搜尋

  • Errata and Revised Agenda
    Errata and Revised Agenda

    九月 25, 2019 ... Errata Sheet Revised Agenda Technology Implementation Office Steering Committee Meeting Friday, October 4, 2019 Committee Members, Affiliation Update COMMITTEE MEMBERS Bud ...

    Read More
    (92 Kb PDF, 5 pgs)

    九月 25, 2019 ... Errata Sheet Revised Agenda Technology Implementation Office Steering Committee Meeting Friday, October 4, 2019 Committee Members, Affiliation Update COMMITTEE MEMBERS Bud ...

  • 17798 Letter To Facility
    17798 Letter To Facility

    一月 7, 2009 ... January 7, 2009 Tesoro Refining and Marketing Company 150 Solano Way Martinez, CA 94553 ALAMEDA COUNTY Attention: Mike De Leon, Senior Environmental Engineer Tom Bates Scott ...

    Read More
    (13 Kb PDF, 2 pgs)

    一月 7, 2009 ... January 7, 2009 Tesoro Refining and Marketing Company 150 Solano Way Martinez, CA 94553 ALAMEDA COUNTY Attention: Mike De Leon, Senior Environmental Engineer Tom Bates Scott ...

  • Certified Truck Dealer List
    Certified Truck Dealer List

    十一月 12, 2020 ... Business Name Contact Phone Number CDL Truck Solutions (Lodi) Jeff Godwin (209) 663-8848 Central California Truck & Trailer Sales Bill Myers (209) 390-1303 (Stockton) Coast Counties ...

    Read More
    (115 Kb PDF, 1 pg)

    十一月 12, 2020 ... Business Name Contact Phone Number CDL Truck Solutions (Lodi) Jeff Godwin (209) 663-8848 Central California Truck & Trailer Sales Bill Myers (209) 390-1303 (Stockton) Coast Counties ...

  • Letter to EPA
    Letter to EPA

    八月 2, 2006 ... August 2, 2006 Mr. Robert Fletcher Chief, Stationary Source Division California Air Resources Board P. O. Box 2815 Sacramento, CA 95812 Re: Administrative ...

    Read More
    (9 Kb PDF, 1 pg)

    八月 2, 2006 ... August 2, 2006 Mr. Robert Fletcher Chief, Stationary Source Division California Air Resources Board P. O. Box 2815 Sacramento, CA 95812 Re: Administrative ...

  • SMOP Letter to EPA 9/12/2024
    SMOP Letter to EPA 9/12/2024

    九月 12, 2024 ... September 12, 2024 Mr. David Mehl, Branch Chief Stationary Support Enforcement Branch Enforcement Division California Air Resources Board PO Box 2815 Sacramento, CA 95812 ALAMEDA ...

    Read More
    (136 Kb PDF, 1 pg)

    九月 12, 2024 ... September 12, 2024 Mr. David Mehl, Branch Chief Stationary Support Enforcement Branch Enforcement Division California Air Resources Board PO Box 2815 Sacramento, CA 95812 ALAMEDA ...

  • Letter to ARB Issuance
    Letter to ARB Issuance

    六月 17, 2004 ... June 10, 2004 Mr. Peter D. Venturini Chief, Stationary Source Division California Air Resources Board P. O. Box 2815 Sacramento, CA 95812 Dear Mr. Venturini: The ...

    Read More
    (132 Kb PDF, 1 pg)

    六月 17, 2004 ... June 10, 2004 Mr. Peter D. Venturini Chief, Stationary Source Division California Air Resources Board P. O. Box 2815 Sacramento, CA 95812 Dear Mr. Venturini: The ...

  • Index of Public Permitting Record Documents
    Index of Public Permitting Record Documents

    八月 3, 2009 ... Proposed Federal PSD Permit for the Russell City Energy Center INDEX OF PUBLIC PERMITTING RECORD DOCUMENTS The Bay Area Air Quality Management District (“Air District”) has collected the ...

    Read More
    (392 Kb PDF, 36 pgs)

    八月 3, 2009 ... Proposed Federal PSD Permit for the Russell City Energy Center INDEX OF PUBLIC PERMITTING RECORD DOCUMENTS The Bay Area Air Quality Management District (“Air District”) has collected the ...

  • California High-Speed Rail Authority - San Jose to Merced Project Section Draft EIR/EIS
    California High-Speed Rail Authority - San Jose to Merced Project Section Draft EIR/EIS

    六月 23, 2020 ... June 23, 2020 Mark A. McLoughlin California High-Speed Rail Authority 100 Paseo de San Antonio, Suite 300 San Jose, CA 95113 Re: California High-Speed Rail Authority San Jose to Merced ...

    Read More
    (142 Kb PDF, 3 pgs)

    六月 23, 2020 ... June 23, 2020 Mark A. McLoughlin California High-Speed Rail Authority 100 Paseo de San Antonio, Suite 300 San Jose, CA 95113 Re: California High-Speed Rail Authority San Jose to Merced ...

  • RFQ 2022-002 Exhibits A and B
    RFQ 2022-002 Exhibits A and B

    十二月 29, 2021 ... On-Call Plumbing Services RFQ# 2022-002 January 3, 2022 EXHIBIT A CONTRACTOR’S SERVICE AREA CONTRACTOR INFORMATION Contractor Name Contractors State License Board/Certificate ...

    Read More
    (44 Kb PDF, 3 pgs)

    十二月 29, 2021 ... On-Call Plumbing Services RFQ# 2022-002 January 3, 2022 EXHIBIT A CONTRACTOR’S SERVICE AREA CONTRACTOR INFORMATION Contractor Name Contractors State License Board/Certificate ...

  • California High-Speed Rail Authority – San Francisco to San Jose Section Draft EIR/EIS
    California High-Speed Rail Authority – San Francisco to San Jose Section Draft EIR/EIS

    Sep 23, 2020 ... September 23, 2020 Mark A. McLoughlin California High-Speed Rail Authority 100 Paseo de San Antonio, Suite 300 San Jose, CA 95113 Re: California High-Speed Rail Authority San Francisco to ...

    Read More
    (147 Kb PDF, 3 pgs)

    Sep 23, 2020 ... September 23, 2020 Mark A. McLoughlin California High-Speed Rail Authority 100 Paseo de San Antonio, Suite 300 San Jose, CA 95113 Re: California High-Speed Rail Authority San Francisco to ...

  • 6/18/2021 Cancellation
    6/18/2021 Cancellation

    七月 29, 2021 ... July 27, 2021 Mr. Steve Brisby, Chief Stationary Source Enforcement Branch California Air Resources Board PO Box 2815 Sacramento, CA 95812 Dear Mr. Brisby: ALAMEDA COUNTY ...

    Read More
    (108 Kb PDF, 1 pg)

    七月 29, 2021 ... July 27, 2021 Mr. Steve Brisby, Chief Stationary Source Enforcement Branch California Air Resources Board PO Box 2815 Sacramento, CA 95812 Dear Mr. Brisby: ALAMEDA COUNTY ...

  • 04/05/2022 Letter to EPA
    04/05/2022 Letter to EPA

    四月 5, 2022 ... April 5, 2022 Mr. David Mehl, Branch Chief Stationary Source Enforcement Branch Enforcement Division California Air Resources Board PO Box 2815 Sacramento, CA 95812 ...

    Read More
    (134 Kb PDF, 1 pg)

    四月 5, 2022 ... April 5, 2022 Mr. David Mehl, Branch Chief Stationary Source Enforcement Branch Enforcement Division California Air Resources Board PO Box 2815 Sacramento, CA 95812 ...

  • JCS Program Cycle 2 FAQs
    JCS Program Cycle 2 FAQs

    十一月 6, 2024 ... WWW.BAAQMD.GOV | Air District James Cary Smith Community Grant Program – Cycle 2 Request for Applications Frequently Asked Questions - Updated November 4, 2024 Please note: ➢ Updated FAQs ...

    Read More
    (273 Kb PDF, 3 pgs)

    十一月 6, 2024 ... WWW.BAAQMD.GOV | Air District James Cary Smith Community Grant Program – Cycle 2 Request for Applications Frequently Asked Questions - Updated November 4, 2024 Please note: ➢ Updated FAQs ...

  • 07/15/2019 Letter to EPA
    07/15/2019 Letter to EPA

    七月 10, 2019 ... July 15, 2019 Mr. Steve Brisby, Chief Stationary Source Enforcement Branch California Air Resources Board PO Box 2815 Sacramento, CA 95812 ALAMEDA COUNTY John J.

    Read More
    (185 Kb PDF, 1 pg)

    七月 10, 2019 ... July 15, 2019 Mr. Steve Brisby, Chief Stationary Source Enforcement Branch California Air Resources Board PO Box 2815 Sacramento, CA 95812 ALAMEDA COUNTY John J.

  • RFQ 2021-015 Exhibits A and B
    RFQ 2021-015 Exhibits A and B

    Nov 24, 2021 ... Regular and On-Call HVAC Services RFQ# 2021-015 November 29, 2021 EXHIBIT A CONTRACTOR’S SERVICE AREA CONTRACTOR INFORMATION Contractor Name Contractor’s State License ...

    Read More
    (481 Kb PDF, 4 pgs)

    Nov 24, 2021 ... Regular and On-Call HVAC Services RFQ# 2021-015 November 29, 2021 EXHIBIT A CONTRACTOR’S SERVICE AREA CONTRACTOR INFORMATION Contractor Name Contractor’s State License ...

  • Letter to EPA
    Letter to EPA

    三月 29, 2011 ... March 29, 2011 Mr. Robert Fletcher Chief, Stationary Source Division California Air Resources Board P.O. Box 2815 Sacramento, CA 95812 Dear Mr. Fletcher: ...

    Read More
    (13 Kb PDF, 2 pgs)

    三月 29, 2011 ... March 29, 2011 Mr. Robert Fletcher Chief, Stationary Source Division California Air Resources Board P.O. Box 2815 Sacramento, CA 95812 Dear Mr. Fletcher: ...

  • Board Minutes
    Board Minutes

    十月 5, 2023 ... 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 20, 2023 APPROVED ...

    Read More
    (59 Kb PDF, 5 pgs)

    十月 5, 2023 ... 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 20, 2023 APPROVED ...

  • 06/07/2021 Espinoza Los Esteros Energy Facility Public Comments
    06/07/2021 Espinoza Los Esteros Energy Facility Public Comments

    一月 15, 2021 ... January 15, 2021 Brenda Cabral Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Email: bcabral@baaqmd.gov Re: Cumulative Environmental Impacts ...

    Read More
    (287 Kb PDF, 8 pgs)

    一月 15, 2021 ... January 15, 2021 Brenda Cabral Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Email: bcabral@baaqmd.gov Re: Cumulative Environmental Impacts ...

  • Committee Agenda
    Committee Agenda

    五月 30, 2013 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON JOHN GIOIA -VICE CHAIRPERSON SUSAN ADAMS JOHN AVALOS SCOTT HAGGERTY ...

    Read More
    (89 Kb PDF, 13 pgs)

    五月 30, 2013 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON JOHN GIOIA -VICE CHAIRPERSON SUSAN ADAMS JOHN AVALOS SCOTT HAGGERTY ...

  • Board Minutes
    Board Minutes

    六月 5, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting / Budget Hearing Wednesday, May 15, 2019 ...

    Read More
    (135 Kb PDF, 3 pgs)

    六月 5, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting / Budget Hearing Wednesday, May 15, 2019 ...

Spare the Air Status

上次更新: 2016/11/8