Tìm Kiếm

  • Committee Minutes
    Committee Minutes

    Feb 23, 2018 ... 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 Legislative Committee ...

    Read More
    (324 Kb PDF, 3 pgs)

    Feb 23, 2018 ... 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 Legislative Committee ...

  • Committee Minutes
    Committee Minutes

    Sep 20, 2016 ... 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 Stationary Source ...

    Read More
    (251 Kb PDF, 7 pgs)

    Sep 20, 2016 ... 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 Stationary Source ...

  • Board Minutes
    Board Minutes

    Jul 30, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Regular Meeting June 6, 2012 APPROVED MINUTES CALL TO ORDER ...

    Read More
    (246 Kb PDF, 9 pgs)

    Jul 30, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Regular Meeting June 6, 2012 APPROVED MINUTES CALL TO ORDER ...

  • Committee Minutes
    Committee Minutes

    Thg10 4, 2022 ... 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 Legislative Committee ...

    Read More
    (180 Kb PDF, 7 pgs)

    Thg10 4, 2022 ... 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 Legislative Committee ...

  • User Guide
    User Guide

    Sep 13, 2017 ... User Guide and Glossary 2 his section describes California’s current mandatory and voluntary building standards for solar energy as well as the expected 2020 up- date to California’s building code ...

    Read More
    (274 Kb PDF, 5 pgs)

    Sep 13, 2017 ... User Guide and Glossary 2 his section describes California’s current mandatory and voluntary building standards for solar energy as well as the expected 2020 up- date to California’s building code ...

  • Order for Dismissal
    Order for Dismissal

    Thg10 12, 2023 ... ...

    Read More
    (208 Kb PDF, 2 pgs)

    Thg10 12, 2023 ... ...

  • Workshop Notice - Spanish
    Workshop Notice - Spanish

    Mar 22, 2013 ... Talleres Públicos: Rastreo de Emisiones de Refinerías El Distrito para el Control de la Calidad del Aire del Área de la Bahía le invite a los siguientes talleres públicos para ...

    Read More
    (361 Kb PDF, 1 pg)

    Mar 22, 2013 ... Talleres Públicos: Rastreo de Emisiones de Refinerías El Distrito para el Control de la Calidad del Aire del Área de la Bahía le invite a los siguientes talleres públicos para ...

  • Letter to EPA
    Letter to EPA

    Thg12 21, 2010 ... December 20, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (79 Kb PDF, 1 pg)

    Thg12 21, 2010 ... December 20, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • Air District awards $121,000 for zero-emission equipment at San Jose Airport
    Air District awards $121,000 for zero-emission equipment at San Jose Airport

    Thg2 19, 2014 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Tom Flannigan February 19, 2014 415.749.4900 Air District awards $121,000 for ...

    Read More
    (188 Kb PDF, 1 pg)

    Thg2 19, 2014 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Tom Flannigan February 19, 2014 415.749.4900 Air District awards $121,000 for ...

  • No Scheduled Hearings
    No Scheduled Hearings

    Thg6 24, 2014 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, JUNE 26, 2014 NO SCHEDULED ...

    Read More
    (305 Kb PDF, 4 pgs)

    Thg6 24, 2014 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, JUNE 26, 2014 NO SCHEDULED ...

  • Air District awards $2.5 million to United Airlines
    Air District awards $2.5 million to United Airlines

    Thg3 18, 2015 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Tom Flannigan March 18, 2015 415.749.4900 Air District awards $2.5 million to United ...

    Read More
    (191 Kb PDF, 1 pg)

    Thg3 18, 2015 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Tom Flannigan March 18, 2015 415.749.4900 Air District awards $2.5 million to United ...

  • 24675 Public Notice
    24675 Public Notice

    Thg12 11, 2012 ... PUBLIC NOTICE December 11, 2012 TO: Parents or guardians of children enrolled at the following school(s): Parkside Elementary School All residential and business neighbors located ...

    Read More
    (117 Kb PDF, 2 pgs)

    Thg12 11, 2012 ... PUBLIC NOTICE December 11, 2012 TO: Parents or guardians of children enrolled at the following school(s): Parkside Elementary School All residential and business neighbors located ...

  • 682764 Public Notice Spanish
    682764 Public Notice Spanish

    Thg9 24, 2024 ... AVISO PÚBLICO 26 de septiembre de 2024 A: Todos los vecinos residenciales y comerciales localizados dentro de una distancia de 1000 pies (305 m) de la fuente de contaminación del aire ...

    Read More
    (75 Kb PDF, 2 pgs)

    Thg9 24, 2024 ... AVISO PÚBLICO 26 de septiembre de 2024 A: Todos los vecinos residenciales y comerciales localizados dentro de una distancia de 1000 pies (305 m) de la fuente de contaminación del aire ...

  • Committee Agenda
    Committee Agenda

    Thg2 19, 2015 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON BRAD WAGENKNECHT -VICE CHAIRPERSON JOHN AVALOS JOHN GIOIA SCOTT ...

    Read More
    (161 Kb PDF, 21 pgs)

    Thg2 19, 2015 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON BRAD WAGENKNECHT -VICE CHAIRPERSON JOHN AVALOS JOHN GIOIA SCOTT ...

  • 481310 Permit Evaluation
    481310 Permit Evaluation

    Thg5 23, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 201583 Crestwood Treatment Center 2171 Mowry Avenue, Fremont, CA 94538 Application No. 481310 Background Crestwood Treatment Center is ...

    Read More
    (139 Kb PDF, 6 pgs)

    Thg5 23, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 201583 Crestwood Treatment Center 2171 Mowry Avenue, Fremont, CA 94538 Application No. 481310 Background Crestwood Treatment Center is ...

  • 648490 Permit Evaluation
    648490 Permit Evaluation

    Feb 15, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202490 Inmate Connector 2777 Ventura Avenue, Santa Rosa, CA 95403 Application No. 648490 Background Inmate Connector is applying for an ...

    Read More
    (244 Kb PDF, 7 pgs)

    Feb 15, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202490 Inmate Connector 2777 Ventura Avenue, Santa Rosa, CA 95403 Application No. 648490 Background Inmate Connector is applying for an ...

  • 491135 Permit Evaluation
    491135 Permit Evaluation

    Thg1 29, 2020 ... DRAFT ENGINEERING EVALUATION Facility ID No. 201714 The Lodge at Sonoma Renaissance 1325 Broadway, Sonoma, CA 95476 Application No. 491135 Background The Lodge at Sonoma Renaissance is ...

    Read More
    (119 Kb PDF, 6 pgs)

    Thg1 29, 2020 ... DRAFT ENGINEERING EVALUATION Facility ID No. 201714 The Lodge at Sonoma Renaissance 1325 Broadway, Sonoma, CA 95476 Application No. 491135 Background The Lodge at Sonoma Renaissance is ...

  • 706652 Permit Evaluation
    706652 Permit Evaluation

    Jan 6, 2025 ... ENGINEERING EVALUATION Facility ID No. 203565 Post Street Surgical Center 2299 Post Street, Suite 108, San Francisco, CA 94115 Application No. 706652 Background Post Street Surgical ...

    Read More
    (287 Kb PDF, 8 pgs)

    Jan 6, 2025 ... ENGINEERING EVALUATION Facility ID No. 203565 Post Street Surgical Center 2299 Post Street, Suite 108, San Francisco, CA 94115 Application No. 706652 Background Post Street Surgical ...

  • 481419 Permit Evaluation
    481419 Permit Evaluation

    Thg6 11, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 111933 Costco Wholesale #1042 2300 Middlefield Road Redwood City, CA 94063 Application No. 481419 BACKGROUND The applicant has ...

    Read More
    (141 Kb PDF, 6 pgs)

    Thg6 11, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 111933 Costco Wholesale #1042 2300 Middlefield Road Redwood City, CA 94063 Application No. 481419 BACKGROUND The applicant has ...

  • 676886 Permit Evaluation
    676886 Permit Evaluation

    Thg9 13, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203049 The Surgery Center 3875 Telegraph Avenue, Oakland, CA 94609 Application No. 676886 Background The Surgery Center is applying for an ...

    Read More
    (280 Kb PDF, 9 pgs)

    Thg9 13, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203049 The Surgery Center 3875 Telegraph Avenue, Oakland, CA 94609 Application No. 676886 Background The Surgery Center is applying for an ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016