Tìm Kiếm

  • 421019 Permit Evaluation
    421019 Permit Evaluation

    Feb 1, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200617 Shorenstein Hays Nederlander, LLC 1182 Market Street, Suite 200, San Francisco, CA 94102 Application No. 421019 Background Shorenstein Hays ...

    Read More
    (2 Mb PDF, 6 pgs)

    Feb 1, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200617 Shorenstein Hays Nederlander, LLC 1182 Market Street, Suite 200, San Francisco, CA 94102 Application No. 421019 Background Shorenstein Hays ...

  • Council Minutes
    Council Minutes

    Oct 14, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Friday, July 31, 2020 ...

    Read More
    (240 Kb PDF, 5 pgs)

    Oct 14, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Friday, July 31, 2020 ...

  • Council Minutes
    Council Minutes

    Oct 26, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, September 13, 2021 ...

    Read More
    (99 Kb PDF, 5 pgs)

    Oct 26, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, September 13, 2021 ...

  • Letter from Facility
    Letter from Facility

    Nov 12, 2008 ... Attachment 3 ConocoPhillips Letter of March 12, ...

    Read More
    (7 Mb PDF, 18 pgs)

    Nov 12, 2008 ... Attachment 3 ConocoPhillips Letter of March 12, ...

  • Council Minutes
    Council Minutes

    Aug 3, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Tuesday, May 12, 2020 ...

    Read More
    (215 Kb PDF, 5 pgs)

    Aug 3, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Tuesday, May 12, 2020 ...

  • Presentation
    Presentation

    Aug 19, 2024 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #8 August 20, 2024 Southeast Community Center 1500 Evans, San Francisco, CA ...

    Read More
    (17 Mb PDF, 66 pgs)

    Aug 19, 2024 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #8 August 20, 2024 Southeast Community Center 1500 Evans, San Francisco, CA ...

  • Presentation
    Presentation

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #36 August 26, ...

    Read More
    (1 Mb PDF, 46 pgs)

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #36 August 26, ...

  • Presentation
    Presentation

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #34 May 20, ...

    Read More
    (1 Mb PDF, 47 pgs)

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #34 May 20, ...

  • Presentation
    Presentation

    Sep 23, 2024 ... Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #37 September 23, ...

    Read More
    (1 Mb PDF, 45 pgs)

    Sep 23, 2024 ... Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #37 September 23, ...

  • Acid Rain Application
    Acid Rain Application

    Feb 4, 2005 ... United States 0MB No.2060-0258 Environmental Protection Agency Acid Rain Program For more information, see instructions and refer to 40 CFR 72.30 and 72.31 This submission is: D New D Revised STEP ...

    Read More
    (1 Mb PDF, 7 pgs)

    Feb 4, 2005 ... United States 0MB No.2060-0258 Environmental Protection Agency Acid Rain Program For more information, see instructions and refer to 40 CFR 72.30 and 72.31 This submission is: D New D Revised STEP ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Nov 29, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2023 Director of Compliance and Enforcement Director of the ...

    Read More
    (19 Mb PDF, 537 pgs)

    Nov 29, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2023 Director of Compliance and Enforcement Director of the ...

  • Council Minutes
    Council Minutes

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 13, ...

    Read More
    (95 Kb PDF, 4 pgs)

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 13, ...

  • Committee Minutes
    Committee Minutes

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Rosa Junior College Doyle Library, ...

    Read More
    (269 Kb PDF, 5 pgs)

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Rosa Junior College Doyle Library, ...

  • BVHP Co-Lead Community Self-Nomination Letter to Air District
    BVHP Co-Lead Community Self-Nomination Letter to Air District

    Sep 21, 2022 ... -~--..-- Bay,·iew Hunters Point Community - Ad1 oc.Jtcs September 21, 2020 To: Bay Area Air Quality Management District, Attention Veronica Eady, Senior Deputy Executive Officer From: Bayview ...

    Read More
    (1 Mb PDF, 11 pgs)

    Sep 21, 2022 ... -~--..-- Bay,·iew Hunters Point Community - Ad1 oc.Jtcs September 21, 2020 To: Bay Area Air Quality Management District, Attention Veronica Eady, Senior Deputy Executive Officer From: Bayview ...

  • 670373 Permit Evaluation
    670373 Permit Evaluation

    Mar 29, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202874 Redwood Gardens Apartments 2951 Derby Street, Berkeley, CA 94705 Application No. 670373 Background Redwood Gardens Apartments is ...

    Read More
    (311 Kb PDF, 9 pgs)

    Mar 29, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202874 Redwood Gardens Apartments 2951 Derby Street, Berkeley, CA 94705 Application No. 670373 Background Redwood Gardens Apartments is ...

  • Establishing a Governance Structure for the Community Advisory Council
    Establishing a Governance Structure for the Community Advisory Council

    Jul 11, 2023 ... DocuSign Envelope ID: F54C0746-53B3-4085-A1E8-842CFAB18F9F BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2023 – 14 A Resolution of the Board of Directors of the Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 34 pgs)

    Jul 11, 2023 ... DocuSign Envelope ID: F54C0746-53B3-4085-A1E8-842CFAB18F9F BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2023 – 14 A Resolution of the Board of Directors of the Bay Area Air Quality ...

  • Presentation
    Presentation

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #33 March 25, ...

    Read More
    (1 Mb PDF, 59 pgs)

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #33 March 25, ...

  • Presentation
    Presentation

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #35 June 24, ...

    Read More
    (1 Mb PDF, 55 pgs)

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #35 June 24, ...

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

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • Presentation
    Presentation

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #37 October 28, ...

    Read More
    (2 Mb PDF, 68 pgs)

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #37 October 28, ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016