Búsqueda

  • 11/16/17 Letter to EPA
    11/16/17 Letter to EPA

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

    Read More
    (188 Kb PDF, 1 pg)

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

  • 12/27/2018 Letter to EPA
    12/27/2018 Letter to EPA

    Dec 26, 2018 ... December 27, 2018 Phillips 66 – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Brent Eastep, Senior Environmental Consultant Application Number: ...

    Read More
    (269 Kb PDF, 1 pg)

    Dec 26, 2018 ... December 27, 2018 Phillips 66 – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Brent Eastep, Senior Environmental Consultant Application Number: ...

  • 9/28/17 Letter to EPA
    9/28/17 Letter to EPA

    Sep 28, 2017 ... September 28, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (82 Kb PDF, 1 pg)

    Sep 28, 2017 ... September 28, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • Board Minutes
    Board Minutes

    jun. 3, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Special Meeting / Budget Hearing Wednesday, May 20, 2015 APPROVED ...

    Read More
    (86 Kb PDF, 2 pgs)

    jun. 3, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Special Meeting / Budget Hearing Wednesday, May 20, 2015 APPROVED ...

  • 01/10/2018 Letter to EPA
    01/10/2018 Letter to EPA

    Dec 28, 2017 ... December 29, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (396 Kb PDF, 1 pg)

    Dec 28, 2017 ... December 29, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

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

    Jan 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)

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

  • 10/11/2017 Letter to EPA
    10/11/2017 Letter to EPA

    Oct 5, 2017 ... October 11, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (82 Kb PDF, 1 pg)

    Oct 5, 2017 ... October 11, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • Comments from Western States Petroleum Association
    Comments from Western States Petroleum Association

    Oct 26, 2012 ... Western States Petroleum Association Credible Solutions  Responsive Service  Since 1907 Guy Bjerke Manager, Bay Area Region & State Safety Issues VIA ELECTRONIC MAIL October 26, ...

    Read More
    (45 Kb PDF, 3 pgs)

    Oct 26, 2012 ... Western States Petroleum Association Credible Solutions  Responsive Service  Since 1907 Guy Bjerke Manager, Bay Area Region & State Safety Issues VIA ELECTRONIC MAIL October 26, ...

  • Board Minutes
    Board Minutes

    May 18, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 19, 2017 APPROVED MINUTES ...

    Read More
    (402 Kb PDF, 12 pgs)

    May 18, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 19, 2017 APPROVED MINUTES ...

  • Board Minutes
    Board Minutes

    Feb 19, 2014 ... Bay Area Air Quality Management District Alameda County Transportation Commission Office 1111 Broadway Oakland, CA 94607 (415) 749-5073 Board of Directors Special Meeting/Retreat Wednesday, ...

    Read More
    (236 Kb PDF, 8 pgs)

    Feb 19, 2014 ... Bay Area Air Quality Management District Alameda County Transportation Commission Office 1111 Broadway Oakland, CA 94607 (415) 749-5073 Board of Directors Special Meeting/Retreat Wednesday, ...

  • 01/25/2018 Letter to EPA
    01/25/2018 Letter to EPA

    Feb 5, 2018 ... January 25, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Lakin: ...

    Read More
    (152 Kb PDF, 1 pg)

    Feb 5, 2018 ... January 25, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Lakin: ...

  • Board Presentations
    Board Presentations

    Oct 1, 2021 ... AGENDA: 17A Measures to Address Lead from General Aviation Fuel Board of Directors Meeting October 6, 2021 Greg Nudd Deputy Air Pollution Control Officer gnudd@baaqmd.gov Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 34 pgs)

    Oct 1, 2021 ... AGENDA: 17A Measures to Address Lead from General Aviation Fuel Board of Directors Meeting October 6, 2021 Greg Nudd Deputy Air Pollution Control Officer gnudd@baaqmd.gov Bay Area Air Quality ...

  • Board Minutes
    Board Minutes

    Dec 3, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Monday, November 17, 2014 APPROVED MINUTES Note: ...

    Read More
    (203 Kb PDF, 10 pgs)

    Dec 3, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Monday, November 17, 2014 APPROVED MINUTES Note: ...

  • City of Santa Clara, 1700 Russell Hydrogen Fuel Facility Project MND
    City of Santa Clara, 1700 Russell Hydrogen Fuel Facility Project MND

    Jul 19, 2017 ... July 19, 2017 Debby Fernandez City of Santa Clara, Planning Division 1500 Warburton Avenue, Santa Clara, CA 95050 RE: MND/IS for the 1700 Russell Hydrogen Fuel Facility Project BAY AREA Dear ...

    Read More
    (644 Kb PDF, 1 pg)

    Jul 19, 2017 ... July 19, 2017 Debby Fernandez City of Santa Clara, Planning Division 1500 Warburton Avenue, Santa Clara, CA 95050 RE: MND/IS for the 1700 Russell Hydrogen Fuel Facility Project BAY AREA Dear ...

  • 6-1-2017 Letter to EPA
    6-1-2017 Letter to EPA

    Jun 1, 2017 ... June 1, 2017 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The Bay Area Air ...

    Read More
    (167 Kb PDF, 1 pg)

    Jun 1, 2017 ... June 1, 2017 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The Bay Area Air ...

  • Committee Minutes
    Committee Minutes

    May 15, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source & Climate Impacts Committee Wednesday, April 12, 2023 ...

    Read More
    (38 Kb PDF, 4 pgs)

    May 15, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source & Climate Impacts Committee Wednesday, April 12, 2023 ...

  • City of Gilroy, Performance Food Group Distribution Center Notice of Preparation
    City of Gilroy, Performance Food Group Distribution Center Notice of Preparation

    mar. 29, 2017 ... March 29, 2017 BAY AREA Sue O'Strander Community Development Department AIR Q!JALITY City of Gilroy 7351 Rosanna Street MANAGEMENT Gilroy, CA 95020 DISTRICT RE: Notice of Preparation for ...

    Read More
    (41 Kb PDF, 2 pgs)

    mar. 29, 2017 ... March 29, 2017 BAY AREA Sue O'Strander Community Development Department AIR Q!JALITY City of Gilroy 7351 Rosanna Street MANAGEMENT Gilroy, CA 95020 DISTRICT RE: Notice of Preparation for ...

  • City of Petaluma, Davidon/Scott Ranch General Plan Amendment, Rezoning, and Vesting Tentative Map Project DEIR
    City of Petaluma, Davidon/Scott Ranch General Plan Amendment, Rezoning, and Vesting Tentative Map Project DEIR

    Apr 26, 2017 ... April 26, 2017 BAY AREA Ms. Alicia Giudice Al R Q!¿AUTY City of Petaluma 11 English St. MANAGEMENT Petaluma, CA 94952 Or STRICT RE: EIR for the Davidon Ranch ALAMEDA COUNTY Dear Ms.

    Read More
    (723 Kb PDF, 2 pgs)

    Apr 26, 2017 ... April 26, 2017 BAY AREA Ms. Alicia Giudice Al R Q!¿AUTY City of Petaluma 11 English St. MANAGEMENT Petaluma, CA 94952 Or STRICT RE: EIR for the Davidon Ranch ALAMEDA COUNTY Dear Ms.

  • Letter to EPA
    Letter to EPA

    may. 17, 2012 ... May 17, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Revision of Synthetic ...

    Read More
    (90 Kb PDF, 1 pg)

    may. 17, 2012 ... May 17, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Revision of Synthetic ...

  • Oakland Waterfront Ballpark District Project NOP
    Oakland Waterfront Ballpark District Project NOP

    Jan 7, 2019 ... January 7,2019 Peterson Vollmann BAY AREA Planner IV AIRO!lAUTY City of Oa kla nd Bureau of Planning MANAG EM ENT 250 Frank H. Ogawa, Suite 2114 Oakland, CA 94612 DISTRICT RE: Oakland ...

    Read More
    (2 Mb PDF, 4 pgs)

    Jan 7, 2019 ... January 7,2019 Peterson Vollmann BAY AREA Planner IV AIRO!lAUTY City of Oa kla nd Bureau of Planning MANAG EM ENT 250 Frank H. Ogawa, Suite 2114 Oakland, CA 94612 DISTRICT RE: Oakland ...

Spare the Air Status

Última actualización: 08/11/2016