搜尋

  • Committee Presentations
    Committee Presentations

    Apr 14, 2021 ... AGENDA: 3A Costs, Markets, and Funding Options in Accelerating the Bay Area’s Building Electrification Presentation to BAAQMD Stationary Source and Climate Impacts Committee by Jeanne Clinton ...

    Read More
    (1 Mb PDF, 49 pgs)

    Apr 14, 2021 ... AGENDA: 3A Costs, Markets, and Funding Options in Accelerating the Bay Area’s Building Electrification Presentation to BAAQMD Stationary Source and Climate Impacts Committee by Jeanne Clinton ...

  • Committee Presentations
    Committee Presentations

    Apr 15, 2021 ... AGENDA: 3A Costs, Markets, and Funding Options in Accelerating the Bay Area’s Building Electrification Presentation to BAAQMD Stationary Source and Climate Impacts Committee by Jeanne Clinton ...

    Read More
    (1 Mb PDF, 50 pgs)

    Apr 15, 2021 ... AGENDA: 3A Costs, Markets, and Funding Options in Accelerating the Bay Area’s Building Electrification Presentation to BAAQMD Stationary Source and Climate Impacts Committee by Jeanne Clinton ...

  • Committee Agenda
    Committee Agenda

    Apr 20, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER ...

    Read More
    (895 Kb PDF, 41 pgs)

    Apr 20, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER ...

  • Committee Agenda
    Committee Agenda

    Mar 16, 2017 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS KAREN MITCHOFF – CHAIR SCOTT HAGGERTY – VICE CHAIR DAVID CANEPA CAROLE GROOM DAVID ...

    Read More
    (1 Mb PDF, 40 pgs)

    Mar 16, 2017 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS KAREN MITCHOFF – CHAIR SCOTT HAGGERTY – VICE CHAIR DAVID CANEPA CAROLE GROOM DAVID ...

  • Permitting Requirements
    Permitting Requirements

    Oct 22, 2024 ... Permitting Requirements for Zero-NOx Appliances Bay Area Air Quality Management District Prepared by Rincon Consultants, Inc. 449 15th Street, Suite 303 Oakland, California 94612 September ...

    Read More
    (1 Mb PDF, 25 pgs)

    Oct 22, 2024 ... Permitting Requirements for Zero-NOx Appliances Bay Area Air Quality Management District Prepared by Rincon Consultants, Inc. 449 15th Street, Suite 303 Oakland, California 94612 September ...

  • EligibleFacilities
    EligibleFacilities

    Nov 6, 2015 ... ELIGIBLE FACILITIES FOR ONLINE PERMITTING SYSTEM Facility Number Facility Name 289 Broadway Cleaners 292 Willard's Cleaners 297 Vogue Cleaners, Inc 298 Poly Clean Center 299 Killarney Cleaners ...

    Read More
    (1 Mb PDF, 83 pgs)

    Nov 6, 2015 ... ELIGIBLE FACILITIES FOR ONLINE PERMITTING SYSTEM Facility Number Facility Name 289 Broadway Cleaners 292 Willard's Cleaners 297 Vogue Cleaners, Inc 298 Poly Clean Center 299 Killarney Cleaners ...

  • 2013 Annual Report
    2013 Annual Report

    Jun 18, 2014 ... 2013 ANNUAL REPORT to clean ...

    Read More
    (4 Mb PDF, 24 pgs)

    Jun 18, 2014 ... 2013 ANNUAL REPORT to clean ...

  • Board Agenda
    Board Agenda

    Nov 14, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS NOVEMBER 19, 2012 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 ...

    Read More
    (366 Kb PDF, 67 pgs)

    Nov 14, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS NOVEMBER 19, 2012 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 ...

  • Board Presentations
    Board Presentations

    Mar 27, 2026 ... AGENDA: 14 Community Advisory Council's Compliance and Enforcement Recommendations Community Advisory Council's Compliance and Enforcement Recommendations Board of Directors April 1, 2026 Patrick ...

    Read More
    (1 Mb PDF, 86 pgs)

    Mar 27, 2026 ... AGENDA: 14 Community Advisory Council's Compliance and Enforcement Recommendations Community Advisory Council's Compliance and Enforcement Recommendations Board of Directors April 1, 2026 Patrick ...

  • 423379 Permit Evaluation
    423379 Permit Evaluation

    Feb 15, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200804 San Mateo County 555 Winslow Street, Redwood City, CA 94063 Application No. 423379 Background San Mateo County is applying for an ...

    Read More
    (189 Kb PDF, 6 pgs)

    Feb 15, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200804 San Mateo County 555 Winslow Street, Redwood City, CA 94063 Application No. 423379 Background San Mateo County is applying for an ...

  • 630665 Permit Evaluation
    630665 Permit Evaluation

    Mar 25, 2021 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202121 Impossible Foods 2490 Middlefield Road, Redwood City, CA 94063 Application No. 630665 Background Impossible Foods is applying for an ...

    Read More
    (281 Kb PDF, 9 pgs)

    Mar 25, 2021 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202121 Impossible Foods 2490 Middlefield Road, Redwood City, CA 94063 Application No. 630665 Background Impossible Foods is applying for an ...

  • Implementation Procedures
    Implementation Procedures

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

    Read More
    (892 Kb PDF, 29 pgs)

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

  • Rule 11-18 Implementation Procedures
    Rule 11-18 Implementation Procedures

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

    Read More
    (892 Kb PDF, 33 pgs)

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

  • Committee Agenda
    Committee Agenda

    Dec 13, 2019 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CHAIR PAULINE RUSSO CUTTER – VICE CHAIR MARGARET ABE-KOGA SCOTT ...

    Read More
    (2 Mb PDF, 48 pgs)

    Dec 13, 2019 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CHAIR PAULINE RUSSO CUTTER – VICE CHAIR MARGARET ABE-KOGA SCOTT ...

  • Board Agenda
    Board Agenda

    Aug 28, 2014 ... BOARD OF DIRECTORS REGULAR MEETING September 3, 2014 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room ...

    Read More
    (625 Kb PDF, 115 pgs)

    Aug 28, 2014 ... BOARD OF DIRECTORS REGULAR MEETING September 3, 2014 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room ...

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

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (23 Mb PDF, 442 pgs)

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

  • Board Agenda
    Board Agenda

    Jan 10, 2014 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT January 15, 2014 A meeting of the Bay Area Air Quality Management District Board of Directors will be held ...

    Read More
    (176 Kb PDF, 40 pgs)

    Jan 10, 2014 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT January 15, 2014 A meeting of the Bay Area Air Quality Management District Board of Directors will be held ...

  • Bay Area Emissions Inventory Summary Report for Greenhouse Gases Base Year 2011
    Bay Area Emissions Inventory Summary Report for Greenhouse Gases Base Year 2011

    Feb 17, 2015 ... Bay Area Emissions Inventory Summary Report: Greenhouse Gases Base Year 2011 Updated: January 2015 939 Ellis Street San Francisco, California 94109 ...

    Read More
    (1 Mb PDF, 52 pgs)

    Feb 17, 2015 ... Bay Area Emissions Inventory Summary Report: Greenhouse Gases Base Year 2011 Updated: January 2015 939 Ellis Street San Francisco, California 94109 ...

Spare the Air Status

上次更新: 2016/11/8