搜尋

  • Proposed Permit 1-25-2017
    Proposed Permit 1-25-2017

    Jan 24, 2017 ... Bay Area Air Quality Management District 939 375 Beale Street, Suite 600Ellis Street San Francisco, CA 941059 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued ...

    Read More
    (2 Mb PDF, 157 pgs)

    Jan 24, 2017 ... Bay Area Air Quality Management District 939 375 Beale Street, Suite 600Ellis Street San Francisco, CA 941059 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued ...

  • Engineering Evaluation
    Engineering Evaluation

    Oct 7, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (6 Mb PDF, 271 pgs)

    Oct 7, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • 12/14/2020 Current Permit
    12/14/2020 Current Permit

    Dec 16, 2020 ... 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: Ameresco Half Moon Bay, LLC ...

    Read More
    (840 Kb PDF, 76 pgs)

    Dec 16, 2020 ... 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: Ameresco Half Moon Bay, LLC ...

  • Statement of Basis
    Statement of Basis

    Oct 29, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION Republic ...

    Read More
    (485 Kb PDF, 48 pgs)

    Oct 29, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION Republic ...

  • Memorandum of Understanding
    Memorandum of Understanding

    Nov 17, 2023 ... MEMORANDUM OF UNDERSTANDING Between Bay Area Air Quality Management District And Bay Area Air Quality Management District Employees’ Association, Inc. July 1, 2023 to June 30, 2025 (Adopted ...

    Read More
    (1 Mb PDF, 67 pgs)

    Nov 17, 2023 ... MEMORANDUM OF UNDERSTANDING Between Bay Area Air Quality Management District And Bay Area Air Quality Management District Employees’ Association, Inc. July 1, 2023 to June 30, 2025 (Adopted ...

  • Grid Reliability
    Grid Reliability

    Oct 22, 2024 ... Grid Reliability and Interconnection Challenges Bay Area Air Quality Management District prepared by Rincon Consultants, Inc. 449 15th Street, Suite 303 Oakland, California 94612 Energy ...

    Read More
    (1 Mb PDF, 36 pgs)

    Oct 22, 2024 ... Grid Reliability and Interconnection Challenges Bay Area Air Quality Management District prepared by Rincon Consultants, Inc. 449 15th Street, Suite 303 Oakland, California 94612 Energy ...

  • Odor Attribution Study Final Report
    Odor Attribution Study Final Report

    Aug 11, 2023 ... South Bay Odor Attribution Study Final Report 230407112709_08bfbc6e Bay Area Air Quality Management District Document Title B a y A r e a A i r Q u a l i t y M a n a g ...

    Read More
    (38 Mb PDF, 314 pgs)

    Aug 11, 2023 ... South Bay Odor Attribution Study Final Report 230407112709_08bfbc6e Bay Area Air Quality Management District Document Title B a y A r e a A i r Q u a l i t y M a n a g ...

  • Board Agenda Part 2 of 5
    Board Agenda Part 2 of 5

    Dec 14, 2012 ... AGENDA: 6 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John Gioia and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...

    Read More
    (1 Mb PDF, 194 pgs)

    Dec 14, 2012 ... AGENDA: 6 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John Gioia and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...

  • Board Agenda Part 2 of 5
    Board Agenda Part 2 of 5

    Nov 2, 2012 ... AGENDA: 10 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John Gioia and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...

    Read More
    (1 Mb PDF, 194 pgs)

    Nov 2, 2012 ... AGENDA: 10 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John Gioia and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...

  • Engineering Evaluation
    Engineering Evaluation

    Aug 11, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Major Facility Review Permit TV Renewal ...

    Read More
    (8 Mb PDF, 114 pgs)

    Aug 11, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Major Facility Review Permit TV Renewal ...

  • Proposed Permit
    Proposed Permit

    Jun 18, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Landfill and ...

    Read More
    (767 Kb PDF, 72 pgs)

    Jun 18, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Landfill and ...

  • Engineering Evaluation
    Engineering Evaluation

    Sep 1, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (7 Mb PDF, 188 pgs)

    Sep 1, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Current Permit
    Current Permit

    Jan 13, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill Company ...

    Read More
    (934 Kb PDF, 96 pgs)

    Jan 13, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill Company ...

  • Budget FYE 2019
    Budget FYE 2019

    Jun 19, 2018 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2019 March 13, 2007 BAAQMD Fiscal Year Ending 2019 i ...

    Read More
    (1 Mb PDF, 202 pgs)

    Jun 19, 2018 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2019 March 13, 2007 BAAQMD Fiscal Year Ending 2019 i ...

  • 01/23/2018 Current Permit
    01/23/2018 Current Permit

    Jan 25, 2018 ... 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: Gilroy Energy Center, ...

    Read More
    (3 Mb PDF, 60 pgs)

    Jan 25, 2018 ... 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: Gilroy Energy Center, ...

  • Current Permit
    Current Permit

    Apr 5, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc. Facility ...

    Read More
    (1 Mb PDF, 144 pgs)

    Apr 5, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc. Facility ...

  • Committee Agenda
    Committee Agenda

    Feb 17, 2026 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 18, 2026 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON BRIAN ...

    Read More
    (13 Mb PDF, 157 pgs)

    Feb 17, 2026 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 18, 2026 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON BRIAN ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (5 Mb PDF, 146 pgs)

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • Board Agenda
    Board Agenda

    Apr 28, 2023 ... BOARD OF DIRECTORS MEETING May 3, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay ...

    Read More
    (6 Mb PDF, 357 pgs)

    Apr 28, 2023 ... BOARD OF DIRECTORS MEETING May 3, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay ...

  • Board Agenda
    Board Agenda

    Sep 10, 2020 ... BOARD OF DIRECTORS REGULAR MEETING September 16, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM ...

    Read More
    (1 Mb PDF, 160 pgs)

    Sep 10, 2020 ... BOARD OF DIRECTORS REGULAR MEETING September 16, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM ...

Spare the Air Status

上次更新: 2016/11/8