搜尋

  • Sustainable Aviation Fuel Report
    Sustainable Aviation Fuel Report

    Nov 16, 2020 ... Sustainable Aviation Fuel: Greenhouse Gas Reductions from Bay Area Commercial Aircraft October 2020 ...

    Read More
    (1 Mb PDF, 74 pgs)

    Nov 16, 2020 ... Sustainable Aviation Fuel: Greenhouse Gas Reductions from Bay Area Commercial Aircraft October 2020 ...

  • Board Agenda
    Board Agenda

    Feb 13, 2020 ... BOARD OF DIRECTORS REGULAR MEETING February 19, 2020 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (1 Mb PDF, 105 pgs)

    Feb 13, 2020 ... BOARD OF DIRECTORS REGULAR MEETING February 19, 2020 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • Council Minutes
    Council Minutes

    十二月 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, November 9, 2020 ...

    Read More
    (155 Kb PDF, 3 pgs)

    十二月 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, November 9, 2020 ...

  • Board Minutes
    Board Minutes

    十一月 23, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 7, 2020 APPROVED ...

    Read More
    (291 Kb PDF, 11 pgs)

    十一月 23, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 7, 2020 APPROVED ...

  • Committee Minutes
    Committee Minutes

    Apr 29, 2020 ... 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 Legislative Committee ...

    Read More
    (196 Kb PDF, 5 pgs)

    Apr 29, 2020 ... 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 Legislative Committee ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    九月 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

    Read More
    (29 Mb PDF, 74 pgs)

    九月 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

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

    十一月 20, 2020 ... Semi-Annual Monitoring Report (May 1, 2020 through October 31, 2020) ...

    Read More
    (2 Mb PDF, 24 pgs)

    十一月 20, 2020 ... Semi-Annual Monitoring Report (May 1, 2020 through October 31, 2020) ...

  • Committee Minutes
    Committee Minutes

    Mar 5, 2020 ... 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
    (153 Kb PDF, 5 pgs)

    Mar 5, 2020 ... 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 Agenda
    Committee Agenda

    七月 23, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON TYRONE JUE ...

    Read More
    (781 Kb PDF, 39 pgs)

    七月 23, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON TYRONE JUE ...

  • Board Minutes
    Board Minutes

    十月 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 16, 2020 APPROVED ...

    Read More
    (278 Kb PDF, 10 pgs)

    十月 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 16, 2020 APPROVED ...

  • Committee Minutes
    Committee Minutes

    Nov 26, 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 Legislative Committee ...

    Read More
    (233 Kb PDF, 8 pgs)

    Nov 26, 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 Legislative Committee ...

  • Council Agenda
    Council Agenda

    May 7, 2020 ... ADVISORY COUNCIL MEETING (REVISED AGENDA LINK) THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR ...

    Read More
    (1 Mb PDF, 93 pgs)

    May 7, 2020 ... ADVISORY COUNCIL MEETING (REVISED AGENDA LINK) THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR ...

  • Council Agenda
    Council Agenda

    May 7, 2020 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • MEMBERS ...

    Read More
    (1 Mb PDF, 93 pgs)

    May 7, 2020 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • MEMBERS ...

  • Council Agenda
    Council Agenda

    九月 9, 2021 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • MEMBERS OF THE ADVISORY COUNCIL MAY PARTICIPATE ...

    Read More
    (510 Kb PDF, 16 pgs)

    九月 9, 2021 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • MEMBERS OF THE ADVISORY COUNCIL MAY PARTICIPATE ...

  • Board Agenda
    Board Agenda

    十一月 12, 2020 ... BOARD OF DIRECTORS REGULAR MEETING November 18, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC MAY ...

    Read More
    (4 Mb PDF, 245 pgs)

    十一月 12, 2020 ... BOARD OF DIRECTORS REGULAR MEETING November 18, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC MAY ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    一月 27, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (2 Mb PDF, 39 pgs)

    一月 27, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    十月 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 64 pgs)

    十月 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Odor Attribution Study Final Report
    Odor Attribution Study Final Report

    八月 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)

    八月 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 ...

  • Committee Minutes
    Committee Minutes

    五月 20, 2020 ... 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
    (153 Kb PDF, 4 pgs)

    五月 20, 2020 ... 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 ...

Spare the Air Status

上次更新: 2016/11/8