Búsqueda

  • FYE 2018 TFCA Policies Board Adopted on 6_21_17 pdf
    FYE 2018 TFCA Policies Board Adopted on 6_21_17 pdf

    ene. 31, 2018 ... TFCA Regional Fund Policies and Evaluation Criteria for FYE 2018 TFCA REGIONAL FUND POLICIES AND EVALUATION CRITERIA FOR FYE 2018 The following policies apply to the Bay Area Air Quality ...

    Read More
    (570 Kb PDF, 8 pgs)

    ene. 31, 2018 ... TFCA Regional Fund Policies and Evaluation Criteria for FYE 2018 TFCA REGIONAL FUND POLICIES AND EVALUATION CRITERIA FOR FYE 2018 The following policies apply to the Bay Area Air Quality ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Jul 28, 2021 ... DocuSign Envelope ID: ABC2F132-D672-4DB6-8F24-66901A2B4009 PUBLIC WORKS DEPARTM ENT PUBLIC SERVICES DIVISION 231 North 94039-7540 650-903- 650-962-8079 July 26, 2021 Mr. Jeffrey Gove, ...

    Read More
    (24 Mb PDF, 450 pgs)

    Jul 28, 2021 ... DocuSign Envelope ID: ABC2F132-D672-4DB6-8F24-66901A2B4009 PUBLIC WORKS DEPARTM ENT PUBLIC SERVICES DIVISION 231 North 94039-7540 650-903- 650-962-8079 July 26, 2021 Mr. Jeffrey Gove, ...

  • Committee Agenda
    Committee Agenda

    Dec 16, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

    Read More
    (291 Kb PDF, 13 pgs)

    Dec 16, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Committee Agenda
    Committee Agenda

    Jun 16, 2023 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CHAIR KATIE RICE – VICE-CHAIR MARGARET ABE-KOGA BRIAN BARNACLE JOELLE GALLAGHER JOHN GIOIA ...

    Read More
    (2 Mb PDF, 114 pgs)

    Jun 16, 2023 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CHAIR KATIE RICE – VICE-CHAIR MARGARET ABE-KOGA BRIAN BARNACLE JOELLE GALLAGHER JOHN GIOIA ...

  • Board Agenda
    Board Agenda

    sep. 16, 2016 ... BOARD OF DIRECTORS REGULAR MEETING SEPTEMBER 21, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in ...

    Read More
    (4 Mb PDF, 167 pgs)

    sep. 16, 2016 ... BOARD OF DIRECTORS REGULAR MEETING SEPTEMBER 21, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in ...

  • DU
    DU

    Data Update Instructions

    Read More
    (518 Kb PDF, 14 pgs)

    Data Update Instructions

  • Committee Presentations
    Committee Presentations

    jul. 22, 2022 ... California Air Resources Board Freight Activities July 28, ...

    Read More
    (1 Mb PDF, 40 pgs)

    jul. 22, 2022 ... California Air Resources Board Freight Activities July 28, ...

  • Committee Presentations
    Committee Presentations

    jul. 22, 2022 ... California Air Resources Board Freight Activities July 28, ...

    Read More
    (1 Mb PDF, 40 pgs)

    jul. 22, 2022 ... California Air Resources Board Freight Activities July 28, ...

  • Committee Agenda
    Committee Agenda

    May 16, 2016 ... BOARD OF DIRECTORS AD HOC BUILDING OVERSIGHT COMMITTEE MEETING COMMITTEE MEMBERS ERIC MAR – CHAIR LIZ KNISS – VICE-CHAIR CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ...

    Read More
    (278 Kb PDF, 3 pgs)

    May 16, 2016 ... BOARD OF DIRECTORS AD HOC BUILDING OVERSIGHT COMMITTEE MEETING COMMITTEE MEMBERS ERIC MAR – CHAIR LIZ KNISS – VICE-CHAIR CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ...

  • 418076 Permit Evaluation
    418076 Permit Evaluation

    Nov 16, 2016 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200410 New Cingular Wireless PCS, LLC dba AT&T Mobility 928 East Market Street, Daly City, CA 94014 Application No. 418076 Background New ...

    Read More
    (177 Kb PDF, 6 pgs)

    Nov 16, 2016 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200410 New Cingular Wireless PCS, LLC dba AT&T Mobility 928 East Market Street, Daly City, CA 94014 Application No. 418076 Background New ...

  • 417109 Permit Evaluation
    417109 Permit Evaluation

    sep. 23, 2016 ... DRAFT ENGINEERING EVALUATION – EMERGENCY STANDBY DIESEL GENERATOR Facility ID No. 200353 Orchard Supply 3000 Alum Rock Avenue, San Jose, CA 95126 Application No. 417109 Background ...

    Read More
    (271 Kb PDF, 5 pgs)

    sep. 23, 2016 ... DRAFT ENGINEERING EVALUATION – EMERGENCY STANDBY DIESEL GENERATOR Facility ID No. 200353 Orchard Supply 3000 Alum Rock Avenue, San Jose, CA 95126 Application No. 417109 Background ...

  • 467556 PE
    467556 PE

    ago. 15, 2018 ... [DRAFT] ENGINEERING EVALUATION Facility ID No. 19769 City of San Bruno Water Lift Station # 8, Southeast of 760 Glenview Drive, San Bruno, CA 94066 Lat: 37.616179° Long: -122.438669° ...

    Read More
    (182 Kb PDF, 5 pgs)

    ago. 15, 2018 ... [DRAFT] ENGINEERING EVALUATION Facility ID No. 19769 City of San Bruno Water Lift Station # 8, Southeast of 760 Glenview Drive, San Bruno, CA 94066 Lat: 37.616179° Long: -122.438669° ...

  • 417558 Permit Evaluation
    417558 Permit Evaluation

    Nov 8, 2016 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200369 Sand Hill Construction Management 19429 Stevens Creek Blvd, Cupertino, CA 95014 Application No. 417558 Background Sand Hill ...

    Read More
    (176 Kb PDF, 6 pgs)

    Nov 8, 2016 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200369 Sand Hill Construction Management 19429 Stevens Creek Blvd, Cupertino, CA 95014 Application No. 417558 Background Sand Hill ...

  • 463846 Permit Evaluation
    463846 Permit Evaluation

    feb. 26, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200903 Center Street Parking Garage 2025 Center Street, Berkeley, CA 94704 Application No. 463846 Background Center Street Parking Garage is ...

    Read More
    (147 Kb PDF, 6 pgs)

    feb. 26, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200903 Center Street Parking Garage 2025 Center Street, Berkeley, CA 94704 Application No. 463846 Background Center Street Parking Garage is ...

  • 476823 Permit Evaluation
    476823 Permit Evaluation

    Feb 25, 2019 ... ENGINEERING EVALUATION Facility ID No. 201544 Contra Costa County Fire District/Lafayette Fire Station #16 4007 Los Arabis Drive, CA 94549 Application No. 476823 Background Contra Costa ...

    Read More
    (132 Kb PDF, 6 pgs)

    Feb 25, 2019 ... ENGINEERING EVALUATION Facility ID No. 201544 Contra Costa County Fire District/Lafayette Fire Station #16 4007 Los Arabis Drive, CA 94549 Application No. 476823 Background Contra Costa ...

  • 691867 Permit Evaluation
    691867 Permit Evaluation

    oct. 1, 2024 ... ENGINEERING EVALUATION Facility ID No. 108344 City of Pleasanton Service Center 3333 Busch Road, Pleasanton, CA 94566 Application No. 691867 Background City of Pleasanton Service Center is ...

    Read More
    (454 Kb PDF, 10 pgs)

    oct. 1, 2024 ... ENGINEERING EVALUATION Facility ID No. 108344 City of Pleasanton Service Center 3333 Busch Road, Pleasanton, CA 94566 Application No. 691867 Background City of Pleasanton Service Center is ...

  • Committee Agenda
    Committee Agenda

    May 16, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER ...

    Read More
    (3 Mb PDF, 53 pgs)

    May 16, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER ...

  • 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 ...

Spare the Air Status

Última actualización: 08/11/2016