搜尋

  • Board Agenda
    Board Agenda

    Oct 27, 2023 ... BOARD OF DIRECTORS MEETING November 1, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale Street ...

    Read More
    (8 Mb PDF, 633 pgs)

    Oct 27, 2023 ... BOARD OF DIRECTORS MEETING November 1, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale Street ...

  • Board Agenda
    Board Agenda

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (9 Mb PDF, 305 pgs)

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Board Agenda
    Board Agenda

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (9 Mb PDF, 305 pgs)

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • 686073 Permit Evaluation
    686073 Permit Evaluation

    Feb 13, 2024 ... Engineering Evaluation Central Contra Costa Transit Authority 2477 Arnold Industrial Way, Concord, CA 94520 Plant No. 13871 Application No. 686073 Project Description: Emergency Standby ...

    Read More
    (468 Kb PDF, 12 pgs)

    Feb 13, 2024 ... Engineering Evaluation Central Contra Costa Transit Authority 2477 Arnold Industrial Way, Concord, CA 94520 Plant No. 13871 Application No. 686073 Project Description: Emergency Standby ...

  • 05/30/2018 Letter to EPA with Responses
    05/30/2018 Letter to EPA with Responses

    Jun 5, 2018 ... May 30, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street ALAMEDA COUNTY San Francisco, CA 94105 ...

    Read More
    (279 Kb PDF, 5 pgs)

    Jun 5, 2018 ... May 30, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street ALAMEDA COUNTY San Francisco, CA 94105 ...

  • Committee Agenda
    Committee Agenda

    Mar 11, 2022 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS KAREN MITCHOFF – CHAIR JOHN BAUTERS - VICE CHAIR MARGARET ABE-KOGA CINDY CHAVEZ JOHN GIOIA CAROLE GROOM DAVID HUDSON TYRONE JUE KATIE ...

    Read More
    (4 Mb PDF, 112 pgs)

    Mar 11, 2022 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS KAREN MITCHOFF – CHAIR JOHN BAUTERS - VICE CHAIR MARGARET ABE-KOGA CINDY CHAVEZ JOHN GIOIA CAROLE GROOM DAVID HUDSON TYRONE JUE KATIE ...

  • 2016 Clean Air Plan Notice of Preparation and Initial Study
    2016 Clean Air Plan Notice of Preparation and Initial Study

    Jun 15, 2016 ... Notice of Preparation/Initial Study Bay Area Air Quality Management District 2016 Clean Air Plan/Regional Climate Protection Strategy Draft Program Environmental Impact Report To: Interested ...

    Read More
    (3 Mb PDF, 88 pgs)

    Jun 15, 2016 ... Notice of Preparation/Initial Study Bay Area Air Quality Management District 2016 Clean Air Plan/Regional Climate Protection Strategy Draft Program Environmental Impact Report To: Interested ...

  • Committee Agenda
    Committee Agenda

    Sep 16, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

    Read More
    (723 Kb PDF, 31 pgs)

    Sep 16, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

  • Marathon Martinez Refinery 2022 FMP Update Public Rev 1
    Marathon Martinez Refinery 2022 FMP Update Public Rev 1

    Oct 6, 2023 ... Martinez Refinery Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Flare Minimization Plan - 2022 Update PUBLIC VERSION (Confidential Information ...

    Read More
    (1 Mb PDF, 96 pgs)

    Oct 6, 2023 ... Martinez Refinery Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Flare Minimization Plan - 2022 Update PUBLIC VERSION (Confidential Information ...

  • 658770 Permit Evaluation
    658770 Permit Evaluation

    九月 5, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202687 Oyster Point Phase 2 Development 363 Oyster Point Boulevard, South San Francisco, CA 94080 Application No. 658770 Background Oyster ...

    Read More
    (656 Kb PDF, 10 pgs)

    九月 5, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202687 Oyster Point Phase 2 Development 363 Oyster Point Boulevard, South San Francisco, CA 94080 Application No. 658770 Background Oyster ...

  • Committee Agenda
    Committee Agenda

    Nov 3, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

    Read More
    (334 Kb PDF, 19 pgs)

    Nov 3, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

  • B7040_Ameresco_HMB_LLC_011722_2021_A pdf
    B7040_Ameresco_HMB_LLC_011722_2021_A pdf

    Feb 8, 2022 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508} 661-2200 ameresco.com January 17, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (5 Mb PDF, 14 pgs)

    Feb 8, 2022 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508} 661-2200 ameresco.com January 17, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

  • 31737 Permit Evaluation
    31737 Permit Evaluation

    九月 13, 2022 ... Plant #16254 Application #31737 Draft Engineering Evaluation Mako Industries 1700 Jefferson Street, Oakland, CA 94612 Plant No. 16254 (Site No. B6254) Application No. 31737 Project ...

    Read More
    (617 Kb PDF, 11 pgs)

    九月 13, 2022 ... Plant #16254 Application #31737 Draft Engineering Evaluation Mako Industries 1700 Jefferson Street, Oakland, CA 94612 Plant No. 16254 (Site No. B6254) Application No. 31737 Project ...

  • Board Agenda
    Board Agenda

    Nov 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING NOVEMBER 17, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

    Read More
    (2 Mb PDF, 137 pgs)

    Nov 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING NOVEMBER 17, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

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

    Jul 28, 2021 ... DocuSign Envelope ID: ABC2F132-D672-4DB6-8F24-66901A2B4009 PUBLIC WORKS DEPARTM ENT PUBLIC SERVICES DIVISION 231 North 94039-7540 650-903- 650-962-8079 July 26, 2021 Mr. Jeffrey Gove, ...

    Read More
    (24 Mb PDF, 450 pgs)

    Jul 28, 2021 ... DocuSign Envelope ID: ABC2F132-D672-4DB6-8F24-66901A2B4009 PUBLIC WORKS DEPARTM ENT PUBLIC SERVICES DIVISION 231 North 94039-7540 650-903- 650-962-8079 July 26, 2021 Mr. Jeffrey Gove, ...

  • 679357 Permit Evaluation
    679357 Permit Evaluation

    Jan 16, 2024 ... ENGINEERING EVALUATION Facility ID No. 203139 SF71099M-SF71099M 1350 Danville Boulevard, Alamo, CA 94507 Application No. 679357 Background SF71099M-SF71099M is applying for an Authority ...

    Read More
    (442 Kb PDF, 9 pgs)

    Jan 16, 2024 ... ENGINEERING EVALUATION Facility ID No. 203139 SF71099M-SF71099M 1350 Danville Boulevard, Alamo, CA 94507 Application No. 679357 Background SF71099M-SF71099M is applying for an Authority ...

  • FYE 2018 TFCA Policies Board Adopted on 6_21_17 pdf
    FYE 2018 TFCA Policies Board Adopted on 6_21_17 pdf

    一月 31, 2018 ... TFCA Regional Fund Policies and Evaluation Criteria for FYE 2018 TFCA REGIONAL FUND POLICIES AND EVALUATION CRITERIA FOR FYE 2018 The following policies apply to the Bay Area Air Quality ...

    Read More
    (570 Kb PDF, 8 pgs)

    一月 31, 2018 ... TFCA Regional Fund Policies and Evaluation Criteria for FYE 2018 TFCA REGIONAL FUND POLICIES AND EVALUATION CRITERIA FOR FYE 2018 The following policies apply to the Bay Area Air Quality ...

  • Appendix E: CEQA Initial Study / Negative Declaration
    Appendix E: CEQA Initial Study / Negative Declaration

    Oct 25, 2016 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District BAAQMD Regulation 2, Rule 5 (Regulation 2-5): New Source Review of Toxic Air Contaminants ...

    Read More
    (920 Kb PDF, 115 pgs)

    Oct 25, 2016 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District BAAQMD Regulation 2, Rule 5 (Regulation 2-5): New Source Review of Toxic Air Contaminants ...

  • Meeting Minutes
    Meeting Minutes

    Jun 23, 2023 ... Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee May 15, 2023 Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (170 Kb PDF, 11 pgs)

    Jun 23, 2023 ... Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee May 15, 2023 Bay Area Air Quality Management District 375 Beale Street, Suite ...

Spare the Air Status

上次更新: 2016/11/8