搜尋

  • 03/04/2021 Statement of Basis
    03/04/2021 Statement of Basis

    Mar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (1 Mb PDF, 103 pgs)

    Mar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • Year 5 Truck projects factsheet
    Year 5 Truck projects factsheet

    Nov 3, 2020 ... Goods Movement Program Heavy-Duty Truck Projects Year 5 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

    Read More
    (201 Kb PDF, 7 pgs)

    Nov 3, 2020 ... Goods Movement Program Heavy-Duty Truck Projects Year 5 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

  • 2021 James Cary Smith Grant Guidelines
    2021 James Cary Smith Grant Guidelines

    八月 16, 2021 ... James Cary Smith 社區補助計劃 Bay Area Air Quality Management District (灣區空氣品質管理局) 補助指引 2021 年 8 ...

    Read More
    (545 Kb PDF, 28 pgs)

    八月 16, 2021 ... James Cary Smith 社區補助計劃 Bay Area Air Quality Management District (灣區空氣品質管理局) 補助指引 2021 年 8 ...

  • RFP 2013-007 CEQA Analyses
    RFP 2013-007 CEQA Analyses

    May 30, 2013 ... May 30, 2013 Request for Proposal RFP # 2013-007 CEQA Analyses for Air Quality Plans and Rule Development SECTION I – SUMMARY ...

    Read More
    (301 Kb PDF, 10 pgs)

    May 30, 2013 ... May 30, 2013 Request for Proposal RFP # 2013-007 CEQA Analyses for Air Quality Plans and Rule Development SECTION I – SUMMARY ...

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

    Jan 21, 2025 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 27, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street ...

    Read More
    (1 Mb PDF, 21 pgs)

    Jan 21, 2025 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 27, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street ...

  • Board Minutes
    Board Minutes

    May 18, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 19, 2017 APPROVED MINUTES ...

    Read More
    (402 Kb PDF, 12 pgs)

    May 18, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 19, 2017 APPROVED MINUTES ...

  • 23558 Permit Evaluation
    23558 Permit Evaluation

    Sep 12, 2011 ... ENGINEERING EVALUATION Verizon Wireless (Hwy 1 North Pacifica) Application: 23558 Plant: 20858 1427 Palmetto Ave, Pacifica, CA 94044 BACKGROUND Verizon Wireless (Hwy 1 North Pacifica) has ...

    Read More
    (325 Kb PDF, 8 pgs)

    Sep 12, 2011 ... ENGINEERING EVALUATION Verizon Wireless (Hwy 1 North Pacifica) Application: 23558 Plant: 20858 1427 Palmetto Ave, Pacifica, CA 94044 BACKGROUND Verizon Wireless (Hwy 1 North Pacifica) has ...

  • 25225 Permit Evaluation
    25225 Permit Evaluation

    Mar 27, 2013 ... DRAFT Engineering Evaluation GeoRestoration, Inc. Plant No. 21197 Application No. 25225 Background GeoRestoration has applied for a modification to the permit conditions for an existing ...

    Read More
    (275 Kb PDF, 10 pgs)

    Mar 27, 2013 ... DRAFT Engineering Evaluation GeoRestoration, Inc. Plant No. 21197 Application No. 25225 Background GeoRestoration has applied for a modification to the permit conditions for an existing ...

  • Statement of Basis
    Statement of Basis

    Oct 12, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (405 Kb PDF, 35 pgs)

    Oct 12, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Semi-Annual Monitoring Report
    Semi-Annual Monitoring Report

    May 22, 2012 ... Cement Company Lehigh Southwest ID # 40017 Major Facility Review Permit BAAQMD Facility - l,20ll through April 17'2012 Report of Required Monitoring Deviation Report for Period November ...

    Read More
    (2 Mb PDF, 71 pgs)

    May 22, 2012 ... Cement Company Lehigh Southwest ID # 40017 Major Facility Review Permit BAAQMD Facility - l,20ll through April 17'2012 Report of Required Monitoring Deviation Report for Period November ...

  • 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 ...

  • Minutes
    Minutes

    Jul 29, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 3, 2015 APPROVED MINUTES Note: Audio ...

    Read More
    (262 Kb PDF, 11 pgs)

    Jul 29, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 3, 2015 APPROVED MINUTES Note: Audio ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jan 26, 2023 ... AIR J. PRODUCTS S.:: Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 January 6, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 17 pgs)

    Jan 26, 2023 ... AIR J. PRODUCTS S.:: Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 January 6, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Feb 8, 2022 ... AIR .r: PRODUCTS s.:; Air Products and Chemicals, Inc. P.O. Box 1489 Martinez, Ca 94553 (925) 313-8990 January 20, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 17 pgs)

    Feb 8, 2022 ... AIR .r: PRODUCTS s.:; Air Products and Chemicals, Inc. P.O. Box 1489 Martinez, Ca 94553 (925) 313-8990 January 20, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Board Agenda
    Board Agenda

    Jul 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING JULY 21, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (422 Kb PDF, 9 pgs)

    Jul 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING JULY 21, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • 29716 Permit Evaluation
    29716 Permit Evaluation

    Sep 5, 2019 ... DRAFT Engineering Evaluation Report Duggan’s Mission Chapel Application # 29716; Plant #2315 525 West Napa Street, Sonoma, CA 95476 Background The Duggan’s Mission Chapel is applying for an ...

    Read More
    (316 Kb PDF, 9 pgs)

    Sep 5, 2019 ... DRAFT Engineering Evaluation Report Duggan’s Mission Chapel Application # 29716; Plant #2315 525 West Napa Street, Sonoma, CA 95476 Background The Duggan’s Mission Chapel is applying for an ...

  • CBE et al. Comments (2)
    CBE et al. Comments (2)

    Dec 2, 2016 ... Page 1 of 10 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco CA 94105 VIA EMAIL vdouglas@baaqmd.gov Victor Douglas December 2, ...

    Read More
    (863 Kb PDF, 10 pgs)

    Dec 2, 2016 ... Page 1 of 10 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco CA 94105 VIA EMAIL vdouglas@baaqmd.gov Victor Douglas December 2, ...

  • Board Minutes
    Board Minutes

    Nov 7, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Regular Meeting October 17, 2012 APPROVED MINUTES CALL TO ORDER ...

    Read More
    (254 Kb PDF, 10 pgs)

    Nov 7, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Regular Meeting October 17, 2012 APPROVED MINUTES CALL TO ORDER ...

  • 30594 Permit Evaluation
    30594 Permit Evaluation

    Sep 15, 2020 ... Draft Engineering Evaluation Sunset View Mortuary 101 Colusa Avenue Kensington, CA 94530 Plant No. 7394 Application No. 30594 Project Description: New Stationary Emergency Diesel ...

    Read More
    (324 Kb PDF, 12 pgs)

    Sep 15, 2020 ... Draft Engineering Evaluation Sunset View Mortuary 101 Colusa Avenue Kensington, CA 94530 Plant No. 7394 Application No. 30594 Project Description: New Stationary Emergency Diesel ...

  • 31023 Permit Evaluation
    31023 Permit Evaluation

    Sep 21, 2021 ... Draft Engineering Evaluation City of Santa Clara Park Service 2600 Benton Avenue Santa Clara, CA 95050 Plant No. 17326 Application No. 31023 Project Description: New Stationary Emergency ...

    Read More
    (377 Kb PDF, 12 pgs)

    Sep 21, 2021 ... Draft Engineering Evaluation City of Santa Clara Park Service 2600 Benton Avenue Santa Clara, CA 95050 Plant No. 17326 Application No. 31023 Project Description: New Stationary Emergency ...

Spare the Air Status

上次更新: 2016/11/8