搜尋

  • Jan 9 2019 Meeting Summary
    Jan 9 2019 Meeting Summary

    Feb 6, 2019 ... West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #5 Wednesday, January 9, 2019, 6:00 - 8:30 pm West Oakland Senior ...

    Read More
    (233 Kb PDF, 2 pgs)

    Feb 6, 2019 ... West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #5 Wednesday, January 9, 2019, 6:00 - 8:30 pm West Oakland Senior ...

  • July 10 2019 Meeting Summary
    July 10 2019 Meeting Summary

    West Oakland Community Action Plan Steering Committee Meeting #13 Wednesday, July 10, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

    Read More
    (195 Kb PDF, 2 pgs)

    West Oakland Community Action Plan Steering Committee Meeting #13 Wednesday, July 10, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

  • August 7 2019 Meeting Summary
    August 7 2019 Meeting Summary

    West Oakland Community Action Plan Steering Committee Meeting #14 Wednesday, August 7, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

    Read More
    (179 Kb PDF, 2 pgs)

    West Oakland Community Action Plan Steering Committee Meeting #14 Wednesday, August 7, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

  • Emissions Certification Staff Report
    Emissions Certification Staff Report

    七月 22, 2021 ... AGENDA: __ BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Chavez and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...

    Read More
    (72 Kb PDF, 2 pgs)

    七月 22, 2021 ... AGENDA: __ BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Chavez and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...

  • 東奧克蘭社群減排計畫(CERP) 社群指導委員會#4
    東奧克蘭社群減排計畫(CERP) 社群指導委員會#4

    十二月 16, 2022 ... 東奧克蘭社群減排計畫 (CERP) 社群指導委員會 #4 2022 年 12 月 8 ...

    Read More
    (989 Kb PDF, 23 pgs)

    十二月 16, 2022 ... 東奧克蘭社群減排計畫 (CERP) 社群指導委員會 #4 2022 年 12 月 8 ...

  • Semi-Annual Monitoring Report 2018 B
    Semi-Annual Monitoring Report 2018 B

    十二月 4, 2018 ... SFPP, L.P. File 40.41.05 Operating Partnership November 19, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...

    Read More
    (31 Mb PDF, 91 pgs)

    十二月 4, 2018 ... SFPP, L.P. File 40.41.05 Operating Partnership November 19, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...

  • 31986 Public Notice
    31986 Public Notice

    七月 25, 2023 ... PUBLIC NOTICE July 27, 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified sources of air pollution listed below. FROM: Bay Area ...

    Read More
    (106 Kb PDF, 2 pgs)

    七月 25, 2023 ... PUBLIC NOTICE July 27, 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified sources of air pollution listed below. FROM: Bay Area ...

  • Committee Minutes
    Committee Minutes

    四月 23, 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 Climate Protection ...

    Read More
    (127 Kb PDF, 3 pgs)

    四月 23, 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 Climate Protection ...

  • RFP 2019-006 Richmond Lakeside TI P1 Addendum 3 - Narrative of Changes
    RFP 2019-006 Richmond Lakeside TI P1 Addendum 3 - Narrative of Changes

    May 30, 2019 ... Addendum #3 Date: 28MAY2019 Project Name: Richmond Lakeside Tenant Improvement- Phase 1 Project Location: 4114 Lakeside Drive, Richmond CA, 94806 BAAQMD Project number: 2019-006 ...

    Read More
    (108 Kb PDF, 6 pgs)

    May 30, 2019 ... Addendum #3 Date: 28MAY2019 Project Name: Richmond Lakeside Tenant Improvement- Phase 1 Project Location: 4114 Lakeside Drive, Richmond CA, 94806 BAAQMD Project number: 2019-006 ...

  • YR5 Locomotives Fact Sheet Sol7
    YR5 Locomotives Fact Sheet Sol7

    May 11, 2022 ... Goods Movement Program Locomotive Projects Year 5/6 (2021/22) - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

    Read More
    (2 Mb PDF, 8 pgs)

    May 11, 2022 ... Goods Movement Program Locomotive Projects Year 5/6 (2021/22) - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

  • Committee Minutes
    Committee Minutes

    五月 23, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

    Read More
    (163 Kb PDF, 3 pgs)

    五月 23, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

  • Committee Minutes
    Committee Minutes

    三月 30, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee Meeting ...

    Read More
    (86 Kb PDF, 4 pgs)

    三月 30, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee Meeting ...

  • 東奧克蘭社區減排計劃 (CERP) 社區指導委員會第 7 次會議
    東奧克蘭社區減排計劃 (CERP) 社區指導委員會第 7 次會議

    Apr 12, 2023 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #7 April 13, ...

    Read More
    (2 Mb PDF, 28 pgs)

    Apr 12, 2023 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #7 April 13, ...

  • Council Agenda
    Council Agenda

    Sep 8, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COUNCIL MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

    Read More
    (1011 Kb PDF, 68 pgs)

    Sep 8, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COUNCIL MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

  • Committee Agenda
    Committee Agenda

    Feb 9, 2024 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE February 14, 2024 COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR MARK ROSS – VICE CHAIR BRIAN BARNACLE KEN CARLSON JOHN GIOIA LYNDA HOPKINS OTTO LEE ...

    Read More
    (354 Kb PDF, 16 pgs)

    Feb 9, 2024 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE February 14, 2024 COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR MARK ROSS – VICE CHAIR BRIAN BARNACLE KEN CARLSON JOHN GIOIA LYNDA HOPKINS OTTO LEE ...

  • Committee Minutes
    Committee Minutes

    十一月 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Clara County Government Center th Clerk’s ...

    Read More
    (133 Kb PDF, 3 pgs)

    十一月 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Clara County Government Center th Clerk’s ...

  • Committee Minutes
    Committee Minutes

    Sep 12, 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 Community and Public ...

    Read More
    (167 Kb PDF, 3 pgs)

    Sep 12, 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 Community and Public ...

  • Agreement
    Agreement

    Mar 27, 2024 ... DocuSign Envelope ID: 4B2A61A9-65A6-44D0-9909-E3144A43BF43 SETTLEMENT AGREEMENT BETWEEN 1 THE BAY AREA AIR QUALITY MANAGMENT DISTRICT AND 2 THE CITY OF BERKELEY 1. The BAY AREA AIR ...

    Read More
    (276 Kb PDF, 4 pgs)

    Mar 27, 2024 ... DocuSign Envelope ID: 4B2A61A9-65A6-44D0-9909-E3144A43BF43 SETTLEMENT AGREEMENT BETWEEN 1 THE BAY AREA AIR QUALITY MANAGMENT DISTRICT AND 2 THE CITY OF BERKELEY 1. The BAY AREA AIR ...

  • City of Richmond DCAP Comment Letter
    City of Richmond DCAP Comment Letter

    八月 18, 2016 ... August 22, 2016 Lina Velasco, Project Manager II Richmond City Hall BAY AREA Planning Division 450 Civic Center Plaza AIR G.1!ALITY Richmond, CA 94804 MANAGEMENT Subject: Draft Climate ...

    Read More
    (1 Mb PDF, 2 pgs)

    八月 18, 2016 ... August 22, 2016 Lina Velasco, Project Manager II Richmond City Hall BAY AREA Planning Division 450 Civic Center Plaza AIR G.1!ALITY Richmond, CA 94804 MANAGEMENT Subject: Draft Climate ...

  • Committee Presentations
    Committee Presentations

    Sep 7, 2023 ... AGENDA: 4 United States Environmental Protection Agency (US EPA) Climate Pollution Reduction Grant Stationary Source and Climate Impacts Committee September 13, 2023 Abby Young Climate Protection ...

    Read More
    (333 Kb PDF, 26 pgs)

    Sep 7, 2023 ... AGENDA: 4 United States Environmental Protection Agency (US EPA) Climate Pollution Reduction Grant Stationary Source and Climate Impacts Committee September 13, 2023 Abby Young Climate Protection ...

Spare the Air Status

上次更新: 2016/11/8