Búsqueda

  • 714187 Public Notice Chinese
    714187 Public Notice Chinese

    nov. 13, 2025 ... 公告 2025年11 月20 日 公告對象: 位於離下列提議中的新建或改建空氣污染源1,000 英尺(305 米)範圍內的 所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣局) 公告事由: 下列空氣污染源的許可證申請 #714187: 一 (1) 台可攜式應 急備用消防泵 浦引擎 (1 Portable Emergency ...

    Read More
    (598 Kb PDF, 2 pgs)

    nov. 13, 2025 ... 公告 2025年11 月20 日 公告對象: 位於離下列提議中的新建或改建空氣污染源1,000 英尺(305 米)範圍內的 所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣局) 公告事由: 下列空氣污染源的許可證申請 #714187: 一 (1) 台可攜式應 急備用消防泵 浦引擎 (1 Portable Emergency ...

  • 31690 Public Notice Chinese
    31690 Public Notice Chinese

    sep. 22, 2025 ... 公告 2025年[09] 月[24] 日 公告對象: 位於離下列提議中的新建或改建空氣污染源1,000 英尺(305 米)範圍內的 所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣管理局) 公告事由: 下列空氣污染源的許可證申請 #31690 : 兩個 (2) 雙燃料 蒸煮器煤氣/天然氣鍋 爐 (Two (2) ...

    Read More
    (491 Kb PDF, 2 pgs)

    sep. 22, 2025 ... 公告 2025年[09] 月[24] 日 公告對象: 位於離下列提議中的新建或改建空氣污染源1,000 英尺(305 米)範圍內的 所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣管理局) 公告事由: 下列空氣污染源的許可證申請 #31690 : 兩個 (2) 雙燃料 蒸煮器煤氣/天然氣鍋 爐 (Two (2) ...

  • 26427 Public Notice Chinese
    26427 Public Notice Chinese

    mar. 9, 2015 ... 公告告 20015 年 3 月 10 日 公告對象象: 在下列列學校註冊之兒童的家家長或監護人人: Pressidio Knollss School 位於離離下列提議中的新建或或改建空氣污污染源 1,0000 英呎範圍 內的所所有居民及商戶。 公告單位位: 灣區空空氣質素管理理局 公告事由由: 下列空空氣污染源的許可證申申請 #26427: ...

    Read More
    (171 Kb PDF, 2 pgs)

    mar. 9, 2015 ... 公告告 20015 年 3 月 10 日 公告對象象: 在下列列學校註冊之兒童的家家長或監護人人: Pressidio Knollss School 位於離離下列提議中的新建或或改建空氣污污染源 1,0000 英呎範圍 內的所所有居民及商戶。 公告單位位: 灣區空空氣質素管理理局 公告事由由: 下列空空氣污染源的許可證申申請 #26427: ...

  • 26654 Public Notice Chinese
    26654 Public Notice Chinese

    Feb 4, 2015 ... 公告告 20015 年 2 月 11 日 公告對象象: 在下列列學校註冊之兒童的家家長或監護人人: Buenaa Vista/Horaace Mann César Chhávez Elemeentary School Goldden Bridgess School 位於離離下列提議中的新建或或改建空氣污污染源 1,0000 英呎範圍 內的所所有居民及商戶。 公告單位位: ...

    Read More
    (194 Kb PDF, 2 pgs)

    Feb 4, 2015 ... 公告告 20015 年 2 月 11 日 公告對象象: 在下列列學校註冊之兒童的家家長或監護人人: Buenaa Vista/Horaace Mann César Chhávez Elemeentary School Goldden Bridgess School 位於離離下列提議中的新建或或改建空氣污污染源 1,0000 英呎範圍 內的所所有居民及商戶。 公告單位位: ...

  • 30884 Public Notice Chinese
    30884 Public Notice Chinese

    sep. 16, 2025 ... 公告 2025年[09] 月[16] 日 公告對象: 位於離下列提議中的新建或改建空氣污染源 5,000 英尺(1524 米)範圍內 的所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣管理局) 公告事由: 下列空氣污染源的許可證申請 #30884 : Eagle Rock Aggregates Oakland Terminal ...

    Read More
    (496 Kb PDF, 2 pgs)

    sep. 16, 2025 ... 公告 2025年[09] 月[16] 日 公告對象: 位於離下列提議中的新建或改建空氣污染源 5,000 英尺(1524 米)範圍內 的所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣管理局) 公告事由: 下列空氣污染源的許可證申請 #30884 : Eagle Rock Aggregates Oakland Terminal ...

  • 26419 Public Notice Chinese
    26419 Public Notice Chinese

    Oct 15, 2014 ... 公告告 20014 年 10 月 17 日 公告對象象: 在下列列學校註冊之兒童的家家長或監護人人: Chinese Educatiion Center EElementaryy School(華華人教育中心心小學) Stt. Mary’s Scchool 位於離離下列提議中的新建或或改建空氣污污染源 1,0000 英呎範圍 內的所所有居民及商戶。 公告單位位: ...

    Read More
    (205 Kb PDF, 2 pgs)

    Oct 15, 2014 ... 公告告 20014 年 10 月 17 日 公告對象象: 在下列列學校註冊之兒童的家家長或監護人人: Chinese Educatiion Center EElementaryy School(華華人教育中心心小學) Stt. Mary’s Scchool 位於離離下列提議中的新建或或改建空氣污污染源 1,0000 英呎範圍 內的所所有居民及商戶。 公告單位位: ...

  • RFI 2017-013 Technology Opportunities to Reduce GHG Emissions from Stationary Sources in the Bay Area
    RFI 2017-013 Technology Opportunities to Reduce GHG Emissions from Stationary Sources in the Bay Area

    sep. 14, 2017 ... September 14, 2017 Request for Information# 2017-013 Technology Opportunities to Reduce Greenhouse Gas Emissions from Stationary Sources in the Bay Area SECTION I – SUMMARY ...

    Read More
    (300 Kb PDF, 3 pgs)

    sep. 14, 2017 ... September 14, 2017 Request for Information# 2017-013 Technology Opportunities to Reduce Greenhouse Gas Emissions from Stationary Sources in the Bay Area SECTION I – SUMMARY ...

  • Declaración de Propósito y Objetivos
    Declaración de Propósito y Objetivos

    abr. 3, 2025 ... Plan de Reducción de Emisiones Comunitarias del Comité Directivo Comunitario de Bayview Hunters Point / Sureste de San Francisco I) Declaración de Propósito y Objetivos a. La Ley de la ...

    Read More
    (217 Kb PDF, 8 pgs)

    abr. 3, 2025 ... Plan de Reducción de Emisiones Comunitarias del Comité Directivo Comunitario de Bayview Hunters Point / Sureste de San Francisco I) Declaración de Propósito y Objetivos a. La Ley de la ...

  • Board Minutes
    Board Minutes

    mar. 25, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 5, 2025 APPROVED ...

    Read More
    (214 Kb PDF, 9 pgs)

    mar. 25, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 5, 2025 APPROVED ...

  • Board Minutes
    Board Minutes

    sep. 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, July 15, 2020 APPROVED ...

    Read More
    (250 Kb PDF, 10 pgs)

    sep. 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, July 15, 2020 APPROVED ...

  • ORDEN DEL DÍA DE LA REUNIÓN DEL CONSEJO ASESOR COMUNITARIO
    ORDEN DEL DÍA DE LA REUNIÓN DEL CONSEJO ASESOR COMUNITARIO

    may. 16, 2023 ... MESA DIRECTIVA CONSEJO ASESOR COMUNITARIO MIEMBROS DEL CONSEJO DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO SRA. MARGARET CHARLES REED GORDON DR.

    Read More
    (9 Mb PDF, 62 pgs)

    may. 16, 2023 ... MESA DIRECTIVA CONSEJO ASESOR COMUNITARIO MIEMBROS DEL CONSEJO DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO SRA. MARGARET CHARLES REED GORDON DR.

  • Meeting Minutes - August 25, 2025
    Meeting Minutes - August 25, 2025

    Borrador de actas – Richmond – North Richmond – San Pablo; Comité directivo del plan comunitario de redución de emisiones; 25 de agosto de 2025 Bay Area Air Quality Management District 375 ...

    Read More
    (170 Kb PDF, 11 pgs)

    Borrador de actas – Richmond – North Richmond – San Pablo; Comité directivo del plan comunitario de redución de emisiones; 25 de agosto de 2025 Bay Area Air Quality Management District 375 ...

  • Committee Minutes
    Committee Minutes

    jul. 1, 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
    (140 Kb PDF, 4 pgs)

    jul. 1, 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 ...

  • PEV Readiness Pre-Bidder's Conference Q&A
    PEV Readiness Pre-Bidder's Conference Q&A

    Jan 26, 2012 ... Request for Proposal (RFP) 2012-002 Plug-in Electric Vehicle (PEV) Readiness Plan Development Pre-Bidder’s Conference 1/20/2012 – Questions and Answer Following are the questions received at the ...

    Read More
    (151 Kb PDF, 3 pgs)

    Jan 26, 2012 ... Request for Proposal (RFP) 2012-002 Plug-in Electric Vehicle (PEV) Readiness Plan Development Pre-Bidder’s Conference 1/20/2012 – Questions and Answer Following are the questions received at the ...

  • Board Agenda
    Board Agenda

    Nov 10, 2016 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 16, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held ...

    Read More
    (3 Mb PDF, 184 pgs)

    Nov 10, 2016 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 16, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held ...

  • MBardet_Public Comment 2
    MBardet_Public Comment 2

    dic. 20, 2022 ... Kevin Oei Kathy Kerridge <(REDACTED)> From: Thursday, December 15, 2022 2:49 PM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [Benicia Resist!] Fwd: My comments on Rodeo Renewed Project Permitting ...

    Read More
    (1 Mb PDF, 13 pgs)

    dic. 20, 2022 ... Kevin Oei Kathy Kerridge <(REDACTED)> From: Thursday, December 15, 2022 2:49 PM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [Benicia Resist!] Fwd: My comments on Rodeo Renewed Project Permitting ...

  • MBardet_Public Comment 1
    MBardet_Public Comment 1

    dic. 20, 2022 ... Kevin Oei Marilyn Bardet <(REDACTED)> From: Friday, December 16, 2022 6:27 AM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [BAAQMD Network] My comments on Rodeo Renewed Project Permitting with ...

    Read More
    (1 Mb PDF, 12 pgs)

    dic. 20, 2022 ... Kevin Oei Marilyn Bardet <(REDACTED)> From: Friday, December 16, 2022 6:27 AM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [BAAQMD Network] My comments on Rodeo Renewed Project Permitting with ...

  • Administrative Code
    Administrative Code

    dic. 10, 2025 ... Administrative Code Effective January 1, 2024 Last revised December 3, 2025 ...

    Read More
    (368 Kb PDF, 88 pgs)

    dic. 10, 2025 ... Administrative Code Effective January 1, 2024 Last revised December 3, 2025 ...

  • RFQ 2010-008
    RFQ 2010-008

    Public Engagement Policy and Plan

    Read More
    (3 Mb PDF, 18 pgs)

    Public Engagement Policy and Plan

  • 709283 Permit Evaluation
    709283 Permit Evaluation

    mar. 20, 2025 ... Montezuma Wetlands, LLC Facility #: 203615 Application #: 709283 DRAFT ENGINEERING EVALUATION Montezuma Wetlands, LLC 1285 Collinsville Road, Suisun City, CA 94585 Facility #: 203615 ...

    Read More
    (1 Mb PDF, 37 pgs)

    mar. 20, 2025 ... Montezuma Wetlands, LLC Facility #: 203615 Application #: 709283 DRAFT ENGINEERING EVALUATION Montezuma Wetlands, LLC 1285 Collinsville Road, Suisun City, CA 94585 Facility #: 203615 ...

Spare the Air Status

Última actualización: 08/11/2016