搜尋

  • Committee Agenda
    Committee Agenda

    Mar 6, 2025 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE March 12, 2025 COMMITTEE MEMBERS NOELIA CORZO – CHAIR JOHN GIOIA – VICE-CHAIR DIONNE ADAMS BRIAN BARNACLE MONICA BROWN BRIAN ...

    Read More
    (3 Mb PDF, 60 pgs)

    Mar 6, 2025 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE March 12, 2025 COMMITTEE MEMBERS NOELIA CORZO – CHAIR JOHN GIOIA – VICE-CHAIR DIONNE ADAMS BRIAN BARNACLE MONICA BROWN BRIAN ...

  • Committee Presentations
    Committee Presentations

    Feb 13, 2026 ... AGENDA: 5 2026 Legislative Platform and State and Federal Legislative Updates Policy, Grants, and Technology Committee February 18, 2026 Alan Abbs Legislative Officer Legislative and Government ...

    Read More
    (2 Mb PDF, 72 pgs)

    Feb 13, 2026 ... AGENDA: 5 2026 Legislative Platform and State and Federal Legislative Updates Policy, Grants, and Technology Committee February 18, 2026 Alan Abbs Legislative Officer Legislative and Government ...

  • 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 ...

  • RFP 2013-010 for Peralta Laney College Near-Road Monitor Site Work
    RFP 2013-010 for Peralta Laney College Near-Road Monitor Site Work

    Sep 15, 2013 ... September 16, 2013 Request for Proposals 2013-010 Peralta Laney College Near-Road Monitor Site Work SECTION I – SUMMARY ...

    Read More
    (245 Kb PDF, 11 pgs)

    Sep 15, 2013 ... September 16, 2013 Request for Proposals 2013-010 Peralta Laney College Near-Road Monitor Site Work SECTION I – SUMMARY ...

  • Air District TAC Emission Factor Guidance – Appendix A: Default TAC Emission Factors
    Air District TAC Emission Factor Guidance – Appendix A: Default TAC Emission Factors

    八月 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines Appendix A Default TAC Emission Factors for Specific Source Categories August 2020 H:\Engineering\Rule ...

    Read More
    (355 Kb PDF, 14 pgs)

    八月 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines Appendix A Default TAC Emission Factors for Specific Source Categories August 2020 H:\Engineering\Rule ...

  • San Francisco 灣區 社區健康保護計劃 (Community Health Protection Program)
    San Francisco 灣區 社區健康保護計劃 (Community Health Protection Program)

    Mar 28, 2018 ... studies. You may access Open Air Forum and learn more about San Francisco Bay Area’s Key Dates workshops near you by visiting www.baaqmd.gov/AB617.  March 2018 – Deadline for Community Health ...

    Read More
    (822 Kb PDF, 2 pgs)

    Mar 28, 2018 ... studies. You may access Open Air Forum and learn more about San Francisco Bay Area’s Key Dates workshops near you by visiting www.baaqmd.gov/AB617.  March 2018 – Deadline for Community Health ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Mar 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...

    Read More
    (13 Mb PDF, 35 pgs)

    Mar 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...

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

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

    Read More
    (4 Mb PDF, 8 pgs)

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

  • Agenda
    Agenda

    May 28, 2021 ... WWW.BAAQMD.GOV | Air District Agenda Owning Our Air - West Oakland AB 617 Steering Committee Meeting Wednesday, June 2, 2021 6:00pm to 8:00 p.m. Video Conference Zoom Access: ...

    Read More
    (205 Kb PDF, 2 pgs)

    May 28, 2021 ... WWW.BAAQMD.GOV | Air District Agenda Owning Our Air - West Oakland AB 617 Steering Committee Meeting Wednesday, June 2, 2021 6:00pm to 8:00 p.m. Video Conference Zoom Access: ...

  • Methos 45 - Determination of Butanes and Pentanes in Polymeric Materials
    Methos 45 - Determination of Butanes and Pentanes in Polymeric Materials

    May 15, 2009 ... METHOD 45 DETERMINATION OF BUTANES AND PENTANES IN POLYMERIC MATERIALS REF: Reg. 8-52 1. PRINCIPLE 1.1 The butanes and pentanes are solubilized in toluene or any appropriate ...

    Read More
    (50 Kb PDF, 7 pgs)

    May 15, 2009 ... METHOD 45 DETERMINATION OF BUTANES AND PENTANES IN POLYMERIC MATERIALS REF: Reg. 8-52 1. PRINCIPLE 1.1 The butanes and pentanes are solubilized in toluene or any appropriate ...

  • Committee Minutes
    Committee Minutes

    Apr 23, 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 ...

    Read More
    (171 Kb PDF, 7 pgs)

    Apr 23, 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 Minutes
    Committee Minutes

    Apr 23, 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 Legislative Committee ...

    Read More
    (200 Kb PDF, 8 pgs)

    Apr 23, 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 Legislative Committee ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 64 pgs)

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • 29504 Permit Evaluation
    29504 Permit Evaluation

    Feb 6, 2020 ... DRAFT ENGINEERING EVALUATION RED BAY COFFEE COMPANY; PLANT # 24238 APPLICATION NO: 29504 TH 3098 E 10 ST OAKLAND CA 94601 BACKGROUND th Red Bay Coffee Company (Red Bay) currently operates ...

    Read More
    (201 Kb PDF, 7 pgs)

    Feb 6, 2020 ... DRAFT ENGINEERING EVALUATION RED BAY COFFEE COMPANY; PLANT # 24238 APPLICATION NO: 29504 TH 3098 E 10 ST OAKLAND CA 94601 BACKGROUND th Red Bay Coffee Company (Red Bay) currently operates ...

  • Committee Minutes
    Committee Minutes

    Nov 26, 2019 ... 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
    (233 Kb PDF, 8 pgs)

    Nov 26, 2019 ... 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 ...

  • 29732 Public Notice Chinese
    29732 Public Notice Chinese

    Jul 29, 2019 ... 公告 2019 年 8 月 6 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Khan Lab School Mountain View Academy 位於離下列提議中的新建或改建空氣污染源 1,000 英呎範圍 內的所有居民及商戶。 公告單位: 灣區空氣質素管理局 公告事由: 下列空氣污染源的許可證申請 #29732: 子板減壓系統 ...

    Read More
    (180 Kb PDF, 2 pgs)

    Jul 29, 2019 ... 公告 2019 年 8 月 6 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Khan Lab School Mountain View Academy 位於離下列提議中的新建或改建空氣污染源 1,000 英呎範圍 內的所有居民及商戶。 公告單位: 灣區空氣質素管理局 公告事由: 下列空氣污染源的許可證申請 #29732: 子板減壓系統 ...

  • Current Permit - Appendix B
    Current Permit - Appendix B

    Apr 1, 2005 ... Table "B" DATA FOR DETERMINING EMISSIONS FROM MARINE ACTIVITY DescJ:'ibed herein are the following lists of fuel usage rates and e~mission factors for calculating marine activity emissions. I..i st ...

    Read More
    (365 Kb PDF, 8 pgs)

    Apr 1, 2005 ... Table "B" DATA FOR DETERMINING EMISSIONS FROM MARINE ACTIVITY DescJ:'ibed herein are the following lists of fuel usage rates and e~mission factors for calculating marine activity emissions. I..i st ...

  • 29180 Permit Evaluation
    29180 Permit Evaluation

    Mar 30, 2020 ... DRAFT ENGINEERING EVALUATION: D.R. HORTON CA3, INC., PLANT # 24116 APPLICATION NO: 29180 1501 Centre Pointe Drive Milpitas CA 95035 BACKGROUND D.R. Horton CA3, Inc. has applied for an ...

    Read More
    (444 Kb PDF, 8 pgs)

    Mar 30, 2020 ... DRAFT ENGINEERING EVALUATION: D.R. HORTON CA3, INC., PLANT # 24116 APPLICATION NO: 29180 1501 Centre Pointe Drive Milpitas CA 95035 BACKGROUND D.R. Horton CA3, Inc. has applied for an ...

  • 11/25/2019 Responses to Public Com from 2nd Public Notices
    11/25/2019 Responses to Public Com from 2nd Public Notices

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

    Read More
    (541 Kb PDF, 22 pgs)

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

Spare the Air Status

上次更新: 2016/11/8