搜尋

  • Board Minutes
    Board Minutes

    Nov 16, 2017 ... 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 18, 2017 APPROVED ...

    Read More
    (354 Kb PDF, 5 pgs)

    Nov 16, 2017 ... 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 18, 2017 APPROVED ...

  • Council Minutes
    Council Minutes

    Oct 26, 2021 ... 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, September 13, 2021 ...

    Read More
    (99 Kb PDF, 5 pgs)

    Oct 26, 2021 ... 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, September 13, 2021 ...

  • Presentation
    Presentation

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #37 October 28, ...

    Read More
    (2 Mb PDF, 68 pgs)

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #37 October 28, ...

  • 467420 Permit Evaluation
    467420 Permit Evaluation

    九月 19, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 201166 Branagh Development 411 29th Street, Oakland, CA 94609 Application No. 467420 Background Branagh Development is applying for an ...

    Read More
    (199 Kb PDF, 6 pgs)

    九月 19, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 201166 Branagh Development 411 29th Street, Oakland, CA 94609 Application No. 467420 Background Branagh Development is applying for an ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2012
    Emission Offset Program Federal Equivalence Demonstration Report 2012

    Feb 24, 2017 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-423 2012 Report for Years 2009, 2010 and 2011 Prepared by: F. Tanaka, Senior Air Quality ...

    Read More
    (212 Kb PDF, 5 pgs)

    Feb 24, 2017 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-423 2012 Report for Years 2009, 2010 and 2011 Prepared by: F. Tanaka, Senior Air Quality ...

  • 11/25/2019 Responses to Public Com from 2nd Public Notices
    11/25/2019 Responses to Public Com from 2nd Public Notices

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

    Read More
    (541 Kb PDF, 22 pgs)

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

  • Committee Presentations
    Committee Presentations

    Nov 16, 2017 ... AGENDA: 4 AB 398 and the Air District 2017 Clean Air Plan Climate Protection Committee November 16, 2017 Abby Young Climate Protection ...

    Read More
    (2 Mb PDF, 24 pgs)

    Nov 16, 2017 ... AGENDA: 4 AB 398 and the Air District 2017 Clean Air Plan Climate Protection Committee November 16, 2017 Abby Young Climate Protection ...

  • Committee Minutes
    Committee Minutes

    Jun 25, 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 Legislative Committee ...

    Read More
    (158 Kb PDF, 4 pgs)

    Jun 25, 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 Legislative Committee ...

  • User Guide
    User Guide

    Sep 13, 2017 ... User Guide and Glossary 2 his section describes California’s current mandatory and voluntary building standards for solar energy as well as the expected 2020 up- date to California’s building code ...

    Read More
    (274 Kb PDF, 5 pgs)

    Sep 13, 2017 ... User Guide and Glossary 2 his section describes California’s current mandatory and voluntary building standards for solar energy as well as the expected 2020 up- date to California’s building code ...

  • 482290 Permit Evaluation
    482290 Permit Evaluation

    一月 27, 2020 ... DRAFT ENGINEERING EVALUATION Facility ID No. 201649 Hotel Project 605 S. 2nd Street, San Jose, CA 95112 Application No. 482290 Background Hotel Project is applying for an Authority to ...

    Read More
    (143 Kb PDF, 6 pgs)

    一月 27, 2020 ... DRAFT ENGINEERING EVALUATION Facility ID No. 201649 Hotel Project 605 S. 2nd Street, San Jose, CA 95112 Application No. 482290 Background Hotel Project is applying for an Authority to ...

  • 494375 Permit Evaluation
    494375 Permit Evaluation

    三月 12, 2020 ... ENGINEERING EVALUATION Facility ID No. 18078 A.R.E. San Francisco No. 18, LLC 3350 West Bayshore Road, Palo Alto, CA 94303 Application No. 494375 Background A.R.E. San Francisco No. 18, ...

    Read More
    (167 Kb PDF, 7 pgs)

    三月 12, 2020 ... ENGINEERING EVALUATION Facility ID No. 18078 A.R.E. San Francisco No. 18, LLC 3350 West Bayshore Road, Palo Alto, CA 94303 Application No. 494375 Background A.R.E. San Francisco No. 18, ...

  • 26361 Permit Evaluation
    26361 Permit Evaluation

    Oct 1, 2014 ... DRAFT Engineering Evaluation The Nueva High School th 131 East 28 Avenue, San Mateo, CA 94403 Plant No. 22495; Application No. 26361 BACKGROUND The Nueva High School has applied for ...

    Read More
    (166 Kb PDF, 6 pgs)

    Oct 1, 2014 ... DRAFT Engineering Evaluation The Nueva High School th 131 East 28 Avenue, San Mateo, CA 94403 Plant No. 22495; Application No. 26361 BACKGROUND The Nueva High School has applied for ...

  • 8/18/2021 Final Permit
    8/18/2021 Final Permit

    Aug 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 121 pgs)

    Aug 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

  • 9/22/2021 Current Permit
    9/22/2021 Current Permit

    Sep 22, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 121 pgs)

    Sep 22, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

  • 30654 Permit Evaluation
    30654 Permit Evaluation

    Oct 30, 2020 ... DRAFT ENGINEERING EVALUATION REPORT QUALITY INVESTMENT PROPERTIES SANTA CLARA LLC PLANT #19010 APPLICATION #30654 This document is an Engineering Evaluation Report for the issuance of an ...

    Read More
    (477 Kb PDF, 20 pgs)

    Oct 30, 2020 ... DRAFT ENGINEERING EVALUATION REPORT QUALITY INVESTMENT PROPERTIES SANTA CLARA LLC PLANT #19010 APPLICATION #30654 This document is an Engineering Evaluation Report for the issuance of an ...

  • Committee Minutes
    Committee Minutes

    Oct 1, 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 Legislative Committee ...

    Read More
    (160 Kb PDF, 5 pgs)

    Oct 1, 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 Legislative Committee ...

  • Board Minutes
    Board Minutes

    Dec 19, 2012 ... Regional Agency Headquarters 390 Main Street San Francisco, CA 94105 Board of Directors Special Meeting December 5, 2012 APPROVED MINUTES CALL TO ORDER Chairperson John Gioia ...

    Read More
    (232 Kb PDF, 7 pgs)

    Dec 19, 2012 ... Regional Agency Headquarters 390 Main Street San Francisco, CA 94105 Board of Directors Special Meeting December 5, 2012 APPROVED MINUTES CALL TO ORDER Chairperson John Gioia ...

  • Council Minutes
    Council Minutes

    Aug 3, 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 Tuesday, May 12, 2020 ...

    Read More
    (215 Kb PDF, 5 pgs)

    Aug 3, 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 Tuesday, May 12, 2020 ...

  • 28382 Permit Evaluation
    28382 Permit Evaluation

    Jan 25, 2017 ... DRAFT Engineering Evaluation Andytown LLC Plant No. 23766; Application No. 28382 3016 Taraval Street, San Francisco, CA 94116 BACKGROUND Andytown LLC has applied for a Permit to ...

    Read More
    (515 Kb PDF, 5 pgs)

    Jan 25, 2017 ... DRAFT Engineering Evaluation Andytown LLC Plant No. 23766; Application No. 28382 3016 Taraval Street, San Francisco, CA 94116 BACKGROUND Andytown LLC has applied for a Permit to ...

  • 416302 Permit Evaluation
    416302 Permit Evaluation

    Jul 18, 2016 ... ENGINEERING EVALUATION – AUTO BODY Facility ID No. 200304 Giannini’s Auto Body Shop 460 Talbert Street, Daly City, CA 94014 Application No. 416302 Background Giannini’s Auto Body Shop ...

    Read More
    (236 Kb PDF, 6 pgs)

    Jul 18, 2016 ... ENGINEERING EVALUATION – AUTO BODY Facility ID No. 200304 Giannini’s Auto Body Shop 460 Talbert Street, Daly City, CA 94014 Application No. 416302 Background Giannini’s Auto Body Shop ...

Spare the Air Status

上次更新: 2016/11/8