搜尋

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    五月 16, 2023 ... 0 4/ 2 8/ 2 02 ...

    Read More
    (1 Mb PDF, 25 pgs)

    五月 16, 2023 ... 0 4/ 2 8/ 2 02 ...

  • Board Approved FYE 2021 TFCA Regional Fund Policies (Red-lined amendment update)
    Board Approved FYE 2021 TFCA Regional Fund Policies (Red-lined amendment update)

    May 7, 2020 ... Agenda 4 – Attachment A: Proposed TFCA Regional Fund Policies and Evaluation Criteria for FYE 2021 (Clean) TFCA REGIONAL FUND POLICIES AND EVALUATION CRITERIA FOR FYE 2021 The following policies ...

    Read More
    (601 Kb PDF, 9 pgs)

    May 7, 2020 ... Agenda 4 – Attachment A: Proposed TFCA Regional Fund Policies and Evaluation Criteria for FYE 2021 (Clean) TFCA REGIONAL FUND POLICIES AND EVALUATION CRITERIA FOR FYE 2021 The following policies ...

  • 689539 Permit Evaluation
    689539 Permit Evaluation

    五月 7, 2024 ... ENGINEERING EVALUATION Facility ID No. 17742 The Home Depot #6677 8850 San Ysidro Avenue, Gilroy, CA 95020 Application No. 689539 Background The Home Depot #6677 is applying for an ...

    Read More
    (430 Kb PDF, 9 pgs)

    五月 7, 2024 ... ENGINEERING EVALUATION Facility ID No. 17742 The Home Depot #6677 8850 San Ysidro Avenue, Gilroy, CA 95020 Application No. 689539 Background The Home Depot #6677 is applying for an ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    十一月 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

    Read More
    (6 Mb PDF, 146 pgs)

    十一月 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

  • 656140 Permit Evaluation
    656140 Permit Evaluation

    九月 12, 2022 ... ENGINEERING EVALUATION Facility ID No. 202364 The Emery (500 Apartments & Retail) 4510 Hubbard St. & Sherwin Ave., Emeryville, CA 94608 Application No. 656140 Background The Emery (500 ...

    Read More
    (645 Kb PDF, 9 pgs)

    九月 12, 2022 ... ENGINEERING EVALUATION Facility ID No. 202364 The Emery (500 Apartments & Retail) 4510 Hubbard St. & Sherwin Ave., Emeryville, CA 94608 Application No. 656140 Background The Emery (500 ...

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

    十二月 27, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures DRAFT FOR COMMENT December 2023 H:\Engineering\Rule 11-18\Implementation Plans\Implementation ...

    Read More
    (881 Kb PDF, 25 pgs)

    十二月 27, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures DRAFT FOR COMMENT December 2023 H:\Engineering\Rule 11-18\Implementation Plans\Implementation ...

  • Committee Agenda
    Committee Agenda

    五月 24, 2021 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of ...

    Read More
    (2 Mb PDF, 65 pgs)

    五月 24, 2021 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of ...

  • 684191 Permit Evaluation
    684191 Permit Evaluation

    Feb 16, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202506 Logisticenter Fairfield 1900 Cordelia Road, Fairfield, CA 94533 Application No. 684191 Background Logisticenter Fairfield is applying ...

    Read More
    (652 Kb PDF, 9 pgs)

    Feb 16, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202506 Logisticenter Fairfield 1900 Cordelia Road, Fairfield, CA 94533 Application No. 684191 Background Logisticenter Fairfield is applying ...

  • Committee Agenda
    Committee Agenda

    五月 16, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER ...

    Read More
    (3 Mb PDF, 53 pgs)

    五月 16, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER ...

  • Board Agenda
    Board Agenda

    Mar 10, 2016 ... BOARD OF DIRECTORS REGULAR MEETING MARCH 16, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 a.m. in the 7 ...

    Read More
    (2 Mb PDF, 73 pgs)

    Mar 10, 2016 ... BOARD OF DIRECTORS REGULAR MEETING MARCH 16, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 a.m. in the 7 ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

    Read More
    (31 Mb PDF, 434 pgs)

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

  • 681087 Permit Evaluation
    681087 Permit Evaluation

    八月 16, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 20983 Presidio ASC Washers 2459 Sutter Street, San Francisco CA, 94115 Application No. 681087 Background The Presidio Surgery Center is ...

    Read More
    (673 Kb PDF, 11 pgs)

    八月 16, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 20983 Presidio ASC Washers 2459 Sutter Street, San Francisco CA, 94115 Application No. 681087 Background The Presidio Surgery Center is ...

  • Board Agenda
    Board Agenda

    六月 14, 2013 ... BOARD OF DIRECTORS REGULAR MEETING June 19, 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, 164 pgs)

    六月 14, 2013 ... BOARD OF DIRECTORS REGULAR MEETING June 19, 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 ...

  • 476823 Permit Evaluation
    476823 Permit Evaluation

    Feb 25, 2019 ... ENGINEERING EVALUATION Facility ID No. 201544 Contra Costa County Fire District/Lafayette Fire Station #16 4007 Los Arabis Drive, CA 94549 Application No. 476823 Background Contra Costa ...

    Read More
    (132 Kb PDF, 6 pgs)

    Feb 25, 2019 ... ENGINEERING EVALUATION Facility ID No. 201544 Contra Costa County Fire District/Lafayette Fire Station #16 4007 Los Arabis Drive, CA 94549 Application No. 476823 Background Contra Costa ...

  • 418642 Permit Evaluation
    418642 Permit Evaluation

    二月 15, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200447 Adlai E. Stevenson House 455 E. Charleston Road, Palo Alto, CA 94301 Application No. 418642 Background Adlai E. Stevenson House is ...

    Read More
    (179 Kb PDF, 6 pgs)

    二月 15, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200447 Adlai E. Stevenson House 455 E. Charleston Road, Palo Alto, CA 94301 Application No. 418642 Background Adlai E. Stevenson House is ...

  • Infrastructure Solicitation QandA pdf
    Infrastructure Solicitation QandA pdf

    三月 17, 2025 ... Infrastructure solicitation Q&A Updated 3/17/25 1. To clarify, are these due by 3/6 or 4/2? The questions for the Q&A need to be submitted by March 6, the application nd deadline is April 2 ...

    Read More
    (155 Kb PDF, 3 pgs)

    三月 17, 2025 ... Infrastructure solicitation Q&A Updated 3/17/25 1. To clarify, are these due by 3/6 or 4/2? The questions for the Q&A need to be submitted by March 6, the application nd deadline is April 2 ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

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

    四月 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    四月 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Committee Agenda
    Committee Agenda

    Jun 16, 2023 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CHAIR KATIE RICE – VICE-CHAIR MARGARET ABE-KOGA BRIAN BARNACLE JOELLE GALLAGHER JOHN GIOIA ...

    Read More
    (2 Mb PDF, 114 pgs)

    Jun 16, 2023 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CHAIR KATIE RICE – VICE-CHAIR MARGARET ABE-KOGA BRIAN BARNACLE JOELLE GALLAGHER JOHN GIOIA ...

  • 416716 Permit Evaluation
    416716 Permit Evaluation

    十月 12, 2016 ... DRAFT ENGINEERING EVALUATION – EMERGENCY STANDBY DIESEL GENERATOR Facility ID No. 200343 California Water Service Co. 104 Highland Avenue, San Carlos, CA 94070 Application No. 416716 ...

    Read More
    (271 Kb PDF, 5 pgs)

    十月 12, 2016 ... DRAFT ENGINEERING EVALUATION – EMERGENCY STANDBY DIESEL GENERATOR Facility ID No. 200343 California Water Service Co. 104 Highland Avenue, San Carlos, CA 94070 Application No. 416716 ...

Spare the Air Status

上次更新: 2016/11/8