Tìm Kiếm

  • 7/21/2022 Statement of Basis
    7/21/2022 Statement of Basis

    Thg7 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

    Read More
    (1 Mb PDF, 75 pgs)

    Thg7 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

  • AB 617 Expedited BARCT Implementation Schedule Response to Comments on Staff Report
    AB 617 Expedited BARCT Implementation Schedule Response to Comments on Staff Report

    Thg12 12, 2018 ... Summary of Comments and Responses on Proposed AB 617 Expedited BARCT Implementation Schedule and Staff Report List of Commenters Abbreviation Commenter / Reference CBE Camille Stough, ...

    Read More
    (6 Mb PDF, 71 pgs)

    Thg12 12, 2018 ... Summary of Comments and Responses on Proposed AB 617 Expedited BARCT Implementation Schedule and Staff Report List of Commenters Abbreviation Commenter / Reference CBE Camille Stough, ...

  • WSPA Comment Letter
    WSPA Comment Letter

    Thg11 29, 2022 ... Kevin Buchan Senior Manager Bay Area Region Regulatory Affairs November 29, 2022 Sent via email: methodfeedback@baaqmd.gov Chair Solomon and Members of the Advisory Council ...

    Read More
    (1 Mb PDF, 67 pgs)

    Thg11 29, 2022 ... Kevin Buchan Senior Manager Bay Area Region Regulatory Affairs November 29, 2022 Sent via email: methodfeedback@baaqmd.gov Chair Solomon and Members of the Advisory Council ...

  • EV Charging Station Demonstration Report on Program Results
    EV Charging Station Demonstration Report on Program Results

    May 1, 2018 ... EV Charging Demonstration Program Report on Program Results Bay Area Clean Air Foundation April 30, 2018 1 ...

    Read More
    (4 Mb PDF, 41 pgs)

    May 1, 2018 ... EV Charging Demonstration Program Report on Program Results Bay Area Clean Air Foundation April 30, 2018 1 ...

  • YR5 Truck Fact Sheet Sol 8
    YR5 Truck Fact Sheet Sol 8

    Thg5 17, 2022 ... Goods Movement Program Heavy-Duty Truck Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

    Read More
    (498 Kb PDF, 10 pgs)

    Thg5 17, 2022 ... Goods Movement Program Heavy-Duty Truck Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

  • Board Agenda
    Board Agenda

    Thg12 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 15, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

    Read More
    (15 Mb PDF, 747 pgs)

    Thg12 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 15, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

  • Board Agenda
    Board Agenda

    Thg7 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING JULY 21, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (374 Kb PDF, 9 pgs)

    Thg7 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING JULY 21, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

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

    Thg4 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)

    Thg4 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 ...

  • Staff Report
    Staff Report

    Apr 14, 2014 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES DRAFT MARCH 26, 2014 ...

    Read More
    (757 Kb PDF, 75 pgs)

    Apr 14, 2014 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES DRAFT MARCH 26, 2014 ...

  • Index of Public Permitting Record Documents
    Index of Public Permitting Record Documents

    Aug 3, 2009 ... Proposed Federal PSD Permit for the Russell City Energy Center INDEX OF PUBLIC PERMITTING RECORD DOCUMENTS The Bay Area Air Quality Management District (“Air District”) has collected the ...

    Read More
    (392 Kb PDF, 36 pgs)

    Aug 3, 2009 ... Proposed Federal PSD Permit for the Russell City Energy Center INDEX OF PUBLIC PERMITTING RECORD DOCUMENTS The Bay Area Air Quality Management District (“Air District”) has collected the ...

  • Amending Regulation 3 - Fees
    Amending Regulation 3 - Fees

    Nov 25, 2013 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2013-07 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a public ...

    Read More
    (1008 Kb PDF, 60 pgs)

    Nov 25, 2013 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2013-07 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a public ...

  • 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 ...

  • Draft Amendments
    Draft Amendments

    Jan 23, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (457 Kb PDF, 50 pgs)

    Jan 23, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Regulation 3: Fees
    Regulation 3: Fees

    Jul 9, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (441 Kb PDF, 50 pgs)

    Jul 9, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Semi-Annual Monitoring Report 22024 B
    Semi-Annual Monitoring Report 22024 B

    Thg2 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

    Read More
    (20 Mb PDF, 244 pgs)

    Thg2 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Thg12 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

    Read More
    (38 Mb PDF, 120 pgs)

    Thg12 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

  • Proposed Permit
    Proposed Permit

    Thg3 9, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Commercial Pattern, Inc.

    Read More
    (614 Kb PDF, 48 pgs)

    Thg3 9, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Commercial Pattern, Inc.

  • Board Agenda Part 1 of 5
    Board Agenda Part 1 of 5

    Thg11 2, 2012 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 7, 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 ...

    Read More
    (5 Mb PDF, 120 pgs)

    Thg11 2, 2012 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 7, 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 ...

  • 06/17/2019 Statement of Basis
    06/17/2019 Statement of Basis

    Thg6 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 99 pgs)

    Thg6 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016