搜尋

  • 2021 Annual Report
    2021 Annual Report

    Mar 1, 2022 ... Our Purpose is Clear. 2021 ANNUAL ...

    Read More
    (9 Mb PDF, 15 pgs)

    Mar 1, 2022 ... Our Purpose is Clear. 2021 ANNUAL ...

  • ph_agenda_021308
    ph_agenda_021308

    Feb 6, 2008 ... ADVISORY COUNCIL PUBLIC HEALTH COMMITTEE AGENDA COMMITTEE MEMBERS JANICE KIM, M.D., CHAIRPERSON KAREN LICAVOLI-FARNKOPF, MPH CASSANDRA ADAMS LINDA WEINER JEFFREY BRAMLETT BRIAN ZAMORA ...

    Read More
    (157 Kb PDF, 6 pgs)

    Feb 6, 2008 ... ADVISORY COUNCIL PUBLIC HEALTH COMMITTEE AGENDA COMMITTEE MEMBERS JANICE KIM, M.D., CHAIRPERSON KAREN LICAVOLI-FARNKOPF, MPH CASSANDRA ADAMS LINDA WEINER JEFFREY BRAMLETT BRIAN ZAMORA ...

  • Webcast Archive Transcript
    Webcast Archive Transcript

    Oct 26, 2022 ... 18:08:18 awesome. So welcome. everyone gonna get started so as usual, please. 18:08:26 If you could sign in on the sign in sheet 18:08:32 And if you have any questions or comments that you wanna ...

    Read More
    (138 Kb PDF, 28 pgs)

    Oct 26, 2022 ... 18:08:18 awesome. So welcome. everyone gonna get started so as usual, please. 18:08:26 If you could sign in on the sign in sheet 18:08:32 And if you have any questions or comments that you wanna ...

  • 06/17/2019 Proposed Permit
    06/17/2019 Proposed Permit

    Jun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued To: Marsh Landing ...

    Read More
    (2 Mb PDF, 75 pgs)

    Jun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued To: Marsh Landing ...

  • 09/09/2019 Current Permit
    09/09/2019 Current Permit

    Sep 9, 2019 ... 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: Marsh Landing ...

    Read More
    (2 Mb PDF, 75 pgs)

    Sep 9, 2019 ... 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: Marsh Landing ...

  • Board Presentations
    Board Presentations

    Sep 26, 2025 ... AGENDA: 23 Proposed Amendments to Rule 6-3 and Regulation 5 Board of Directors Meeting October 1, 2025 Julia Luongo, Ph.D. Principal Air Quality Specialist Regulatory Development ...

    Read More
    (1 Mb PDF, 70 pgs)

    Sep 26, 2025 ... AGENDA: 23 Proposed Amendments to Rule 6-3 and Regulation 5 Board of Directors Meeting October 1, 2025 Julia Luongo, Ph.D. Principal Air Quality Specialist Regulatory Development ...

  • 30076 Permit Evaluation
    30076 Permit Evaluation

    Jan 21, 2020 ... ENGINEERING EVALUATION Plant No. 24498 950 Property LLC 950 Market Street, San Francisco, CA 94102 Application No. 30076 Background 950 Property LLC is applying for an Authority to ...

    Read More
    (142 Kb PDF, 6 pgs)

    Jan 21, 2020 ... ENGINEERING EVALUATION Plant No. 24498 950 Property LLC 950 Market Street, San Francisco, CA 94102 Application No. 30076 Background 950 Property LLC is applying for an Authority to ...

  • 684078 Permit Evaluation
    684078 Permit Evaluation

    May 6, 2024 ... DRAFT Engineering Evaluation Market and Noe Center LP 2276 Market Street, #2288, San Francisco, CA 94114 Plant No. 203229 Application No. 684078 Project Description: Sub-Slab ...

    Read More
    (179 Kb PDF, 8 pgs)

    May 6, 2024 ... DRAFT Engineering Evaluation Market and Noe Center LP 2276 Market Street, #2288, San Francisco, CA 94114 Plant No. 203229 Application No. 684078 Project Description: Sub-Slab ...

  • Public Comment Emails and Comment Letters (Redacted)
    Public Comment Emails and Comment Letters (Redacted)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

    Read More
    (9 Mb PDF, 86 pgs)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

  • 28996 Permit Evaluation
    28996 Permit Evaluation

    Mar 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28996 Project Description: New Stationary ...

    Read More
    (654 Kb PDF, 39 pgs)

    Mar 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28996 Project Description: New Stationary ...

  • Board Agenda
    Board Agenda

    Oct 12, 2012 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 17, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

    Read More
    (2 Mb PDF, 88 pgs)

    Oct 12, 2012 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 17, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

  • Response to Comments from Conoco Phillips B
    Response to Comments from Conoco Phillips B

    Feb 10, 2005 ... Attachment B The remaining comments are found in Attachment 1 to the letter. The attachment consists of a table of comments, which is reproduced here, with responses added to the table.

    Read More
    (49 Kb PDF, 17 pgs)

    Feb 10, 2005 ... Attachment B The remaining comments are found in Attachment 1 to the letter. The attachment consists of a table of comments, which is reproduced here, with responses added to the table.

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

    Jan 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com January 30, 2020 Director of Compliance and ...

    Read More
    (1 Mb PDF, 120 pgs)

    Jan 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com January 30, 2020 Director of Compliance and ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Jul 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2020 Director of Compliance and ...

    Read More
    (2 Mb PDF, 116 pgs)

    Jul 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2020 Director of Compliance and ...

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

    Jul 30, 2021 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2021 Director of Compliance and ...

    Read More
    (1 Mb PDF, 117 pgs)

    Jul 30, 2021 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2021 Director of Compliance and ...

  • 23335 Permit Evaluation
    23335 Permit Evaluation

    Sep 26, 2011 ... Engineering Evaluation Blue Rock Environmental Inc. Plant # 20764 Application Number 23335 Background On behalf of former Alliance Service Station, Blue Rock Environmental, Inc. has ...

    Read More
    (60 Kb PDF, 6 pgs)

    Sep 26, 2011 ... Engineering Evaluation Blue Rock Environmental Inc. Plant # 20764 Application Number 23335 Background On behalf of former Alliance Service Station, Blue Rock Environmental, Inc. has ...

  • 709283 Public Notice Chinese
    709283 Public Notice Chinese

    Mar 23, 2025 ... 公告 2025年[03] 月[25] 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源1,000 英尺(305 米)範 圍內的所有居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #709283: S-1 受污染沉積物修復 - ...

    Read More
    (385 Kb PDF, 2 pgs)

    Mar 23, 2025 ... 公告 2025年[03] 月[25] 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源1,000 英尺(305 米)範 圍內的所有居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #709283: S-1 受污染沉積物修復 - ...

  • 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 ...

  • Committee Presentations
    Committee Presentations

    May 4, 2023 ... AGENDA: 4 Transportation Fund for Clean Air County Program Manager Expenditure Plans for Fiscal Year Ending 2024 Mobile Source and Climate Impacts Committee Meeting May 10, 2023 Minda Berbeco, ...

    Read More
    (513 Kb PDF, 28 pgs)

    May 4, 2023 ... AGENDA: 4 Transportation Fund for Clean Air County Program Manager Expenditure Plans for Fiscal Year Ending 2024 Mobile Source and Climate Impacts Committee Meeting May 10, 2023 Minda Berbeco, ...

Spare the Air Status

上次更新: 2016/11/8