Search

  • Committee Minutes
    Committee Minutes

    Feb 28, 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 Budget and Finance ...

    Read More
    (261 Kb PDF, 4 pgs)

    Feb 28, 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 Budget and Finance ...

  • Letter to EPA
    Letter to EPA

    Dec 16, 2013 ... December 11, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (73 Kb PDF, 1 pg)

    Dec 16, 2013 ... December 11, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Response to Comments Attachment 1
    Response to Comments Attachment 1

    Mar 12, 2015 ... Plant A0907 Application 23445 Attachment 1 Response to Comments Central Contra Costa Sanitary District Letter of January 13, 2015 Comment 1: Please change the responsible official to Ann K.

    Read More
    (106 Kb PDF, 5 pgs)

    Mar 12, 2015 ... Plant A0907 Application 23445 Attachment 1 Response to Comments Central Contra Costa Sanitary District Letter of January 13, 2015 Comment 1: Please change the responsible official to Ann K.

  • Committee Minutes
    Committee Minutes

    Apr 29, 2020 ... 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 Legislative Committee ...

    Read More
    (196 Kb PDF, 7 pgs)

    Apr 29, 2020 ... 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 Legislative Committee ...

  • Committee Agenda
    Committee Agenda

    Feb 21, 2025 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE February 26, 2025 COMMITTEE MEMBERS TYRONE JUE – CHAIR LYNDA HOPKINS – VICE CHAIR NOELIA CORZO JUAN GONZÁLEZ III DAVID HAUBERT ...

    Read More
    (955 Kb PDF, 63 pgs)

    Feb 21, 2025 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE February 26, 2025 COMMITTEE MEMBERS TYRONE JUE – CHAIR LYNDA HOPKINS – VICE CHAIR NOELIA CORZO JUAN GONZÁLEZ III DAVID HAUBERT ...

  • Performance Audit Report of Engineering
    Performance Audit Report of Engineering

    Dec 19, 2023 ... Bay Area Air Quality Air District Performance Audit of Engineering Division December 2023 455 Capitol Mall • Suite 700 • Sacramento, California • 95814 • Tel ...

    Read More
    (836 Kb PDF, 40 pgs)

    Dec 19, 2023 ... Bay Area Air Quality Air District Performance Audit of Engineering Division December 2023 455 Capitol Mall • Suite 700 • Sacramento, California • 95814 • Tel ...

  • Performance Audit of Engineering Division
    Performance Audit of Engineering Division

    Dec 15, 2023 ... Bay Area Air Quality Air District Performance Audit of Engineering Division December 2023 455 Capitol Mall • Suite 700 • Sacramento, California • 95814 • Tel ...

    Read More
    (1 Mb PDF, 40 pgs)

    Dec 15, 2023 ... Bay Area Air Quality Air District Performance Audit of Engineering Division December 2023 455 Capitol Mall • Suite 700 • Sacramento, California • 95814 • Tel ...

  • REVISED 4/15/20 Draft Legislative Committee Minutes
    REVISED 4/15/20 Draft Legislative Committee Minutes

    Apr 20, 2020 ... AGENDA 4A – ATTACHMENT REVISED Draft Minutes – Legislative Committee Meeting of April 15, 2020 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, ...

    Read More
    (189 Kb PDF, 7 pgs)

    Apr 20, 2020 ... AGENDA 4A – ATTACHMENT REVISED Draft Minutes – Legislative Committee Meeting of April 15, 2020 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, ...

  • Letter to EPA
    Letter to EPA

    Sep 26, 2013 ... September 25, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (88 Kb PDF, 1 pg)

    Sep 26, 2013 ... September 25, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Letter to EPA
    Letter to EPA

    Nov 20, 2013 ... November 19, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (91 Kb PDF, 1 pg)

    Nov 20, 2013 ... November 19, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Committee Minutes
    Committee Minutes

    Feb 8, 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 Executive Committee ...

    Read More
    (238 Kb PDF, 4 pgs)

    Feb 8, 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 Executive Committee ...

  • Letter to EPA
    Letter to EPA

    Jun 27, 2011 ... June 27, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The District ...

    Read More
    (141 Kb PDF, 1 pg)

    Jun 27, 2011 ... June 27, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The District ...

  • Sitecore
    Sitecore

    May 15, 2019 ... DocuSign Envelope ID: 78DA6C3B-19BD-47D4-AA15-C185AD8E8DFA 0 SITECORE. ~ Master Subscription Agreement This Master Subscription Agreement is entered into as of the date of the last party to sign ...

    Read More
    (8 Mb PDF, 14 pgs)

    May 15, 2019 ... DocuSign Envelope ID: 78DA6C3B-19BD-47D4-AA15-C185AD8E8DFA 0 SITECORE. ~ Master Subscription Agreement This Master Subscription Agreement is entered into as of the date of the last party to sign ...

  • 12/16/2019 Comments and Response
    12/16/2019 Comments and Response

    Dec 16, 2019 ... Comments to BAAQMD from Waste Management From: Phadnis, Rajan Sent: Thursday, July 25, 2019 3:42 PM To: Loi Chau Cc: Nettz II, Marcus; Nourot, Tianna; Colline, Christian; Rocha, Luis Subject: ...

    Read More
    (387 Kb PDF, 8 pgs)

    Dec 16, 2019 ... Comments to BAAQMD from Waste Management From: Phadnis, Rajan Sent: Thursday, July 25, 2019 3:42 PM To: Loi Chau Cc: Nettz II, Marcus; Nourot, Tianna; Colline, Christian; Rocha, Luis Subject: ...

  • Response to Comments
    Response to Comments

    Feb 9, 2005 ... Responses to Public Comments Application for Renewal of Major Facility Review Permit Mirant Potrero LLC Potrero Power Plant District Facility No. A0026 This document presents the responses ...

    Read More
    (88 Kb PDF, 13 pgs)

    Feb 9, 2005 ... Responses to Public Comments Application for Renewal of Major Facility Review Permit Mirant Potrero LLC Potrero Power Plant District Facility No. A0026 This document presents the responses ...

  • Response to Comments City of SF
    Response to Comments City of SF

    Sep 17, 2004 ... COMMENTS OF THE CITY AND COUNTY OF SAN FRANCISCO ON THE PROPOSED RENEWAL OF THE AIR PERMIT FOR THE HUNTERS POINT POWER PLANT The City and County of San Francisco (CCSF or City) submits these ...

    Read More
    (33 Kb PDF, 9 pgs)

    Sep 17, 2004 ... COMMENTS OF THE CITY AND COUNTY OF SAN FRANCISCO ON THE PROPOSED RENEWAL OF THE AIR PERMIT FOR THE HUNTERS POINT POWER PLANT The City and County of San Francisco (CCSF or City) submits these ...

  • User Guide
    User Guide

    Sep 13, 2017 ... User Guide and Glossary 2 his section describes California’s current mandatory and voluntary building standards for solar energy as well as the expected 2020 up- date to California’s building code ...

    Read More
    (274 Kb PDF, 5 pgs)

    Sep 13, 2017 ... User Guide and Glossary 2 his section describes California’s current mandatory and voluntary building standards for solar energy as well as the expected 2020 up- date to California’s building code ...

  • Response to Comments CBE
    Response to Comments CBE

    Sep 17, 2004 ... May 21, 2004 Jack Broadbent, Air Pollution Control Officer Brenda Cabral, Permit Engineer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Re: ...

    Read More
    (32 Kb PDF, 6 pgs)

    Sep 17, 2004 ... May 21, 2004 Jack Broadbent, Air Pollution Control Officer Brenda Cabral, Permit Engineer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Re: ...

  • Committee Agenda
    Committee Agenda

    Feb 16, 2017 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS LIZ KNISS – CHAIR DAVID E. HUDSON – VICE CHAIR TERESA BARRETT JOHN GIOIA CAROLE GROOM ...

    Read More
    (375 Kb PDF, 29 pgs)

    Feb 16, 2017 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS LIZ KNISS – CHAIR DAVID E. HUDSON – VICE CHAIR TERESA BARRETT JOHN GIOIA CAROLE GROOM ...

  • Socioeconomic Analysis
    Socioeconomic Analysis

    Sep 17, 2015 ... bae urban economics Socio-Economic Impact Study of Proposed Amendments to Regulation 6, Rule 3, Wood Burning Devices Submitted to: Bay ...

    Read More
    (598 Kb PDF, 42 pgs)

    Sep 17, 2015 ... bae urban economics Socio-Economic Impact Study of Proposed Amendments to Regulation 6, Rule 3, Wood Burning Devices Submitted to: Bay ...

Spare the Air Status