搜尋

  • Board Minutes
    Board Minutes

    Dec 20, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 6, 2017 APPROVED MINUTES ...

    Read More
    (349 Kb PDF, 5 pgs)

    Dec 20, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 6, 2017 APPROVED MINUTES ...

  • Committee Minutes
    Committee Minutes

    May 15, 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 Technology ...

    Read More
    (134 Kb PDF, 4 pgs)

    May 15, 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 Technology ...

  • Committee Agenda
    Committee Agenda

    Apr 11, 2019 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA ...

    Read More
    (222 Kb PDF, 15 pgs)

    Apr 11, 2019 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA ...

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

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

    Read More
    (12 Mb PDF, 26 pgs)

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

  • 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 ...

  • Committee Minutes
    Committee Minutes

    May 20, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

    Read More
    (172 Kb PDF, 5 pgs)

    May 20, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

  • Committee Agenda
    Committee Agenda

    Jan 17, 2019 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA ...

    Read More
    (973 Kb PDF, 38 pgs)

    Jan 17, 2019 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA ...

  • Board Presentations
    Board Presentations

    Sep 20, 2018 ... AGENDA: 12 Diesel Particulate Matter: Health Burden, Climate Impacts, and Regional & Local Assessments Board of Directors Meeting September 19, 2018 Judith Cutino, DO, PE, Health Officer Phil ...

    Read More
    (2 Mb PDF, 34 pgs)

    Sep 20, 2018 ... AGENDA: 12 Diesel Particulate Matter: Health Burden, Climate Impacts, and Regional & Local Assessments Board of Directors Meeting September 19, 2018 Judith Cutino, DO, PE, Health Officer Phil ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Oct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...

    Read More
    (20 Mb PDF, 859 pgs)

    Oct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...

  • 25450 Permit Evaluation
    25450 Permit Evaluation

    Sep 26, 2013 ... Raul’s Auto Body Application Number: 25450 2849 Willow Pass Rd Plant Number: 21372 Concord, CA 94519 Background: Raul’s Auto Body, to be located in Concord, is applying for an ...

    Read More
    (214 Kb PDF, 7 pgs)

    Sep 26, 2013 ... Raul’s Auto Body Application Number: 25450 2849 Willow Pass Rd Plant Number: 21372 Concord, CA 94519 Background: Raul’s Auto Body, to be located in Concord, is applying for an ...

  • 25256 Permit Evaluation
    25256 Permit Evaluation

    May 23, 2013 ... Bee Automotive Application Number: 25256 1522 Bush St Plant Number: 21276 San Francisco, CA 94109 Background: Bee Automotive, to be located in San Francisco, is applying for ...

    Read More
    (213 Kb PDF, 7 pgs)

    May 23, 2013 ... Bee Automotive Application Number: 25256 1522 Bush St Plant Number: 21276 San Francisco, CA 94109 Background: Bee Automotive, to be located in San Francisco, is applying for ...

  • 24749 Permit Evaluation
    24749 Permit Evaluation

    Jul 8, 2013 ... Pacific Heights Auto Body Application Number: 24749 1675 Pacific Ave Plant Number: 21504 San Francisco, CA 94109 Background: Pacific Heights Auto Body, to be located in San ...

    Read More
    (213 Kb PDF, 7 pgs)

    Jul 8, 2013 ... Pacific Heights Auto Body Application Number: 24749 1675 Pacific Ave Plant Number: 21504 San Francisco, CA 94109 Background: Pacific Heights Auto Body, to be located in San ...

  • Committee Agenda
    Committee Agenda

    Mar 10, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN LYNDA HOPKINS DAVID HUDSON BRAD WAGENKNECHT LORI ...

    Read More
    (715 Kb PDF, 56 pgs)

    Mar 10, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN LYNDA HOPKINS DAVID HUDSON BRAD WAGENKNECHT LORI ...

  • Board Minutes
    Board Minutes

    Nov 8, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600, San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 17, 2018 APPROVED ...

    Read More
    (379 Kb PDF, 7 pgs)

    Nov 8, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600, San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 17, 2018 APPROVED ...

  • Meeting Summary
    Meeting Summary

    Jul 27, 2006 ... CARE Task Force Meeting Summary (DRAFT) July 18, 2006 ATTENDEES: Task Force Members Pamela Evans (Alameda Co. Env. Health), Eric Fujita (DRI), James Fine (USF), Eric Roberts (Calif. Env.

    Read More
    (39 Kb PDF, 5 pgs)

    Jul 27, 2006 ... CARE Task Force Meeting Summary (DRAFT) July 18, 2006 ATTENDEES: Task Force Members Pamela Evans (Alameda Co. Env. Health), Eric Fujita (DRI), James Fine (USF), Eric Roberts (Calif. Env.

  • Committee Presentations
    Committee Presentations

    Nov 21, 2019 ... AGENDA: 4 Bay Area Air Quality Management District Fourth Quarter Financial Report Fiscal Year Ending (FYE) June 2019 Budget & Finance Committee Meeting November 25, 2019 Stephanie ...

    Read More
    (838 Kb PDF, 40 pgs)

    Nov 21, 2019 ... AGENDA: 4 Bay Area Air Quality Management District Fourth Quarter Financial Report Fiscal Year Ending (FYE) June 2019 Budget & Finance Committee Meeting November 25, 2019 Stephanie ...

  • Board Minutes
    Board Minutes

    Jul 3, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, ...

    Read More
    (92 Kb PDF, 9 pgs)

    Jul 3, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, ...

  • Appendix C – GHG Reduction Quantification Supporting Documentation
    Appendix C – GHG Reduction Quantification Supporting Documentation

    Feb 29, 2024 ... Appendix C GHG Reduc�on Quan�fica�on Suppor�ng Documenta�on ...

    Read More
    (1 Mb PDF, 41 pgs)

    Feb 29, 2024 ... Appendix C GHG Reduc�on Quan�fica�on Suppor�ng Documenta�on ...

  • Appendix E-3: List of Permitted Facilities in East Oakland
    Appendix E-3: List of Permitted Facilities in East Oakland

    Oct 2, 2025 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...

    Read More
    (659 Kb PDF, 11 pgs)

    Oct 2, 2025 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...

Spare the Air Status

上次更新: 2016/11/8