Tìm Kiếm

  • Response to Comments from CBE
    Response to Comments from CBE

    Dec 17, 2004 ... December 16, 2004 Adrienne Bloch Communities for a Better Environment 1611 Telegraph Avenue, Suite 450 Oakland, CA 94612 Subject: Comments on reopening of Title V ...

    Read More
    (67 Kb PDF, 16 pgs)

    Dec 17, 2004 ... December 16, 2004 Adrienne Bloch Communities for a Better Environment 1611 Telegraph Avenue, Suite 450 Oakland, CA 94612 Subject: Comments on reopening of Title V ...

  • Board Agenda
    Board Agenda

    Sep 16, 2022 ... BOARD OF DIRECTORS MEETING September 21, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL ...

    Read More
    (24 Mb PDF, 240 pgs)

    Sep 16, 2022 ... BOARD OF DIRECTORS MEETING September 21, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL ...

  • Board Agenda
    Board Agenda

    Jan 26, 2026 ... BOARD OF DIRECTORS SPECIAL/RETREAT MEETING January 28, 2026 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC nd Bloc15, 252 2 Street Oakland, ...

    Read More
    (3 Mb PDF, 259 pgs)

    Jan 26, 2026 ... BOARD OF DIRECTORS SPECIAL/RETREAT MEETING January 28, 2026 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC nd Bloc15, 252 2 Street Oakland, ...

  • AN30009 Response to Comments with Exhibits _ Comment Letters and Exemption Analysis
    AN30009 Response to Comments with Exhibits _ Comment Letters and Exemption Analysis

    Jul 15, 2025 ... RESPONSES TO PUBLIC COMMENTS Application 30009 – Radius Recycling (Facility 208) The Bay Area Air District published a draft Permit to Operate for Application 30009, for new abatement equipment ...

    Read More
    (4 Mb PDF, 123 pgs)

    Jul 15, 2025 ... RESPONSES TO PUBLIC COMMENTS Application 30009 – Radius Recycling (Facility 208) The Bay Area Air District published a draft Permit to Operate for Application 30009, for new abatement equipment ...

  • Committee Agenda
    Committee Agenda

    Dec 13, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...

    Read More
    (186 Kb PDF, 16 pgs)

    Dec 13, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...

  • Committee Agenda
    Committee Agenda

    Sep 11, 2018 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR PETE SANCHEZ – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF MARK ROSS ...

    Read More
    (192 Kb PDF, 17 pgs)

    Sep 11, 2018 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR PETE SANCHEZ – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF MARK ROSS ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Jun 25, 2024 ... Appendix A SEM Data- continued ...

    Read More
    (11 Mb PDF, 140 pgs)

    Jun 25, 2024 ... Appendix A SEM Data- continued ...

  • Committee Agenda
    Committee Agenda

    Dec 1, 2017 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON KATIE RICE – VICE CHAIRPERSON DAVID CANEPA CINDY CHAVEZ JOHN GIOIA DAVE HUDSON NATE ...

    Read More
    (236 Kb PDF, 23 pgs)

    Dec 1, 2017 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON KATIE RICE – VICE CHAIRPERSON DAVID CANEPA CINDY CHAVEZ JOHN GIOIA DAVE HUDSON NATE ...

  • Response to Letter from Golden Gate University School of Law
    Response to Letter from Golden Gate University School of Law

    Jul 20, 2006 ... L: ~ AfT; ~ i i" ~ Amy S. Cohen, Esq. Golden Gate University School of Law BAYAREA Environmental Law and Justice Clinic 536 Mission Street AIROlIALITY San Francisco, CA ...

    Read More
    (137 Kb PDF, 13 pgs)

    Jul 20, 2006 ... L: ~ AfT; ~ i i" ~ Amy S. Cohen, Esq. Golden Gate University School of Law BAYAREA Environmental Law and Justice Clinic 536 Mission Street AIROlIALITY San Francisco, CA ...

  • Response to Comments from Golden Gate University
    Response to Comments from Golden Gate University

    Mar 13, 2007 ... March 9, 2007 Amy S. Cohen, Esq. Golden Gate University School of Law Environmental Law and Justice Clinic 536 Mission Street San Francisco, CA 94105-2698 ...

    Read More
    (48 Kb PDF, 13 pgs)

    Mar 13, 2007 ... March 9, 2007 Amy S. Cohen, Esq. Golden Gate University School of Law Environmental Law and Justice Clinic 536 Mission Street San Francisco, CA 94105-2698 ...

  • Committee Agenda
    Committee Agenda

    Feb 11, 2021 ... COMMUNITY EQUITY, HEALTH & JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CO-CHAIR TYRONE JUE – CO-CHAIR NATE MILEY – VICE CHAIR JOHN BAUTERS RICH CONSTANTINE JOHN GIOIA CAROLE GROOM ...

    Read More
    (1 Mb PDF, 102 pgs)

    Feb 11, 2021 ... COMMUNITY EQUITY, HEALTH & JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CO-CHAIR TYRONE JUE – CO-CHAIR NATE MILEY – VICE CHAIR JOHN BAUTERS RICH CONSTANTINE JOHN GIOIA CAROLE GROOM ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • 31136 Public Notice
    31136 Public Notice

    Thg5 11, 2022 ... PUBLIC NOTICE May 17, 2022 TO: Parents or guardians of children enrolled at the following school(s): Lycee Francais De San Francisco The New Village School Dr. Martin Luther King Jr.

    Read More
    (142 Kb PDF, 2 pgs)

    Thg5 11, 2022 ... PUBLIC NOTICE May 17, 2022 TO: Parents or guardians of children enrolled at the following school(s): Lycee Francais De San Francisco The New Village School Dr. Martin Luther King Jr.

  • 22888 Public Notice
    22888 Public Notice

    Thg4 28, 2011 ... PUBLIC NOTICE April 28, 2011 TO: Parents or guardians of children enrolled at the following school(s): San Francisco City Academy All residential and business neighbors located within ...

    Read More
    (118 Kb PDF, 2 pgs)

    Thg4 28, 2011 ... PUBLIC NOTICE April 28, 2011 TO: Parents or guardians of children enrolled at the following school(s): San Francisco City Academy All residential and business neighbors located within ...

  • 680689 Public Notice
    680689 Public Notice

    Oct 10, 2023 ... PUBLIC NOTICE th October 12 , 2023 Octo TO: All residential and business neighbors located within 1,000 feet of the proposed new source of air pollution listed below. FROM: Bay Area Air ...

    Read More
    (103 Kb PDF, 2 pgs)

    Oct 10, 2023 ... PUBLIC NOTICE th October 12 , 2023 Octo TO: All residential and business neighbors located within 1,000 feet of the proposed new source of air pollution listed below. FROM: Bay Area Air ...

  • 25268 Public Notice
    25268 Public Notice

    Thg7 23, 2013 ... PUBLIC NOTICE July 22, 2013 TO: Parents or guardians of children enrolled at the following schools: DeMarillac Academy School San Francisco Christian Academy/San Francisco City ...

    Read More
    (118 Kb PDF, 2 pgs)

    Thg7 23, 2013 ... PUBLIC NOTICE July 22, 2013 TO: Parents or guardians of children enrolled at the following schools: DeMarillac Academy School San Francisco Christian Academy/San Francisco City ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Jul 25, 2024 ... Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 July 26, 2024 VIA ...

    Read More
    (4 Mb PDF, 42 pgs)

    Jul 25, 2024 ... Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 July 26, 2024 VIA ...

  • 31643 Public Notice
    31643 Public Notice

    Mar 15, 2023 ... PUBLIC NOTICE th March 17 , 2023 TO: Parents or guardians of children enrolled at the following school(s): Hall Middle School Tamiscal High School Redwood High School All ...

    Read More
    (107 Kb PDF, 3 pgs)

    Mar 15, 2023 ... PUBLIC NOTICE th March 17 , 2023 TO: Parents or guardians of children enrolled at the following school(s): Hall Middle School Tamiscal High School Redwood High School All ...

  • 11-23-2016 Letter to EPA
    11-23-2016 Letter to EPA

    Nov 28, 2016 ... November 23, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    Nov 28, 2016 ... November 23, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 09/07/2017 Letter to EPA
    09/07/2017 Letter to EPA

    Sep 7, 2017 ... September 7, 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)

    Sep 7, 2017 ... September 7, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016