搜尋

  • Farallon MSA 2011008 exe pdf
    Farallon MSA 2011008 exe pdf

    Aug 11, 2020 ... DocuSign Envelope ID: 1503CC6E-536F-44D0-85B7-F00007565FA0 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.166 1. PARTIES – The parties to this Contract ...

    Read More
    (346 Kb PDF, 10 pgs)

    Aug 11, 2020 ... DocuSign Envelope ID: 1503CC6E-536F-44D0-85B7-F00007565FA0 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.166 1. PARTIES – The parties to this Contract ...

  • 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 ...

  • Letter to EPA
    Letter to EPA

    Nov 3, 2015 ... November 3, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (73 Kb PDF, 1 pg)

    Nov 3, 2015 ... November 3, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

  • Letter to EPA
    Letter to EPA

    十二月 21, 2010 ... December 20, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (79 Kb PDF, 1 pg)

    十二月 21, 2010 ... December 20, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • West Oakland Health Risk Assessment - Parts 1 and 2 Emissions Development
    West Oakland Health Risk Assessment - Parts 1 and 2 Emissions Development

    三月 13, 2007 ... CARE Task Force Meeting March 14, 2007 San Francisco, California Update on the West Oakland Diesel Exhaust Particulate Matter Assessment – Parts 1 and 2 Gregory Harris Air Resources ...

    Read More
    (254 Kb PDF, 8 pgs)

    三月 13, 2007 ... CARE Task Force Meeting March 14, 2007 San Francisco, California Update on the West Oakland Diesel Exhaust Particulate Matter Assessment – Parts 1 and 2 Gregory Harris Air Resources ...

  • 11-2016 Proposed Permit
    11-2016 Proposed Permit

    Nov 28, 2016 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (962 Kb PDF, 77 pgs)

    Nov 28, 2016 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • 29169 Draft Evaluation
    29169 Draft Evaluation

    Dec 26, 2018 ... Draft Engineering Evaluation Marsh Landing “Black Start” Capability Project Marsh Landing Generating Station Antioch, CA California Energy Commission Petition for ...

    Read More
    (3 Mb PDF, 83 pgs)

    Dec 26, 2018 ... Draft Engineering Evaluation Marsh Landing “Black Start” Capability Project Marsh Landing Generating Station Antioch, CA California Energy Commission Petition for ...

  • 11-2016 Statement of Basis
    11-2016 Statement of Basis

    Nov 28, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL and MINOR REVISION of ...

    Read More
    (789 Kb PDF, 50 pgs)

    Nov 28, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL and MINOR REVISION of ...

  • Dec 10 2019 Meeting Summary
    Dec 10 2019 Meeting Summary

    West Oakland Community Action Plan   Steering Committee Meeting #18  Wednesday, December 10, 2019 | 5:30 pm — 8:30 pm   West Oakland Senior Center    Meeting Summary    1. Welcome​ ​(Marybelle ...

    Read More
    (377 Kb PDF, 2 pgs)

    West Oakland Community Action Plan   Steering Committee Meeting #18  Wednesday, December 10, 2019 | 5:30 pm — 8:30 pm   West Oakland Senior Center    Meeting Summary    1. Welcome​ ​(Marybelle ...

Spare the Air Status

上次更新: 2016/11/8