Búsqueda

  • City of Oakland – Air Quality Plan for the Good Eggs Fulfillment Center
    City of Oakland – Air Quality Plan for the Good Eggs Fulfillment Center

    may. 20, 2019 ... May 20, 2019 Corey Alvin BAY AREA City of Oakland Environmental Coordinator City of Oakland Planning and Building Department AIR Q1!ALITY 250 Frank H. Ogawa Plaza, Suite 3315 Oakland, CA 94612 ...

    Read More
    (1 Mb PDF, 2 pgs)

    may. 20, 2019 ... May 20, 2019 Corey Alvin BAY AREA City of Oakland Environmental Coordinator City of Oakland Planning and Building Department AIR Q1!ALITY 250 Frank H. Ogawa Plaza, Suite 3315 Oakland, CA 94612 ...

  • CBE Attachments Index
    CBE Attachments Index

    dic. 1, 2015 ... CBE Comment Letters ...

    Read More
    (13 Kb PDF, 3 pgs)

    dic. 1, 2015 ... CBE Comment Letters ...

  • Board Minutes
    Board Minutes

    mar. 19, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 19, 2014 APPROVED MINUTES CALL ...

    Read More
    (274 Kb PDF, 6 pgs)

    mar. 19, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 19, 2014 APPROVED MINUTES CALL ...

  • Board Minutes
    Board Minutes

    Nov 16, 2016 ... 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 19, 2016 APPROVED ...

    Read More
    (628 Kb PDF, 11 pgs)

    Nov 16, 2016 ... 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 19, 2016 APPROVED ...

  • Meeting Summary
    Meeting Summary

    Sep 3, 2019 ... M E M O R A N D U M August 23, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of August 14, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

    Read More
    (7 Mb PDF, 66 pgs)

    Sep 3, 2019 ... M E M O R A N D U M August 23, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of August 14, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

  • Board Minutes
    Board Minutes

    may. 21, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 16, 2014 APPROVED MINUTES 1. CALL ...

    Read More
    (240 Kb PDF, 8 pgs)

    may. 21, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 16, 2014 APPROVED MINUTES 1. CALL ...

  • City and County of San Francisco, Seawall Lot 337 and Pier 48 Mixed-Use Project DEIR
    City and County of San Francisco, Seawall Lot 337 and Pier 48 Mixed-Use Project DEIR

    jun. 7, 2017 ... June 7, 2017 Tania Sheyner San Francisco Planning Department 1650 Mission Street, Suite 400 San Francisco, CA 94103 BAY AREA Subject: Seawall Lot 337 and Pier 48 Mixed-Use Project DEIR AIR ...

    Read More
    (998 Kb PDF, 2 pgs)

    jun. 7, 2017 ... June 7, 2017 Tania Sheyner San Francisco Planning Department 1650 Mission Street, Suite 400 San Francisco, CA 94103 BAY AREA Subject: Seawall Lot 337 and Pier 48 Mixed-Use Project DEIR AIR ...

  • Board Minutes
    Board Minutes

    Nov 30, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 18, 2015 APPROVED MINUTES Note: ...

    Read More
    (249 Kb PDF, 7 pgs)

    Nov 30, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 18, 2015 APPROVED MINUTES Note: ...

  • 3-6-2017 Cancelled Permit
    3-6-2017 Cancelled Permit

    mar. 6, 2017 ... March 6, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (149 Kb PDF, 1 pg)

    mar. 6, 2017 ... March 6, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • City of Sunnyvale – Google Caribbean Campus Project – NOP
    City of Sunnyvale – Google Caribbean Campus Project – NOP

    may. 31, 2019 ... May 31, 2019 Ryan Kuchenig, Senior Planner City of Sunnyvale BAY AREA P.O. Box 3707 Sunnyvale, CA 94087-3707 AIR~ALITY RE: Google Caribbean Campus Project - Notice of Preparation MANAGEMENT ...

    Read More
    (1 Mb PDF, 2 pgs)

    may. 31, 2019 ... May 31, 2019 Ryan Kuchenig, Senior Planner City of Sunnyvale BAY AREA P.O. Box 3707 Sunnyvale, CA 94087-3707 AIR~ALITY RE: Google Caribbean Campus Project - Notice of Preparation MANAGEMENT ...

  • Board Minutes
    Board Minutes

    Mar 7, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 21, 2018 APPROVED ...

    Read More
    (414 Kb PDF, 9 pgs)

    Mar 7, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 21, 2018 APPROVED ...

  • Letter to EPA 3-8-17
    Letter to EPA 3-8-17

    mar. 9, 2017 ... March 8, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (86 Kb PDF, 1 pg)

    mar. 9, 2017 ... March 8, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 12/14/2017 Letter to EPA
    12/14/2017 Letter to EPA

    dic. 18, 2017 ... December 14, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (84 Kb PDF, 1 pg)

    dic. 18, 2017 ... December 14, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • 09/05/2017 Letter to EPA
    09/05/2017 Letter to EPA

    sep. 5, 2017 ... September 5, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (84 Kb PDF, 1 pg)

    sep. 5, 2017 ... September 5, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 06/16/2017 Letter to EPA
    06/16/2017 Letter to EPA

    jun. 16, 2017 ... June 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (87 Kb PDF, 1 pg)

    jun. 16, 2017 ... June 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • 05/24/2017 Letter to EPA
    05/24/2017 Letter to EPA

    may. 23, 2017 ... May 24, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (86 Kb PDF, 1 pg)

    may. 23, 2017 ... May 24, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 06/16/2017 Letter to EPA
    06/16/2017 Letter to EPA

    Jun 16, 2017 ... June 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (87 Kb PDF, 1 pg)

    Jun 16, 2017 ... June 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • 12/12/2017 Letter to EPA
    12/12/2017 Letter to EPA

    dic. 14, 2017 ... December 12, 2017 Randy Howard Katz University of California, Berkeley 317 University Hall #1150 Berkeley, CA 94720 Application Number: 28813 ALAMEDA COUNTY Plant ...

    Read More
    (200 Kb PDF, 1 pg)

    dic. 14, 2017 ... December 12, 2017 Randy Howard Katz University of California, Berkeley 317 University Hall #1150 Berkeley, CA 94720 Application Number: 28813 ALAMEDA COUNTY Plant ...

  • 01/18/2018 Letter to EPA
    01/18/2018 Letter to EPA

    ene. 22, 2018 ... January 18, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (84 Kb PDF, 1 pg)

    ene. 22, 2018 ... January 18, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • 06/16/2017 Letter to EPA
    06/16/2017 Letter to EPA

    jun. 15, 2017 ... June 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (87 Kb PDF, 1 pg)

    jun. 15, 2017 ... June 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

Spare the Air Status

Última actualización: 08/11/2016