Búsqueda

  • Meeting Summary Appendix
    Meeting Summary Appendix

    dic. 3, 2019 ... Richmond – San Pablo Community Emissions Reduction Plan Community Design Team Meeting #9: November 13, 2021 List of Appendices:  Meeting Agenda  PowerPoint Presentation  Video Recording ...

    Read More
    (1 Mb PDF, 39 pgs)

    dic. 3, 2019 ... Richmond – San Pablo Community Emissions Reduction Plan Community Design Team Meeting #9: November 13, 2021 List of Appendices:  Meeting Agenda  PowerPoint Presentation  Video Recording ...

  • Bay Area Emissions Inventory Summary Report
    Bay Area Emissions Inventory Summary Report

    Feb 2, 2024 ... Bay Area Emissions Inventory Summary Report for Criteria Air Pollutants February ...

    Read More
    (2 Mb PDF, 46 pgs)

    Feb 2, 2024 ... Bay Area Emissions Inventory Summary Report for Criteria Air Pollutants February ...

  • Board Agenda
    Board Agenda

    abr. 11, 2013 ... BOARD OF DIRECTORS REGULAR MEETING April 17, 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, 73 pgs)

    abr. 11, 2013 ... BOARD OF DIRECTORS REGULAR MEETING April 17, 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 ...

  • Committee Agenda
    Committee Agenda

    dic. 2, 2021 ... MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR MARGARET ABE-KOGA ...

    Read More
    (2 Mb PDF, 54 pgs)

    dic. 2, 2021 ... MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR MARGARET ABE-KOGA ...

  • Source Inventory of Bay Area Greenhouse Gas Emissions
    Source Inventory of Bay Area Greenhouse Gas Emissions

    nov. 20, 2006 ... Source Inventory of Bay Area Greenhouse Gas Emissions November 2006 939 Ellis Street San Francisco, California 94109 ...

    Read More
    (509 Kb PDF, 18 pgs)

    nov. 20, 2006 ... Source Inventory of Bay Area Greenhouse Gas Emissions November 2006 939 Ellis Street San Francisco, California 94109 ...

  • 24678 Permit Evaluation
    24678 Permit Evaluation

    dic. 7, 2012 ... DRAFT ENGINEERING EVALUATION NUANCE COMMUNICATIONS, INC. P#21457-A#24678 1198 EAST ARQUES AVE. SUNNYVALE, CA 94085 BACKGROUND Nuance Communications, Inc. has applied for an Authority to ...

    Read More
    (218 Kb PDF, 11 pgs)

    dic. 7, 2012 ... DRAFT ENGINEERING EVALUATION NUANCE COMMUNICATIONS, INC. P#21457-A#24678 1198 EAST ARQUES AVE. SUNNYVALE, CA 94085 BACKGROUND Nuance Communications, Inc. has applied for an Authority to ...

  • Final Report RFG CityCarShare PHEV Project
    Final Report RFG CityCarShare PHEV Project

    sep. 15, 2014 ... Report on RFG Funded Plugin Hybrid Electric Vehicle Carshare Project Mike Harrigan, EV Program Manager Brent O’Brien, Director of Member Experience Dedrick Roper, Alternative Fuels ...

    Read More
    (1 Mb PDF, 29 pgs)

    sep. 15, 2014 ... Report on RFG Funded Plugin Hybrid Electric Vehicle Carshare Project Mike Harrigan, EV Program Manager Brent O’Brien, Director of Member Experience Dedrick Roper, Alternative Fuels ...

  • Current Permit
    Current Permit

    dic. 14, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: New United Motor Manufacturing Inc.

    Read More
    (1 Mb PDF, 314 pgs)

    dic. 14, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: New United Motor Manufacturing Inc.

  • Proposed Permit
    Proposed Permit

    dic. 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Western Fiberglass, Inc.

    Read More
    (697 Kb PDF, 47 pgs)

    dic. 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Western Fiberglass, Inc.

  • 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 ...

  • Committee Presentations
    Committee Presentations

    Mar 15, 2022 ... AGENDA: 5 BAY AREA AIR QUALITY Prepared by: Sjoberg MANAGEMENT DISTRICT Evashenk Consulting DISTRICT-WIDE RISK ASSESSMENT PHASE I REPORT MARCH 16, ...

    Read More
    (228 Kb PDF, 23 pgs)

    Mar 15, 2022 ... AGENDA: 5 BAY AREA AIR QUALITY Prepared by: Sjoberg MANAGEMENT DISTRICT Evashenk Consulting DISTRICT-WIDE RISK ASSESSMENT PHASE I REPORT MARCH 16, ...

  • 27289 Permit Evaluation
    27289 Permit Evaluation

    oct. 6, 2015 ... ENGINEERING EVALUATION REPORT Creative Energy Foods, Inc. APPLICATION #: 27289 PLANT #: 23133 9957 Medford Avenue, Suite 4, Oakland, CA 94603 BACKGROUND Creative Energy Foods, Inc. has ...

    Read More
    (199 Kb PDF, 9 pgs)

    oct. 6, 2015 ... ENGINEERING EVALUATION REPORT Creative Energy Foods, Inc. APPLICATION #: 27289 PLANT #: 23133 9957 Medford Avenue, Suite 4, Oakland, CA 94603 BACKGROUND Creative Energy Foods, Inc. has ...

  • Revised Board Agenda
    Revised Board Agenda

    jul. 10, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, July 15, 2020 Agenda Item #8 Additional Item 8. Public Meeting to Consider Adoption of the Bay Area Air Quality ...

    Read More
    (4 Mb PDF, 210 pgs)

    jul. 10, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, July 15, 2020 Agenda Item #8 Additional Item 8. Public Meeting to Consider Adoption of the Bay Area Air Quality ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    may. 17, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

    Read More
    (1 Mb PDF, 32 pgs)

    may. 17, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

  • Regulatory Compliance Statement
    Regulatory Compliance Statement

    nov. 27, 2023 ... Emissions Reduction Incentive Program Regulatory Compliance Statement As an applicant for grant funding, I declare that the organization identified below 1. is in compliance with, and 2.

    Read More
    (116 Kb PDF, 1 pg)

    nov. 27, 2023 ... Emissions Reduction Incentive Program Regulatory Compliance Statement As an applicant for grant funding, I declare that the organization identified below 1. is in compliance with, and 2.

  • 54105 Permit Evaluation
    54105 Permit Evaluation

    jul. 24, 2012 ... ENGINEERING EVALUATION CITY OF BERKELEY CORPORATION YARD P#21109-A#24105 1326 ALLSTON WAY BERKELEY, CA 94702 Background City of Berkeley Corporation Yard has applied for an Authority to ...

    Read More
    (222 Kb PDF, 13 pgs)

    jul. 24, 2012 ... ENGINEERING EVALUATION CITY OF BERKELEY CORPORATION YARD P#21109-A#24105 1326 ALLSTON WAY BERKELEY, CA 94702 Background City of Berkeley Corporation Yard has applied for an Authority to ...

  • MSIF CMP Agricultural Fact Sheet
    MSIF CMP Agricultural Fact Sheet

    Nov 19, 2020 ... Carl Moyer Memorial Air Quality Standards Attainment Program Stationary Agricultural Engine Projects Fact Sheet The Carl Moyer Memorial Air Quality Standards Attainment NEW Program ...

    Read More
    (257 Kb PDF, 3 pgs)

    Nov 19, 2020 ... Carl Moyer Memorial Air Quality Standards Attainment Program Stationary Agricultural Engine Projects Fact Sheet The Carl Moyer Memorial Air Quality Standards Attainment NEW Program ...

  • Regulatory Compliance Statement
    Regulatory Compliance Statement

    feb. 1, 2016 ... REGULATORY COMPLIANCE STATEMENT As an applicant/participant of the Transportation Fund for Clean Air (TFCA) Heavy-Duty Zero Emission Vehicle Program, I declare that the organization identified ...

    Read More
    (35 Kb PDF, 1 pg)

    feb. 1, 2016 ... REGULATORY COMPLIANCE STATEMENT As an applicant/participant of the Transportation Fund for Clean Air (TFCA) Heavy-Duty Zero Emission Vehicle Program, I declare that the organization identified ...

  • Appendix D: Supplemental Technical Information
    Appendix D: Supplemental Technical Information

    oct. 2, 2025 ... Appendix D: Supplemental Technical Information This appendix contains additional information on technical datasets and analyses that were described in Chapter 5: Air Quality Overview and covers the ...

    Read More
    (2 Mb PDF, 19 pgs)

    oct. 2, 2025 ... Appendix D: Supplemental Technical Information This appendix contains additional information on technical datasets and analyses that were described in Chapter 5: Air Quality Overview and covers the ...

Spare the Air Status

Última actualización: 08/11/2016