搜尋

  • Letter to EPA 1-25-17
    Letter to EPA 1-25-17

    Jan 25, 2017 ... January 25, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (81 Kb PDF, 1 pg)

    Jan 25, 2017 ... January 25, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 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

  • 2/06/2009 - Congressman Pete Stark
    2/06/2009 - Congressman Pete Stark

    Feb 24, 2009 ... February 6, 2009 VIA ELECTRONIC AND U.S. MAIL Mr. Weyman Lee Senior Air Quality Engineer Bay Area Air Quality Management District 939 Ellis St. San Francisco, CA 94109 ...

    Read More
    (13 Kb PDF, 3 pgs)

    Feb 24, 2009 ... February 6, 2009 VIA ELECTRONIC AND U.S. MAIL Mr. Weyman Lee Senior Air Quality Engineer Bay Area Air Quality Management District 939 Ellis St. San Francisco, CA 94109 ...

  • 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 ...

  • Board Minutes
    Board Minutes

    Dec 19, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, August 1, 2018 APPROVED ...

    Read More
    (560 Kb PDF, 13 pgs)

    Dec 19, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, August 1, 2018 APPROVED ...

  • Board Minutes
    Board Minutes

    Mar 2, 2017 ... 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 1, 2017 APPROVED ...

    Read More
    (382 Kb PDF, 6 pgs)

    Mar 2, 2017 ... 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 1, 2017 APPROVED ...

  • Board Minutes
    Board Minutes

    Feb 1, 2017 ... Bay Area Air Quality Management District Computer History Museum, Hahn Auditorium 1401 N. Shoreline Boulevard, Mountain View, CA 94043 (415) 749-5073 Board of Directors Special Meeting / ...

    Read More
    (368 Kb PDF, 8 pgs)

    Feb 1, 2017 ... Bay Area Air Quality Management District Computer History Museum, Hahn Auditorium 1401 N. Shoreline Boulevard, Mountain View, CA 94043 (415) 749-5073 Board of Directors Special Meeting / ...

  • 2018 Tesoro AMP
    2018 Tesoro AMP

    Jun 8, 2018 ... June 8, 2018 Matthew Buell Manager, Environmental Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Approval of Regulation 12, Rule 15 Air Monitoring Plan ...

    Read More
    (243 Kb PDF, 2 pgs)

    Jun 8, 2018 ... June 8, 2018 Matthew Buell Manager, Environmental Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Approval of Regulation 12, Rule 15 Air Monitoring Plan ...

  • 2018 Shell AMP
    2018 Shell AMP

    Jun 8, 2018 ... June 8, 2018 Gordon Johnson Manager, Environmental Affairs Department Shell Oil Products, US – Martinez Refinery P.O. Box 711 Martinez, CA 94553-0071 RE: Approval of Regulation 12, ...

    Read More
    (243 Kb PDF, 2 pgs)

    Jun 8, 2018 ... June 8, 2018 Gordon Johnson Manager, Environmental Affairs Department Shell Oil Products, US – Martinez Refinery P.O. Box 711 Martinez, CA 94553-0071 RE: Approval of Regulation 12, ...

  • 2018 Chevron AMP Approval
    2018 Chevron AMP Approval

    Jun 8, 2018 ... June 8, 2018 Shawn Lee Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Approval of Regulation 12, Rule 15 Air Monitoring Plan ...

    Read More
    (244 Kb PDF, 2 pgs)

    Jun 8, 2018 ... June 8, 2018 Shawn Lee Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Approval of Regulation 12, Rule 15 Air Monitoring Plan ...

  • 2018 Valero AMP
    2018 Valero AMP

    Jun 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)

    Jun 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

    Jun 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)

    Jun 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

    六月 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)

    六月 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

    十一月 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)

    十一月 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: ...

  • 10/11/2017 Letter to EPA
    10/11/2017 Letter to EPA

    Oct 5, 2017 ... October 11, 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)

    Oct 5, 2017 ... October 11, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 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 ...

Spare the Air Status

上次更新: 2016/11/8