搜尋

  • Statement of Basis
    Statement of Basis

    Aug 27, 2014 ... 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 for ...

    Read More
    (1 Mb PDF, 165 pgs)

    Aug 27, 2014 ... 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 for ...

  • 2020 Annual Report
    2020 Annual Report

    Apr 22, 2021 ... L E A D E R S H I P F 2020 ANNUAL RE P OR T Ad ap t i n g to Change O R T H E ...

    Read More
    (3 Mb PDF, 28 pgs)

    Apr 22, 2021 ... L E A D E R S H I P F 2020 ANNUAL RE P OR T Ad ap t i n g to Change O R T H E ...

  • 05/2019 Statement of Basis
    05/2019 Statement of Basis

    May 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 78 pgs)

    May 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

  • 2/26/2025 Statement of Basis
    2/26/2025 Statement of Basis

    二月 26, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for SIGNIFICANT REVISION and ...

    Read More
    (475 Kb PDF, 43 pgs)

    二月 26, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for SIGNIFICANT REVISION and ...

  • Final Determination of Compliance Phase II
    Final Determination of Compliance Phase II

    Oct 6, 2011 ... Final Determination of Compliance Los Esteros Critical Energy Facility Plant 13289 Combined-Cycle Conversion (Phase 2) Bay Area Air ...

    Read More
    (438 Kb PDF, 44 pgs)

    Oct 6, 2011 ... Final Determination of Compliance Los Esteros Critical Energy Facility Plant 13289 Combined-Cycle Conversion (Phase 2) Bay Area Air ...

  • RFP 2019-019 Facilitation & Meeting Coordination for the Bay Area Electric Vehicle Coordinating Council
    RFP 2019-019 Facilitation & Meeting Coordination for the Bay Area Electric Vehicle Coordinating Council

    Dec 4, 2019 ... December 4, 2019 Request for Proposals# 2019-019 Facilitation & Meeting Coordination for the Bay Area Electric Vehicle Coordinating Council SECTION I – SUMMARY ...

    Read More
    (99 Kb PDF, 11 pgs)

    Dec 4, 2019 ... December 4, 2019 Request for Proposals# 2019-019 Facilitation & Meeting Coordination for the Bay Area Electric Vehicle Coordinating Council SECTION I – SUMMARY ...

  • Pre-Bidders Conference Presentation
    Pre-Bidders Conference Presentation

    Oct 1, 2014 ... RFP #2014-012: Facilitation & Meeting Coordination for the Bay Area Plug-in Electric Vehicle (PEV) Coordinating Council Pre-Bidders Conference September 26, 2014 Linda Hui Analyst Bay ...

    Read More
    (654 Kb PDF, 14 pgs)

    Oct 1, 2014 ... RFP #2014-012: Facilitation & Meeting Coordination for the Bay Area Plug-in Electric Vehicle (PEV) Coordinating Council Pre-Bidders Conference September 26, 2014 Linda Hui Analyst Bay ...

  • Engineering Evaluation
    Engineering Evaluation

    Feb 9, 2007 ... 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 Reopening - ...

    Read More
    (2 Mb PDF, 54 pgs)

    Feb 9, 2007 ... 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 Reopening - ...

  • Committee Agenda
    Committee Agenda

    Sep 26, 2020 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE MEETING COMMITTEE MEMBERS TERESA BARRETT – CHAIR JOHN GIOIA – VICE CHAIR ...

    Read More
    (163 Kb PDF, 13 pgs)

    Sep 26, 2020 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE MEETING COMMITTEE MEMBERS TERESA BARRETT – CHAIR JOHN GIOIA – VICE CHAIR ...

  • Committee Agenda
    Committee Agenda

    Sep 23, 2020 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE MEETING COMMITTEE MEMBERS TERESA BARRETT – CHAIR JOHN GIOIA – VICE CHAIR ...

    Read More
    (164 Kb PDF, 13 pgs)

    Sep 23, 2020 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE MEETING COMMITTEE MEMBERS TERESA BARRETT – CHAIR JOHN GIOIA – VICE CHAIR ...

  • 30204 Permit Evaluation
    30204 Permit Evaluation

    Feb 13, 2020 ... DRAFT Engineering Evaluation Report Plant 20459: Tesla Motors, Inc. (Fremont, CA) Application 30204: South Paint Shop Modification Project BACKGROUND: Tesla Inc. has submitted an application ...

    Read More
    (625 Kb PDF, 30 pgs)

    Feb 13, 2020 ... DRAFT Engineering Evaluation Report Plant 20459: Tesla Motors, Inc. (Fremont, CA) Application 30204: South Paint Shop Modification Project BACKGROUND: Tesla Inc. has submitted an application ...

  • Committee Presentations
    Committee Presentations

    Dec 14, 2017 ... AGENDA: 4 Update on Technology Implementation Office (TIO) Activities Executive Committee Meeting December 14, 2017 Ranyee Chiang Michael ...

    Read More
    (636 Kb PDF, 30 pgs)

    Dec 14, 2017 ... AGENDA: 4 Update on Technology Implementation Office (TIO) Activities Executive Committee Meeting December 14, 2017 Ranyee Chiang Michael ...

  • Committee Agenda
    Committee Agenda

    Feb 13, 2020 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE MEETING COMMITTEE MEMBERS TERESA BARRETT – CHAIR JOHN GIOIA – VICE CHAIR ...

    Read More
    (179 Kb PDF, 17 pgs)

    Feb 13, 2020 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE MEETING COMMITTEE MEMBERS TERESA BARRETT – CHAIR JOHN GIOIA – VICE CHAIR ...

  • Committee Presentations
    Committee Presentations

    Mar 19, 2015 ... AGENDA: 4 Climate Protection Program Staffing & Activities Climate Protection Committee March 19, 2015 Jean Roggenkamp Deputy Air Pollution Control Officer 1 ...

    Read More
    (1 Mb PDF, 21 pgs)

    Mar 19, 2015 ... AGENDA: 4 Climate Protection Program Staffing & Activities Climate Protection Committee March 19, 2015 Jean Roggenkamp Deputy Air Pollution Control Officer 1 ...

  • Board Presentations
    Board Presentations

    Dec 3, 2019 ... AGENDA: 14 Public Hearing to Consider Adoption of Proposed Amendments to Rule 12-15: Petroleum Refining Emissions Tracking; and Approval of Filing a Notice of Exemption from the California ...

    Read More
    (1023 Kb PDF, 20 pgs)

    Dec 3, 2019 ... AGENDA: 14 Public Hearing to Consider Adoption of Proposed Amendments to Rule 12-15: Petroleum Refining Emissions Tracking; and Approval of Filing a Notice of Exemption from the California ...

  • Engineering Evaluation
    Engineering Evaluation

    Nov 19, 2008 ... 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 Minor ...

    Read More
    (269 Kb PDF, 69 pgs)

    Nov 19, 2008 ... 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 Minor ...

  • 3/31/2009 - Chabot Las Positas College District
    3/31/2009 - Chabot Las Positas College District

    Apr 9, 2009 ... 3-31-09_Chabot-Las Positas College District_3-19-09_meeting_RCEC_PSD.txt -------------------------------------------------------------------------------- From: Weyman Lee Sent: Wednesday, April 01, ...

    Read More
    (1 Mb PDF, 192 pgs)

    Apr 9, 2009 ... 3-31-09_Chabot-Las Positas College District_3-19-09_meeting_RCEC_PSD.txt -------------------------------------------------------------------------------- From: Weyman Lee Sent: Wednesday, April 01, ...

  • Statement of Basis
    Statement of Basis

    Nov 6, 2012 ... 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 PERMIT ...

    Read More
    (3 Mb PDF, 242 pgs)

    Nov 6, 2012 ... 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 PERMIT ...

  • Responses to Public Comments
    Responses to Public Comments

    Feb 3, 2010 ... Responses to Public Comments Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 244 pgs)

    Feb 3, 2010 ... Responses to Public Comments Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air Quality Management ...

  • 28001 Engineering Evaluation Report
    28001 Engineering Evaluation Report

    Jan 27, 2026 ... CEMEX Construction Materials Pacific, LLC Plant #17111 Application #28001 DRAFT ENGINEERING EVALUATION CEMEX Construction Materials Pacific, LLC 500 Amador Street, San Francisco, CA 94124 ...

    Read More
    (917 Kb PDF, 28 pgs)

    Jan 27, 2026 ... CEMEX Construction Materials Pacific, LLC Plant #17111 Application #28001 DRAFT ENGINEERING EVALUATION CEMEX Construction Materials Pacific, LLC 500 Amador Street, San Francisco, CA 94124 ...

Spare the Air Status

上次更新: 2016/11/8