jack Broadbent Brenda Cabral Ay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Re: Comments on the PG&E Hunters Point Power Plant Title V ...

  • 01/23/2018 Current Permit
    01/23/2018 Current Permit

    ene. 22, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: C & H Sugar Company, Inc.

    Read More
    (2 Mb PDF, 147 pgs)

    ene. 22, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: C & H Sugar Company, Inc.

  • Committee Presentations
    Committee Presentations

    nov. 13, 2025 ... AGENDA: 4 Charge! Program Policy, Grants, and Technology Committee November 19, 2025 Caylee Mercado Staff Specialist Technology Implementation ...

    Read More
    (299 Kb PDF, 24 pgs)

    nov. 13, 2025 ... AGENDA: 4 Charge! Program Policy, Grants, and Technology Committee November 19, 2025 Caylee Mercado Staff Specialist Technology Implementation ...

  • Copy of G07GMBP1Year 1RankList100710 4
    Copy of G07GMBP1Year 1RankList100710 4

    oct. 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) 10/07/2010 Solicitation Name: Year 1 ...

    Read More
    (1 Mb PDF, 20 pgs)

    oct. 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) 10/07/2010 Solicitation Name: Year 1 ...

  • Board Presentation
    Board Presentation

    oct. 18, 2017 ... AGENDA: 9 Update on Fires Board of Directors Meeting October 18, 2017 Wayne Kino, Director of Compliance & Enforcement Judith Cutino, Health Officer Eric Stevenson Director of Meteorology and ...

    Read More
    (3 Mb PDF, 17 pgs)

    oct. 18, 2017 ... AGENDA: 9 Update on Fires Board of Directors Meeting October 18, 2017 Wayne Kino, Director of Compliance & Enforcement Judith Cutino, Health Officer Eric Stevenson Director of 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 ...

  • Rule 12-15: Staff Report
    Rule 12-15: Staff Report

    ene. 28, 2016 ... DRAFT STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air Quality Management ...

    Read More
    (357 Kb PDF, 37 pgs)

    ene. 28, 2016 ... DRAFT STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air Quality Management ...

  • Board Agenda
    Board Agenda

    feb. 15, 2018 ... BOARD OF DIRECTORS REGULAR MEETING February 21, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

    Read More
    (6 Mb PDF, 265 pgs)

    feb. 15, 2018 ... BOARD OF DIRECTORS REGULAR MEETING February 21, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

  • Committee Presentations
    Committee Presentations

    oct. 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...

    Read More
    (4 Mb PDF, 40 pgs)

    oct. 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...

  • 717173 Permit Evaluation
    717173 Permit Evaluation

    oct. 6, 2025 ... ENGINEERING EVALUATION Facility ID No. 22460 ARE- San Francisco No 46, LLC 269 E Grand Avenue, South San Francisco, CA 94080 Application No. 717173 Background ARE- San Francisco No ...

    Read More
    (431 Kb PDF, 9 pgs)

    oct. 6, 2025 ... ENGINEERING EVALUATION Facility ID No. 22460 ARE- San Francisco No 46, LLC 269 E Grand Avenue, South San Francisco, CA 94080 Application No. 717173 Background ARE- San Francisco No ...

  • Marsh Burn SMP Form
    Marsh Burn SMP Form

    jul. 7, 2025 ... FORM MM-1 MARSH MANAGEMENT FIRE SMOKE MANAGEMENT PLAN (Please complete the following information) 1. Property Number & Name: 2. Total Acreage to be burned: 3. Property ...

    Read More
    (254 Kb PDF, 6 pgs)

    jul. 7, 2025 ... FORM MM-1 MARSH MANAGEMENT FIRE SMOKE MANAGEMENT PLAN (Please complete the following information) 1. Property Number & Name: 2. Total Acreage to be burned: 3. Property ...

  • Air District Case Statement to Hearing Board
    Air District Case Statement to Hearing Board

    feb. 16, 2022 ... Subject: Air District Separate Statement Valero Benicia Refinery Stipulated Order of Abatement Docket # 3731 The Air District files this ...

    Read More
    (582 Kb PDF, 6 pgs)

    feb. 16, 2022 ... Subject: Air District Separate Statement Valero Benicia Refinery Stipulated Order of Abatement Docket # 3731 The Air District files this ...

  • RFQ 2022-011 Telephone Systems and Services
    RFQ 2022-011 Telephone Systems and Services

    jul. 14, 2022 ... July 14, 2022 Request for Quotations# 2022-011 Telephone Systems and Services SECTION I – SUMMARY ...

    Read More
    (97 Kb PDF, 10 pgs)

    jul. 14, 2022 ... July 14, 2022 Request for Quotations# 2022-011 Telephone Systems and Services SECTION I – SUMMARY ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    jul. 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540  650‐903‐6329 | MountainView.gov  January ...

    Read More
    (18 Mb PDF, 268 pgs)

    jul. 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540  650‐903‐6329 | MountainView.gov  January ...

  • Semi-Annual Monitoring Report 22024 B
    Semi-Annual Monitoring Report 22024 B

    feb. 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

    Read More
    (20 Mb PDF, 244 pgs)

    feb. 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

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

    ene. 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...

    Read More
    (18 Mb PDF, 296 pgs)

    ene. 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...

  • Board Agenda
    Board Agenda

    Mar 30, 2023 ... BOARD OF DIRECTORS MEETING April 5, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay Area Metro Center 1st Floor Board ...

    Read More
    (12 Mb PDF, 462 pgs)

    Mar 30, 2023 ... BOARD OF DIRECTORS MEETING April 5, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay Area Metro Center 1st Floor Board ...

Spare the Air Status

Última actualización: 08/11/2016