Búsqueda

  • 25450 Permit Evaluation
    25450 Permit Evaluation

    Sep 26, 2013 ... Raul’s Auto Body Application Number: 25450 2849 Willow Pass Rd Plant Number: 21372 Concord, CA 94519 Background: Raul’s Auto Body, to be located in Concord, is applying for an ...

    Read More
    (214 Kb PDF, 7 pgs)

    Sep 26, 2013 ... Raul’s Auto Body Application Number: 25450 2849 Willow Pass Rd Plant Number: 21372 Concord, CA 94519 Background: Raul’s Auto Body, to be located in Concord, is applying for an ...

  • 24940 Permit Evaluation
    24940 Permit Evaluation

    Feb 19, 2013 ... Selecta Auto Body Application Number: 24940 3730 Mission St Plant Number: 21626 San Francisco, CA 94114 Background: Selecta Auto Body, to be located in San Francisco, is ...

    Read More
    (215 Kb PDF, 7 pgs)

    Feb 19, 2013 ... Selecta Auto Body Application Number: 24940 3730 Mission St Plant Number: 21626 San Francisco, CA 94114 Background: Selecta Auto Body, to be located in San Francisco, is ...

  • 25256 Permit Evaluation
    25256 Permit Evaluation

    may. 23, 2013 ... Bee Automotive Application Number: 25256 1522 Bush St Plant Number: 21276 San Francisco, CA 94109 Background: Bee Automotive, to be located in San Francisco, is applying for ...

    Read More
    (213 Kb PDF, 7 pgs)

    may. 23, 2013 ... Bee Automotive Application Number: 25256 1522 Bush St Plant Number: 21276 San Francisco, CA 94109 Background: Bee Automotive, to be located in San Francisco, is applying for ...

  • 24508 Permit Evaluation
    24508 Permit Evaluation

    Oct 30, 2012 ... Advance Auto Repair Application Number: 24508 265 Eddy St Plant Number: 21339 San Francisco, CA 94102 Background: Advance Auto Repair, to be located in San Francisco, is ...

    Read More
    (154 Kb PDF, 7 pgs)

    Oct 30, 2012 ... Advance Auto Repair Application Number: 24508 265 Eddy St Plant Number: 21339 San Francisco, CA 94102 Background: Advance Auto Repair, to be located in San Francisco, is ...

  • 25640 Permit Evaluation
    25640 Permit Evaluation

    Sep 19, 2013 ... Fortes Auto Body Application Number: 25640 1137 Kern Ave Plant Number: 22056 Sunnyvale, CA 94085 Background: Fortes Auto Body, to be located in Sunnyvale, is applying for an ...

    Read More
    (214 Kb PDF, 7 pgs)

    Sep 19, 2013 ... Fortes Auto Body Application Number: 25640 1137 Kern Ave Plant Number: 22056 Sunnyvale, CA 94085 Background: Fortes Auto Body, to be located in Sunnyvale, is applying for an ...

  • Three Scheduled Hearings
    Three Scheduled Hearings

    sep. 20, 2010 ... HEARING BOARD CALENDAR AREA AIR QUALITY MANAGEMENT DISTRICT BAY STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, SEPTEMBER 23, 2010 Hearing ...

    Read More
    (65 Kb PDF, 6 pgs)

    sep. 20, 2010 ... HEARING BOARD CALENDAR AREA AIR QUALITY MANAGEMENT DISTRICT BAY STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, SEPTEMBER 23, 2010 Hearing ...

  • Three Scheduled Hearings
    Three Scheduled Hearings

    jun. 3, 2010 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, JUNE 10, 2010 Hearing Board ...

    Read More
    (58 Kb PDF, 5 pgs)

    jun. 3, 2010 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, JUNE 10, 2010 Hearing Board ...

  • Committee Minutes
    Committee Minutes

    may. 20, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Administration Committee ...

    Read More
    (52 Kb PDF, 6 pgs)

    may. 20, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Administration Committee ...

  • Board Minutes
    Board Minutes

    nov. 16, 2017 ... 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 18, 2017 APPROVED ...

    Read More
    (354 Kb PDF, 5 pgs)

    nov. 16, 2017 ... 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 18, 2017 APPROVED ...

  • Committee Agenda
    Committee Agenda

    abr. 14, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

    Read More
    (217 Kb PDF, 20 pgs)

    abr. 14, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

  • Council Minutes
    Council Minutes

    Oct 14, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Friday, July 31, 2020 ...

    Read More
    (240 Kb PDF, 5 pgs)

    Oct 14, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Friday, July 31, 2020 ...

  • Meeting Summary
    Meeting Summary

    Oct 18, 2019 ... M E M O R A N D U M October 15, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of October 9, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

    Read More
    (1 Mb PDF, 8 pgs)

    Oct 18, 2019 ... M E M O R A N D U M October 15, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of October 9, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

  • Presentation Slides
    Presentation Slides

    abr. 14, 2020 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #13 April ...

    Read More
    (2 Mb PDF, 42 pgs)

    abr. 14, 2020 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #13 April ...

  • Presentations
    Presentations

    Feb 14, 2020 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #12 February 19, ...

    Read More
    (4 Mb PDF, 44 pgs)

    Feb 14, 2020 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #12 February 19, ...

  • Board Minutes
    Board Minutes

    feb. 7, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 20, 2023 APPROVED ...

    Read More
    (60 Kb PDF, 7 pgs)

    feb. 7, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 20, 2023 APPROVED ...

  • Meeting Summary
    Meeting Summary

    Dec 11, 2020 ... Meeting Summary Climate Tech Network Meeting October 21, 2019 10:00 a.m. to 12:30 p.m. Bay Area Metro Center – Yerba Buena Conference Room Meeting Summary: Welcome, Introductions and ...

    Read More
    (677 Kb PDF, 8 pgs)

    Dec 11, 2020 ... Meeting Summary Climate Tech Network Meeting October 21, 2019 10:00 a.m. to 12:30 p.m. Bay Area Metro Center – Yerba Buena Conference Room Meeting Summary: Welcome, Introductions and ...

  • Board Minutes
    Board Minutes

    may. 5, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, April 7, 2021 APPROVED ...

    Read More
    (253 Kb PDF, 9 pgs)

    may. 5, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, April 7, 2021 APPROVED ...

  • Appendix G. Community Steering Committee
    Appendix G. Community Steering Committee

    Mar 12, 2024 ... DRAFT Final Path to Clean Air Plan March 2024 Appendix G - Community Steering Committee The information below describes the initial convening process for the Path to Clean Air Community ...

    Read More
    (229 Kb PDF, 8 pgs)

    Mar 12, 2024 ... DRAFT Final Path to Clean Air Plan March 2024 Appendix G - Community Steering Committee The information below describes the initial convening process for the Path to Clean Air Community ...

  • Response to public comments 2023
    Response to public comments 2023

    Jul 18, 2023 ... Responses to Public Comments Responses to public comments on revised fenceline air monitoring plans for Chevron Products Company, Martinez Refining Company, Phillips 66, Tesoro Refining & ...

    Read More
    (203 Kb PDF, 22 pgs)

    Jul 18, 2023 ... Responses to Public Comments Responses to public comments on revised fenceline air monitoring plans for Chevron Products Company, Martinez Refining Company, Phillips 66, Tesoro Refining & ...

  • Board Minutes
    Board Minutes

    Oct 7, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 4, 2024 APPROVED ...

    Read More
    (70 Kb PDF, 9 pgs)

    Oct 7, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 4, 2024 APPROVED ...

Spare the Air Status

Última actualización: 08/11/2016