搜尋

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

    Jan 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)

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

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

    May 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)

    May 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: ...

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

    Sep 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)

    Sep 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: ...

  • 23438 Letter to EPA
    23438 Letter to EPA

    Mar 28, 2012 ... March 27, 2012 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 RE: Application #23438 Plant ...

    Read More
    (91 Kb PDF, 1 pg)

    Mar 28, 2012 ... March 27, 2012 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 RE: Application #23438 Plant ...

  • Committee Agenda
    Committee Agenda

    May 14, 2020 ... BOARD OF DIRECTORS COMMUNITY AND PUBLIC HEALTH COMMITTEE COMMITTEE MEMBERS SHIRLEE ZANE – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY DAVINA HURT LIZ ...

    Read More
    (269 Kb PDF, 18 pgs)

    May 14, 2020 ... BOARD OF DIRECTORS COMMUNITY AND PUBLIC HEALTH COMMITTEE COMMITTEE MEMBERS SHIRLEE ZANE – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY DAVINA HURT LIZ ...

  • 07/17/2017 Letter to EPA
    07/17/2017 Letter to EPA

    Jul 18, 2017 ... July 17, 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
    (188 Kb PDF, 1 pg)

    Jul 18, 2017 ... July 17, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 31592 Permit Evaluation
    31592 Permit Evaluation

    Aug 24, 2022 ... ENGINEERING EVALUATION TESLA, INC. PLANT #20459 (SITE #A1438) APPLICATION #31592 45500 FRMONT BOULEVARD FREMONT, CA 94538 BACKGROUND: Tesla, Inc. (Tesla) is applying for a Permit to ...

    Read More
    (351 Kb PDF, 16 pgs)

    Aug 24, 2022 ... ENGINEERING EVALUATION TESLA, INC. PLANT #20459 (SITE #A1438) APPLICATION #31592 45500 FRMONT BOULEVARD FREMONT, CA 94538 BACKGROUND: Tesla, Inc. (Tesla) is applying for a Permit to ...

  • Letter to EPA
    Letter to EPA

    Jul 31, 2012 ... July 31, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: This is ...

    Read More
    (80 Kb PDF, 1 pg)

    Jul 31, 2012 ... July 31, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: This is ...

  • Regional Water Quality Control Board General Waste Discharge Requirements
    Regional Water Quality Control Board General Waste Discharge Requirements

    Apr 26, 2016 ... BAyAREA April 26, 2016 A I R Q!dALITY Laurie Taul MANAG EM EN T California Regional Water Quality Control Board San Francisco Bay Region DI S TRI C T 151 Clay Street, Suite 400 CA 94612 ...

    Read More
    (254 Kb PDF, 1 pg)

    Apr 26, 2016 ... BAyAREA April 26, 2016 A I R Q!dALITY Laurie Taul MANAG EM EN T California Regional Water Quality Control Board San Francisco Bay Region DI S TRI C T 151 Clay Street, Suite 400 CA 94612 ...

  • 01/10/2018 Letter to EPA
    01/10/2018 Letter to EPA

    Dec 28, 2017 ... December 29, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (396 Kb PDF, 1 pg)

    Dec 28, 2017 ... December 29, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

  • 3/16/2018 Letter to EPA
    3/16/2018 Letter to EPA

    Mar 12, 2018 ... March 12, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Lakin: ...

    Read More
    (183 Kb PDF, 1 pg)

    Mar 12, 2018 ... March 12, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Lakin: ...

  • 3/16/2018 Letter to EPA
    3/16/2018 Letter to EPA

    Mar 12, 2018 ... March 12, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Lakin: ...

    Read More
    (183 Kb PDF, 1 pg)

    Mar 12, 2018 ... March 12, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Lakin: ...

  • Board Minutes
    Board Minutes

    Jul 3, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, ...

    Read More
    (92 Kb PDF, 9 pgs)

    Jul 3, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, ...

  • (Spanish) Refinery Rules Open House Notice
    (Spanish) Refinery Rules Open House Notice

    八月 13, 2015 ... Estrategia para la Reducción de Emisiones en las Refinerías Notificación de Juntas Informativas El Distrito (BAAQMD) lo invita a participar en una junta informativa para aprender al ...

    Read More
    (472 Kb PDF, 1 pg)

    八月 13, 2015 ... Estrategia para la Reducción de Emisiones en las Refinerías Notificación de Juntas Informativas El Distrito (BAAQMD) lo invita a participar en una junta informativa para aprender al ...

  • Committee Minutes
    Committee Minutes

    Apr 20, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Personnel Committee Meeting ...

    Read More
    (154 Kb PDF, 2 pgs)

    Apr 20, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Personnel Committee Meeting ...

  • 7/5/16 Public Notice
    7/5/16 Public Notice

    Jul 5, 2016 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (115 Kb PDF, 1 pg)

    Jul 5, 2016 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • 29732 Public Notice Chinese
    29732 Public Notice Chinese

    Jul 29, 2019 ... 公告 2019 年 8 月 6 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Khan Lab School Mountain View Academy 位於離下列提議中的新建或改建空氣污染源 1,000 英呎範圍 內的所有居民及商戶。 公告單位: 灣區空氣質素管理局 公告事由: 下列空氣污染源的許可證申請 #29732: 子板減壓系統 ...

    Read More
    (180 Kb PDF, 2 pgs)

    Jul 29, 2019 ... 公告 2019 年 8 月 6 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Khan Lab School Mountain View Academy 位於離下列提議中的新建或改建空氣污染源 1,000 英呎範圍 內的所有居民及商戶。 公告單位: 灣區空氣質素管理局 公告事由: 下列空氣污染源的許可證申請 #29732: 子板減壓系統 ...

  • 5/13/15 Public Notice
    5/13/15 Public Notice

    May 18, 2015 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (73 Kb PDF, 1 pg)

    May 18, 2015 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • Air District announces 2016 recipients of James Cary Smith Community Grant Program Awards
    Air District announces 2016 recipients of James Cary Smith Community Grant Program Awards

    Jan 20, 2016 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Sarah Zahedi January 20, 2016 415.749.4900 Air District announces 2016 recipients of James Cary Smith ...

    Read More
    (325 Kb PDF, 2 pgs)

    Jan 20, 2016 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Sarah Zahedi January 20, 2016 415.749.4900 Air District announces 2016 recipients of James Cary Smith ...

  • Air District issues third consecutive Spare the Air Smog Alert
    Air District issues third consecutive Spare the Air Smog Alert

    Jul 11, 2012 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Kristine Roselius, July 11, 2012 415.749.4900 Air ...

    Read More
    (355 Kb PDF, 1 pg)

    Jul 11, 2012 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Kristine Roselius, July 11, 2012 415.749.4900 Air ...

Spare the Air Status

上次更新: 2016/11/8