Tìm Kiếm

  • Committee Minutes
    Committee Minutes

    Apr 23, 2021 ... 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
    (200 Kb PDF, 8 pgs)

    Apr 23, 2021 ... 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

    May 20, 2021 ... 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
    (86 Kb PDF, 8 pgs)

    May 20, 2021 ... 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 ...

  • 690041 Permit Evaluation
    690041 Permit Evaluation

    Feb 5, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202687 Oyster Point Phase 2 Development 363 Oyster Point Boulevard, South San Francisco, CA 94080 Application No. 690041 Background ...

    Read More
    (514 Kb PDF, 16 pgs)

    Feb 5, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202687 Oyster Point Phase 2 Development 363 Oyster Point Boulevard, South San Francisco, CA 94080 Application No. 690041 Background ...

  • Copy of G07GMBP1Year 1RankList100710 4
    Copy of G07GMBP1Year 1RankList100710 4

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) 10/07/2010 Solicitation Name: Year 1 ...

    Read More
    (1 Mb PDF, 20 pgs)

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) 10/07/2010 Solicitation Name: Year 1 ...

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

    Jul 31, 2025 ... July 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted ...

    Read More
    (2 Mb PDF, 45 pgs)

    Jul 31, 2025 ... July 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted ...

  • Engineering Evaluation
    Engineering Evaluation

    Mar 14, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening – ...

    Read More
    (1 Mb PDF, 175 pgs)

    Mar 14, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening – ...

  • Engineering Evaluation
    Engineering Evaluation

    Apr 19, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (608 Kb PDF, 164 pgs)

    Apr 19, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

  • Regular Meeting and Retreat
    Regular Meeting and Retreat

    Jan 6, 2011 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 12, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

    Read More
    (880 Kb PDF, 39 pgs)

    Jan 6, 2011 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 12, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

  • Statement of Basis 06/20/2022
    Statement of Basis 06/20/2022

    Jun 13, 2022 ... 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 REOPENING of the MAJOR ...

    Read More
    (614 Kb PDF, 33 pgs)

    Jun 13, 2022 ... 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 REOPENING of the MAJOR ...

  • 10/27/2022 Statement of Basis
    10/27/2022 Statement of Basis

    Oct 24, 2022 ... 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 REOPENING of the MAJOR ...

    Read More
    (689 Kb PDF, 32 pgs)

    Oct 24, 2022 ... 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 REOPENING of the MAJOR ...

  • Committee Agenda
    Committee Agenda

    Sep 29, 2021 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CO-CHAIR PAULINE RUSSO CUTTER – CO-CHAIR BRAD WAGENKNECHT – VICE CHAIR DAVID CANEPA ERIN HANNIGAN ...

    Read More
    (675 Kb PDF, 63 pgs)

    Sep 29, 2021 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CO-CHAIR PAULINE RUSSO CUTTER – CO-CHAIR BRAD WAGENKNECHT – VICE CHAIR DAVID CANEPA ERIN HANNIGAN ...

  • Committee Agenda
    Committee Agenda

    Feb 9, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN LYNDA HOPKINS DAVID HUDSON KATIE RICE BRAD ...

    Read More
    (536 Kb PDF, 30 pgs)

    Feb 9, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN LYNDA HOPKINS DAVID HUDSON KATIE RICE BRAD ...

  • Engineering Evaluation 2
    Engineering Evaluation 2

    Jun 1, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (374 Kb PDF, 64 pgs)

    Jun 1, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

  • Semi-Annual Mentoring Resort2022 B
    Semi-Annual Mentoring Resort2022 B

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

    Read More
    (14 Mb PDF, 240 pgs)

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

  • Board Agenda
    Board Agenda

    May 31, 2012 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 2012 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
    (3 Mb PDF, 163 pgs)

    May 31, 2012 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 2012 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 ...

  • 2nd ranklist reposted 6_30_2014
    2nd ranklist reposted 6_30_2014

    Jun 30, 2014 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G13GMBT1 - Heavy Duty Diesel Trucks Approved Preliminary Ranked ...

    Read More
    (840 Kb PDF, 7 pgs)

    Jun 30, 2014 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G13GMBT1 - Heavy Duty Diesel Trucks Approved Preliminary Ranked ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Aug 31, 2021 ... Revised NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, and Title V Semi-Annual Report Newby Island Landfill Milpitas, California (Facility No. 9013) Prepared for: ...

    Read More
    (32 Mb PDF, 557 pgs)

    Aug 31, 2021 ... Revised NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, and Title V Semi-Annual Report Newby Island Landfill Milpitas, California (Facility No. 9013) Prepared for: ...

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

    Aug 29, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement Director of ...

    Read More
    (17 Mb PDF, 199 pgs)

    Aug 29, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement Director of ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016