搜尋

  • Committee Minutes
    Committee Minutes

    二月 22, 2017 ... 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 Executive Committee ...

    Read More
    (316 Kb PDF, 5 pgs)

    二月 22, 2017 ... 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 Executive Committee ...

  • Committee Agenda
    Committee Agenda

    十二月 9, 2020 ... AD HOC COMMITTEE ON EQUITY, ACCESS, AND INCLUSION COMMITTEE MEMBERS DAVINA HURT – CHAIR JOHN BAUTERS JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY KATIE RICE MARK ROSS SHAMANN WALTON LORI ...

    Read More
    (194 Kb PDF, 19 pgs)

    十二月 9, 2020 ... AD HOC COMMITTEE ON EQUITY, ACCESS, AND INCLUSION COMMITTEE MEMBERS DAVINA HURT – CHAIR JOHN BAUTERS JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY KATIE RICE MARK ROSS SHAMANN WALTON LORI ...

  • Regular Minutes
    Regular Minutes

    Mar 28, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Budget and Finance Committee Meeting ...

    Read More
    (174 Kb PDF, 5 pgs)

    Mar 28, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Budget and Finance Committee Meeting ...

  • Committee Minutes
    Committee Minutes

    十月 25, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Community Equity, Health & Justice Committee Wednesday, September 20, 2023 ...

    Read More
    (39 Kb PDF, 4 pgs)

    十月 25, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Community Equity, Health & Justice Committee Wednesday, September 20, 2023 ...

  • Attachment A - Deliverables by Project Phase
    Attachment A - Deliverables by Project Phase

    九月 22, 2014 ... ATTACHMENT A – DELIVERABLES BY PROJECT PHASE Discovery Phase The Discovery phase encompasses all planning activities related to: finalizing and obtaining District approval on the detailed ...

    Read More
    (264 Kb PDF, 12 pgs)

    九月 22, 2014 ... ATTACHMENT A – DELIVERABLES BY PROJECT PHASE Discovery Phase The Discovery phase encompasses all planning activities related to: finalizing and obtaining District approval on the detailed ...

  • Council Agenda
    Council Agenda

    Jun 9, 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
    (300 Kb PDF, 21 pgs)

    Jun 9, 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 ...

  • Council Agenda
    Council Agenda

    Nov 22, 2023 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COUNCIL MEMBERS FERNANDO CAMPOS MAYRA PELAGIO WILLIAM GOODWIN CHARLES REED MS. MARGARET GORDON DR. JEFF RITTERMAN ARIEANN HARRISON ...

    Read More
    (418 Kb PDF, 25 pgs)

    Nov 22, 2023 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COUNCIL MEMBERS FERNANDO CAMPOS MAYRA PELAGIO WILLIAM GOODWIN CHARLES REED MS. MARGARET GORDON DR. JEFF RITTERMAN ARIEANN HARRISON ...

  • A5905_City_of_Sunnyvale_Landfill_072925_A pdf
    A5905_City_of_Sunnyvale_Landfill_072925_A pdf

    七月 29, 2025 ... BAAD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (10 Mb PDF, 91 pgs)

    七月 29, 2025 ... BAAD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • Letter to EPA
    Letter to EPA

    十月 15, 2008 ... October 9, 2008 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (12 Kb PDF, 1 pg)

    十月 15, 2008 ... October 9, 2008 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Board Minutes
    Board Minutes

    五月 1, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 17, 2013 APPROVED MINUTES CALL TO ...

    Read More
    (237 Kb PDF, 8 pgs)

    五月 1, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 17, 2013 APPROVED MINUTES CALL TO ...

  • Odor Attribution Study Final Report
    Odor Attribution Study Final Report

    Aug 11, 2023 ... South Bay Odor Attribution Study Final Report 230407112709_08bfbc6e Bay Area Air Quality Management District Document Title B a y A r e a A i r Q u a l i t y M a n a g ...

    Read More
    (38 Mb PDF, 314 pgs)

    Aug 11, 2023 ... South Bay Odor Attribution Study Final Report 230407112709_08bfbc6e Bay Area Air Quality Management District Document Title B a y A r e a A i r Q u a l i t y M a n a g ...

  • Port of Oakland Seaport Air Quality Plan
    Port of Oakland Seaport Air Quality Plan

    八月 31, 2018 ... August 31, 2018 BAY AREA Mr. Chris Lytle Executive Director AIRQ.vALITY Port of Oakland 530 Water Street MANAGEMENT Oakland, CA 94607 DISTRICT RE: Draft Seaport Air Quality "2020 and ...

    Read More
    (1 Mb PDF, 4 pgs)

    八月 31, 2018 ... August 31, 2018 BAY AREA Mr. Chris Lytle Executive Director AIRQ.vALITY Port of Oakland 530 Water Street MANAGEMENT Oakland, CA 94607 DISTRICT RE: Draft Seaport Air Quality "2020 and ...

  • Advisory Council Minutes
    Advisory Council Minutes

    十月 12, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, September 12, 2012 ...

    Read More
    (207 Kb PDF, 10 pgs)

    十月 12, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, September 12, 2012 ...

  • Council Minutes
    Council Minutes

    Mar 22, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Community Advisory Council Thursday, January 19, ...

    Read More
    (126 Kb PDF, 8 pgs)

    Mar 22, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Community Advisory Council Thursday, January 19, ...

  • Board Minutes
    Board Minutes

    九月 4, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Special Meeting Thursday, July 31, 2014 APPROVED MINUTES 1. CALL TO ...

    Read More
    (235 Kb PDF, 7 pgs)

    九月 4, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Special Meeting Thursday, July 31, 2014 APPROVED MINUTES 1. CALL TO ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Jan 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (16 Mb PDF, 115 pgs)

    Jan 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • Council Minutes
    Council Minutes

    Apr 7, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Community Advisory Council Thursday, January 13, ...

    Read More
    (100 Kb PDF, 6 pgs)

    Apr 7, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Community Advisory Council Thursday, January 13, ...

  • Board Minutes
    Board Minutes

    三月 6, 2024 ... Bay Area Air Quality Management District Southeast Community Centers 1550 Evans Avenue Alex Pitcher Pavilion Room San Francisco, CA 94124 Board of Directors Special Meeting / Retreat ...

    Read More
    (45 Kb PDF, 5 pgs)

    三月 6, 2024 ... Bay Area Air Quality Management District Southeast Community Centers 1550 Evans Avenue Alex Pitcher Pavilion Room San Francisco, CA 94124 Board of Directors Special Meeting / Retreat ...

  • Letter to EPA
    Letter to EPA

    三月 16, 2006 ... March 13, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

    Read More
    (14 Kb PDF, 2 pgs)

    三月 16, 2006 ... March 13, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

  • Letter to EPA
    Letter to EPA

    二月 27, 2014 ... February 26, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Re: ...

    Read More
    (29 Kb PDF, 1 pg)

    二月 27, 2014 ... February 26, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Re: ...

Spare the Air Status

上次更新: 2016/11/8