搜尋

  • Plain Language Summary
    Plain Language Summary

    Jul 8, 2011 ... BAY AREA AAIR QUAALITY MAANAGEMENT DDISTRICTT PLLAIN LAANGUAGGE SUMMMARY DRAFFT REGUULATIONN 12-13:: METAAL MELTTING AND PPROCESSSING OOPERATIIONS July 7, 22011 I. INNTRODUCTION ...

    Read More
    (75 Kb PDF, 6 pgs)

    Jul 8, 2011 ... BAY AREA AAIR QUAALITY MAANAGEMENT DDISTRICTT PLLAIN LAANGUAGGE SUMMMARY DRAFFT REGUULATIONN 12-13:: METAAL MELTTING AND PPROCESSSING OOPERATIIONS July 7, 22011 I. INNTRODUCTION ...

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

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 64 pgs)

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Memorandum of Understanding
    Memorandum of Understanding

    Nov 17, 2023 ... MEMORANDUM OF UNDERSTANDING Between Bay Area Air Quality Management District And Bay Area Air Quality Management District Employees’ Association, Inc. July 1, 2023 to June 30, 2025 (Adopted ...

    Read More
    (1 Mb PDF, 67 pgs)

    Nov 17, 2023 ... MEMORANDUM OF UNDERSTANDING Between Bay Area Air Quality Management District And Bay Area Air Quality Management District Employees’ Association, Inc. July 1, 2023 to June 30, 2025 (Adopted ...

  • Adopting 2017 Clean Air Plan
    Adopting 2017 Clean Air Plan

    Apr 20, 2017 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2017- 02 RESOLUTION NO. 2017- 03 Resolution No. 2017- 02: A Resolution of the Board of Directors of the Bay Area Air Quality Management ...

    Read More
    (37 Mb PDF, 634 pgs)

    Apr 20, 2017 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2017- 02 RESOLUTION NO. 2017- 03 Resolution No. 2017- 02: A Resolution of the Board of Directors of the Bay Area Air Quality Management ...

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

    Apr 28, 2022 ... 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
    (1 Mb PDF, 13 pgs)

    Apr 28, 2022 ... 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 ...

  • LESBP Natural Gas Tank Replacement Application Jan 2015_LP pdf
    LESBP Natural Gas Tank Replacement Application Jan 2015_LP pdf

    Jun 30, 2016 ... Bay Area Air Quality Bay Area Air Quality Management District Management District Grant Opportunity Announcement Grant Opportunity Announcement for for On-Board Compressed ...

    Read More
    (409 Kb PDF, 9 pgs)

    Jun 30, 2016 ... Bay Area Air Quality Bay Area Air Quality Management District Management District Grant Opportunity Announcement Grant Opportunity Announcement for for On-Board Compressed ...

  • Council Minutes
    Council Minutes

    May 14, 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 Monday, December 9, 2019 ...

    Read More
    (225 Kb PDF, 6 pgs)

    May 14, 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 Monday, December 9, 2019 ...

  • 03/04/2021 Statement of Basis
    03/04/2021 Statement of Basis

    Mar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (1 Mb PDF, 103 pgs)

    Mar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

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

    Apr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...

    Read More
    (12 Mb PDF, 26 pgs)

    Apr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...

  • 6/10/2021 Proposed Statement of Basis
    6/10/2021 Proposed Statement of Basis

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

    Read More
    (1 Mb PDF, 98 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

  • CEIR update Oct 29 2014
    CEIR update Oct 29 2014

    Oct 29, 2014 ... APPENDIX A REVISED TABLE S-2 REVISED FACILITY ANNUAL EMISSIONS SUMMARY Lehigh Southwest Cement Company Cupertino Facility Unpaved PF-Crushing Emergency Welding Roads Paved/Unpaved Stockpile ...

    Read More
    (206 Kb PDF, 34 pgs)

    Oct 29, 2014 ... APPENDIX A REVISED TABLE S-2 REVISED FACILITY ANNUAL EMISSIONS SUMMARY Lehigh Southwest Cement Company Cupertino Facility Unpaved PF-Crushing Emergency Welding Roads Paved/Unpaved Stockpile ...

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

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

    Read More
    (12 Mb PDF, 26 pgs)

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

  • 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 ...

  • Committee Minutes
    Committee Minutes

    Nov 26, 2019 ... 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
    (233 Kb PDF, 8 pgs)

    Nov 26, 2019 ... 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 ...

  • LESBP Bus Replacement Application_Jan 2015_LP pdf
    LESBP Bus Replacement Application_Jan 2015_LP pdf

    四月 22, 2015 ... BAAQMD January 2015 Bay Area Air Quality Bay Area Air Quality Management District Management District Grant Opportunity Announcement Grant Opportunity Announcement for ...

    Read More
    (321 Kb PDF, 10 pgs)

    四月 22, 2015 ... BAAQMD January 2015 Bay Area Air Quality Bay Area Air Quality Management District Management District Grant Opportunity Announcement Grant Opportunity Announcement for ...

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

    Jan 17, 2025 ... Lehigh Southwest Cement Company Sanjeet Sen 24001 Stevens Creek Blvd. Cupertino, CA 95014 Phone (408) 996-4249 January 27, 2025 Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (1 Mb PDF, 106 pgs)

    Jan 17, 2025 ... Lehigh Southwest Cement Company Sanjeet Sen 24001 Stevens Creek Blvd. Cupertino, CA 95014 Phone (408) 996-4249 January 27, 2025 Director of Compliance and Enforcement Bay Area Air ...

  • Council Minutes
    Council Minutes

    Dec 13, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting/Particulate Matter ...

    Read More
    (236 Kb PDF, 7 pgs)

    Dec 13, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting/Particulate Matter ...

Spare the Air Status

上次更新: 2016/11/8