Búsqueda

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

    Mar 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...

    Read More
    (13 Mb PDF, 35 pgs)

    Mar 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...

  • 09/07/2021 Current Permit
    09/07/2021 Current Permit

    Sep 8, 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: Energy Center ...

    Read More
    (750 Kb PDF, 55 pgs)

    Sep 8, 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: Energy Center ...

  • Draft 2017 Clean Air Plan v.2
    Draft 2017 Clean Air Plan v.2

    Jan 13, 2017 ... • SPARE THE AIR COOL THE CLIMATE A BLUEPRINT FOR CLEAN AIR AND CLIMATE PROTECTION IN THE BAY AREA DRAFT 2017 CLEAN AIR PLAN JANUARY 10, ...

    Read More
    (5 Mb PDF, 264 pgs)

    Jan 13, 2017 ... • SPARE THE AIR COOL THE CLIMATE A BLUEPRINT FOR CLEAN AIR AND CLIMATE PROTECTION IN THE BAY AREA DRAFT 2017 CLEAN AIR PLAN JANUARY 10, ...

  • P-402
    P-402

    Sep 1, 2016 ... FORM P- 402 375 Beale Street, Suite 600 San Francisco, CA 94105 Emission Reduction Credits Transfer of Ownership (415) 749-4990 Fax (415) 749-5030 www.baaqmd.gov Application No. This form is to ...

    Read More
    (144 Kb PDF, 1 pg)

    Sep 1, 2016 ... FORM P- 402 375 Beale Street, Suite 600 San Francisco, CA 94105 Emission Reduction Credits Transfer of Ownership (415) 749-4990 Fax (415) 749-5030 www.baaqmd.gov Application No. This form is to ...

  • 29180 Permit Evaluation
    29180 Permit Evaluation

    Mar 30, 2020 ... DRAFT ENGINEERING EVALUATION: D.R. HORTON CA3, INC., PLANT # 24116 APPLICATION NO: 29180 1501 Centre Pointe Drive Milpitas CA 95035 BACKGROUND D.R. Horton CA3, Inc. has applied for an ...

    Read More
    (444 Kb PDF, 8 pgs)

    Mar 30, 2020 ... DRAFT ENGINEERING EVALUATION: D.R. HORTON CA3, INC., PLANT # 24116 APPLICATION NO: 29180 1501 Centre Pointe Drive Milpitas CA 95035 BACKGROUND D.R. Horton CA3, Inc. has applied for an ...

  • Draft 2024-2029 Air District Strategic Plan_Vietnamese
    Draft 2024-2029 Air District Strategic Plan_Vietnamese

    Jul 30, 2024 ... Tầm Nhìn để Thay Đổi: Cùng Nhau Cải Thiện Không Khí Sạch và Công Lý Môi Trường Không phải ai ở Vùng Vịnh cũng “được “Đối với tôi, công lý môi trường là vấn đề ai được hưởng bóng mát từ những ...

    Read More
    (3 Mb PDF, 55 pgs)

    Jul 30, 2024 ... Tầm Nhìn để Thay Đổi: Cùng Nhau Cải Thiện Không Khí Sạch và Công Lý Môi Trường Không phải ai ở Vùng Vịnh cũng “được “Đối với tôi, công lý môi trường là vấn đề ai được hưởng bóng mát từ những ...

  • Charge! Flyer
    Charge! Flyer

    Jan 30, 2019 ... B A Y A R E A A I R Q U A L I T Y M A N A G E M E N T D I S T R I C T CHARGE! PROGRAM At workplaces, apartments, parks,  stores, transit hubs, GRANTS TO INSTALL ELECTRIC VEHICLE CHARGING IN and ...

    Read More
    (643 Kb PDF, 2 pgs)

    Jan 30, 2019 ... B A Y A R E A A I R Q U A L I T Y M A N A G E M E N T D I S T R I C T CHARGE! PROGRAM At workplaces, apartments, parks,  stores, transit hubs, GRANTS TO INSTALL ELECTRIC VEHICLE CHARGING IN and ...

  • Workshop Notice -- Spanish
    Workshop Notice -- Spanish

    Sep 3, 2013 ... AAVISO DE TAALLER 6 de seeptiembre, 22013  PARA: PARTES INTERESADAS DE: DIRECCTOR EJECCUTIVO, DISSTRITO PARRA CONTROOL CALIDADD DEL AIRE DIRECCTOR EJECCUTIVO, COOMISIÓN ...

    Read More
    (257 Kb PDF, 2 pgs)

    Sep 3, 2013 ... AAVISO DE TAALLER 6 de seeptiembre, 22013  PARA: PARTES INTERESADAS DE: DIRECCTOR EJECCUTIVO, DISSTRITO PARRA CONTROOL CALIDADD DEL AIRE DIRECCTOR EJECCUTIVO, COOMISIÓN ...

  • Presentation
    Presentation

    Mar 9, 2023 ... Steering Committee December 7, 2022 West Oakland Community Action ...

    Read More
    (4 Mb PDF, 36 pgs)

    Mar 9, 2023 ... Steering Committee December 7, 2022 West Oakland Community Action ...

  • Final 2017 Clean Air Plan, Volume 1
    Final 2017 Clean Air Plan, Volume 1

    Apr 20, 2017 ... FINAL 2017 CLEAN AIR PLAN Ado Pt Ed A PRIL 19, ...

    Read More
    (8 Mb PDF, 268 pgs)

    Apr 20, 2017 ... FINAL 2017 CLEAN AIR PLAN Ado Pt Ed A PRIL 19, ...

  • Committee Minutes
    Committee Minutes

    Oct 7, 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 Legislative Committee ...

    Read More
    (167 Kb PDF, 6 pgs)

    Oct 7, 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 Legislative Committee ...

  • 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 Permit Evaluation and Statement of Basis for the Renewal of the MAJOR ...

    Read More
    (506 Kb PDF, 39 pgs)

    Jun 11, 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 the Renewal of the MAJOR ...

  • RFQ 2010-008
    RFQ 2010-008

    Public Engagement Policy and Plan

    Read More
    (3 Mb PDF, 18 pgs)

    Public Engagement Policy and Plan

  • 06/19/2020 Proposed Permit
    06/19/2020 Proposed Permit

    Jun 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Half Moon Bay, ...

    Read More
    (991 Kb PDF, 79 pgs)

    Jun 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Half Moon Bay, ...

  • 10/27/2022 Statement of Basis
    10/27/2022 Statement of Basis

    Oct 24, 2022 ... 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 REOPENING of the MAJOR ...

    Read More
    (689 Kb PDF, 32 pgs)

    Oct 24, 2022 ... 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 REOPENING of the MAJOR ...

  • G07GMBT1 Approved Preliminary Ranked List Dec 2010
    G07GMBT1 Approved Preliminary Ranked List Dec 2010

    Dec 16, 2010 ... 12/10/2010 Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor Grant: G07GMBT1 Other Trucks (Main Grant) Solicitation Name: Year 1 ON-ROAD ...

    Read More
    (77 Kb PDF, 13 pgs)

    Dec 16, 2010 ... 12/10/2010 Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor Grant: G07GMBT1 Other Trucks (Main Grant) Solicitation Name: Year 1 ON-ROAD ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

    Read More
    (12 Mb PDF, 26 pgs)

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Apr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...

    Read More
    (12 Mb PDF, 26 pgs)

    Apr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...

  • Committee Agenda
    Committee Agenda

    Feb 19, 2015 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON BRAD WAGENKNECHT -VICE CHAIRPERSON JOHN AVALOS JOHN GIOIA SCOTT ...

    Read More
    (161 Kb PDF, 21 pgs)

    Feb 19, 2015 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON BRAD WAGENKNECHT -VICE CHAIRPERSON JOHN AVALOS JOHN GIOIA SCOTT ...

Spare the Air Status

Última actualización: 08/11/2016