搜尋

  • Committee Minutes
    Committee Minutes

    三月 1, 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 Climate Protection ...

    Read More
    (158 Kb PDF, 4 pgs)

    三月 1, 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 Climate Protection ...

  • Air Currents - Winter 2007
    Air Currents - Winter 2007

    Air Currents is a newsletter published by the BAAQMD's Outreach & Incentives Division. It covers Air District activities as well as other air quality issues of interest to industry, government agencies, and the general public.

    Read More
    (248 Kb PDF, 6 pgs)

    Air Currents is a newsletter published by the BAAQMD's Outreach & Incentives Division. It covers Air District activities as well as other air quality issues of interest to industry, government agencies, and the general public.

  • City of Santa Clara, McLaren Data Center Mitigated Negative Declaration
    City of Santa Clara, McLaren Data Center Mitigated Negative Declaration

    Mar 8, 2017 ... March 8, 2017 City of Santa Clara Planning Division BAY AREA Yen Han Chen, Associate Planner 1500 Warburton Avenue AIRQ!}ALITY Santa Clara, CA 95050 MANAGEMENT RE: Mitigated Negative ...

    Read More
    (46 Kb PDF, 2 pgs)

    Mar 8, 2017 ... March 8, 2017 City of Santa Clara Planning Division BAY AREA Yen Han Chen, Associate Planner 1500 Warburton Avenue AIRQ!}ALITY Santa Clara, CA 95050 MANAGEMENT RE: Mitigated Negative ...

  • Committee Minutes
    Committee Minutes

    May 17, 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
    (183 Kb PDF, 4 pgs)

    May 17, 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 ...

  • Committee Minutes
    Committee Minutes

    一月 15, 2015 ... 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
    (218 Kb PDF, 4 pgs)

    一月 15, 2015 ... 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 Presentations
    Committee Presentations

    Mar 20, 2014 ... AGENDA: 4 10-Point Climate Action Work Program Climate Protection Committee March 20, 2014 Henry Hilken Director, Planning, Rules & Research ...

    Read More
    (2 Mb PDF, 31 pgs)

    Mar 20, 2014 ... AGENDA: 4 10-Point Climate Action Work Program Climate Protection Committee March 20, 2014 Henry Hilken Director, Planning, Rules & Research ...

  • Board Minutes
    Board Minutes

    Apr 10, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 15, 2023 APPROVED ...

    Read More
    (50 Kb PDF, 5 pgs)

    Apr 10, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 15, 2023 APPROVED ...

  • Comments: Support for BAAQMD Refinery Reg Group Signon June 26 2013
    Comments: Support for BAAQMD Refinery Reg Group Signon June 26 2013

    Sep 17, 2013 ... June 26, 2013 Jack Broadbent, Executive Officer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Re: Support for Draft Petroleum Refining Emissions ...

    Read More
    (417 Kb PDF, 2 pgs)

    Sep 17, 2013 ... June 26, 2013 Jack Broadbent, Executive Officer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Re: Support for Draft Petroleum Refining Emissions ...

  • Committee Minutes
    Committee Minutes

    十一月 23, 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 Climate Protection ...

    Read More
    (135 Kb PDF, 3 pgs)

    十一月 23, 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 Climate Protection ...

  • City of Santa Clara - CoreSite SV9 Data Center MND
    City of Santa Clara - CoreSite SV9 Data Center MND

    八月 27, 2020 ... August 27, 2020 Ela Kerachian City of Santa Clara Planning Division 1500 Warburton Avenue Santa Clara, CA 95050 RE: 2905 Stender Way, CoreSite SV9 Data Center – Mitigated Negative ...

    Read More
    (195 Kb PDF, 3 pgs)

    八月 27, 2020 ... August 27, 2020 Ela Kerachian City of Santa Clara Planning Division 1500 Warburton Avenue Santa Clara, CA 95050 RE: 2905 Stender Way, CoreSite SV9 Data Center – Mitigated Negative ...

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

    May 4, 2022 ... Silicon Valley Power SILICON City of Santa Clara 1500 Warburton Ave. VALLEY ~:.; iíl: li'- f f , ,., • 'i Santa Clara, CA 95050 POWER® \/ ' . ' CITY OF SANTA CLARA .. . ' ' • • • ... • ; ...

    Read More
    (10 Mb PDF, 25 pgs)

    May 4, 2022 ... Silicon Valley Power SILICON City of Santa Clara 1500 Warburton Ave. VALLEY ~:.; iíl: li'- f f , ,., • 'i Santa Clara, CA 95050 POWER® \/ ' . ' CITY OF SANTA CLARA .. . ' ' • • • ... • ; ...

  • Sources of Bay Area Fine Particles - Report
    Sources of Bay Area Fine Particles - Report

    六月 7, 2005 ... Presented at CARE Task Force Meeting June 9, 2009 Agenda Item #4 BAAQMD TR0501 Sources of Bay Area Fine Particles: A Chemical Mass Balance Analysis ...

    Read More
    (1 Mb PDF, 51 pgs)

    六月 7, 2005 ... Presented at CARE Task Force Meeting June 9, 2009 Agenda Item #4 BAAQMD TR0501 Sources of Bay Area Fine Particles: A Chemical Mass Balance Analysis ...

  • Committee Minutes
    Committee Minutes

    七月 20, 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 Climate Protection ...

    Read More
    (317 Kb PDF, 3 pgs)

    七月 20, 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 Climate Protection ...

  • Committee Agenda
    Committee Agenda

    Jun 11, 2020 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE MEETING COMMITTEE MEMBERS TERESA BARRETT – CHAIR JOHN GIOIA – VICE CHAIR ...

    Read More
    (106 Kb PDF, 11 pgs)

    Jun 11, 2020 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE MEETING COMMITTEE MEMBERS TERESA BARRETT – CHAIR JOHN GIOIA – VICE CHAIR ...

  • Santa Clara County - Z-Best Composting Facility Modifications – DEIR
    Santa Clara County - Z-Best Composting Facility Modifications – DEIR

    Feb 26, 2021 ... February 26, 2021 County of Santa Clara Care of Adam Petersen, apetersen@m-group.us Department of Planning and Development County Government Center, East Wing, 7th Floor 70 West ...

    Read More
    (291 Kb PDF, 4 pgs)

    Feb 26, 2021 ... February 26, 2021 County of Santa Clara Care of Adam Petersen, apetersen@m-group.us Department of Planning and Development County Government Center, East Wing, 7th Floor 70 West ...

  • Energy Sector
    Energy Sector

    一月 9, 2017 ... 2017 Plan Volume 2 — Energy Sector EN1: Decarbonize Electricity Generation Brief Summary: This measure would focus on lowering carbon emissions by switching the fuel sources used in ...

    Read More
    (255 Kb PDF, 11 pgs)

    一月 9, 2017 ... 2017 Plan Volume 2 — Energy Sector EN1: Decarbonize Electricity Generation Brief Summary: This measure would focus on lowering carbon emissions by switching the fuel sources used in ...

  • 27299 Permit Evaluation
    27299 Permit Evaluation

    五月 19, 2016 ... Plant # 20677 Alta Devices Inc. App # 27299 DRAFT ENGINEERING EVALUATION FOR APP # 27299 ALTA DEVICES, INC. 545 OAKMEAD PARKWAY SUNNYVALE CA 94085 PLANT # 20677 BACKGROUND Alta ...

    Read More
    (330 Kb PDF, 14 pgs)

    五月 19, 2016 ... Plant # 20677 Alta Devices Inc. App # 27299 DRAFT ENGINEERING EVALUATION FOR APP # 27299 ALTA DEVICES, INC. 545 OAKMEAD PARKWAY SUNNYVALE CA 94085 PLANT # 20677 BACKGROUND Alta ...

  • Council Presentations
    Council Presentations

    Nov 22, 2023 ... AGENDA: 4 Vote on the Creation of a Member Selection Ad Hoc Committee Community Advisory Council Meeting​ November 30, 2023 Miriam Torres​ Senior Advanced Projects ...

    Read More
    (1011 Kb PDF, 50 pgs)

    Nov 22, 2023 ... AGENDA: 4 Vote on the Creation of a Member Selection Ad Hoc Committee Community Advisory Council Meeting​ November 30, 2023 Miriam Torres​ Senior Advanced Projects ...

  • Board Presentations
    Board Presentations

    Jan 19, 2017 ... Board of Directors Special Meeting / Retreat B o a r d o f D i r e c t o r s R e t r e a t ● W e d n e s d a y, J a n u a r y 1 8 , 2 0 1 ...

    Read More
    (4 Mb PDF, 67 pgs)

    Jan 19, 2017 ... Board of Directors Special Meeting / Retreat B o a r d o f D i r e c t o r s R e t r e a t ● W e d n e s d a y, J a n u a r y 1 8 , 2 0 1 ...

Spare the Air Status

上次更新: 2016/11/8