搜尋

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

    Read More
    (31 Mb PDF, 434 pgs)

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Oct 27, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (1 Mb PDF, 13 pgs)

    Oct 27, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

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

    五月 25, 2022 ... May 25, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

    Read More
    (2 Mb PDF, 74 pgs)

    五月 25, 2022 ... May 25, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    五月 25, 2021 ... May 25, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

    Read More
    (3 Mb PDF, 75 pgs)

    五月 25, 2021 ... May 25, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

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

    Dec 12, 2019 ... NEKO t:J Clearway Energy ,n¡9 AUG 28 PM 2: 52 Energy Center San Francisco LLt: _Energy Center San Francisco, LLC BAY /:iJ/EJ\f.l.~ ,Oü0\l~·':{; Mint Plaza, Suite 200 1,~ 1 .· i I AG· r. - t o 1 ...

    Read More
    (3 Mb PDF, 14 pgs)

    Dec 12, 2019 ... NEKO t:J Clearway Energy ,n¡9 AUG 28 PM 2: 52 Energy Center San Francisco LLt: _Energy Center San Francisco, LLC BAY /:iJ/EJ\f.l.~ ,Oü0\l~·':{; Mint Plaza, Suite 200 1,~ 1 .· i I AG· r. - t o 1 ...

  • Rule 12-15: Staff Report
    Rule 12-15: Staff Report

    Jan 28, 2016 ... DRAFT STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air Quality Management ...

    Read More
    (357 Kb PDF, 37 pgs)

    Jan 28, 2016 ... DRAFT STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air Quality Management ...

  • 30768 Public Notice Tagalog
    30768 Public Notice Tagalog

    Aug 3, 2022 ... PAUNAWA SA PUBLIKO Hulyo 22, 2022 PARA SA: Pangkalahatang Publiko MULA SA: Bay Area Air Quality Management District TUNGKOL SA: Paghiling ng Pahintulot #30768 para sa sumusunod na ...

    Read More
    (276 Kb PDF, 3 pgs)

    Aug 3, 2022 ... PAUNAWA SA PUBLIKO Hulyo 22, 2022 PARA SA: Pangkalahatang Publiko MULA SA: Bay Area Air Quality Management District TUNGKOL SA: Paghiling ng Pahintulot #30768 para sa sumusunod na ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 3, 2025 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com March 31, 2025 Director of Compliance and Enforcement Director of ...

    Read More
    (795 Kb PDF, 42 pgs)

    Apr 3, 2025 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com March 31, 2025 Director of Compliance and Enforcement Director of ...

  • Proposed Amendments to Regulation 3 Fees (Revised 4/14/16)
    Proposed Amendments to Regulation 3 Fees (Revised 4/14/16)

    Apr 14, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (324 Kb PDF, 55 pgs)

    Apr 14, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Draft Amendments
    Draft Amendments

    Feb 6, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (322 Kb PDF, 52 pgs)

    Feb 6, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

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

    Oct 27, 2021 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

    Read More
    (2 Mb PDF, 19 pgs)

    Oct 27, 2021 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

  • Regulation 3: Fees
    Regulation 3: Fees

    Jun 21, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (298 Kb PDF, 51 pgs)

    Jun 21, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

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

    Feb 25, 2020 ... Rf:~GE!VED February 9, 2020 Facility# 86151 2020 FEB I 3 AH 8: 16 8''·~')-" 1' ,.; i, h ~ h /1 It~ 0 U:. · ¡Ty Director of Compliance and Enforcement M,. .. //1.G1-r·1F: ·-~ r11c-·y·,:;1·c·r ...

    Read More
    (3 Mb PDF, 26 pgs)

    Feb 25, 2020 ... Rf:~GE!VED February 9, 2020 Facility# 86151 2020 FEB I 3 AH 8: 16 8''·~')-" 1' ,.; i, h ~ h /1 It~ 0 U:. · ¡Ty Director of Compliance and Enforcement M,. .. //1.G1-r·1F: ·-~ r11c-·y·,:;1·c·r ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Oct 3, 2023 ... Energy Center San Francisco, LLC I 4 Mint Plaza, Suite 200 CORDIA San Francisco, CA. 94103-1835 creating energy solutions August 30, 2023 Facility# 86151 Director of Compliance and Enforcement ...

    Read More
    (4 Mb PDF, 14 pgs)

    Oct 3, 2023 ... Energy Center San Francisco, LLC I 4 Mint Plaza, Suite 200 CORDIA San Francisco, CA. 94103-1835 creating energy solutions August 30, 2023 Facility# 86151 Director of Compliance and Enforcement ...

  • Board Agenda
    Board Agenda

    May 2, 2025 ... BOARD OF DIRECTORS SPECIAL BUDGET HEARING MEETING May 7, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa ...

    Read More
    (4 Mb PDF, 367 pgs)

    May 2, 2025 ... BOARD OF DIRECTORS SPECIAL BUDGET HEARING MEETING May 7, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa ...

  • Human Impact Partners et al. Comments
    Human Impact Partners et al. Comments

    十二月 2, 2016 ... December 2, 2016 Eric Mar, Chair of the Board Jack Broadbent, Executive Director John Gioia, Stationary Source Committee Chair Members of the Board of Directors Bay Area Air Quality Management ...

    Read More
    (482 Kb PDF, 6 pgs)

    十二月 2, 2016 ... December 2, 2016 Eric Mar, Chair of the Board Jack Broadbent, Executive Director John Gioia, Stationary Source Committee Chair Members of the Board of Directors Bay Area Air Quality Management ...

  • Committee Agenda
    Committee Agenda

    May 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

    Read More
    (7 Mb PDF, 241 pgs)

    May 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

  • 社區諮詢委員會會議
    社區諮詢委員會會議

    六月 28, 2022 ... 社區諮詢委員會會議 2022年6月30日 Bay Area Air Quality Management ...

    Read More
    (4 Mb PDF, 76 pgs)

    六月 28, 2022 ... 社區諮詢委員會會議 2022年6月30日 Bay Area Air Quality Management ...

  • Advisory Council Agenda
    Advisory Council Agenda

    九月 6, 2013 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM SEPTMBER 11, 2013 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

    Read More
    (390 Kb PDF, 10 pgs)

    九月 6, 2013 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM SEPTMBER 11, 2013 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

  • B6151Energy_Center_San_Francisco_022823_2022_B pdf
    B6151Energy_Center_San_Francisco_022823_2022_B pdf

    Feb 28, 2023 ... Energy Center San Francisco, LLC 14 Mint Plaza, Suite 200 San Francisco, CA. 94103-1835 February 28, 2023 Facility # B6151 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 13 pgs)

    Feb 28, 2023 ... Energy Center San Francisco, LLC 14 Mint Plaza, Suite 200 San Francisco, CA. 94103-1835 February 28, 2023 Facility # B6151 Director of Compliance and Enforcement Bay Area Air Quality Management ...

Spare the Air Status

上次更新: 2016/11/8