Tìm Kiếm

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Apr 27, 2023 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (2 Mb PDF, 21 pgs)

    Apr 27, 2023 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • 30677 Permit Evaluation
    30677 Permit Evaluation

    Jan 27, 2021 ... Plant No. 24763 (Mark Feitchmeir) Application No. 30677 DRAFT Engineering Evaluation Mark Feitchmeir Residence Application No. 30677 Plant No. 24763 BACKGROUND Mark Feitchmeir Residence has ...

    Read More
    (111 Kb PDF, 7 pgs)

    Jan 27, 2021 ... Plant No. 24763 (Mark Feitchmeir) Application No. 30677 DRAFT Engineering Evaluation Mark Feitchmeir Residence Application No. 30677 Plant No. 24763 BACKGROUND Mark Feitchmeir Residence has ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Mar 25, 2019 ... SAN FRANCISCO MAINTENANCE CENTER Major Facility Review Permit Semiannual Monitoring Status Report September 1, 2018 to February 28, 2019 BAAQMD Facility # A0051 ...

    Read More
    (679 Kb PDF, 26 pgs)

    Mar 25, 2019 ... SAN FRANCISCO MAINTENANCE CENTER Major Facility Review Permit Semiannual Monitoring Status Report September 1, 2018 to February 28, 2019 BAAQMD Facility # A0051 ...

  • 21977 Permit Evaluation
    21977 Permit Evaluation

    Thg10 26, 2010 ... ENGINEERING EVALUATION RS Alameda, LLC (“Red Sea”) Plant: 20241 Application: 21977 5101 Lafayette Ave, Santa Clara, CA 95054 BACKGROUND RS Alameda, LLC (“Red Sea”) has applied to obtain ...

    Read More
    (140 Kb PDF, 10 pgs)

    Thg10 26, 2010 ... ENGINEERING EVALUATION RS Alameda, LLC (“Red Sea”) Plant: 20241 Application: 21977 5101 Lafayette Ave, Santa Clara, CA 95054 BACKGROUND RS Alameda, LLC (“Red Sea”) has applied to obtain ...

  • Draft Public Participation Plan
    Draft Public Participation Plan

    Jun 3, 2013 ... 草擬本 2013 年 5 月1 ...

    Read More
    (1 Mb PDF, 100 pgs)

    Jun 3, 2013 ... 草擬本 2013 年 5 月1 ...

  • FYE 2023 Interested Partners List
    FYE 2023 Interested Partners List

    Nov 10, 2022 ... BAAQMD Charge! Program - Voluntary Matrix of Interested Partners This document is a voluntary interested participant matrix designed to help with the coordination of applications/ projects.

    Read More
    (439 Kb PDF, 1 pg)

    Nov 10, 2022 ... BAAQMD Charge! Program - Voluntary Matrix of Interested Partners This document is a voluntary interested participant matrix designed to help with the coordination of applications/ projects.

  • 26144 Permit Evaluation
    26144 Permit Evaluation

    Oct 16, 2014 ... ENGINEERING EVALUATION CSAA Insurance Group Plant: 20588 Application: 26144 3055 Oak Road, Walnut Creek, CA 94597 BACKGROUND CSAA Insurance Group has applied to obtain a Permit to ...

    Read More
    (51 Kb PDF, 7 pgs)

    Oct 16, 2014 ... ENGINEERING EVALUATION CSAA Insurance Group Plant: 20588 Application: 26144 3055 Oak Road, Walnut Creek, CA 94597 BACKGROUND CSAA Insurance Group has applied to obtain a Permit to ...

  • 21977 Public Notice-Spanish Version
    21977 Public Notice-Spanish Version

    Oct 20, 2010 ... AVISO PÚBLICO 26 de octubre 2010 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Kathryn Hughes Elementary School Todos los vecinos residenciales y comerciales ...

    Read More
    (44 Kb PDF, 2 pgs)

    Oct 20, 2010 ... AVISO PÚBLICO 26 de octubre 2010 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Kathryn Hughes Elementary School Todos los vecinos residenciales y comerciales ...

  • 21977 Public Notice
    21977 Public Notice

    Thg10 20, 2010 ... PUBLIC NOTICE October 26, 2010 TO: Parents or guardians of children enrolled at the following school(s): Kathryn Hughes Elementary School All residential and business neighbors ...

    Read More
    (36 Kb PDF, 2 pgs)

    Thg10 20, 2010 ... PUBLIC NOTICE October 26, 2010 TO: Parents or guardians of children enrolled at the following school(s): Kathryn Hughes Elementary School All residential and business neighbors ...

  • One Scheduled Hearing
    One Scheduled Hearing

    Thg8 1, 2014 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, AUGUST 14, 2014 NO ...

    Read More
    (463 Kb PDF, 4 pgs)

    Thg8 1, 2014 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, AUGUST 14, 2014 NO ...

  • One Scheduled Hearing
    One Scheduled Hearing

    Aug 1, 2014 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, AUGUST 21, 2014 NO ...

    Read More
    (463 Kb PDF, 4 pgs)

    Aug 1, 2014 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, AUGUST 21, 2014 NO ...

  • Exhibit I - Notice to Proposers
    Exhibit I - Notice to Proposers

    Feb 9, 2012 ... Bay Area Regional Bicycle Share Pilot Project RFP 2012-005 EXHIBIT I February 9, 2012 February 9, 2012 NOTICE TO PROPOSERS DISADVANTAGED BUSINESS ENTERPRISE INFORMATION (based on ...

    Read More
    (270 Kb PDF, 4 pgs)

    Feb 9, 2012 ... Bay Area Regional Bicycle Share Pilot Project RFP 2012-005 EXHIBIT I February 9, 2012 February 9, 2012 NOTICE TO PROPOSERS DISADVANTAGED BUSINESS ENTERPRISE INFORMATION (based on ...

  • Board Agenda
    Board Agenda

    Jul 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
    (422 Kb PDF, 9 pgs)

    Jul 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 • ...

  • Board Agenda
    Board Agenda

    Jul 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)

    Jul 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 • ...

  • Committee Minutes
    Committee Minutes

    Oct 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)

    Oct 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 ...

  • 6/10/2021 Proposed Statement of Basis
    6/10/2021 Proposed Statement of Basis

    Jun 11, 2021 ... 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 the Renewal of the MAJOR ...

    Read More
    (506 Kb PDF, 39 pgs)

    Jun 11, 2021 ... 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 the Renewal of the MAJOR ...

  • Committee Minutes
    Committee Minutes

    Sep 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 Administration Committee ...

    Read More
    (200 Kb PDF, 6 pgs)

    Sep 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 Administration Committee ...

  • Committee Minutes
    Committee Minutes

    Mar 29, 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 ...

    Read More
    (177 Kb PDF, 6 pgs)

    Mar 29, 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 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016