搜尋

  • 會議記錄
    會議記錄

    二月 25, 2024 ... 議程 東奧克蘭 AB 617 社 區 指 導 委 員 會 (CSC) 第 16 次 會 議 日期與時間:2024 年 2 月 8 日 週四 下午太平 洋 夏令時間 6:00 至 8:00 虛擬主持人:Aiyahnna Johnson 、Charles Reed 先生、Mykela Patton ,CSC 聯合主 席 記 錄員:Angie Fike ,正 義之城 (JC) ...

    Read More
    (483 Kb PDF, 6 pgs)

    二月 25, 2024 ... 議程 東奧克蘭 AB 617 社 區 指 導 委 員 會 (CSC) 第 16 次 會 議 日期與時間:2024 年 2 月 8 日 週四 下午太平 洋 夏令時間 6:00 至 8:00 虛擬主持人:Aiyahnna Johnson 、Charles Reed 先生、Mykela Patton ,CSC 聯合主 席 記 錄員:Angie Fike ,正 義之城 (JC) ...

  • 23788 Permit Evaluation
    23788 Permit Evaluation

    May 24, 2012 ... Application #23788 Page 1 of 5 DRAFT Engineering Evaluation Leisure Home Mobile Home Application No. 23788 Plant No. 20958 2185 Occidental Road, Santa Rosa, CA 95401 BACKGROUND ...

    Read More
    (199 Kb PDF, 5 pgs)

    May 24, 2012 ... Application #23788 Page 1 of 5 DRAFT Engineering Evaluation Leisure Home Mobile Home Application No. 23788 Plant No. 20958 2185 Occidental Road, Santa Rosa, CA 95401 BACKGROUND ...

  • Current Permit
    Current Permit

    May 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Commercial Pattern, Inc. Facility ...

    Read More
    (564 Kb PDF, 45 pgs)

    May 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Commercial Pattern, Inc. Facility ...

  • One Scheduled Hearing
    One Scheduled Hearing

    Jul 30, 2015 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, AUGUST 6, 2015 NO ...

    Read More
    (388 Kb PDF, 4 pgs)

    Jul 30, 2015 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, AUGUST 6, 2015 NO ...

  • One Scheduled Hearing
    One Scheduled Hearing

    Jul 23, 2015 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, JULY 30, 2015 NO SCHEDULED ...

    Read More
    (388 Kb PDF, 4 pgs)

    Jul 23, 2015 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, JULY 30, 2015 NO SCHEDULED ...

  • Board Minutes
    Board Minutes

    May 19, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 20, 2016 APPROVED MINUTES Note: Audio ...

    Read More
    (514 Kb PDF, 17 pgs)

    May 19, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 20, 2016 APPROVED MINUTES Note: Audio ...

  • Committee Minutes
    Committee Minutes

    九月 29, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection Committee Meeting ...

    Read More
    (169 Kb PDF, 4 pgs)

    九月 29, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection Committee Meeting ...

  • Current Permit 1-9-2017
    Current Permit 1-9-2017

    Jan 12, 2017 ... 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: Ardagh Metal Beverage USA ...

    Read More
    (879 Kb PDF, 63 pgs)

    Jan 12, 2017 ... 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: Ardagh Metal Beverage USA ...

  • Approving the Budget for the Fiscal Year 2020-2021 and Various Budget Related Actions
    Approving the Budget for the Fiscal Year 2020-2021 and Various Budget Related Actions

    Jun 11, 2020 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Resolution No. 2020-06 A Resolution to Approve the Budget for the Fiscal Year Ending June 30, 2021 (FY 2020-2021) and Various Budget Related Actions ...

    Read More
    (3 Mb PDF, 6 pgs)

    Jun 11, 2020 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Resolution No. 2020-06 A Resolution to Approve the Budget for the Fiscal Year Ending June 30, 2021 (FY 2020-2021) and Various Budget Related Actions ...

  • 25209 Public Notice - Spanish Version
    25209 Public Notice - Spanish Version

    May 6, 2013 ... AVISO PÚBLICO 06 de mayo 2013 A: Los padres o guardianes de niños inscritos en la(s) siguiente(s) escuela(s): Ellis Elementary School Todos los vecinos residenciales y comerciales ...

    Read More
    (154 Kb PDF, 2 pgs)

    May 6, 2013 ... AVISO PÚBLICO 06 de mayo 2013 A: Los padres o guardianes de niños inscritos en la(s) siguiente(s) escuela(s): Ellis Elementary School Todos los vecinos residenciales y comerciales ...

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

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

    Read More
    (8 Mb PDF, 20 pgs)

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

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

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

    Read More
    (8 Mb PDF, 20 pgs)

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

  • 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 ...

  • MSIF_CMP_OffRoad_FactSheet_Yr17b pdf
    MSIF_CMP_OffRoad_FactSheet_Yr17b pdf

    Jan 8, 2019 ... Carl Moyer Memorial Air Quality Standards Attainment Program Off-Road Equipment & Portable Engine Project Fact Sheet The Carl Moyer Memorial Air Quality Standards Attainment Program ...

    Read More
    (253 Kb PDF, 3 pgs)

    Jan 8, 2019 ... Carl Moyer Memorial Air Quality Standards Attainment Program Off-Road Equipment & Portable Engine Project Fact Sheet The Carl Moyer Memorial Air Quality Standards Attainment Program ...

  • No Scheduled Hearings
    No Scheduled Hearings

    Sep 27, 2011 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, SEPTEMBER 29, 2011 NO ...

    Read More
    (398 Kb PDF, 4 pgs)

    Sep 27, 2011 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, SEPTEMBER 29, 2011 NO ...

  • 07/08/2019
    07/08/2019

    七月 8, 2019 ... 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 RENEWAL of the MAJOR FACILITY ...

    Read More
    (695 Kb PDF, 36 pgs)

    七月 8, 2019 ... 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 RENEWAL of the MAJOR FACILITY ...

  • Final Environmental Impact Report
    Final Environmental Impact Report

    Sep 19, 2019 ... FINAL ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 September 2019 West Oakland A joint plan by Bay Area Air Quality ...

    Read More
    (33 Mb PDF, 701 pgs)

    Sep 19, 2019 ... FINAL ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 September 2019 West Oakland A joint plan by Bay Area Air Quality ...

  • 25525 Permit Evaluation
    25525 Permit Evaluation

    Oct 11, 2013 ... New Cingular Wireless dba AT&T 155 Marinwood Avenue San Rafael, CA 94903 Application # 25525 Plant # 21996 BACKGROUND New Cingular Wireless has filed an application to obtain an Authority ...

    Read More
    (236 Kb PDF, 5 pgs)

    Oct 11, 2013 ... New Cingular Wireless dba AT&T 155 Marinwood Avenue San Rafael, CA 94903 Application # 25525 Plant # 21996 BACKGROUND New Cingular Wireless has filed an application to obtain an Authority ...

  • Board Minutes
    Board Minutes

    Oct 7, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 2, 2015 APPROVED MINUTES Note: ...

    Read More
    (193 Kb PDF, 8 pgs)

    Oct 7, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 2, 2015 APPROVED MINUTES Note: ...

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

    Apr 7, 2020 ... (~Cityof ~Santa Rosa p:::ct:vEo ' WATEfti20 FEB I O PH I: 28 Bl.Y/; ŒA í\!;,, OUALlTY M/1!!/\GEîíf:rir DlSTRICf January 29, 2020 Jeffrey Gove Director of Compliance and Enforcement Bay Area ...

    Read More
    (4 Mb PDF, 13 pgs)

    Apr 7, 2020 ... (~Cityof ~Santa Rosa p:::ct:vEo ' WATEfti20 FEB I O PH I: 28 Bl.Y/; ŒA í\!;,, OUALlTY M/1!!/\GEîíf:rir DlSTRICf January 29, 2020 Jeffrey Gove Director of Compliance and Enforcement Bay Area ...

Spare the Air Status

上次更新: 2016/11/8