Búsqueda

  • Committee Agenda
    Committee Agenda

    may. 24, 2021 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of ...

    Read More
    (2 Mb PDF, 65 pgs)

    may. 24, 2021 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of ...

  • 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 ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    jul. 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

    Read More
    (31 Mb PDF, 434 pgs)

    jul. 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

  • 492495 Permit Evaluation
    492495 Permit Evaluation

    feb. 18, 2020 ... ENGINEERING EVALUATION Facility ID No. 201784 Idylwood Care Center 1002 West Fremont Avenue, Sunnyvale, CA 94087 Application No. 492495 Background On behalf of Idylwood Care Center, ...

    Read More
    (141 Kb PDF, 6 pgs)

    feb. 18, 2020 ... ENGINEERING EVALUATION Facility ID No. 201784 Idylwood Care Center 1002 West Fremont Avenue, Sunnyvale, CA 94087 Application No. 492495 Background On behalf of Idylwood Care Center, ...

  • NReiser_ Public Comment 1
    NReiser_ Public Comment 1

    dic. 20, 2022 ... Kevin Oei Nancy Rieser <(REDACTED)> From: Sent: Thursday, December 15, 2022 10:59 PM To: CommentsP66RodeoRenewed Cc: (REDACTED) BAAQMD P66 permit reponse: 1 of 2 emails Subject: BAAQMD Permit Public ...

    Read More
    (5 Mb PDF, 12 pgs)

    dic. 20, 2022 ... Kevin Oei Nancy Rieser <(REDACTED)> From: Sent: Thursday, December 15, 2022 10:59 PM To: CommentsP66RodeoRenewed Cc: (REDACTED) BAAQMD P66 permit reponse: 1 of 2 emails Subject: BAAQMD Permit Public ...

  • 30159 Permit Evaluation
    30159 Permit Evaluation

    feb. 26, 2020 ... ENGINEERING EVALUATION Plant No. 24365 Posada De Colores – The Unity Council 2221 Fruitvale Avenue, Oakland, CA 94601 Application No. 30159 Background On behalf of Posada De Colores – ...

    Read More
    (202 Kb PDF, 7 pgs)

    feb. 26, 2020 ... ENGINEERING EVALUATION Plant No. 24365 Posada De Colores – The Unity Council 2221 Fruitvale Avenue, Oakland, CA 94601 Application No. 30159 Background On behalf of Posada De Colores – ...

  • Board Agenda
    Board Agenda

    Jun 14, 2013 ... BOARD OF DIRECTORS REGULAR MEETING June 19, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

    Read More
    (1 Mb PDF, 164 pgs)

    Jun 14, 2013 ... BOARD OF DIRECTORS REGULAR MEETING June 19, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

  • 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 ...

  • Presentation
    Presentation

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #30 December 4th, ...

    Read More
    (952 Kb PDF, 30 pgs)

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #30 December 4th, ...

  • 423350 Permit Evaluation
    423350 Permit Evaluation

    feb. 28, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200794 San Rafael Fire Department Fire Station 57 3530 Civic Center Drive, San Rafael, CA 94903 Application No. 423350 Background San Rafael ...

    Read More
    (183 Kb PDF, 6 pgs)

    feb. 28, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200794 San Rafael Fire Department Fire Station 57 3530 Civic Center Drive, San Rafael, CA 94903 Application No. 423350 Background San Rafael ...

  • 423351 Permit Evaluation
    423351 Permit Evaluation

    mar. 28, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200795 San Rafael Fire Department Fire Station 52 210 3rd Street, San Rafael, CA 94901 Application No. 423351 Background San Rafael Fire ...

    Read More
    (183 Kb PDF, 6 pgs)

    mar. 28, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200795 San Rafael Fire Department Fire Station 52 210 3rd Street, San Rafael, CA 94901 Application No. 423351 Background San Rafael Fire ...

  • 423858 Permit Evaluation
    423858 Permit Evaluation

    mar. 9, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200836 Creekside Healthcare Center 1900 Church Lane, San Pablo, CA 94806 Application No. 423858 Background Creekside Healthcare Center is ...

    Read More
    (183 Kb PDF, 6 pgs)

    mar. 9, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200836 Creekside Healthcare Center 1900 Church Lane, San Pablo, CA 94806 Application No. 423858 Background Creekside Healthcare Center is ...

  • 422277 Permit Evaluation
    422277 Permit Evaluation

    oct. 23, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200726 Liberty Union High School District 20 Oak Street, Brentwood, CA 94513 Application No. 422277 Background Liberty Union High School ...

    Read More
    (181 Kb PDF, 6 pgs)

    oct. 23, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200726 Liberty Union High School District 20 Oak Street, Brentwood, CA 94513 Application No. 422277 Background Liberty Union High School ...

  • 421387 Permit Evaluation
    421387 Permit Evaluation

    nov. 7, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200636 Dewey Land Company (DLC) 225 California Drive, Burlingame, CA 94010 Application No. 421387 Background Dewey Land Company (DLC) is ...

    Read More
    (184 Kb PDF, 6 pgs)

    nov. 7, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200636 Dewey Land Company (DLC) 225 California Drive, Burlingame, CA 94010 Application No. 421387 Background Dewey Land Company (DLC) is ...

  • 419661 Permit Evaluation
    419661 Permit Evaluation

    may. 25, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200504 350 Bush Street 350 Bush Street, San Francisco, CA 94104 Application No. 419661 Background 350 Bush Street is applying for an Authority ...

    Read More
    (182 Kb PDF, 6 pgs)

    may. 25, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200504 350 Bush Street 350 Bush Street, San Francisco, CA 94104 Application No. 419661 Background 350 Bush Street is applying for an Authority ...

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

    abr. 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)

    abr. 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 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 ...

  • Committee Minutes
    Committee Minutes

    dic. 3, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

    Read More
    (165 Kb PDF, 4 pgs)

    dic. 3, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

  • 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 ...

Spare the Air Status

Última actualización: 08/11/2016