搜尋

  • 691867 Permit Evaluation
    691867 Permit Evaluation

    Oct 1, 2024 ... ENGINEERING EVALUATION Facility ID No. 108344 City of Pleasanton Service Center 3333 Busch Road, Pleasanton, CA 94566 Application No. 691867 Background City of Pleasanton Service Center is ...

    Read More
    (454 Kb PDF, 10 pgs)

    Oct 1, 2024 ... ENGINEERING EVALUATION Facility ID No. 108344 City of Pleasanton Service Center 3333 Busch Road, Pleasanton, CA 94566 Application No. 691867 Background City of Pleasanton Service Center is ...

  • 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 ...

  • 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 ...

  • 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

    四月 12, 2023 ... 東奧克蘭社區減排計劃 (CERP) 社區指導委員會第 7 次會議 2023 年 4 月 13 ...

    Read More
    (2 Mb PDF, 28 pgs)

    四月 12, 2023 ... 東奧克蘭社區減排計劃 (CERP) 社區指導委員會第 7 次會議 2023 年 4 月 13 ...

  • 31986 Public Notice
    31986 Public Notice

    Jul 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)

    Jul 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

    May 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)

    May 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

    Mar 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)

    Mar 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 ...

  • Memorandum of Understanding
    Memorandum of Understanding

    Nov 17, 2023 ... MEMORANDUM OF UNDERSTANDING Between Bay Area Air Quality Management District And Bay Area Air Quality Management District Employees’ Association, Inc. July 1, 2023 to June 30, 2025 (Adopted ...

    Read More
    (1 Mb PDF, 67 pgs)

    Nov 17, 2023 ... MEMORANDUM OF UNDERSTANDING Between Bay Area Air Quality Management District And Bay Area Air Quality Management District Employees’ Association, Inc. July 1, 2023 to June 30, 2025 (Adopted ...

  • TAC Control Program Annual Report 2025
    TAC Control Program Annual Report 2025

    May 27, 2025 ... Annual Report 2025 Toxic Air Contaminant Control ...

    Read More
    (3 Mb PDF, 24 pgs)

    May 27, 2025 ... Annual Report 2025 Toxic Air Contaminant Control ...

  • Committee Minutes
    Committee Minutes

    Mar 29, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

    Read More
    (307 Kb PDF, 3 pgs)

    Mar 29, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

  • Year 1 Annual Report
    Year 1 Annual Report

    Oct 7, 2025 ... Path to Clean Air Community Emissions Reduction Plan Year 1 Annual Report October 01, 2025 Submitted to: California Air Resources Board Submitted by: Bay Area Air ...

    Read More
    (1 Mb PDF, 79 pgs)

    Oct 7, 2025 ... Path to Clean Air Community Emissions Reduction Plan Year 1 Annual Report October 01, 2025 Submitted to: California Air Resources Board Submitted by: Bay Area Air ...

  • 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 ...

  • Committee Minutes
    Committee Minutes

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Legislative Committee Meeting Thursday, December 9, 2021 APPROVED MINUTES ...

    Read More
    (90 Kb PDF, 4 pgs)

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Legislative Committee Meeting Thursday, December 9, 2021 APPROVED MINUTES ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Jul 31, 2019 ... z~·9JuL29 ß.,10:57 July 26, 2019 Almira Van Air Quality Inspector li BAAQMD 375 Beale St #600 San Francisco, CA 94105 Subject: Equilon Enterprises LLC dba Shell Oil Products US Martinez ...

    Read More
    (8 Mb PDF, 22 pgs)

    Jul 31, 2019 ... z~·9JuL29 ß.,10:57 July 26, 2019 Almira Van Air Quality Inspector li BAAQMD 375 Beale St #600 San Francisco, CA 94105 Subject: Equilon Enterprises LLC dba Shell Oil Products US Martinez ...

  • 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 ...

  • March 11 2019 Meeting Summary
    March 11 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #8 Monday, March 11, 2019, 6:00 PM - 9:00 PM Alameda County Public ...

    Read More
    (242 Kb PDF, 3 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #8 Monday, March 11, 2019, 6:00 PM - 9:00 PM Alameda County Public ...

  • 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 ...

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

    Dec 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)

    Dec 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 ...

  • 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 ...

Spare the Air Status

上次更新: 2016/11/8