Búsqueda

  • Clean Air Foundation Minutes
    Clean Air Foundation Minutes

    abr. 3, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Board of Directors Special Meeting As the Sole Member of the Bay Area Clean Air Foundation Wednesday, March ...

    Read More
    (155 Kb PDF, 3 pgs)

    abr. 3, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Board of Directors Special Meeting As the Sole Member of the Bay Area Clean Air Foundation Wednesday, March ...

  • Letter to EPA
    Letter to EPA

    oct. 27, 2015 ... October 26, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (93 Kb PDF, 1 pg)

    oct. 27, 2015 ... October 26, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA
    Letter to EPA

    abr. 18, 2011 ... April 18, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

    Read More
    (141 Kb PDF, 1 pg)

    abr. 18, 2011 ... April 18, 2011 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

    Mar 1, 2013 ... February 28, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Minor Revision ...

    Read More
    (78 Kb PDF, 1 pg)

    Mar 1, 2013 ... February 28, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Minor Revision ...

  • Letter To EPA
    Letter To EPA

    Oct 27, 2015 ... October 26, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (93 Kb PDF, 1 pg)

    Oct 27, 2015 ... October 26, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Response to Facility Comments
    Response to Facility Comments

    Jul 22, 2011 ... July 22, 2011 Mr. Fernando Parra Plant Manager Goose Haven Energy Center, LLC 2425 Cordelia Road Fairfield, CA 94534 Dear Mr. Parra: ALAMEDA COUNTY Tom Bates This ...

    Read More
    (94 Kb PDF, 2 pgs)

    Jul 22, 2011 ... July 22, 2011 Mr. Fernando Parra Plant Manager Goose Haven Energy Center, LLC 2425 Cordelia Road Fairfield, CA 94534 Dear Mr. Parra: ALAMEDA COUNTY Tom Bates This ...

  • 29753 Public Notice Spanish
    29753 Public Notice Spanish

    May 29, 2019 ... AVISO PÚBLICO 4 de junio de 2019 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Edwin and Anita Lee Newcomer School Ecole Notre Dame Des Victoires Sterne School ...

    Read More
    (89 Kb PDF, 2 pgs)

    May 29, 2019 ... AVISO PÚBLICO 4 de junio de 2019 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Edwin and Anita Lee Newcomer School Ecole Notre Dame Des Victoires Sterne School ...

  • 709284 Public Notice Spanish
    709284 Public Notice Spanish

    Feb 26, 2026 ... AVISO PÚBLICO 02 de abril de 2026 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Gordon J. Lau Elementary School Sterne School Commodore Stockton Early ...

    Read More
    (241 Kb PDF, 2 pgs)

    Feb 26, 2026 ... AVISO PÚBLICO 02 de abril de 2026 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Gordon J. Lau Elementary School Sterne School Commodore Stockton Early ...

  • 468855 Public Notice Chinese
    468855 Public Notice Chinese

    Nov 13, 2018 ... 公告 2018 年 11 月 16 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Edwin and Anita Lee Newcomers School (formerly Chinese Education Center) Gordan J. Lau Elementary School Sterne School John Yehall Chin ...

    Read More
    (336 Kb PDF, 2 pgs)

    Nov 13, 2018 ... 公告 2018 年 11 月 16 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Edwin and Anita Lee Newcomers School (formerly Chinese Education Center) Gordan J. Lau Elementary School Sterne School John Yehall Chin ...

  • Letter to EPA
    Letter to EPA

    Oct 28, 2014 ... October 28, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...

    Read More
    (79 Kb PDF, 2 pgs)

    Oct 28, 2014 ... October 28, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...

  • Committee Minutes
    Committee Minutes

    oct. 30, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Public Outreach Committee Meeting ...

    Read More
    (91 Kb PDF, 3 pgs)

    oct. 30, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Public Outreach Committee Meeting ...

  • Bay Area Bike Share pilot program to launch on August 29, 2013
    Bay Area Bike Share pilot program to launch on August 29, 2013

    ago. 12, 2013 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Tom Flannigan August 12, 2013 415.749.4900 MTC Contact: John Goodwin ...

    Read More
    (325 Kb PDF, 2 pgs)

    ago. 12, 2013 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Tom Flannigan August 12, 2013 415.749.4900 MTC Contact: John Goodwin ...

  • Clean Air Foundation Minutes
    Clean Air Foundation Minutes

    Nov 1, 2017 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Special Meeting as the Sole Member of the Bay Area Clean Air Foundation ...

    Read More
    (325 Kb PDF, 3 pgs)

    Nov 1, 2017 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Special Meeting as the Sole Member of the Bay Area Clean Air Foundation ...

  • City of Santa Clara, McLaren Data Center Mitigated Negative Declaration
    City of Santa Clara, McLaren Data Center Mitigated Negative Declaration

    Mar 8, 2017 ... March 8, 2017 City of Santa Clara Planning Division BAY AREA Yen Han Chen, Associate Planner 1500 Warburton Avenue AIRQ!}ALITY Santa Clara, CA 95050 MANAGEMENT RE: Mitigated Negative ...

    Read More
    (46 Kb PDF, 2 pgs)

    Mar 8, 2017 ... March 8, 2017 City of Santa Clara Planning Division BAY AREA Yen Han Chen, Associate Planner 1500 Warburton Avenue AIRQ!}ALITY Santa Clara, CA 95050 MANAGEMENT RE: Mitigated Negative ...

  • BAAQMD_comment_CEQA_transp_impacts_SB743_022916 pdf
    BAAQMD_comment_CEQA_transp_impacts_SB743_022916 pdf

    Feb 29, 2016 ... February 29, 2016 Christopher Calfee Senior Counsel BAyAREA Governor's Office of Planning and Research AIR O!lALITY 1400 Tenth Street Sacramento, CA 95814 MANAGEMENT Subject: Revised ...

    Read More
    (653 Kb PDF, 2 pgs)

    Feb 29, 2016 ... February 29, 2016 Christopher Calfee Senior Counsel BAyAREA Governor's Office of Planning and Research AIR O!lALITY 1400 Tenth Street Sacramento, CA 95814 MANAGEMENT Subject: Revised ...

  • Letter to D. Black & D. Black Comments
    Letter to D. Black & D. Black Comments

    Jun 21, 2011 ... June 21, 2011 David A. Black ShadowCounsel LLC 632 Vallejo Street Crockett, CA 94525 Re: Renewal of the ConocoPhillips Major Facility Review Permit, Facility A0016, ...

    Read More
    (295 Kb PDF, 2 pgs)

    Jun 21, 2011 ... June 21, 2011 David A. Black ShadowCounsel LLC 632 Vallejo Street Crockett, CA 94525 Re: Renewal of the ConocoPhillips Major Facility Review Permit, Facility A0016, ...

  • Letter to EPA
    Letter to EPA

    Oct 17, 2011 ... October 3, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street ALAMEDA COUNTY San Francisco, CA 94105 Tom Bates ...

    Read More
    (36 Kb PDF, 2 pgs)

    Oct 17, 2011 ... October 3, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street ALAMEDA COUNTY San Francisco, CA 94105 Tom Bates ...

  • Committee Minutes
    Committee Minutes

    Jan 22, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

    Read More
    (165 Kb PDF, 3 pgs)

    Jan 22, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

  • Response to Guidotti
    Response to Guidotti

    Oct 24, 2011 ... October 24, 2011 June Guidotti 3703 Scally Road Suisun City, CA 94585 Dear Ms. Guidotti: Subject: This letter responds to the comments you made by calling the Bay Area Air ...

    Read More
    (96 Kb PDF, 2 pgs)

    Oct 24, 2011 ... October 24, 2011 June Guidotti 3703 Scally Road Suisun City, CA 94585 Dear Ms. Guidotti: Subject: This letter responds to the comments you made by calling the Bay Area Air ...

  • Committee Minutes
    Committee Minutes

    dic. 3, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

    Read More
    (165 Kb PDF, 4 pgs)

    dic. 3, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

Spare the Air Status

Última actualización: 08/11/2016