Tìm Kiếm

  • 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 ...

  • Report
    Report

    Thg7 31, 2019 ... Chevron l±l Shawn Lee HES Manager, Richmond Refinery June 27, 2019 Bay Area Air Quality Management District Mail Stop FM 1 375 Beale Street, Suite 600 San Francisco, CA 94105 Chevron ...

    Read More
    (1 Mb PDF, 6 pgs)

    Thg7 31, 2019 ... Chevron l±l Shawn Lee HES Manager, Richmond Refinery June 27, 2019 Bay Area Air Quality Management District Mail Stop FM 1 375 Beale Street, Suite 600 San Francisco, CA 94105 Chevron ...

  • FYE 2025 Application User Guide
    FYE 2025 Application User Guide

    Thg2 25, 2025 ... Bay Area Air District Charge! 2025 – Fluxx Guidance How to Apply for a Charge! Program Grant in the Fluxx Online Application System Charge! grant applications are filled out, submitted, and ...

    Read More
    (1 Mb PDF, 13 pgs)

    Thg2 25, 2025 ... Bay Area Air District Charge! 2025 – Fluxx Guidance How to Apply for a Charge! Program Grant in the Fluxx Online Application System Charge! grant applications are filled out, submitted, and ...

  • 8/18/2021 Final Permit
    8/18/2021 Final Permit

    Aug 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 121 pgs)

    Aug 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

  • Committee Minutes
    Committee Minutes

    Feb 22, 2017 ... 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 Executive Committee ...

    Read More
    (316 Kb PDF, 5 pgs)

    Feb 22, 2017 ... 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 Executive Committee ...

  • Meeting Notes
    Meeting Notes

    Thg3 4, 2024 ... B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g Me e t i n g S u m m a r y Tuesday, February ...

    Read More
    (134 Kb PDF, 4 pgs)

    Thg3 4, 2024 ... B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g Me e t i n g S u m m a r y Tuesday, February ...

  • Audit - Peninsula Corridor Joint Powers Board
    Audit - Peninsula Corridor Joint Powers Board

    Thg11 6, 2014 ... PENINSULA CORRIDOR JOINT PO\ryERS BOARI) PROJECTS 07R19 & 08R16 I¡IDEPENDENT AUDITOR'S REPORTS A¡ID SCHEDIILE OF Ð(PENSES OF TRANSPORTATION FT]ND F'OR CLEÄI\ AIR PROGRAM REGIONAL FT]I\ID ...

    Read More
    (240 Kb PDF, 7 pgs)

    Thg11 6, 2014 ... PENINSULA CORRIDOR JOINT PO\ryERS BOARI) PROJECTS 07R19 & 08R16 I¡IDEPENDENT AUDITOR'S REPORTS A¡ID SCHEDIILE OF Ð(PENSES OF TRANSPORTATION FT]ND F'OR CLEÄI\ AIR PROGRAM REGIONAL FT]I\ID ...

  • Presentation
    Presentation

    Thg4 3, 2024 ... Steering Committee April 3, 2024 West Oakland Community Action ...

    Read More
    (4 Mb PDF, 36 pgs)

    Thg4 3, 2024 ... Steering Committee April 3, 2024 West Oakland Community Action ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Thg9 7, 2022 ... t~ Clearway Energy Energy Center San Francisco, LLC 14 Mint Plaza, Suite 200 San Francisco, CA. 94103-1835 August 08, 2022 Facility# 86151 Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (3 Mb PDF, 7 pgs)

    Thg9 7, 2022 ... t~ Clearway Energy Energy Center San Francisco, LLC 14 Mint Plaza, Suite 200 San Francisco, CA. 94103-1835 August 08, 2022 Facility# 86151 Director of Compliance and Enforcement Bay Area Air ...

  • Board Minutes
    Board Minutes

    Thg9 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Board of Directors Regular Meeting Wednesday, July 20, 2022 ...

    Read More
    (171 Kb PDF, 6 pgs)

    Thg9 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Board of Directors Regular Meeting Wednesday, July 20, 2022 ...

  • Board Presentations
    Board Presentations

    Thg10 17, 2018 ... AGENDA: 10 2018 Summer Spare the Air Season Summary and Winter Spare the Air Season Overview Board of Directors Meeting October 17, 2018 Lisa Fasano Communications ...

    Read More
    (4 Mb PDF, 37 pgs)

    Thg10 17, 2018 ... AGENDA: 10 2018 Summer Spare the Air Season Summary and Winter Spare the Air Season Overview Board of Directors Meeting October 17, 2018 Lisa Fasano Communications ...

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

    Thg10 11, 2022 ... , . ,. : ~ï • I TRANSMONTAIGNE UPS Tracking#: lZ lVO 21V 02 9262 6358 September 23, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District Attention: Title V ...

    Read More
    (19 Mb PDF, 50 pgs)

    Thg10 11, 2022 ... , . ,. : ~ï • I TRANSMONTAIGNE UPS Tracking#: lZ lVO 21V 02 9262 6358 September 23, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District Attention: Title V ...

  • Council Agenda
    Council Agenda

    Thg10 2, 2025 ... BOARD OF DIRECTORS ADVISORY COUNCIL October 6, 2025 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, M.D., Ph.D., M.P.H., ...

    Read More
    (722 Kb PDF, 61 pgs)

    Thg10 2, 2025 ... BOARD OF DIRECTORS ADVISORY COUNCIL October 6, 2025 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, M.D., Ph.D., M.P.H., ...

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

    Sep 23, 2021 ... "' 1/11/ Busch DFiu Fair/ìcld C ,/ 9.¡53.¡ ONt: 'J~ 1 t-t: ANH ti St ~ ,;,,· H '.::m,1f"A"llt.9 ';;·•r". !_,'."; .t::!1:31 l' !: l '\. --~ - . : .. ! September 10, 2021 Director of Compliance ...

    Read More
    (11 Mb PDF, 35 pgs)

    Sep 23, 2021 ... "' 1/11/ Busch DFiu Fair/ìcld C ,/ 9.¡53.¡ ONt: 'J~ 1 t-t: ANH ti St ~ ,;,,· H '.::m,1f"A"llt.9 ';;·•r". !_,'."; .t::!1:31 l' !: l '\. --~ - . : .. ! September 10, 2021 Director of Compliance ...

  • Adopting Proposed Amendments to District Regulation 11, Rule 10: Hexavalent Chromium Emissions from All Cooling Towers and Total Hydrocarbon Emissions from Petroleum Refinery Cooling Towers; and Adopting a CEQA Negative Declaration for the Project
    Adopting Proposed Amendments to District Regulation 11, Rule 10: Hexavalent Chromium Emissions from All Cooling Towers and Total Hydrocarbon Emissions from Petroleum Refinery Cooling Towers; and Adopting a CEQA Negative Declaration for the Project

    Jan 8, 2016 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2015-13 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Adopting Proposed Amendments to District ...

    Read More
    (474 Kb PDF, 13 pgs)

    Jan 8, 2016 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2015-13 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Adopting Proposed Amendments to District ...

  • 6/10/2021 Proposed Permit
    6/10/2021 Proposed Permit

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 375 BealeEllis Street, Suite 600 San Francisco, CA 941059 (415) 74971-56000 FinalDRAFTProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (1 Mb PDF, 122 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 375 BealeEllis Street, Suite 600 San Francisco, CA 941059 (415) 74971-56000 FinalDRAFTProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • 10/11/2022 Current Permit
    10/11/2022 Current Permit

    Oct 10, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals LLC ...

    Read More
    (1 Mb PDF, 143 pgs)

    Oct 10, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals LLC ...

  • Committee Minutes
    Committee Minutes

    Apr 29, 2020 ... 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
    (196 Kb PDF, 5 pgs)

    Apr 29, 2020 ... 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 Presentations
    Committee Presentations

    Jun 21, 2023 ... AGENDA: 4 Health and Equity Assessments for Rulemaking Stationary Source and Climate Impacts Committee Meeting June 21, 2023 Song Bai, Ph.D., P.E. Manager, Emissions & Community Exposure ...

    Read More
    (1 Mb PDF, 35 pgs)

    Jun 21, 2023 ... AGENDA: 4 Health and Equity Assessments for Rulemaking Stationary Source and Climate Impacts Committee Meeting June 21, 2023 Song Bai, Ph.D., P.E. Manager, Emissions & Community Exposure ...

  • August 17 2019 Town Hall Meeting Summary
    August 17 2019 Town Hall Meeting Summary

    West Oakland Community Action Plan Town Hall - Steering Committee Meeting #15 Saturday, August 17, 2019, 10:00 am — 2:00 pm West Oakland Youth Center 3233 Market Street, Oakland, CA ...

    Read More
    (209 Kb PDF, 4 pgs)

    West Oakland Community Action Plan Town Hall - Steering Committee Meeting #15 Saturday, August 17, 2019, 10:00 am — 2:00 pm West Oakland Youth Center 3233 Market Street, Oakland, CA ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016