Búsqueda

  • Meeting Notes
    Meeting Notes

    abr. 2, 2024 ... AGENDA Comité Directivo de la Comunidad (CSC) de East Oakland AB 617 Reunión #17 Fecha y hora: Jueves , 14 de marzo de 2024, 6:00 pm a 8:00 pm PDT Facilitadores virtuales: Aiyahnna Johnson, ...

    Read More
    (323 Kb PDF, 10 pgs)

    abr. 2, 2024 ... AGENDA Comité Directivo de la Comunidad (CSC) de East Oakland AB 617 Reunión #17 Fecha y hora: Jueves , 14 de marzo de 2024, 6:00 pm a 8:00 pm PDT Facilitadores virtuales: Aiyahnna Johnson, ...

  • Council Presentations
    Council Presentations

    Feb 6, 2017 ... AGENDA: 6 Regulation 13, Rule 1: Refinery Carbon Intensity Caps Eric Stevenson, Director Meteorology, Measurement, and Rules Division Advisory Council Meeting February 6, ...

    Read More
    (5 Mb PDF, 34 pgs)

    Feb 6, 2017 ... AGENDA: 6 Regulation 13, Rule 1: Refinery Carbon Intensity Caps Eric Stevenson, Director Meteorology, Measurement, and Rules Division Advisory Council Meeting February 6, ...

  • California High-Speed Rail Authority - San Jose to Merced Project Section Draft EIR/EIS
    California High-Speed Rail Authority - San Jose to Merced Project Section Draft EIR/EIS

    jun. 23, 2020 ... June 23, 2020 Mark A. McLoughlin California High-Speed Rail Authority 100 Paseo de San Antonio, Suite 300 San Jose, CA 95113 Re: California High-Speed Rail Authority San Jose to Merced ...

    Read More
    (142 Kb PDF, 3 pgs)

    jun. 23, 2020 ... June 23, 2020 Mark A. McLoughlin California High-Speed Rail Authority 100 Paseo de San Antonio, Suite 300 San Jose, CA 95113 Re: California High-Speed Rail Authority San Jose to Merced ...

  • Board Presentations
    Board Presentations

    jun. 26, 2017 ... AGENDA: 11 Public Hearing to Consider Adoption of Proposed Amendments to Air District Regulation 3: Fees Board of Directors Meeting June 21, 2017 Jaime A. Williams Director of ...

    Read More
    (10 Mb PDF, 89 pgs)

    jun. 26, 2017 ... AGENDA: 11 Public Hearing to Consider Adoption of Proposed Amendments to Air District Regulation 3: Fees Board of Directors Meeting June 21, 2017 Jaime A. Williams Director of ...

  • SIMS Metal Management – Redwood City (5-Year Update)
    SIMS Metal Management – Redwood City (5-Year Update)

    jun. 2, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal Management District Site #5152 699 ...

    Read More
    (3 Mb PDF, 59 pgs)

    jun. 2, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Sims Metal Management District Site #5152 699 ...

  • BAAQMD_Extension_Rank_List_100710
    BAAQMD_Extension_Rank_List_100710

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

  • 30367 Permit Evaluation
    30367 Permit Evaluation

    may. 19, 2020 ... Engineering Evaluation: Sub-Slab Depressurization Wood Partners th 1301 16 Street, San Francisco, CA Application No. 30367; Plant No. 24640 Background Geokinetics has applied for an ...

    Read More
    (299 Kb PDF, 5 pgs)

    may. 19, 2020 ... Engineering Evaluation: Sub-Slab Depressurization Wood Partners th 1301 16 Street, San Francisco, CA Application No. 30367; Plant No. 24640 Background Geokinetics has applied for an ...

  • Public Comment Emails and Comment Letters (Redacted)
    Public Comment Emails and Comment Letters (Redacted)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

    Read More
    (9 Mb PDF, 86 pgs)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

  • Committee Agenda
    Committee Agenda

    feb. 15, 2012 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON ASH KALRA – VICE CHAIRPERSON SCOTT HAGGERTY DAVE HUDSON ERIC MAR MARK ROSS BRAD ...

    Read More
    (710 Kb PDF, 19 pgs)

    feb. 15, 2012 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON ASH KALRA – VICE CHAIRPERSON SCOTT HAGGERTY DAVE HUDSON ERIC MAR MARK ROSS BRAD ...

  • Committee Agenda
    Committee Agenda

    Dec 1, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE December 6, 2023 COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID ...

    Read More
    (2 Mb PDF, 193 pgs)

    Dec 1, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE December 6, 2023 COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID ...

  • 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 ...

  • 28026 Permit Evaluation
    28026 Permit Evaluation

    ago. 29, 2016 ... Engineering Evaluation Report Application # 28026 New Cingular Wireless dba AT&T Mobility, Plant #23596 Plant address: 50 E Lewelling Blvd., Santa Lorenzo, CA 94580 BACKGROUND New Cingular ...

    Read More
    (460 Kb PDF, 10 pgs)

    ago. 29, 2016 ... Engineering Evaluation Report Application # 28026 New Cingular Wireless dba AT&T Mobility, Plant #23596 Plant address: 50 E Lewelling Blvd., Santa Lorenzo, CA 94580 BACKGROUND New Cingular ...

  • 28491 Permit Evaluation
    28491 Permit Evaluation

    may. 19, 2017 ... Engineering Evaluation Report Application # 28491 Mach II 180 Grand LLC, Plant #16640 Plant address: 180 Grand Ave, Oakland, CA 94612 ...

    Read More
    (449 Kb PDF, 9 pgs)

    may. 19, 2017 ... Engineering Evaluation Report Application # 28491 Mach II 180 Grand LLC, Plant #16640 Plant address: 180 Grand Ave, Oakland, CA 94612 ...

  • BAAQMD_Additional_Rank_List_100710
    BAAQMD_Additional_Rank_List_100710

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

    Read More
    (297 Kb PDF, 6 pgs)

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

  • Meeting Minutes
    Meeting Minutes

    abr. 24, 2023 ... Borrador de las minutas del 27 de febrero de 2023 del comité directivo para el Plan Comunitario de Reducción de Emisiones en Richmond – North Richmond – San Pablo Distrito para el Control ...

    Read More
    (169 Kb PDF, 7 pgs)

    abr. 24, 2023 ... Borrador de las minutas del 27 de febrero de 2023 del comité directivo para el Plan Comunitario de Reducción de Emisiones en Richmond – North Richmond – San Pablo Distrito para el Control ...

  • 27913 Permit Evaluation
    27913 Permit Evaluation

    jul. 6, 2016 ... Engineering Evaluation Report Application # 27913 PG&E Company, Plant #14167 Plant address: 2180 Harrison St., San Francisco, CA 94120 BACKGROUND The Pacific Gas and Electric Company (PG&E) is ...

    Read More
    (455 Kb PDF, 11 pgs)

    jul. 6, 2016 ... Engineering Evaluation Report Application # 27913 PG&E Company, Plant #14167 Plant address: 2180 Harrison St., San Francisco, CA 94120 BACKGROUND The Pacific Gas and Electric Company (PG&E) is ...

  • Committee Agenda
    Committee Agenda

    nov. 24, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

    Read More
    (391 Kb PDF, 25 pgs)

    nov. 24, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

  • 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 ...

  • 724297 Permit Evaluation
    724297 Permit Evaluation

    may. 14, 2025 ... ENGINEERING EVALUATION Plant No. 15808 The Home Depot Store #8572 860 E Dunne Avenue, Morgan Hill, CA 95037 Application No. 724297 BACKGROUND The Home Depot Store #8572 (Home Depot) has ...

    Read More
    (286 Kb PDF, 9 pgs)

    may. 14, 2025 ... ENGINEERING EVALUATION Plant No. 15808 The Home Depot Store #8572 860 E Dunne Avenue, Morgan Hill, CA 95037 Application No. 724297 BACKGROUND The Home Depot Store #8572 (Home Depot) has ...

Spare the Air Status

Última actualización: 08/11/2016