Tìm Kiếm

  • Council Minutes
    Council Minutes

    Oct 14, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Friday, July 31, 2020 ...

    Read More
    (240 Kb PDF, 5 pgs)

    Oct 14, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Friday, July 31, 2020 ...

  • Council Minutes
    Council Minutes

    Oct 26, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, September 13, 2021 ...

    Read More
    (99 Kb PDF, 5 pgs)

    Oct 26, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, September 13, 2021 ...

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

    Apr 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)

    Apr 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 ...

  • Presentation
    Presentation

    Aug 19, 2024 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #8 August 20, 2024 Southeast Community Center 1500 Evans, San Francisco, CA ...

    Read More
    (17 Mb PDF, 66 pgs)

    Aug 19, 2024 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #8 August 20, 2024 Southeast Community Center 1500 Evans, San Francisco, CA ...

  • Council Minutes
    Council Minutes

    Aug 3, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Tuesday, May 12, 2020 ...

    Read More
    (215 Kb PDF, 5 pgs)

    Aug 3, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Tuesday, May 12, 2020 ...

  • Presentation
    Presentation

    Sep 23, 2024 ... Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #37 September 23, ...

    Read More
    (1 Mb PDF, 45 pgs)

    Sep 23, 2024 ... Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #37 September 23, ...

  • Presentation
    Presentation

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #36 August 26, ...

    Read More
    (1 Mb PDF, 46 pgs)

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #36 August 26, ...

  • Presentation
    Presentation

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #34 May 20, ...

    Read More
    (1 Mb PDF, 47 pgs)

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #34 May 20, ...

  • Open Burn Form
    Open Burn Form

    Jun 21, 2023 ... OPEN BURNING For Office Use Only Invoice #/OB# ______ _ Regulation 5 Invoice Date: _______ _ Notification Form Amount Due: _..,._$ _____ _ See Page 2 for form and fee payment instructions, and ...

    Read More
    (615 Kb PDF, 3 pgs)

    Jun 21, 2023 ... OPEN BURNING For Office Use Only Invoice #/OB# ______ _ Regulation 5 Invoice Date: _______ _ Notification Form Amount Due: _..,._$ _____ _ See Page 2 for form and fee payment instructions, and ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

  • 670373 Permit Evaluation
    670373 Permit Evaluation

    Thg3 29, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202874 Redwood Gardens Apartments 2951 Derby Street, Berkeley, CA 94705 Application No. 670373 Background Redwood Gardens Apartments is ...

    Read More
    (311 Kb PDF, 9 pgs)

    Thg3 29, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202874 Redwood Gardens Apartments 2951 Derby Street, Berkeley, CA 94705 Application No. 670373 Background Redwood Gardens Apartments is ...

  • Council Minutes
    Council Minutes

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 13, ...

    Read More
    (95 Kb PDF, 4 pgs)

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 13, ...

  • Committee Minutes
    Committee Minutes

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Rosa Junior College Doyle Library, ...

    Read More
    (269 Kb PDF, 5 pgs)

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Rosa Junior College Doyle Library, ...

  • 31592 Permit Evaluation
    31592 Permit Evaluation

    Aug 24, 2022 ... ENGINEERING EVALUATION TESLA, INC. PLANT #20459 (SITE #A1438) APPLICATION #31592 45500 FRMONT BOULEVARD FREMONT, CA 94538 BACKGROUND: Tesla, Inc. (Tesla) is applying for a Permit to ...

    Read More
    (351 Kb PDF, 16 pgs)

    Aug 24, 2022 ... ENGINEERING EVALUATION TESLA, INC. PLANT #20459 (SITE #A1438) APPLICATION #31592 45500 FRMONT BOULEVARD FREMONT, CA 94538 BACKGROUND: Tesla, Inc. (Tesla) is applying for a Permit to ...

  • Council Agenda
    Council Agenda

    Dec 8, 2021 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY ...

    Read More
    (256 Kb PDF, 18 pgs)

    Dec 8, 2021 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY ...

  • Presentation
    Presentation

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #35 June 24, ...

    Read More
    (1 Mb PDF, 55 pgs)

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #35 June 24, ...

  • Presentation
    Presentation

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #33 March 25, ...

    Read More
    (1 Mb PDF, 59 pgs)

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #33 March 25, ...

  • 23359 Permit Evaluation
    23359 Permit Evaluation

    Sep 2, 2011 ... DRAFT Engineering Evaluation Atlantic Richfield Company ARCO Service Station No. 465 Plant No. 20770; Application No. 23359 Background Atlantic Richfield Company has applied for an ...

    Read More
    (100 Kb PDF, 4 pgs)

    Sep 2, 2011 ... DRAFT Engineering Evaluation Atlantic Richfield Company ARCO Service Station No. 465 Plant No. 20770; Application No. 23359 Background Atlantic Richfield Company has applied for an ...

  • Regulation 11-2: Asbestos Demolition and Renovation Waste Disposal P&P
    Regulation 11-2: Asbestos Demolition and Renovation Waste Disposal P&P

    May 14, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Asbestos Demolition / Renovation / Waste Disposal Regulation 11, Rule 2 Effective May 7, 2019 Supersedes: June 2000 Approved by: ...

    Read More
    (2 Mb PDF, 28 pgs)

    May 14, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Asbestos Demolition / Renovation / Waste Disposal Regulation 11, Rule 2 Effective May 7, 2019 Supersedes: June 2000 Approved by: ...

  • Presentation
    Presentation

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #37 October 28, ...

    Read More
    (2 Mb PDF, 68 pgs)

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #37 October 28, ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016