搜尋

  • Committee Agenda
    Committee Agenda

    九月 12, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 17, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON ...

    Read More
    (778 Kb PDF, 58 pgs)

    九月 12, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 17, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON ...

  • Committee Agenda
    Committee Agenda

    Sep 15, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 17, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON ...

    Read More
    (778 Kb PDF, 58 pgs)

    Sep 15, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 17, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON ...

  • Council Retreat Minutes
    Council Retreat Minutes

    Dec 7, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Community Advisory Council Special Meeting/Retreat ...

    Read More
    (54 Kb PDF, 7 pgs)

    Dec 7, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Community Advisory Council Special Meeting/Retreat ...

  • Clean Air Foundation Agenda
    Clean Air Foundation Agenda

    Sep 12, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION September 19, 2018 A special meeting of the Bay Area Air Quality Management District Board ...

    Read More
    (2 Mb PDF, 62 pgs)

    Sep 12, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION September 19, 2018 A special meeting of the Bay Area Air Quality Management District Board ...

  • EV Charging Station Demonstration Report on Program Results
    EV Charging Station Demonstration Report on Program Results

    五月 1, 2018 ... EV Charging Demonstration Program Report on Program Results Bay Area Clean Air Foundation April 30, 2018 1 ...

    Read More
    (4 Mb PDF, 41 pgs)

    五月 1, 2018 ... EV Charging Demonstration Program Report on Program Results Bay Area Clean Air Foundation April 30, 2018 1 ...

  • Committee Minutes
    Committee Minutes

    五月 20, 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
    (86 Kb PDF, 8 pgs)

    五月 20, 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 ...

  • Semi-Annual Monitoring REport 2021 B
    Semi-Annual Monitoring REport 2021 B

    八月 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (15 Mb PDF, 247 pgs)

    八月 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

  • Copy of G07GMBP1Year 1RankList100710 4
    Copy of G07GMBP1Year 1RankList100710 4

    十月 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) 10/07/2010 Solicitation Name: Year 1 ...

    Read More
    (1 Mb PDF, 20 pgs)

    十月 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) 10/07/2010 Solicitation Name: Year 1 ...

  • Council Agenda
    Council Agenda

    Sep 8, 2022 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California ...

    Read More
    (920 Kb PDF, 48 pgs)

    Sep 8, 2022 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California ...

  • 04/25/2018 Current Permit
    04/25/2018 Current Permit

    Apr 26, 2018 ... 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: AB&I Foundry Facility ...

    Read More
    (1 Mb PDF, 127 pgs)

    Apr 26, 2018 ... 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: AB&I Foundry Facility ...

  • haplist
    haplist

    六月 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

    Read More
    (141 Kb PDF, 39 pgs)

    六月 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

  • 7/20/2023 Statement of Basis
    7/20/2023 Statement of Basis

    Jul 20, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 116 pgs)

    Jul 20, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • Appendix B-4: Summaries of Toxic Pollutants
    Appendix B-4: Summaries of Toxic Pollutants

    Aug 16, 2007 ... APPENDIX B-4 SUMMARIES OF TOXIC POLLUTANTS ...

    Read More
    (41 Kb PDF, 11 pgs)

    Aug 16, 2007 ... APPENDIX B-4 SUMMARIES OF TOXIC POLLUTANTS ...

  • RFP 2019-006 - 2019-0422 Richmond Lakeside Ph1 IFP Architecture
    RFP 2019-006 - 2019-0422 Richmond Lakeside Ph1 IFP Architecture

    四月 25, 2019 ... RICHMOND LAKESIDE TENANT IMPROVEMENT - PHASE 1 4114 Lakeside Drive Richmond, CA 94806 ABBREVIATIONS SYMBOLS NOTES TO PLAN CHECKER PROJECT DIRECTORY BUILDING INFORMATION Stamp Consultant INDEX OF ...

    Read More
    (7 Mb PDF, 14 pgs)

    四月 25, 2019 ... RICHMOND LAKESIDE TENANT IMPROVEMENT - PHASE 1 4114 Lakeside Drive Richmond, CA 94806 ABBREVIATIONS SYMBOLS NOTES TO PLAN CHECKER PROJECT DIRECTORY BUILDING INFORMATION Stamp Consultant INDEX OF ...

  • Board Agenda
    Board Agenda

    五月 11, 2017 ... BOARD OF DIRECTORS REGULAR MEETING May 17, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

    Read More
    (1 Mb PDF, 151 pgs)

    五月 11, 2017 ... BOARD OF DIRECTORS REGULAR MEETING May 17, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

  • Appendix A
    Appendix A

    八月 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...

    Read More
    (100 Kb PDF, 2 pgs)

    八月 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...

  • 29685 Permit Evaluation
    29685 Permit Evaluation

    Jun 6, 2019 ... DRAFT Engineering Evaluation ERM-West, Inc. BioMarin Pharmaceutical Inc. 999 Third Street, San Rafael, CA 94901 New Plant #24305; Application #29685 Site Background ERM-West, Inc. on ...

    Read More
    (1 Mb PDF, 39 pgs)

    Jun 6, 2019 ... DRAFT Engineering Evaluation ERM-West, Inc. BioMarin Pharmaceutical Inc. 999 Third Street, San Rafael, CA 94901 New Plant #24305; Application #29685 Site Background ERM-West, Inc. on ...

  • Committee Agenda
    Committee Agenda

    十月 18, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

    Read More
    (1004 Kb PDF, 30 pgs)

    十月 18, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

  • 28996 Permit Evaluation
    28996 Permit Evaluation

    三月 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)

    三月 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 ...

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

    八月 29, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement Director of ...

    Read More
    (17 Mb PDF, 199 pgs)

    八月 29, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement Director of ...

Spare the Air Status

上次更新: 2016/11/8