搜尋

  • 2011_10 5_G08GMBT1 Ranked List
    2011_10 5_G08GMBT1 Ranked List

    Oct 7, 2011 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Managment District Grant: G08GMBT1 - Bay Area Trucks Approved Preliminary Ranked List Existing ...

    Read More
    (152 Kb PDF, 23 pgs)

    Oct 7, 2011 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Managment District Grant: G08GMBT1 - Bay Area Trucks Approved Preliminary Ranked List Existing ...

  • Wood Smoke Reduction Rebate Program Concludes Successfully
    Wood Smoke Reduction Rebate Program Concludes Successfully

    Wood Smoke Reduction Rebate Program Concludes Successfully

    Read More
    (32 Kb PDF, 2 pgs)

    Wood Smoke Reduction Rebate Program Concludes Successfully

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 14 pgs)

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 14 pgs)

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 14 pgs)

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

  • Statement of Basis 1-25-2017
    Statement of Basis 1-25-2017

    Jan 25, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (668 Kb PDF, 32 pgs)

    Jan 25, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • RFQ 2021-005 Microsoft Surface Computers
    RFQ 2021-005 Microsoft Surface Computers

    May 5, 2021 ... Updated: May 5, 2021 Request for Quotations# 2021-005 Microsoft Surface Computers SECTION I – SUMMARY ...

    Read More
    (77 Kb PDF, 7 pgs)

    May 5, 2021 ... Updated: May 5, 2021 Request for Quotations# 2021-005 Microsoft Surface Computers SECTION I – SUMMARY ...

  • 9/28/17 Statement of Basis
    9/28/17 Statement of Basis

    Oct 2, 2017 ... 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 FACILITY ...

    Read More
    (859 Kb PDF, 53 pgs)

    Oct 2, 2017 ... 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 FACILITY ...

  • Engineering Evaluation
    Engineering Evaluation

    Aug 16, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (294 Kb PDF, 78 pgs)

    Aug 16, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY REVIEW PERMIT ...

  • 10/11/2017 Statement of Basis
    10/11/2017 Statement of Basis

    Oct 5, 2017 ... 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 FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 36 pgs)

    Oct 5, 2017 ... 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 FACILITY REVIEW ...

  • Statement of Basis
    Statement of Basis

    Dec 9, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for a Minor Revision to the MAJOR ...

    Read More
    (272 Kb PDF, 18 pgs)

    Dec 9, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for a Minor Revision to the MAJOR ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Aug 1, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 31, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (656 Kb PDF, 22 pgs)

    Aug 1, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 31, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Aug 3, 2022 ... .. . ,,,. I . ... \ .. 111 Speen St, Ste 41 O Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 11, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 20 pgs)

    Aug 3, 2022 ... .. . ,,,. I . ... \ .. 111 Speen St, Ste 41 O Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 11, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Reg 6-3 Workshop Flyer Chinese
    Reg 6-3 Workshop Flyer Chinese

    Mar 9, 2015 ... 公開工作會議通告 2015年 2月 26日 致: 各有關人仕 發自: 空氣污染管制長官 主題: 有關第 6規章第 3條: 燒木器具 的修正提案 三藩市灣區有差不多七百萬的居民,並估計有一百四十萬座壁爐和柴 爐。這些器具所產生的木煙是冬季空氣污染的第一號來源。 2008 年,空氣管理局採用第 6規章第 3條以保護灣區居民,不受木煙有 害健康的影響。 ...

    Read More
    (191 Kb PDF, 3 pgs)

    Mar 9, 2015 ... 公開工作會議通告 2015年 2月 26日 致: 各有關人仕 發自: 空氣污染管制長官 主題: 有關第 6規章第 3條: 燒木器具 的修正提案 三藩市灣區有差不多七百萬的居民,並估計有一百四十萬座壁爐和柴 爐。這些器具所產生的木煙是冬季空氣污染的第一號來源。 2008 年,空氣管理局採用第 6規章第 3條以保護灣區居民,不受木煙有 害健康的影響。 ...

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

    Apr 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (444 Kb PDF, 22 pgs)

    Apr 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Semi-Annul Monitoring Report 2021 B
    Semi-Annul Monitoring Report 2021 B

    Apr 21, 2022 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (1 Mb PDF, 21 pgs)

    Apr 21, 2022 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Apr 19, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (1 Mb PDF, 21 pgs)

    Apr 19, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

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

    Oct 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (2 Mb PDF, 21 pgs)

    Oct 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Statement of Basis
    Statement of Basis

    Dec 19, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (2 Mb PDF, 120 pgs)

    Dec 19, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • Board Agenda
    Board Agenda

    Oct 19, 2023 ... BOARD OF DIRECTORS SPECIAL MEETING October 25, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa ...

    Read More
    (227 Kb PDF, 4 pgs)

    Oct 19, 2023 ... BOARD OF DIRECTORS SPECIAL MEETING October 25, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa ...

Spare the Air Status

上次更新: 2016/11/8