搜尋

  • Board Minutes
    Board Minutes

    Sep 21, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, July 20, 2016 APPROVED MINUTES ...

    Read More
    (320 Kb PDF, 16 pgs)

    Sep 21, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, July 20, 2016 APPROVED MINUTES ...

  • Committee Minutes
    Committee Minutes

    Mar 1, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Stationary Source and Climate Impacts Committee ...

    Read More
    (127 Kb PDF, 3 pgs)

    Mar 1, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Stationary Source and Climate Impacts Committee ...

  • Committee Minutes
    Committee Minutes

    Sep 27, 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 Stationary Source and ...

    Read More
    (129 Kb PDF, 3 pgs)

    Sep 27, 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 Stationary Source and ...

  • 27391 Permit Evaluation
    27391 Permit Evaluation

    Apr 4, 2016 ... Plant 23196 1 Application 27391 DRAFT ENGINEERING EVALUATION REPORT FORMER RICHARD’S AUTO SERVICE PLANT NUMBER 23196 APPLICATION NUMBER 27391 1495 Hays Street San Leandro, CA 94577 ...

    Read More
    (210 Kb PDF, 9 pgs)

    Apr 4, 2016 ... Plant 23196 1 Application 27391 DRAFT ENGINEERING EVALUATION REPORT FORMER RICHARD’S AUTO SERVICE PLANT NUMBER 23196 APPLICATION NUMBER 27391 1495 Hays Street San Leandro, CA 94577 ...

  • Committee Minutes
    Committee Minutes

    Feb 18, 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 Personnel Committee ...

    Read More
    (148 Kb PDF, 3 pgs)

    Feb 18, 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 Personnel Committee ...

  • Committee Minutes
    Committee Minutes

    Sep 15, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection Committee Meeting ...

    Read More
    (304 Kb PDF, 3 pgs)

    Sep 15, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection Committee Meeting ...

  • Committee Minutes
    Committee Minutes

    Jun 13, 2018 ... 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 Stationary Source ...

    Read More
    (237 Kb PDF, 3 pgs)

    Jun 13, 2018 ... 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 Stationary Source ...

  • Committee Agenda
    Committee Agenda

    Dec 9, 2020 ... AD HOC COMMITTEE ON EQUITY, ACCESS, AND INCLUSION COMMITTEE MEMBERS DAVINA HURT – CHAIR JOHN BAUTERS JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY KATIE RICE MARK ROSS SHAMANN WALTON LORI ...

    Read More
    (194 Kb PDF, 19 pgs)

    Dec 9, 2020 ... AD HOC COMMITTEE ON EQUITY, ACCESS, AND INCLUSION COMMITTEE MEMBERS DAVINA HURT – CHAIR JOHN BAUTERS JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY KATIE RICE MARK ROSS SHAMANN WALTON LORI ...

  • Transmittal Letter to Facility
    Transmittal Letter to Facility

    Jan 18, 2005 ... January 12, 2005 Mr. Joe Morse Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Mr. Joe Morse ALAMEDA COUNTY Subject: Minor ...

    Read More
    (23 Kb PDF, 2 pgs)

    Jan 18, 2005 ... January 12, 2005 Mr. Joe Morse Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Mr. Joe Morse ALAMEDA COUNTY Subject: Minor ...

  • Notice of Continued Hearing (Docket No. 3756), filed 1/17/25
    Notice of Continued Hearing (Docket No. 3756), filed 1/17/25

    Jan 17, 2025 ... BEFORE THE HEARING BOARD 1 OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 ) Docket No.: 3756 4 In the Matter of the Applications of ) ) NOTICE OF CONTIUNED ...

    Read More
    (235 Kb PDF, 3 pgs)

    Jan 17, 2025 ... BEFORE THE HEARING BOARD 1 OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 ) Docket No.: 3756 4 In the Matter of the Applications of ) ) NOTICE OF CONTIUNED ...

  • Committee Minutes
    Committee Minutes

    Jul 30, 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 Stationary Source ...

    Read More
    (154 Kb PDF, 4 pgs)

    Jul 30, 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 Stationary Source ...

  • Committee Minutes
    Committee Minutes

    Mar 15, 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 Stationary Source ...

    Read More
    (194 Kb PDF, 3 pgs)

    Mar 15, 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 Stationary Source ...

  • Council Minutes
    Council Minutes

    Nov 10, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Friday, October 9, 2020 ...

    Read More
    (152 Kb PDF, 3 pgs)

    Nov 10, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Friday, October 9, 2020 ...

  • Notice of Hearings filed 11/27/24
    Notice of Hearings filed 11/27/24

    Nov 27, 2024 ... BEFORE THE HEARING BOARD 1 OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 ) Docket No.: 3756 & 3757 4 In the Matter of the Applications of ) ) NOTICE OF ...

    Read More
    (134 Kb PDF, 3 pgs)

    Nov 27, 2024 ... BEFORE THE HEARING BOARD 1 OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 ) Docket No.: 3756 & 3757 4 In the Matter of the Applications of ) ) NOTICE OF ...

  • Committee Agenda
    Committee Agenda

    Mar 16, 2022 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CHAIR LYNDA HOPKINS – VICE CHAIR RICH CONSTANTINE JOHN GIOIA DAVID HAUBERT DAVINA HURT TYRONE JUE ...

    Read More
    (110 Kb PDF, 18 pgs)

    Mar 16, 2022 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CHAIR LYNDA HOPKINS – VICE CHAIR RICH CONSTANTINE JOHN GIOIA DAVID HAUBERT DAVINA HURT TYRONE JUE ...

  • Committee Agenda
    Committee Agenda

    Dec 13, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...

    Read More
    (186 Kb PDF, 16 pgs)

    Dec 13, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...

  • Board Minutes
    Board Minutes

    Nov 16, 2016 ... 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 19, 2016 APPROVED ...

    Read More
    (628 Kb PDF, 11 pgs)

    Nov 16, 2016 ... 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 19, 2016 APPROVED ...

  • Board Minutes
    Board Minutes

    Jan 13, 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 Joint Meeting of the Board ...

    Read More
    (139 Kb PDF, 3 pgs)

    Jan 13, 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 Joint Meeting of the Board ...

  • Committee Minutes
    Committee Minutes

    Dec 14, 2017 ... 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 Executive Committee ...

    Read More
    (259 Kb PDF, 4 pgs)

    Dec 14, 2017 ... 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 Executive Committee ...

  • Presentation
    Presentation

    Sep 21, 2015 ... AGENDA: 4 Refinery Strategy Stationary Source Committee September 21, 2015 Eric Stevenson Director of Meteorology, Measurement and ...

    Read More
    (2 Mb PDF, 22 pgs)

    Sep 21, 2015 ... AGENDA: 4 Refinery Strategy Stationary Source Committee September 21, 2015 Eric Stevenson Director of Meteorology, Measurement and ...

Spare the Air Status

上次更新: 2016/11/8