Tìm Kiếm

  • Committee Agenda
    Committee Agenda

    Jun 20, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...

    Read More
    (5 Mb PDF, 70 pgs)

    Jun 20, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...

  • Council Agenda
    Council Agenda

    May 6, 2009 ... 7/ Bnv Anrn ArnQUnlrrv MAN/tc EM ENT D¡srRrcr ADVISORY COUNCIL MEETING zTH FLooR BoARD ROOM WEDNESDAY 939 ELLIS STREET MAY 13,2009 FRANCISCO, CA 94109 9:00 A.M. sAN AGENDA CALL TO ORDER Opening ...

    Read More
    (1 Mb PDF, 18 pgs)

    May 6, 2009 ... 7/ Bnv Anrn ArnQUnlrrv MAN/tc EM ENT D¡srRrcr ADVISORY COUNCIL MEETING zTH FLooR BoARD ROOM WEDNESDAY 939 ELLIS STREET MAY 13,2009 FRANCISCO, CA 94109 9:00 A.M. sAN AGENDA CALL TO ORDER Opening ...

  • West Oakland Zero Emission Grant Program Guidance Document
    West Oakland Zero Emission Grant Program Guidance Document

    Jan 7, 2020 ... Bay Area Air Quality Management District Application Guidance for the West Oakland Zero-Emission Grant Program To support the adoption of zero-emissions equipment and vehicles operating at ...

    Read More
    (1 Mb PDF, 15 pgs)

    Jan 7, 2020 ... Bay Area Air Quality Management District Application Guidance for the West Oakland Zero-Emission Grant Program To support the adoption of zero-emissions equipment and vehicles operating at ...

  • Appendix 1 – Program Guidance
    Appendix 1 – Program Guidance

    Jan 7, 2020 ... Bay Area Air Quality Management District Application Guidance for the West Oakland Zero-Emission Grant Program To support the adoption of zero-emissions equipment and vehicles operating at ...

    Read More
    (1 Mb PDF, 15 pgs)

    Jan 7, 2020 ... Bay Area Air Quality Management District Application Guidance for the West Oakland Zero-Emission Grant Program To support the adoption of zero-emissions equipment and vehicles operating at ...

  • PGE Study
    PGE Study

    Sep 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

    Read More
    (1 Mb PDF, 26 pgs)

    Sep 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

  • 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 ...

  • 709214 Permit Evaluation
    709214 Permit Evaluation

    Oct 14, 2025 ... Engineering Evaluation Hayward Wastewater Treatment Plant 3700 Enterprise Avenue, Hayward, California 94545 Application No. 709214 Plant No. 1009 Project Description: Phase II ...

    Read More
    (369 Kb PDF, 19 pgs)

    Oct 14, 2025 ... Engineering Evaluation Hayward Wastewater Treatment Plant 3700 Enterprise Avenue, Hayward, California 94545 Application No. 709214 Plant No. 1009 Project Description: Phase II ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Mar 16, 2020 ... 3101 Busch Drive Fairfield. CA 94534 ON!:. OF- 1t-t:. ANHt:.LSt:."-::1-SCH COMPANlt:.S 2020 HAR 13 AM IQ: 36 , 1 I ~· ''' I"\/ \ •1 1. , [. ;, J .. ~ j , ;,j Ut li.... I ) 8/ M,". '/1C':· ...

    Read More
    (17 Mb PDF, 54 pgs)

    Mar 16, 2020 ... 3101 Busch Drive Fairfield. CA 94534 ON!:. OF- 1t-t:. ANHt:.LSt:."-::1-SCH COMPANlt:.S 2020 HAR 13 AM IQ: 36 , 1 I ~· ''' I"\/ \ •1 1. , [. ;, J .. ~ j , ;,j Ut li.... I ) 8/ M,". '/1C':· ...

  • Statement of Basis
    Statement of Basis

    Jan 7, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (879 Kb PDF, 58 pgs)

    Jan 7, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • Council Agenda
    Council Agenda

    Feb 10, 2022 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

    Read More
    (2 Mb PDF, 108 pgs)

    Feb 10, 2022 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

  • Semi-Annual Monitoring Report
    Semi-Annual Monitoring Report

    May 22, 2012 ... Cement Company Lehigh Southwest ID # 40017 Major Facility Review Permit BAAQMD Facility - l,20ll through April 17'2012 Report of Required Monitoring Deviation Report for Period November ...

    Read More
    (2 Mb PDF, 71 pgs)

    May 22, 2012 ... Cement Company Lehigh Southwest ID # 40017 Major Facility Review Permit BAAQMD Facility - l,20ll through April 17'2012 Report of Required Monitoring Deviation Report for Period November ...

  • Semi-Annual Monitoring Report
    Semi-Annual Monitoring Report

    May 21, 2012 ... Facility Name: SFPP. L.P. San Jose Terminal #: A4020 Permit for Facility Page #l through April 30,2012 Report for Period November 1,201l Title V Monitoring Verifìcation Semi-Annual Table VII - ...

    Read More
    (2 Mb PDF, 65 pgs)

    May 21, 2012 ... Facility Name: SFPP. L.P. San Jose Terminal #: A4020 Permit for Facility Page #l through April 30,2012 Report for Period November 1,201l Title V Monitoring Verifìcation Semi-Annual Table VII - ...

  • Rule 13-1 Workshop Report
    Rule 13-1 Workshop Report

    Mar 24, 2017 ... Draft Regulation 13: Climate Change Pollutants Rule 1: Petroleum Refinery Carbon Intensity Limits or Facility-Wide GHG Emission Limits Prepared by the ...

    Read More
    (912 Kb PDF, 1 pg)

    Mar 24, 2017 ... Draft Regulation 13: Climate Change Pollutants Rule 1: Petroleum Refinery Carbon Intensity Limits or Facility-Wide GHG Emission Limits Prepared by the ...

  • Board Agenda
    Board Agenda

    Dec 6, 2024 ... BOARD OF DIRECTORS SPECIAL MEETING December 11, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center City of Palo Alto City Hall 1st ...

    Read More
    (5 Mb PDF, 103 pgs)

    Dec 6, 2024 ... BOARD OF DIRECTORS SPECIAL MEETING December 11, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center City of Palo Alto City Hall 1st ...

  • Interim Staff Report
    Interim Staff Report

    Sep 11, 2015 ... INTERIM STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING; AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS LIMITS AND ...

    Read More
    (558 Kb PDF, 33 pgs)

    Sep 11, 2015 ... INTERIM STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING; AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS LIMITS AND ...

  • Implementation Procedures
    Implementation Procedures

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

    Read More
    (892 Kb PDF, 29 pgs)

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

  • Rule 11-18 Implementation Procedures
    Rule 11-18 Implementation Procedures

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

    Read More
    (892 Kb PDF, 33 pgs)

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

  • Board Agenda
    Board Agenda

    Board of Directors Regular Meeting Agenda July 20 2016

    Read More
    (7 Mb PDF, 128 pgs)

    Board of Directors Regular Meeting Agenda July 20 2016

  • 11/25/2019 Responses to Public Com from 2nd Public Notices
    11/25/2019 Responses to Public Com from 2nd Public Notices

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

    Read More
    (541 Kb PDF, 22 pgs)

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

  • 31180 Permit Evaluation
    31180 Permit Evaluation

    Mar 11, 2026 ... Engineering Evaluation South County Regional Wastewater Authority Application No. 31180 Plant No. 1381 BACKGROUND South County Regional Wastewater Authority (SCRWA) has applied for an ...

    Read More
    (629 Kb PDF, 34 pgs)

    Mar 11, 2026 ... Engineering Evaluation South County Regional Wastewater Authority Application No. 31180 Plant No. 1381 BACKGROUND South County Regional Wastewater Authority (SCRWA) has applied for an ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016