Tìm Kiếm

  • Board Agenda
    Board Agenda

    Sep 15, 2023 ... BOARD OF DIRECTORS MEETING September 20, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (10 Mb PDF, 169 pgs)

    Sep 15, 2023 ... BOARD OF DIRECTORS MEETING September 20, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • 29957 Permit Evaluation
    29957 Permit Evaluation

    Mar 9, 2020 ... ENGINEERING EVALUATION GEOKINETICS 450 MONTAGUE EXPRESSWAY MILPITAS, CA 95035 PLANT NO. 24443; APPLICATION NO. 29957 BACKGROUND On behalf of Lennar Homes, GeoKinetics has applied for an ...

    Read More
    (261 Kb PDF, 5 pgs)

    Mar 9, 2020 ... ENGINEERING EVALUATION GEOKINETICS 450 MONTAGUE EXPRESSWAY MILPITAS, CA 95035 PLANT NO. 24443; APPLICATION NO. 29957 BACKGROUND On behalf of Lennar Homes, GeoKinetics has applied for an ...

  • Statement of Basis
    Statement of Basis

    Nov 22, 2011 ... 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 the MAJOR FACILITY REVIEW ...

    Read More
    (871 Kb PDF, 46 pgs)

    Nov 22, 2011 ... 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 the MAJOR FACILITY REVIEW ...

  • Staff Report including Appendices Posted December 11, 2009
    Staff Report including Appendices Posted December 11, 2009

    Nov 30, 2009 ... RULE DEVELOPMENT STAFF REPORT DECEMBER 2009 Proposed Amendments to: Regulation 2: Permits, Rule 5: New Source Review of Toxic Air Contaminants Carol Allen, ...

    Read More
    (7 Mb PDF, 204 pgs)

    Nov 30, 2009 ... RULE DEVELOPMENT STAFF REPORT DECEMBER 2009 Proposed Amendments to: Regulation 2: Permits, Rule 5: New Source Review of Toxic Air Contaminants Carol Allen, ...

  • Program Description and Progress Report
    Program Description and Progress Report

    Aug 2, 2013 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2013 Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 May 2013 TABLE ...

    Read More
    (79 Kb PDF, 17 pgs)

    Aug 2, 2013 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2013 Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 May 2013 TABLE ...

  • Statement of Basis
    Statement of Basis

    Feb 19, 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
    (620 Kb PDF, 52 pgs)

    Feb 19, 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 ...

  • CEQA Environmental Analysis and Negative Declaration
    CEQA Environmental Analysis and Negative Declaration

    Nov 13, 2009 ... Initial Study/Negative Declaration for the Amendments to Bay Area Air Quality Management District Regulation 2, Rule 5: New Source Review of Toxic Air Contaminants ...

    Read More
    (419 Kb PDF, 77 pgs)

    Nov 13, 2009 ... Initial Study/Negative Declaration for the Amendments to Bay Area Air Quality Management District Regulation 2, Rule 5: New Source Review of Toxic Air Contaminants ...

  • Program Description and Status Report
    Program Description and Status Report

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (215 Kb PDF, 34 pgs)

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • RFP 2014-011 Financial and TFCA Audits
    RFP 2014-011 Financial and TFCA Audits

    Nov 20, 2014 ... Updated: November 20, 2014 Request for Proposal # 2014-011 Project #1: Financial Audit for Fiscal Year 2014-2015; and Project #2: TFCA Audit for Projects and Programs Closed in Fiscal ...

    Read More
    (458 Kb PDF, 20 pgs)

    Nov 20, 2014 ... Updated: November 20, 2014 Request for Proposal # 2014-011 Project #1: Financial Audit for Fiscal Year 2014-2015; and Project #2: TFCA Audit for Projects and Programs Closed in Fiscal ...

  • Committee Agenda
    Committee Agenda

    May 21, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

    Read More
    (784 Kb PDF, 58 pgs)

    May 21, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

  • Response to Comments WEM Brief
    Response to Comments WEM Brief

    Mar 4, 2004 ... - 1 - BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of Pacific Gas and Electric Company (U 39 E) for a Certificate of Public Convenience and ...

    Read More
    (56 Kb PDF, 18 pgs)

    Mar 4, 2004 ... - 1 - BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of Pacific Gas and Electric Company (U 39 E) for a Certificate of Public Convenience and ...

  • ph_agenda_040908
    ph_agenda_040908

    Apr 3, 2008 ... ADVISORY COUNCIL PUBLIC HEALTH COMMITTEE AGENDA COMMITTEE MEMBERS JANICE KIM, M.D., CHAIRPERSON KAREN LICAVOLI-FARNKOPF, MPH CASSANDRA ADAMS LINDA WEINER JEFFREY BRAMLETT BRIAN ZAMORA ...

    Read More
    (761 Kb PDF, 21 pgs)

    Apr 3, 2008 ... ADVISORY COUNCIL PUBLIC HEALTH COMMITTEE AGENDA COMMITTEE MEMBERS JANICE KIM, M.D., CHAIRPERSON KAREN LICAVOLI-FARNKOPF, MPH CASSANDRA ADAMS LINDA WEINER JEFFREY BRAMLETT BRIAN ZAMORA ...

  • RFP 2011-004 Innovative Ozone Mitigation San Joaquin Valley Air
    RFP 2011-004 Innovative Ozone Mitigation San Joaquin Valley Air

    Mar 8, 2011 ... REQUEST FOR PROPOSAL for EVALUATION OF INNOVATIVE OZONE MITIGATION STRATEGIES Prepared by the Staff of San Joaquin Valley Unified Air Pollution Control District Sacramento ...

    Read More
    (119 Kb PDF, 20 pgs)

    Mar 8, 2011 ... REQUEST FOR PROPOSAL for EVALUATION OF INNOVATIVE OZONE MITIGATION STRATEGIES Prepared by the Staff of San Joaquin Valley Unified Air Pollution Control District Sacramento ...

  • Committee Agenda
    Committee Agenda

    Feb 15, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

    Read More
    (376 Kb PDF, 25 pgs)

    Feb 15, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

  • Appendices
    Appendices

    Feb 24, 2012 ... Appendix A Federal Forms to be Submitted with Proposal ...

    Read More
    (582 Kb PDF, 12 pgs)

    Feb 24, 2012 ... Appendix A Federal Forms to be Submitted with Proposal ...

  • Board Minutes
    Board Minutes

    Oct 17, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Special Meeting September 10, 2012 APPROVED MINUTES CALL TO ORDER ...

    Read More
    (242 Kb PDF, 9 pgs)

    Oct 17, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Special Meeting September 10, 2012 APPROVED MINUTES CALL TO ORDER ...

  • Agreement
    Agreement

    Feb 12, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement (the “Agreement”), dated February 12, 2024 (the “Effective Date”), is entered into by and between MARTINEZ REFINING COMPANY LLC (“MRC”) and the BAY ...

    Read More
    (949 Kb PDF, 26 pgs)

    Feb 12, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement (the “Agreement”), dated February 12, 2024 (the “Effective Date”), is entered into by and between MARTINEZ REFINING COMPANY LLC (“MRC”) and the BAY ...

  • Board Agenda
    Board Agenda

    Mar 29, 2018 ... BOARD OF DIRECTORS REGULAR MEETING April 4, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (6 Mb PDF, 417 pgs)

    Mar 29, 2018 ... BOARD OF DIRECTORS REGULAR MEETING April 4, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • Council Agenda
    Council Agenda

    Sep 8, 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 ...

    Read More
    (920 Kb PDF, 48 pgs)

    Sep 8, 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 ...

  • Master Services Contract
    Master Services Contract

    Feb 11, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. [year].[no.] 1. PARTIES – The parties to this Contract (“Contract”) are the Bay Area Air Quality Management ...

    Read More
    (156 Kb PDF, 10 pgs)

    Feb 11, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. [year].[no.] 1. PARTIES – The parties to this Contract (“Contract”) are the Bay Area Air Quality Management ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016