Search

  • RFP 2014-012 Questions and Answers
    RFP 2014-012 Questions and Answers

    Oct 7, 2014 ... Questions and Answers – Pre-Bidders Conference – September 26, 2014 RFP 2014-012 Facilitation and Meeting Coordination for the Bay Area Plug-In Electric Vehicle Coordinating Council 1. Is the ...

    Read More
    (335 Kb PDF, 4 pgs)

    Oct 7, 2014 ... Questions and Answers – Pre-Bidders Conference – September 26, 2014 RFP 2014-012 Facilitation and Meeting Coordination for the Bay Area Plug-In Electric Vehicle Coordinating Council 1. Is the ...

  • Council Presentations
    Council Presentations

    Jan 16, 2026 ... Community Advisory Council 2026 Onboarding Training Community Advisory Council Special Meeting January 23, ...

    Read More
    (3 Mb PDF, 170 pgs)

    Jan 16, 2026 ... Community Advisory Council 2026 Onboarding Training Community Advisory Council Special Meeting January 23, ...

  • Appendix E-2: Violations and Notices to Comply in East Oakland (2021-2024)
    Appendix E-2: Violations and Notices to Comply in East Oakland (2021-2024)

    Oct 2, 2025 ... Appendix E-2: Violations and Notices to Comply in East Oakland 2021-2024 Table E-2a: Notices of Violation (NOV), East Oakland, 2021–2024 NOV # Regulation Issued Site # Site Address ZIP City ...

    Read More
    (349 Kb PDF, 5 pgs)

    Oct 2, 2025 ... Appendix E-2: Violations and Notices to Comply in East Oakland 2021-2024 Table E-2a: Notices of Violation (NOV), East Oakland, 2021–2024 NOV # Regulation Issued Site # Site Address ZIP City ...

  • RFQ 2024-008 Community Engagement Support and Facilitation Services
    RFQ 2024-008 Community Engagement Support and Facilitation Services

    Jul 12, 2024 ... July 12, 2024 Request for Qualifications# 2024-008 Community Engagement Support and Facilitation Services SECTION I – SUMMARY ...

    Read More
    (132 Kb PDF, 12 pgs)

    Jul 12, 2024 ... July 12, 2024 Request for Qualifications# 2024-008 Community Engagement Support and Facilitation Services SECTION I – SUMMARY ...

  • Committee Agenda
    Committee Agenda

    Jul 22, 2022 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR DAVID HUDSON – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA PAULINE RUSSO CUTTER ...

    Read More
    (410 Kb PDF, 38 pgs)

    Jul 22, 2022 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR DAVID HUDSON – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA PAULINE RUSSO CUTTER ...

  • Appendix E-2: Violations and Notices to Comply in East Oakland (2021-2024)
    Appendix E-2: Violations and Notices to Comply in East Oakland (2021-2024)

    Jan 21, 2026 ... Appendix E-2: Violations and Notices to Comply in East Oakland 2021-2024 Table E-2a: Notices of Violation (NOV), East Oakland, 2021–2024 NOV # Regulation Issued Site # Site Address ZIP City ...

    Read More
    (136 Kb PDF, 5 pgs)

    Jan 21, 2026 ... Appendix E-2: Violations and Notices to Comply in East Oakland 2021-2024 Table E-2a: Notices of Violation (NOV), East Oakland, 2021–2024 NOV # Regulation Issued Site # Site Address ZIP City ...

  • Volume II (All Appendixes) (10.3 mb)
    Volume II (All Appendixes) (10.3 mb)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (10 Mb PDF, 333 pgs)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • Presentation
    Presentation

    Jan 26, 2023 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #21 January 30, ...

    Read More
    (532 Kb PDF, 47 pgs)

    Jan 26, 2023 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #21 January 30, ...

  • Committee Agenda
    Committee Agenda

    Jun 17, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

    Read More
    (2 Mb PDF, 68 pgs)

    Jun 17, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

  • Board Agenda
    Board Agenda

    May 27, 2022 ... BOARD OF DIRECTORS MEETING June 1, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE VIA ...

    Read More
    (8 Mb PDF, 221 pgs)

    May 27, 2022 ... BOARD OF DIRECTORS MEETING June 1, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE VIA ...

  • Committee Presentations
    Committee Presentations

    Jul 25, 2018 ... AGENDA: 3 Oil, Refining & Transportation Market Trends Ad Hoc Refinery Oversight Committee Meeting San Francisco, CA July 25, 2018 Gordon Schremp Energy Assessments Division California Energy ...

    Read More
    (4 Mb PDF, 87 pgs)

    Jul 25, 2018 ... AGENDA: 3 Oil, Refining & Transportation Market Trends Ad Hoc Refinery Oversight Committee Meeting San Francisco, CA July 25, 2018 Gordon Schremp Energy Assessments Division California Energy ...

  • Board Agenda
    Board Agenda

    Feb 28, 2019 ... BOARD OF DIRECTORS REGULAR MEETING March 6, 2019 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (5 Mb PDF, 299 pgs)

    Feb 28, 2019 ... BOARD OF DIRECTORS REGULAR MEETING March 6, 2019 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • Committee Minutes
    Committee Minutes

    Apr 20, 2021 ... 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 and ...

    Read More
    (261 Kb PDF, 6 pgs)

    Apr 20, 2021 ... 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 and ...

  • Air Currents - Summer 2010
    Air Currents - Summer 2010

    Aug 17, 2010 ... Volume 2010-2 SUMMER 2010 Air District’s new CEQA Guidelines will protect Bay Area neighborhoods n June, the Air District became the decisions, choices that will protect resi- For the first time, ...

    Read More
    (502 Kb PDF, 4 pgs)

    Aug 17, 2010 ... Volume 2010-2 SUMMER 2010 Air District’s new CEQA Guidelines will protect Bay Area neighborhoods n June, the Air District became the decisions, choices that will protect resi- For the first time, ...

  • Board Minutes
    Board Minutes

    Apr 5, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 6, 2019 APPROVED MINUTES ...

    Read More
    (244 Kb PDF, 9 pgs)

    Apr 5, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 6, 2019 APPROVED MINUTES ...

  • Board Minutes
    Board Minutes

    Jan 8, 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, November 19, 2018 APPROVED ...

    Read More
    (541 Kb PDF, 5 pgs)

    Jan 8, 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, November 19, 2018 APPROVED ...

  • Appendix E-3: List of Permitted Facilities in East Oakland
    Appendix E-3: List of Permitted Facilities in East Oakland

    Oct 2, 2025 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...

    Read More
    (659 Kb PDF, 11 pgs)

    Oct 2, 2025 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...

  • Board Minutes
    Board Minutes

    Sep 4, 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, July 31, 2019 APPROVED MINUTES ...

    Read More
    (232 Kb PDF, 8 pgs)

    Sep 4, 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, July 31, 2019 APPROVED MINUTES ...

  • RFQ 2023-009 Labor Negotiations Services
    RFQ 2023-009 Labor Negotiations Services

    Feb 1, 2023 ... February 1, 2023 Request for Qualifications# 2023-009 Labor Negotiations Services SECTION I – SUMMARY ...

    Read More
    (77 Kb PDF, 8 pgs)

    Feb 1, 2023 ... February 1, 2023 Request for Qualifications# 2023-009 Labor Negotiations Services SECTION I – SUMMARY ...

  • Appendix E-3: List of Permitted Facilities in East Oakland
    Appendix E-3: List of Permitted Facilities in East Oakland

    Jan 21, 2026 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...

    Read More
    (255 Kb PDF, 11 pgs)

    Jan 21, 2026 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...

Spare the Air Status