Search

  • 664823 Public Notice Vietnamese
    664823 Public Notice Vietnamese

    Dec 19, 2022 ... BỐ CÁO CÔNG CỘNG Ngày 21 tháng 12 năm 2022 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (feet) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau ...

    Read More
    (236 Kb PDF, 2 pgs)

    Dec 19, 2022 ... BỐ CÁO CÔNG CỘNG Ngày 21 tháng 12 năm 2022 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (feet) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau ...

  • Current Title V Renewal Application Sorted by Plant
    Current Title V Renewal Application Sorted by Plant

    Jan 15, 2020 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

    Read More
    (432 Kb PDF, 2 pgs)

    Jan 15, 2020 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

  • 06/05/2019 Open Renewal Sorted by Plant
    06/05/2019 Open Renewal Sorted by Plant

    Jun 5, 2019 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

    Read More
    (428 Kb PDF, 2 pgs)

    Jun 5, 2019 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

  • 06/05/2019 Current title V Renewal Application Sorted by County
    06/05/2019 Current title V Renewal Application Sorted by County

    Jun 5, 2019 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (427 Kb PDF, 2 pgs)

    Jun 5, 2019 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

  • Board Minutes
    Board Minutes

    Jun 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 Wednesday, May 15, 2019 APPROVED MINUTES ...

    Read More
    (212 Kb PDF, 5 pgs)

    Jun 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 Wednesday, May 15, 2019 APPROVED MINUTES ...

  • Committee Agenda
    Committee Agenda

    Feb 19, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR MARGARET ABE-KOGA ...

    Read More
    (1 Mb PDF, 39 pgs)

    Feb 19, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR MARGARET ABE-KOGA ...

  • Board Agenda
    Board Agenda

    Mar 30, 2023 ... BOARD OF DIRECTORS AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION MEETING April 5, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC ...

    Read More
    (1 Mb PDF, 24 pgs)

    Mar 30, 2023 ... BOARD OF DIRECTORS AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION MEETING April 5, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC ...

  • Committee Presentations
    Committee Presentations

    Dec 1, 2023 ... AGENDA: 5 Authorization of Fiscal Year Ending 2024 Mid-Year Budget and Staffing Adjustments Finance and Administration Committee Meeting December 6, 2023 Dr. Philip M. Fine Executive ...

    Read More
    (481 Kb PDF, 33 pgs)

    Dec 1, 2023 ... AGENDA: 5 Authorization of Fiscal Year Ending 2024 Mid-Year Budget and Staffing Adjustments Finance and Administration Committee Meeting December 6, 2023 Dr. Philip M. Fine Executive ...

  • Committee Minutes
    Committee Minutes

    Sep 19, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

    Read More
    (181 Kb PDF, 7 pgs)

    Sep 19, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

  • RFQ 2020-005 Public Relations Services
    RFQ 2020-005 Public Relations Services

    Mar 4, 2020 ... March 4, 2020 Request for Qualifications# 2020-005 Public Relations Services SECTION I – SUMMARY ...

    Read More
    (73 Kb PDF, 7 pgs)

    Mar 4, 2020 ... March 4, 2020 Request for Qualifications# 2020-005 Public Relations Services SECTION I – SUMMARY ...

  • Board Presentations
    Board Presentations

    Jul 1, 2021 ... AGENDA: 12 Advisory Council Selection Board of Directors Meeting July 7, 2021 Terri Levels Director of People and Engagement tlevels@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (2 Mb PDF, 52 pgs)

    Jul 1, 2021 ... AGENDA: 12 Advisory Council Selection Board of Directors Meeting July 7, 2021 Terri Levels Director of People and Engagement tlevels@baaqmd.gov Bay Area Air Quality Management ...

  • Committee Agenda
    Committee Agenda

    Sep 13, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 18, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA ...

    Read More
    (2 Mb PDF, 129 pgs)

    Sep 13, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 18, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA ...

  • Committee Agenda
    Committee Agenda

    Sep 18, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 18, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA ...

    Read More
    (2 Mb PDF, 129 pgs)

    Sep 18, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 18, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA ...

  • Committee Agenda
    Committee Agenda

    Sep 16, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 18, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA ...

    Read More
    (2 Mb PDF, 129 pgs)

    Sep 16, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 18, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA ...

  • E1200_Tesoro_Amorco_080519_B pdf
    E1200_Tesoro_Amorco_080519_B pdf

    Aug 15, 2019 ... BAAQMD f.r.MROÒ~,1 1 AUG O 5 '2019 u.,,:c: ,·J :\7-5 ~l!E irr.. Pt tC0, -SF 'CÀ -~4 I TESORO July 26, 2019 Tesoro Refining & Marketing Company LLC Martinez Refinery USPS CERTIFIED MAIL: 7018 ...

    Read More
    (3 Mb PDF, 10 pgs)

    Aug 15, 2019 ... BAAQMD f.r.MROÒ~,1 1 AUG O 5 '2019 u.,,:c: ,·J :\7-5 ~l!E irr.. Pt tC0, -SF 'CÀ -~4 I TESORO July 26, 2019 Tesoro Refining & Marketing Company LLC Martinez Refinery USPS CERTIFIED MAIL: 7018 ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Aug 15, 2019 ... BAAQMD f.r.MROÒ~,1 1 AUG O 5 '2019 u.,,:c: ,·J :\7-5 ~l!E irr.. Pt tC0, -SF 'CÀ -~4 I TESORO July 26, 2019 Tesoro Refining & Marketing Company LLC Martinez Refinery USPS CERTIFIED MAIL: 7018 ...

    Read More
    (3 Mb PDF, 10 pgs)

    Aug 15, 2019 ... BAAQMD f.r.MROÒ~,1 1 AUG O 5 '2019 u.,,:c: ,·J :\7-5 ~l!E irr.. Pt tC0, -SF 'CÀ -~4 I TESORO July 26, 2019 Tesoro Refining & Marketing Company LLC Martinez Refinery USPS CERTIFIED MAIL: 7018 ...

  • RFP 2019-011 Facilitation for West Oakland Plan - Addendum No. 2
    RFP 2019-011 Facilitation for West Oakland Plan - Addendum No. 2

    Dec 30, 2019 ... December 30, 2019 Addendum No. 2 to Request for Qualifications# 2019-011 Community Engagement Support, Facilitation and Logistics: West Oakland Community Action Plan Implementation ...

    Read More
    (123 Kb PDF, 4 pgs)

    Dec 30, 2019 ... December 30, 2019 Addendum No. 2 to Request for Qualifications# 2019-011 Community Engagement Support, Facilitation and Logistics: West Oakland Community Action Plan Implementation ...

  • 9/5/2018 Statement of Basis
    9/5/2018 Statement of Basis

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (3 Mb PDF, 36 pgs)

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

  • Board Presentations
    Board Presentations

    Sep 15, 2020 ... AGENDA: 11 Authorization to Execute Contract Amendments for Production System Office Board of Directors Meeting September 16, 2020 Blair L. Adams Information Systems Officer Bay Area Air ...

    Read More
    (4 Mb PDF, 93 pgs)

    Sep 15, 2020 ... AGENDA: 11 Authorization to Execute Contract Amendments for Production System Office Board of Directors Meeting September 16, 2020 Blair L. Adams Information Systems Officer Bay Area Air ...

Spare the Air Status