Tìm Kiếm

  • Committee Minutes
    Committee Minutes

    Thg12 2, 2019 ... 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 Climate Protection ...

    Read More
    (168 Kb PDF, 3 pgs)

    Thg12 2, 2019 ... 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 Climate Protection ...

  • City of San Jose – Avenues Silicon Valley Private School Project NOP
    City of San Jose – Avenues Silicon Valley Private School Project NOP

    Aug 5, 2019 ... August 1, 2019 Meenaxi Raval Department of Planning, Building and Code Enforcement BAY AREA City of San Jose 200 East Santa Clara Street, 3rd Floor Tower AIR Qh!ALITY San Jose, CA 95113-1905 ...

    Read More
    (780 Kb PDF, 2 pgs)

    Aug 5, 2019 ... August 1, 2019 Meenaxi Raval Department of Planning, Building and Code Enforcement BAY AREA City of San Jose 200 East Santa Clara Street, 3rd Floor Tower AIR Qh!ALITY San Jose, CA 95113-1905 ...

  • Board Minutes
    Board Minutes

    Thg5 21, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 16, 2014 APPROVED MINUTES 1. CALL ...

    Read More
    (240 Kb PDF, 8 pgs)

    Thg5 21, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 16, 2014 APPROVED MINUTES 1. CALL ...

  • Board Minutes
    Board Minutes

    Nov 30, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 18, 2015 APPROVED MINUTES Note: ...

    Read More
    (249 Kb PDF, 7 pgs)

    Nov 30, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 18, 2015 APPROVED MINUTES Note: ...

  • City and County of San Francisco, Seawall Lot 337 and Pier 48 Mixed-Use Project DEIR
    City and County of San Francisco, Seawall Lot 337 and Pier 48 Mixed-Use Project DEIR

    Thg6 7, 2017 ... June 7, 2017 Tania Sheyner San Francisco Planning Department 1650 Mission Street, Suite 400 San Francisco, CA 94103 BAY AREA Subject: Seawall Lot 337 and Pier 48 Mixed-Use Project DEIR AIR ...

    Read More
    (998 Kb PDF, 2 pgs)

    Thg6 7, 2017 ... June 7, 2017 Tania Sheyner San Francisco Planning Department 1650 Mission Street, Suite 400 San Francisco, CA 94103 BAY AREA Subject: Seawall Lot 337 and Pier 48 Mixed-Use Project DEIR AIR ...

  • Meeting Summary
    Meeting Summary

    Sep 3, 2019 ... M E M O R A N D U M August 23, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of August 14, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

    Read More
    (7 Mb PDF, 66 pgs)

    Sep 3, 2019 ... M E M O R A N D U M August 23, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of August 14, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

  • Board Minutes
    Board Minutes

    Thg3 7, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 21, 2018 APPROVED ...

    Read More
    (414 Kb PDF, 9 pgs)

    Thg3 7, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 21, 2018 APPROVED ...

  • City of Sunnyvale – Google Caribbean Campus Project – NOP
    City of Sunnyvale – Google Caribbean Campus Project – NOP

    Thg5 31, 2019 ... May 31, 2019 Ryan Kuchenig, Senior Planner City of Sunnyvale BAY AREA P.O. Box 3707 Sunnyvale, CA 94087-3707 AIR~ALITY RE: Google Caribbean Campus Project - Notice of Preparation MANAGEMENT ...

    Read More
    (1 Mb PDF, 2 pgs)

    Thg5 31, 2019 ... May 31, 2019 Ryan Kuchenig, Senior Planner City of Sunnyvale BAY AREA P.O. Box 3707 Sunnyvale, CA 94087-3707 AIR~ALITY RE: Google Caribbean Campus Project - Notice of Preparation MANAGEMENT ...

  • 3-6-2017 Cancelled Permit
    3-6-2017 Cancelled Permit

    Mar 6, 2017 ... March 6, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (149 Kb PDF, 1 pg)

    Mar 6, 2017 ... March 6, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • Board Minutes
    Board Minutes

    Apr 16, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 2, 2014 APPROVED MINUTES CALL TO ...

    Read More
    (304 Kb PDF, 8 pgs)

    Apr 16, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 2, 2014 APPROVED MINUTES CALL TO ...

  • Committee Agenda
    Committee Agenda

    Thg4 17, 2019 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE MEETING COMMITTEE MEMBERS TERESA BARRETT – CHAIR JOHN GIOIA – VICE CHAIR ...

    Read More
    (195 Kb PDF, 15 pgs)

    Thg4 17, 2019 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE MEETING COMMITTEE MEMBERS TERESA BARRETT – CHAIR JOHN GIOIA – VICE CHAIR ...

  • Board Minutes
    Board Minutes

    Apr 15, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 18, 2015 APPROVED MINUTES ...

    Read More
    (223 Kb PDF, 10 pgs)

    Apr 15, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 18, 2015 APPROVED MINUTES ...

  • 12/12/2017 Letter to EPA
    12/12/2017 Letter to EPA

    Dec 14, 2017 ... December 12, 2017 Randy Howard Katz University of California, Berkeley 317 University Hall #1150 Berkeley, CA 94720 Application Number: 28813 ALAMEDA COUNTY Plant ...

    Read More
    (200 Kb PDF, 1 pg)

    Dec 14, 2017 ... December 12, 2017 Randy Howard Katz University of California, Berkeley 317 University Hall #1150 Berkeley, CA 94720 Application Number: 28813 ALAMEDA COUNTY Plant ...

  • 06/16/2017 Letter to EPA
    06/16/2017 Letter to EPA

    Thg6 16, 2017 ... June 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (87 Kb PDF, 1 pg)

    Thg6 16, 2017 ... June 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • Letter to EPA 1-9-2017
    Letter to EPA 1-9-2017

    Thg1 12, 2017 ... January 9, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (83 Kb PDF, 1 pg)

    Thg1 12, 2017 ... January 9, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Letter to EPA 3-8-17
    Letter to EPA 3-8-17

    Thg3 9, 2017 ... March 8, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (86 Kb PDF, 1 pg)

    Thg3 9, 2017 ... March 8, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 05/24/2017 Letter to EPA
    05/24/2017 Letter to EPA

    Thg5 23, 2017 ... May 24, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (86 Kb PDF, 1 pg)

    Thg5 23, 2017 ... May 24, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 09/06/2017 Letter to EPA
    09/06/2017 Letter to EPA

    Thg9 5, 2017 ... September 6, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (85 Kb PDF, 1 pg)

    Thg9 5, 2017 ... September 6, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • 01/18/2018 Letter to EPA
    01/18/2018 Letter to EPA

    Thg1 22, 2018 ... January 18, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (84 Kb PDF, 1 pg)

    Thg1 22, 2018 ... January 18, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • 09/05/2017 Letter to EPA
    09/05/2017 Letter to EPA

    Thg9 5, 2017 ... September 5, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (84 Kb PDF, 1 pg)

    Thg9 5, 2017 ... September 5, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016