搜尋

  • Current Permit
    Current Permit

    Jun 28, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Mountain View (Shoreline) ...

    Read More
    (228 Kb PDF, 70 pgs)

    Jun 28, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Mountain View (Shoreline) ...

  • Regulation 6 Rule 3 Draft Regulation
    Regulation 6 Rule 3 Draft Regulation

    Mar 28, 2008 ... DRAFT March 25, 2008 REGULATION 6 PARTICULATE MATTER AND VISIBLE EMISSIONS RULE 3 WOOD-BURNING DEVICES INDEX 6-3-100 GENERAL 6-3-101 Description 6-3-110 Limited Exemption, Natural Gas ...

    Read More
    (55 Kb PDF, 7 pgs)

    Mar 28, 2008 ... DRAFT March 25, 2008 REGULATION 6 PARTICULATE MATTER AND VISIBLE EMISSIONS RULE 3 WOOD-BURNING DEVICES INDEX 6-3-100 GENERAL 6-3-101 Description 6-3-110 Limited Exemption, Natural Gas ...

  • Board Agenda
    Board Agenda

    Dec 1, 2023 ... BOARD OF DIRECTORS MEETING December 6, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (2 Mb PDF, 290 pgs)

    Dec 1, 2023 ... BOARD OF DIRECTORS MEETING December 6, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Committee Agenda
    Committee Agenda

    Sep 17, 2014 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

    Read More
    (962 Kb PDF, 33 pgs)

    Sep 17, 2014 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

  • 27115 Public Notice
    27115 Public Notice

    九月 15, 2015 ... PUBLIC NOTICE September 23, 2015 TO: Parents or guardians of children enrolled at the following school(s): Hoover Elementary School All residential and business neighbors located ...

    Read More
    (33 Kb PDF, 2 pgs)

    九月 15, 2015 ... PUBLIC NOTICE September 23, 2015 TO: Parents or guardians of children enrolled at the following school(s): Hoover Elementary School All residential and business neighbors located ...

  • 720694 Public Notice
    720694 Public Notice

    八月 8, 2025 ... PUBLIC NOTICE August 13, 2025 TO: Parents or guardians of children enrolled at the following school(s): Saint Peter Martyr School All residential and business neighbors located within ...

    Read More
    (183 Kb PDF, 2 pgs)

    八月 8, 2025 ... PUBLIC NOTICE August 13, 2025 TO: Parents or guardians of children enrolled at the following school(s): Saint Peter Martyr School All residential and business neighbors located within ...

  • 23475 Public Notice
    23475 Public Notice

    八月 9, 2011 ... PUBLIC NOTICE August 8, 2011 TO: Parents or guardians of children enrolled at the following schools: Oakland School for the Arts All residential and business neighbors located within ...

    Read More
    (118 Kb PDF, 2 pgs)

    八月 9, 2011 ... PUBLIC NOTICE August 8, 2011 TO: Parents or guardians of children enrolled at the following schools: Oakland School for the Arts All residential and business neighbors located within ...

  • 20340 Public Notice
    20340 Public Notice

    九月 3, 2009 ... PUBLIC NOTICE September 11, 2009 TO: Parents or guardians of children enrolled at the following schools: Creative Arts Charter School Jewish Community High School of the Bay All ...

    Read More
    (40 Kb PDF, 2 pgs)

    九月 3, 2009 ... PUBLIC NOTICE September 11, 2009 TO: Parents or guardians of children enrolled at the following schools: Creative Arts Charter School Jewish Community High School of the Bay All ...

  • YR5 TRU Fact Sheet Sol6
    YR5 TRU Fact Sheet Sol6

    Oct 26, 2021 ... Goods Movement Program Transportation Refrigeration Unit (TRU) Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a ...

    Read More
    (139 Kb PDF, 4 pgs)

    Oct 26, 2021 ... Goods Movement Program Transportation Refrigeration Unit (TRU) Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a ...

  • BUY AN ELECTRIC MOWER FOR $100 OFF
    BUY AN ELECTRIC MOWER FOR $100 OFF

    BUY AN ELECTRIC MOWER FOR $100 OFF

    Read More
    (37 Kb PDF, 1 pg)

    BUY AN ELECTRIC MOWER FOR $100 OFF

  • Statement of Basis
    Statement of Basis

    Dec 20, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Statement of Basis for 2008 RENEWAL MAJOR FACILITY ...

    Read More
    (8 Mb PDF, 423 pgs)

    Dec 20, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Statement of Basis for 2008 RENEWAL MAJOR FACILITY ...

  • Current Permit
    Current Permit

    Apr 26, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc. Facility ...

    Read More
    (455 Kb PDF, 138 pgs)

    Apr 26, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc. Facility ...

  • Report
    Report

    Jul 17, 2024 ... BAAQMD received on 07/17/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL July 17, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (405 Kb PDF, 4 pgs)

    Jul 17, 2024 ... BAAQMD received on 07/17/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL July 17, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

  • CEQA Guidelines Chapter 8 Mitigation
    CEQA Guidelines Chapter 8 Mitigation

    Apr 10, 2023 ... These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be updated as needed in the future, and any updates will likewise be ...

    Read More
    (826 Kb PDF, 8 pgs)

    Apr 10, 2023 ... These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be updated as needed in the future, and any updates will likewise be ...

  • 21913 Public Notice
    21913 Public Notice

    Jun 22, 2010 ... PUBLIC NOTICE June 29, 2010 TO: Parents or guardians of children enrolled at the following schools: Lincoln Elementary School American Indian Public Charter School II Oakland Charter ...

    Read More
    (41 Kb PDF, 2 pgs)

    Jun 22, 2010 ... PUBLIC NOTICE June 29, 2010 TO: Parents or guardians of children enrolled at the following schools: Lincoln Elementary School American Indian Public Charter School II Oakland Charter ...

  • Board Agenda
    Board Agenda

    Apr 11, 2013 ... BOARD OF DIRECTORS REGULAR MEETING April 17, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

    Read More
    (1 Mb PDF, 73 pgs)

    Apr 11, 2013 ... BOARD OF DIRECTORS REGULAR MEETING April 17, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

  • Preparation of Year 2005 Emission Inventories of Toxic Air Contaminants for the San Francisco Bay Area (Sonoma Technology Inc, 2008)
    Preparation of Year 2005 Emission Inventories of Toxic Air Contaminants for the San Francisco Bay Area (Sonoma Technology Inc, 2008)

    Feb 15, 2008 ... TECHNICAL MEMORANDUM 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com February 15, 2008 STI-906020.08-3288 TO: Dr. Phil Martien ...

    Read More
    (1 Mb PDF, 26 pgs)

    Feb 15, 2008 ... TECHNICAL MEMORANDUM 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com February 15, 2008 STI-906020.08-3288 TO: Dr. Phil Martien ...

  • Committee Agenda
    Committee Agenda

    Sep 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
    (660 Kb PDF, 30 pgs)

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

  • MSIF CMP Off Road Fact Sheet
    MSIF CMP Off Road Fact Sheet

    Jul 3, 2018 ... Carl Moyer Memorial Air Quality Standards Attainment Program Off-Road Equipment Project Fact Sheet The Carl Moyer Memorial Air Quality Standards Attainment Program (Carl Moyer ...

    Read More
    (148 Kb PDF, 3 pgs)

    Jul 3, 2018 ... Carl Moyer Memorial Air Quality Standards Attainment Program Off-Road Equipment Project Fact Sheet The Carl Moyer Memorial Air Quality Standards Attainment Program (Carl Moyer ...

  • MSIF_CMP_OffRoad_FactSheet_Yr17b pdf
    MSIF_CMP_OffRoad_FactSheet_Yr17b pdf

    Jan 8, 2019 ... Carl Moyer Memorial Air Quality Standards Attainment Program Off-Road Equipment & Portable Engine Project Fact Sheet The Carl Moyer Memorial Air Quality Standards Attainment Program ...

    Read More
    (253 Kb PDF, 3 pgs)

    Jan 8, 2019 ... Carl Moyer Memorial Air Quality Standards Attainment Program Off-Road Equipment & Portable Engine Project Fact Sheet The Carl Moyer Memorial Air Quality Standards Attainment Program ...

Spare the Air Status

上次更新: 2016/11/8