Búsqueda

  • Board Minutes
    Board Minutes

    Apr 3, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 19, 2014 APPROVED MINUTES 1. CALL ...

    Read More
    (242 Kb PDF, 9 pgs)

    Apr 3, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 19, 2014 APPROVED MINUTES 1. CALL ...

  • Regular Minutes
    Regular Minutes

    Mar 28, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Budget and Finance Committee Meeting ...

    Read More
    (174 Kb PDF, 5 pgs)

    Mar 28, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Budget and Finance Committee Meeting ...

  • 6/10/2021 Proposed Statement of Basis
    6/10/2021 Proposed Statement of Basis

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

    Read More
    (1 Mb PDF, 98 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

  • Board Minutes
    Board Minutes

    Dec 17, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 3, 2014 APPROVED MINUTES Note: ...

    Read More
    (253 Kb PDF, 8 pgs)

    Dec 17, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 3, 2014 APPROVED MINUTES Note: ...

  • Board Minutes
    Board Minutes

    Nov 6, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 16, 2013 APPROVED MINUTES CALL TO ...

    Read More
    (237 Kb PDF, 8 pgs)

    Nov 6, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 16, 2013 APPROVED MINUTES CALL TO ...

  • Committee Presentations
    Committee Presentations

    Mar 22, 2022 ... AGENDA: 5 FISCAL YEAR 2021 BAY AREA AIR QUALITY MANAGEMENT DISTRICT PRESENTATION OF AUDIT RESULTS TO THE BUDGET AND FINANCE COMMITTEE March 23, 2022 Simpson & Simpson, ...

    Read More
    (829 Kb PDF, 62 pgs)

    Mar 22, 2022 ... AGENDA: 5 FISCAL YEAR 2021 BAY AREA AIR QUALITY MANAGEMENT DISTRICT PRESENTATION OF AUDIT RESULTS TO THE BUDGET AND FINANCE COMMITTEE March 23, 2022 Simpson & Simpson, ...

  • 8/18/2021 Final Permit
    8/18/2021 Final Permit

    Aug 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 121 pgs)

    Aug 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

  • 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, 7 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 ...

  • Board Presentations
    Board Presentations

    Oct 19, 2016 ... AGENDA: 13 Proposed Amendments to Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter and Toxic Air Contaminants from Portland Cement Manufacturing Board of Directors Meeting October 19, ...

    Read More
    (6 Mb PDF, 55 pgs)

    Oct 19, 2016 ... AGENDA: 13 Proposed Amendments to Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter and Toxic Air Contaminants from Portland Cement Manufacturing Board of Directors Meeting October 19, ...

  • 110716 Statement of Basis
    110716 Statement of Basis

    Nov 7, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of the MAJOR FACILITY ...

    Read More
    (427 Kb PDF, 37 pgs)

    Nov 7, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of the MAJOR FACILITY ...

  • Ultrafine Particles: Exposure Reduction
    Ultrafine Particles: Exposure Reduction

    Jul 24, 2013 ... FINAL REPORT ON THE SEPTEMBER 12, 2012 ADVISORY COUNCIL MEETING ON ULTRAFINE PARTICLES: EXPOSURE REDUCTION SUMMARY The following presentations were made at the September 12, 2012 Advisory ...

    Read More
    (143 Kb PDF, 9 pgs)

    Jul 24, 2013 ... FINAL REPORT ON THE SEPTEMBER 12, 2012 ADVISORY COUNCIL MEETING ON ULTRAFINE PARTICLES: EXPOSURE REDUCTION SUMMARY The following presentations were made at the September 12, 2012 Advisory ...

  • 11/25/2019 Responses to Public Com from 2nd Public Notices
    11/25/2019 Responses to Public Com from 2nd Public Notices

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

    Read More
    (541 Kb PDF, 22 pgs)

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

  • 29625 Permit Evaluation
    29625 Permit Evaluation

    Jan 28, 2020 ... DRAFT ENGINEERING EVALUATION VOYAGER COFFEE ROASTERS; PLANT # 24290 APPLICATION NO: 29625 809 SAN ANTONIO ROAD, SUITE 6, PALO ALTO CA 94303 BACKGROUND Voyager Coffee Roasters (Voyager) has ...

    Read More
    (207 Kb PDF, 7 pgs)

    Jan 28, 2020 ... DRAFT ENGINEERING EVALUATION VOYAGER COFFEE ROASTERS; PLANT # 24290 APPLICATION NO: 29625 809 SAN ANTONIO ROAD, SUITE 6, PALO ALTO CA 94303 BACKGROUND Voyager Coffee Roasters (Voyager) has ...

  • 2021 Federal Offset Equivalence Report
    2021 Federal Offset Equivalence Report

    Mar 16, 2021 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2021 Report for Calendar Year 2020 Prepared by: Anne Werth, Supervisor Reviewed by: ...

    Read More
    (176 Kb PDF, 8 pgs)

    Mar 16, 2021 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2021 Report for Calendar Year 2020 Prepared by: Anne Werth, Supervisor Reviewed by: ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2020
    Emission Offset Program Federal Equivalence Demonstration Report 2020

    Feb 24, 2020 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2020 Report for Calendar Year 2019 Prepared by: Greg Stone, Manager Reviewed by: ...

    Read More
    (176 Kb PDF, 8 pgs)

    Feb 24, 2020 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2020 Report for Calendar Year 2019 Prepared by: Greg Stone, Manager Reviewed by: ...

  • Committee Presentations
    Committee Presentations

    Oct 21, 2021 ... AGENDA: 3 Projects and Contracts with Proposed Awards over $100,000 Mobile Source and Climate Impacts Committee Meeting October 28, 2021 Karen M. Schkolnick, Director Strategic Incentives ...

    Read More
    (2 Mb PDF, 53 pgs)

    Oct 21, 2021 ... AGENDA: 3 Projects and Contracts with Proposed Awards over $100,000 Mobile Source and Climate Impacts Committee Meeting October 28, 2021 Karen M. Schkolnick, Director Strategic Incentives ...

  • Clean Air Foundation Agenda
    Clean Air Foundation Agenda

    Sep 12, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION September 19, 2018 A special meeting of the Bay Area Air Quality Management District Board ...

    Read More
    (2 Mb PDF, 62 pgs)

    Sep 12, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION September 19, 2018 A special meeting of the Bay Area Air Quality Management District Board ...

  • EV Charging Station Demonstration Report on Program Results
    EV Charging Station Demonstration Report on Program Results

    May 1, 2018 ... EV Charging Demonstration Program Report on Program Results Bay Area Clean Air Foundation April 30, 2018 1 ...

    Read More
    (4 Mb PDF, 41 pgs)

    May 1, 2018 ... EV Charging Demonstration Program Report on Program Results Bay Area Clean Air Foundation April 30, 2018 1 ...

  • Committee Agenda
    Committee Agenda

    Jun 20, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...

    Read More
    (5 Mb PDF, 70 pgs)

    Jun 20, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...

  • 03/04/2021 Statement of Basis
    03/04/2021 Statement of Basis

    Mar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (1 Mb PDF, 103 pgs)

    Mar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

Spare the Air Status

Última actualización: 08/11/2016