Search

  • Committee Minutes
    Committee Minutes

    Dec 2, 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 Climate Protection ...

    Read More
    (168 Kb PDF, 3 pgs)

    Dec 2, 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 Climate Protection ...

  • City of San Jose – Avenues Silicon Valley Private School Project NOP
    City of San Jose – Avenues Silicon Valley Private School Project NOP

    Aug 5, 2019 ... August 1, 2019 Meenaxi Raval Department of Planning, Building and Code Enforcement BAY AREA City of San Jose 200 East Santa Clara Street, 3rd Floor Tower AIR Qh!ALITY San Jose, CA 95113-1905 ...

    Read More
    (780 Kb PDF, 2 pgs)

    Aug 5, 2019 ... August 1, 2019 Meenaxi Raval Department of Planning, Building and Code Enforcement BAY AREA City of San Jose 200 East Santa Clara Street, 3rd Floor Tower AIR Qh!ALITY San Jose, CA 95113-1905 ...

  • Board Minutes
    Board Minutes

    Apr 3, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 19, 2014 APPROVED MINUTES 1. CALL ...

    Read More
    (242 Kb PDF, 9 pgs)

    Apr 3, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 19, 2014 APPROVED MINUTES 1. CALL ...

  • Board Minutes
    Board Minutes

    May 21, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 16, 2014 APPROVED MINUTES 1. CALL ...

    Read More
    (240 Kb PDF, 8 pgs)

    May 21, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 16, 2014 APPROVED MINUTES 1. CALL ...

  • City and County of San Francisco, Seawall Lot 337 and Pier 48 Mixed-Use Project DEIR
    City and County of San Francisco, Seawall Lot 337 and Pier 48 Mixed-Use Project DEIR

    Jun 7, 2017 ... June 7, 2017 Tania Sheyner San Francisco Planning Department 1650 Mission Street, Suite 400 San Francisco, CA 94103 BAY AREA Subject: Seawall Lot 337 and Pier 48 Mixed-Use Project DEIR AIR ...

    Read More
    (998 Kb PDF, 2 pgs)

    Jun 7, 2017 ... June 7, 2017 Tania Sheyner San Francisco Planning Department 1650 Mission Street, Suite 400 San Francisco, CA 94103 BAY AREA Subject: Seawall Lot 337 and Pier 48 Mixed-Use Project DEIR AIR ...

  • Board Minutes
    Board Minutes

    Nov 30, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 18, 2015 APPROVED MINUTES Note: ...

    Read More
    (249 Kb PDF, 7 pgs)

    Nov 30, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 18, 2015 APPROVED MINUTES Note: ...

  • City of Oakland – Air Quality Plan for the Good Eggs Fulfillment Center
    City of Oakland – Air Quality Plan for the Good Eggs Fulfillment Center

    May 20, 2019 ... May 20, 2019 Corey Alvin BAY AREA City of Oakland Environmental Coordinator City of Oakland Planning and Building Department AIR Q1!ALITY 250 Frank H. Ogawa Plaza, Suite 3315 Oakland, CA 94612 ...

    Read More
    (1 Mb PDF, 2 pgs)

    May 20, 2019 ... May 20, 2019 Corey Alvin BAY AREA City of Oakland Environmental Coordinator City of Oakland Planning and Building Department AIR Q1!ALITY 250 Frank H. Ogawa Plaza, Suite 3315 Oakland, CA 94612 ...

  • Board Minutes
    Board Minutes

    Nov 16, 2016 ... 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 19, 2016 APPROVED ...

    Read More
    (628 Kb PDF, 11 pgs)

    Nov 16, 2016 ... 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 19, 2016 APPROVED ...

  • CBE Attachments Index
    CBE Attachments Index

    Dec 1, 2015 ... CBE Comment Letters ...

    Read More
    (13 Kb PDF, 3 pgs)

    Dec 1, 2015 ... CBE Comment Letters ...

  • 3-6-2017 Cancelled Permit
    3-6-2017 Cancelled Permit

    Mar 6, 2017 ... March 6, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (149 Kb PDF, 1 pg)

    Mar 6, 2017 ... March 6, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • Meeting Summary
    Meeting Summary

    Sep 3, 2019 ... M E M O R A N D U M August 23, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of August 14, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

    Read More
    (7 Mb PDF, 66 pgs)

    Sep 3, 2019 ... M E M O R A N D U M August 23, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of August 14, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

  • Meeting Summary
    Meeting Summary

    Jan 27, 2020 ... M E M O R A N D U M January 24, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of January 22, 2020 Richmond-San Pablo Area Community Air Monitoring Plan ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jan 27, 2020 ... M E M O R A N D U M January 24, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of January 22, 2020 Richmond-San Pablo Area Community Air Monitoring Plan ...

  • 06/16/2017 Letter to EPA
    06/16/2017 Letter to EPA

    Jun 16, 2017 ... June 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (87 Kb PDF, 1 pg)

    Jun 16, 2017 ... June 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • Letter to EPA 3-8-17
    Letter to EPA 3-8-17

    Mar 9, 2017 ... March 8, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (86 Kb PDF, 1 pg)

    Mar 9, 2017 ... March 8, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 09/07/2017 Letter to EPA
    09/07/2017 Letter to EPA

    Sep 7, 2017 ... September 7, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (84 Kb PDF, 1 pg)

    Sep 7, 2017 ... September 7, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • 05/24/2017 Letter to EPA
    05/24/2017 Letter to EPA

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

    Read More
    (86 Kb PDF, 1 pg)

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

  • 09/06/2017 Letter to EPA
    09/06/2017 Letter to EPA

    Sep 5, 2017 ... September 6, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (85 Kb PDF, 1 pg)

    Sep 5, 2017 ... September 6, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • 06/16/2017 Letter to EPA
    06/16/2017 Letter to EPA

    Jun 16, 2017 ... June 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (87 Kb PDF, 1 pg)

    Jun 16, 2017 ... June 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • 01/18/2018 Letter to EPA
    01/18/2018 Letter to EPA

    Jan 22, 2018 ... January 18, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (84 Kb PDF, 1 pg)

    Jan 22, 2018 ... January 18, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • 11/06/2017 Letter to EPA
    11/06/2017 Letter to EPA

    Nov 7, 2017 ... November 6, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (84 Kb PDF, 1 pg)

    Nov 7, 2017 ... November 6, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

Spare the Air Status