搜尋

  • 02/05/2018 Letter to EPA
    02/05/2018 Letter to EPA

    一月 24, 2018 ... January 26, 2018 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)

    一月 24, 2018 ... January 26, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 05/07/2019 Letter to EPA
    05/07/2019 Letter to EPA

    May 8, 2019 ... May 7, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (186 Kb PDF, 1 pg)

    May 8, 2019 ... May 7, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • BAAQMD Approved ERP Dealerships Off-road and Agricultural Projects
    BAAQMD Approved ERP Dealerships Off-road and Agricultural Projects

    BAAQMD Approved ERP Dealerships Off-road and Agricultural Projects

    Read More
    (175 Kb PDF, 2 pgs)

    BAAQMD Approved ERP Dealerships Off-road and Agricultural Projects

  • Committee Agenda
    Committee Agenda

    Jul 26, 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)

    Jul 26, 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 ...

  • Committee Agenda
    Committee Agenda

    May 19, 2017 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE COMMITTEE MEMBERS JIM SPERING - CHAIR KATIE RICE – VICE CHAIR CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON TYRONE JUE DOUG KIM PETE SANCHEZ BRAD ...

    Read More
    (115 Kb PDF, 11 pgs)

    May 19, 2017 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE COMMITTEE MEMBERS JIM SPERING - CHAIR KATIE RICE – VICE CHAIR CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON TYRONE JUE DOUG KIM PETE SANCHEZ BRAD ...

  • Board Presentations
    Board Presentations

    Jan 18, 2018 ... Board of Directors Retreat/Special Meeting January 17, 2018 Jack P.

    Read More
    (6 Mb PDF, 88 pgs)

    Jan 18, 2018 ... Board of Directors Retreat/Special Meeting January 17, 2018 Jack P.

  • Public Notice
    Public Notice

    七月 5, 2005 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District invites written public comments on the ...

    Read More
    (13 Kb PDF, 1 pg)

    七月 5, 2005 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District invites written public comments on the ...

  • 11/28/2017 Letter to EPA
    11/28/2017 Letter to EPA

    Nov 27, 2017 ... November 20, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: The ...

    Read More
    (57 Kb PDF, 2 pgs)

    Nov 27, 2017 ... November 20, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: The ...

  • 2018 Valero AMP
    2018 Valero AMP

    六月 8, 2018 ... June 8, 2018 Kimberly Ronan Manager, Environmental Engineering Valero Refining Company – California, Benicia Refinery 3400 East Second Street Benicia, CA 94572 RE: Approval of ...

    Read More
    (242 Kb PDF, 2 pgs)

    六月 8, 2018 ... June 8, 2018 Kimberly Ronan Manager, Environmental Engineering Valero Refining Company – California, Benicia Refinery 3400 East Second Street Benicia, CA 94572 RE: Approval of ...

  • 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: ...

  • 06/25/2018 SMOP Final Letter to EPA
    06/25/2018 SMOP Final Letter to EPA

    六月 26, 2018 ... June 25, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (82 Kb PDF, 1 pg)

    六月 26, 2018 ... June 25, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

  • 11/27/18 Letter to EPA
    11/27/18 Letter to EPA

    Nov 27, 2018 ... November 27, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (153 Kb PDF, 1 pg)

    Nov 27, 2018 ... November 27, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • 28712 SMOP EPA Letter
    28712 SMOP EPA Letter

    Jun 13, 2018 ... June 12, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (417 Kb PDF, 1 pg)

    Jun 13, 2018 ... June 12, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 08/06/2018 Letter to EPA
    08/06/2018 Letter to EPA

    八月 6, 2018 ... August 6, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (153 Kb PDF, 1 pg)

    八月 6, 2018 ... August 6, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

  • 11/30/2018 Letter to EPA
    11/30/2018 Letter to EPA

    Nov 30, 2018 ... November 30, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (150 Kb PDF, 1 pg)

    Nov 30, 2018 ... November 30, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • 11/28/2017 Letter to EPA
    11/28/2017 Letter to EPA

    Nov 28, 2017 ... November 28, 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)

    Nov 28, 2017 ... November 28, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 11/9/17 Letter to EPA
    11/9/17 Letter to EPA

    Nov 3, 2017 ... November 9, 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)

    Nov 3, 2017 ... November 9, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 06/17/2019 Letter to EPA
    06/17/2019 Letter to EPA

    六月 17, 2019 ... June 17, 2019 Scott Seipel Marsh Landing LLC PO Box 1687 Antioch, CA 94509 Application Numbers: 29170 Plant Number: B9169 Equipment Location: 3201-C Wilbur Ave.

    Read More
    (183 Kb PDF, 1 pg)

    六月 17, 2019 ... June 17, 2019 Scott Seipel Marsh Landing LLC PO Box 1687 Antioch, CA 94509 Application Numbers: 29170 Plant Number: B9169 Equipment Location: 3201-C Wilbur Ave.

  • 05/2019 Letter to EPA
    05/2019 Letter to EPA

    五月 14, 2019 ... May 13, 2019 Cameron White Russell City Energy Company, LLC 3862 Depot Road Hayward, CA 94545 Application Numbers: 29626, 29709 Plant Number: B8136 Equipment ...

    Read More
    (184 Kb PDF, 1 pg)

    五月 14, 2019 ... May 13, 2019 Cameron White Russell City Energy Company, LLC 3862 Depot Road Hayward, CA 94545 Application Numbers: 29626, 29709 Plant Number: B8136 Equipment ...

  • Committee Agenda
    Committee Agenda

    Oct 15, 2018 ... BOARD OF DIRECTORS PUBLIC ENGAGEMENT COMMITTEE COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT JOHN BAUTERS DAVID CANEPA SCOTT HAGGERTY DOUG KIM LIZ KNISS ...

    Read More
    (561 Kb PDF, 16 pgs)

    Oct 15, 2018 ... BOARD OF DIRECTORS PUBLIC ENGAGEMENT COMMITTEE COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT JOHN BAUTERS DAVID CANEPA SCOTT HAGGERTY DOUG KIM LIZ KNISS ...

Spare the Air Status

上次更新: 2016/11/8