搜尋

  • 11/29/2017 Letter to EPA
    11/29/2017 Letter to EPA

    Nov 27, 2017 ... November 16, 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 27, 2017 ... November 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 10/23/17 Letter to EPA
    10/23/17 Letter to EPA

    Oct 24, 2017 ... October 23, 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 24, 2017 ... October 23, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 03/29/2018 Letter to EPA
    03/29/2018 Letter to EPA

    三月 20, 2018 ... March 20, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (182 Kb PDF, 1 pg)

    三月 20, 2018 ... March 20, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

  • City of Petaluma, Davidon/Scott Ranch General Plan Amendment, Rezoning, and Vesting Tentative Map Project DEIR
    City of Petaluma, Davidon/Scott Ranch General Plan Amendment, Rezoning, and Vesting Tentative Map Project DEIR

    Apr 26, 2017 ... April 26, 2017 BAY AREA Ms. Alicia Giudice Al R Q!¿AUTY City of Petaluma 11 English St. MANAGEMENT Petaluma, CA 94952 Or STRICT RE: EIR for the Davidon Ranch ALAMEDA COUNTY Dear Ms.

    Read More
    (723 Kb PDF, 2 pgs)

    Apr 26, 2017 ... April 26, 2017 BAY AREA Ms. Alicia Giudice Al R Q!¿AUTY City of Petaluma 11 English St. MANAGEMENT Petaluma, CA 94952 Or STRICT RE: EIR for the Davidon Ranch ALAMEDA COUNTY Dear Ms.

  • Committee Minutes
    Committee Minutes

    Feb 21, 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 Public Engagement ...

    Read More
    (131 Kb PDF, 3 pgs)

    Feb 21, 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 Public Engagement ...

  • 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 ...

  • City and County of San Francisco, India Basin Mixed-Use Project
    City and County of San Francisco, India Basin Mixed-Use Project

    Oct 10, 2018 ... October 10, 2018 Malia Cohen, President of the Board of Supervisors Angela Calvillo, Clerk of the Board of Supervisors City and County of San Francisco BAY AREA 1 Dr. Carlton B Goodlett Place, ...

    Read More
    (1 Mb PDF, 2 pgs)

    Oct 10, 2018 ... October 10, 2018 Malia Cohen, President of the Board of Supervisors Angela Calvillo, Clerk of the Board of Supervisors City and County of San Francisco BAY AREA 1 Dr. Carlton B Goodlett Place, ...

  • 6-1-2017 Letter to EPA
    6-1-2017 Letter to EPA

    Jun 1, 2017 ... June 1, 2017 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The Bay Area Air ...

    Read More
    (167 Kb PDF, 1 pg)

    Jun 1, 2017 ... June 1, 2017 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The Bay Area Air ...

  • Committee Minutes
    Committee Minutes

    Aug 7, 2018 ... 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 Stationary Source ...

    Read More
    (318 Kb PDF, 4 pgs)

    Aug 7, 2018 ... 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 Stationary Source ...

  • Committee Minutes
    Committee Minutes

    Jul 25, 2018 ... 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 Ad Hoc Refinery ...

    Read More
    (227 Kb PDF, 3 pgs)

    Jul 25, 2018 ... 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 Ad Hoc Refinery ...

  • Clean Air Foundation Minutes
    Clean Air Foundation Minutes

    Aug 1, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting as the Sole Member of the Bay Area Clean ...

    Read More
    (179 Kb PDF, 4 pgs)

    Aug 1, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting as the Sole Member of the Bay Area Clean ...

  • Committee Minutes
    Committee Minutes

    Mar 18, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Rosa Junior College Doyle Library, ...

    Read More
    (146 Kb PDF, 4 pgs)

    Mar 18, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Rosa Junior College Doyle Library, ...

  • City of San Jose, 237 Industrial Center Project DEIR
    City of San Jose, 237 Industrial Center Project DEIR

    Jul 17, 2017 ... July 17, 2017 City of San Jose Department of Planning, Building and Code Enforcement Kieulan Pham rd 200 East Santa Clara St., 3 floor BAY AREA San Jose, CA 95113 AIR O1!ALITY RE: DEIR for ...

    Read More
    (1 Mb PDF, 2 pgs)

    Jul 17, 2017 ... July 17, 2017 City of San Jose Department of Planning, Building and Code Enforcement Kieulan Pham rd 200 East Santa Clara St., 3 floor BAY AREA San Jose, CA 95113 AIR O1!ALITY RE: DEIR for ...

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

    Aug 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)

    Aug 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 ...

  • Committee Minutes
    Committee Minutes

    Oct 19, 2018 ... 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 Public Engagement ...

    Read More
    (248 Kb PDF, 6 pgs)

    Oct 19, 2018 ... 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 Public Engagement ...

  • Committee Agenda
    Committee Agenda

    May 10, 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
    (376 Kb PDF, 20 pgs)

    May 10, 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 20, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 6, 2017 APPROVED MINUTES ...

    Read More
    (349 Kb PDF, 5 pgs)

    Dec 20, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 6, 2017 APPROVED MINUTES ...

  • Board Minutes
    Board Minutes

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 18, 2017 APPROVED ...

    Read More
    (354 Kb PDF, 5 pgs)

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 18, 2017 APPROVED ...

  • Board Minutes
    Board Minutes

    May 31, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 17, 2017 APPROVED MINUTES ...

    Read More
    (361 Kb PDF, 5 pgs)

    May 31, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 17, 2017 APPROVED MINUTES ...

  • Board Minutes
    Board Minutes

    Apr 21, 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, March 15, 2017 APPROVED MINUTES ...

    Read More
    (360 Kb PDF, 6 pgs)

    Apr 21, 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, March 15, 2017 APPROVED MINUTES ...

Spare the Air Status

上次更新: 2016/11/8