Búsqueda

  • Letter to EPA
    Letter to EPA

    mar. 23, 2010 ... March 22, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ALAMEDA ...

    Read More
    (12 Kb PDF, 1 pg)

    mar. 23, 2010 ... March 22, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ALAMEDA ...

  • Current Permit
    Current Permit

    Dec 15, 2006 ... December 11, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (11 Kb PDF, 1 pg)

    Dec 15, 2006 ... December 11, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Letter to EPA
    Letter to EPA

    Dec 19, 2014 ... December 19, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (30 Kb PDF, 1 pg)

    Dec 19, 2014 ... December 19, 2014 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. 13, 2015 ... April 13, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (79 Kb PDF, 1 pg)

    abr. 13, 2015 ... April 13, 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

    sep. 2, 2010 ... September 7, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ALAMEDA ...

    Read More
    (12 Kb PDF, 1 pg)

    sep. 2, 2010 ... September 7, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ALAMEDA ...

  • Letter to EPA
    Letter to EPA

    Jan 31, 2008 ... December 28, 2007 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (14 Kb PDF, 1 pg)

    Jan 31, 2008 ... December 28, 2007 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Board Agenda
    Board Agenda

    Jun 9, 2016 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 15, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the 1 ...

    Read More
    (4 Mb PDF, 179 pgs)

    Jun 9, 2016 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 15, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the 1 ...

  • First Responses to Public Comments
    First Responses to Public Comments

    Feb 1, 2012 ... Response to 2009 Comments on Lehigh Title V Renewal Responses to Public Comments from the First Public Notice and Public Hearing Application for Renewal of Major Facility Review Permit Lehigh ...

    Read More
    (2 Mb PDF, 82 pgs)

    Feb 1, 2012 ... Response to 2009 Comments on Lehigh Title V Renewal Responses to Public Comments from the First Public Notice and Public Hearing Application for Renewal of Major Facility Review Permit Lehigh ...

  • RFP 2022-001 Financial Audit and Program Review
    RFP 2022-001 Financial Audit and Program Review

    ene. 3, 2022 ... January 3, 2022 Request for Proposals# 2022-001 Financial Audit and Program Review SECTION I – SUMMARY ...

    Read More
    (116 Kb PDF, 15 pgs)

    ene. 3, 2022 ... January 3, 2022 Request for Proposals# 2022-001 Financial Audit and Program Review SECTION I – SUMMARY ...

  • Appendix A -Technical Specifications
    Appendix A -Technical Specifications

    Mar 1, 2012 ... Appendix A - Bike Share System Equipment Technical Specifications - Instructions located on the last ...

    Read More
    (358 Kb PDF, 12 pgs)

    Mar 1, 2012 ... Appendix A - Bike Share System Equipment Technical Specifications - Instructions located on the last ...

  • Committee Agenda
    Committee Agenda

    Oct 9, 2025 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE October 15, 2025 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR TYRONE JUE – VICE CHAIR NOELIA CORZO JUAN GONZÁLEZ III DAVID HAUBERT ...

    Read More
    (360 Kb PDF, 30 pgs)

    Oct 9, 2025 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE October 15, 2025 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR TYRONE JUE – VICE CHAIR NOELIA CORZO JUAN GONZÁLEZ III DAVID HAUBERT ...

  • Draft 2017 CAP Executive Summary
    Draft 2017 CAP Executive Summary

    Apr 20, 2017 ... ExEEcutiv summary about the harmful impacts of air pollution. Some The Challenge Bay area communities and populations are dispro- portionately impacted by air pollution. and climate change—which ...

    Read More
    (602 Kb PDF, 7 pgs)

    Apr 20, 2017 ... ExEEcutiv summary about the harmful impacts of air pollution. Some The Challenge Bay area communities and populations are dispro- portionately impacted by air pollution. and climate change—which ...

  • Facility Fact Sheet
    Facility Fact Sheet

    Mar 1, 2010 ... CUSTOM ALLOY SCRAP SALES, INC. (#A0146) 2730 Peralta St. Oakland, CA 94607 FACT SHEET June 24, 2009 Background • Custom Alloy Scrap Sales (CASS) was established in 1970 in Oakland.

    Read More
    (39 Kb PDF, 4 pgs)

    Mar 1, 2010 ... CUSTOM ALLOY SCRAP SALES, INC. (#A0146) 2730 Peralta St. Oakland, CA 94607 FACT SHEET June 24, 2009 Background • Custom Alloy Scrap Sales (CASS) was established in 1970 in Oakland.

  • Application Filed 10/7/22
    Application Filed 10/7/22

    Oct 11, 2022 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P.O. Box 2824, San ...

    Read More
    (1 Mb PDF, 79 pgs)

    Oct 11, 2022 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P.O. Box 2824, San ...

  • Committee Agenda
    Committee Agenda

    Mar 1, 2017 ... BOARD OF DIRECTORS PUBLIC ENGAGEMENT COMMITTEE COMMITTEE MEMBERS MARK ROSS - CHAIR REBECCA KAPLAN – ...

    Read More
    (191 Kb PDF, 16 pgs)

    Mar 1, 2017 ... BOARD OF DIRECTORS PUBLIC ENGAGEMENT COMMITTEE COMMITTEE MEMBERS MARK ROSS - CHAIR REBECCA KAPLAN – ...

  • 05/30/2018 Letter to EPA with Responses
    05/30/2018 Letter to EPA with Responses

    Jun 5, 2018 ... May 30, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street ALAMEDA COUNTY San Francisco, CA 94105 ...

    Read More
    (279 Kb PDF, 5 pgs)

    Jun 5, 2018 ... May 30, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street ALAMEDA COUNTY San Francisco, CA 94105 ...

  • Hearing Board Quarterly Report: July through December 2016
    Hearing Board Quarterly Report: July through December 2016

    feb. 16, 2017 ... AGENDA: 4 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Liz Kniss and Members of the Executive Committee From: Chairperson Terry Trumbull, Esq., and ...

    Read More
    (55 Kb PDF, 6 pgs)

    feb. 16, 2017 ... AGENDA: 4 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Liz Kniss and Members of the Executive Committee From: Chairperson Terry Trumbull, Esq., and ...

  • 7/19/16 Statement of Basis
    7/19/16 Statement of Basis

    Jul 19, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY ...

    Read More
    (654 Kb PDF, 44 pgs)

    Jul 19, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY ...

  • 2022 Annual Report
    2022 Annual Report

    Apr 20, 2023 ... A NEW PATH FORWARD. 2022 ANNUAL ...

    Read More
    (21 Mb PDF, 24 pgs)

    Apr 20, 2023 ... A NEW PATH FORWARD. 2022 ANNUAL ...

Spare the Air Status

Última actualización: 08/11/2016