Búsqueda

  • Letter to EPA
    Letter to EPA

    abr. 8, 2015 ... April 2, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (132 Kb PDF, 1 pg)

    abr. 8, 2015 ... April 2, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

  • Statement of Basis
    Statement of Basis

    abr. 19, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 April 9, 2012 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (5 Mb PDF, 73 pgs)

    abr. 19, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 April 9, 2012 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

  • Letter to EPA
    Letter to EPA

    jul. 28, 2011 ... July 22, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: This is to ...

    Read More
    (76 Kb PDF, 1 pg)

    jul. 28, 2011 ... July 22, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: This is to ...

  • 02/01/18 Letter to EPA
    02/01/18 Letter to EPA

    ene. 29, 2018 ... February 1, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (187 Kb PDF, 1 pg)

    ene. 29, 2018 ... February 1, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Letter to EPA
    Letter to EPA

    dic. 21, 2010 ... December 20, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom ...

    Read More
    (92 Kb PDF, 1 pg)

    dic. 21, 2010 ... December 20, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom ...

  • Public Notice
    Public Notice

    Dec 21, 2010 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (72 Kb PDF, 1 pg)

    Dec 21, 2010 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • List of current Title V renewal applications sorted by plant
    List of current Title V renewal applications sorted by plant

    Mar 8, 2016 ... Current Title V Renewal Applications by Plant Name Location Plant Name Plant Application Receipt Incompleteness Number Number Date City County Letter* Air Liquide Large Industries US LP B7419 26564 ...

    Read More
    (195 Kb PDF, 2 pgs)

    Mar 8, 2016 ... Current Title V Renewal Applications by Plant Name Location Plant Name Plant Application Receipt Incompleteness Number Number Date City County Letter* Air Liquide Large Industries US LP B7419 26564 ...

  • List of current Title V renewal applications sorted by county
    List of current Title V renewal applications sorted by county

    Mar 8, 2016 ... Current Title V Renewal Applications by County Location Plant Name Plant Application Receipt Incompleteness Number Number Date City County Letter* Tesla Motors, Inc. A1438 26780 12/1/14 Fremont ...

    Read More
    (195 Kb PDF, 2 pgs)

    Mar 8, 2016 ... Current Title V Renewal Applications by County Location Plant Name Plant Application Receipt Incompleteness Number Number Date City County Letter* Tesla Motors, Inc. A1438 26780 12/1/14 Fremont ...

  • 07052017 Open Renewal Applications by Plant
    07052017 Open Renewal Applications by Plant

    jul. 5, 2017 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* AB&I Foundry A0062 28312 10/12/2016 Oakland ...

    Read More
    (87 Kb PDF, 1 pg)

    jul. 5, 2017 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* AB&I Foundry A0062 28312 10/12/2016 Oakland ...

  • List of Current Title V Renewal Applications sorted by Plant
    List of Current Title V Renewal Applications sorted by Plant

    feb. 27, 2018 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* AB&I Foundry A0062 28312 10/12/2016 Oakland ...

    Read More
    (358 Kb PDF, 2 pgs)

    feb. 27, 2018 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* AB&I Foundry A0062 28312 10/12/2016 Oakland ...

  • List of Current Title V Renewal Applications Sorted By County
    List of Current Title V Renewal Applications Sorted By County

    Feb 27, 2018 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (357 Kb PDF, 2 pgs)

    Feb 27, 2018 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

  • 07052017 Open Renewal Applications by County
    07052017 Open Renewal Applications by County

    jul. 5, 2017 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (86 Kb PDF, 1 pg)

    jul. 5, 2017 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

  • Committee Agenda
    Committee Agenda

    feb. 19, 2015 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR JAN PEPPER – VICE CHAIR JOHN AVALOS TOM BATES DAVID CANEPA DAVID HUDSON ROGER KIM NATE ...

    Read More
    (834 Kb PDF, 63 pgs)

    feb. 19, 2015 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR JAN PEPPER – VICE CHAIR JOHN AVALOS TOM BATES DAVID CANEPA DAVID HUDSON ROGER KIM NATE ...

  • Statement of Basis
    Statement of Basis

    ago. 1, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 July 20, 2012 Final Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (5 Mb PDF, 83 pgs)

    ago. 1, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 July 20, 2012 Final Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • Current Title V Renewal Application Sorted by County
    Current Title V Renewal Application Sorted by County

    dic. 7, 2022 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (141 Kb PDF, 3 pgs)

    dic. 7, 2022 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

  • Open Renewal Applications By County 2/15/2023
    Open Renewal Applications By County 2/15/2023

    feb. 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (139 Kb PDF, 2 pgs)

    feb. 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

  • Current Title V Renewal Application Sorted by Name
    Current Title V Renewal Application Sorted by Name

    Dec 7, 2022 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

    Read More
    (142 Kb PDF, 3 pgs)

    Dec 7, 2022 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

  • Committee Minutes
    Committee Minutes

    Feb 27, 2014 ... 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
    (168 Kb PDF, 4 pgs)

    Feb 27, 2014 ... 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 ...

  • Committee Agenda
    Committee Agenda

    Sep 17, 2015 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR JAN PEPPER – VICE CHAIR JOHN AVALOS TOM BATES DAVID J. CANEPA DAVID E. HUDSON ROGER KIM NATE MILEY ...

    Read More
    (1 Mb PDF, 37 pgs)

    Sep 17, 2015 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR JAN PEPPER – VICE CHAIR JOHN AVALOS TOM BATES DAVID J. CANEPA DAVID E. HUDSON ROGER KIM NATE MILEY ...

  • Toxics Annual Report Appendix A
    Toxics Annual Report Appendix A

    abr. 30, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX A – FACILITIES WITH APPROVED HRAs This appendix provides the lists of facilities for ...

    Read More
    (991 Kb PDF, 63 pgs)

    abr. 30, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX A – FACILITIES WITH APPROVED HRAs This appendix provides the lists of facilities for ...

Spare the Air Status

Última actualización: 08/11/2016