Search

  • RFP 2013-005 Vehicle Buy Back Program - Direct Mail Services
    RFP 2013-005 Vehicle Buy Back Program - Direct Mail Services

    Mar 26, 2013 ... March 26, 2013 Request for Proposal RFP # 2013-005 Bay Area Vehicle Buy-Back Program Direct Mail Services SECTION I – SUMMARY ...

    Read More
    (238 Kb PDF, 7 pgs)

    Mar 26, 2013 ... March 26, 2013 Request for Proposal RFP # 2013-005 Bay Area Vehicle Buy-Back Program Direct Mail Services SECTION I – SUMMARY ...

  • 672680 Permit Evaluation
    672680 Permit Evaluation

    Aug 11, 2023 ... Engineering Evaluation Hazelwood SVE Plant 110 Hazelwood Drive, South San Francisco, California 94080 Facility ID 202925 Application No. 672680 Project Description: Soil Vapor Extraction ...

    Read More
    (311 Kb PDF, 11 pgs)

    Aug 11, 2023 ... Engineering Evaluation Hazelwood SVE Plant 110 Hazelwood Drive, South San Francisco, California 94080 Facility ID 202925 Application No. 672680 Project Description: Soil Vapor Extraction ...

  • Committee Minutes
    Committee Minutes

    Feb 6, 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 Personnel Committee ...

    Read More
    (184 Kb PDF, 3 pgs)

    Feb 6, 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 Personnel Committee ...

  • One Scheduled Hearing
    One Scheduled Hearing

    Apr 24, 2014 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, MAY 1, 2014 NO SCHEDULED ...

    Read More
    (461 Kb PDF, 4 pgs)

    Apr 24, 2014 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, MAY 1, 2014 NO SCHEDULED ...

  • 664823 Public Notice
    664823 Public Notice

    Dec 19, 2022 ... PUBLIC NOTICE December 21, 2022 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

    Read More
    (104 Kb PDF, 2 pgs)

    Dec 19, 2022 ... PUBLIC NOTICE December 21, 2022 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

  • 31805 Public Notice
    31805 Public Notice

    Apr 12, 2023 ... PUBLIC NOTICE April 14, 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

    Read More
    (105 Kb PDF, 2 pgs)

    Apr 12, 2023 ... PUBLIC NOTICE April 14, 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

  • Spare the Air Alert extended through Tuesday due to wood smoke pollution
    Spare the Air Alert extended through Tuesday due to wood smoke pollution

    Dec 19, 2022 ... NEWS RELEASE FOR IMMEDIATE RELEASE: December 19, 2022 CONTACT: Ralph Borrmann, 415-760-0285 Spare the Air Alert extended through Tuesday due to wood smoke pollution Use of ...

    Read More
    (144 Kb PDF, 2 pgs)

    Dec 19, 2022 ... NEWS RELEASE FOR IMMEDIATE RELEASE: December 19, 2022 CONTACT: Ralph Borrmann, 415-760-0285 Spare the Air Alert extended through Tuesday due to wood smoke pollution Use of ...

  • Public Hearing Notice
    Public Hearing Notice

    Apr 10, 2015 ... PUBLIC HEARING NOTICE March 13, 2015 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING: PROPOSED AMENDMENTS TO REGULATION 3: FEES On Wednesday, April 15, ...

    Read More
    (134 Kb PDF, 2 pgs)

    Apr 10, 2015 ... PUBLIC HEARING NOTICE March 13, 2015 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING: PROPOSED AMENDMENTS TO REGULATION 3: FEES On Wednesday, April 15, ...

  • Committee Minutes
    Committee Minutes

    Sep 25, 2017 ... 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 Public Engagement ...

    Read More
    (236 Kb PDF, 3 pgs)

    Sep 25, 2017 ... 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 Public Engagement ...

  • Attachment 1: Response to Dow’s Comments
    Attachment 1: Response to Dow’s Comments

    Jan 27, 2016 ... Plant No. A0031 The Dow Chemical Company Application No. 18262 Attachment 1 Response to Comments 1 ...

    Read More
    (27 Kb PDF, 4 pgs)

    Jan 27, 2016 ... Plant No. A0031 The Dow Chemical Company Application No. 18262 Attachment 1 Response to Comments 1 ...

  • 2019 Annual Air Pollution Summary
    2019 Annual Air Pollution Summary

    Sep 23, 2020 ... BAY AREA AIR POLLUTION SUMMARY – 2019 MONITORING CARBON NITROGEN SULFUR OZONE PM PM 10 2.5 STATIONS MONOXIDE DIOXIDE DIOXIDE M a x Ca l M a x Na t Ca l 3 - Yr M a x M a x Na t / C a l M a x An n Na t ...

    Read More
    (696 Kb PDF, 2 pgs)

    Sep 23, 2020 ... BAY AREA AIR POLLUTION SUMMARY – 2019 MONITORING CARBON NITROGEN SULFUR OZONE PM PM 10 2.5 STATIONS MONOXIDE DIOXIDE DIOXIDE M a x Ca l M a x Na t Ca l 3 - Yr M a x M a x Na t / C a l M a x An n Na t ...

  • Spare the Air Alert extended through Tuesday due to wood smoke buildup
    Spare the Air Alert extended through Tuesday due to wood smoke buildup

    Dec 21, 2020 ... NEWS RELEASE FOR IMMEDIATE RELEASE: December 21, 2020 CONTACT: Erin DeMerritt, 415.517.4147 Spare the Air Alert extended through Tuesday due to wood smoke buildup Use of ...

    Read More
    (139 Kb PDF, 2 pgs)

    Dec 21, 2020 ... NEWS RELEASE FOR IMMEDIATE RELEASE: December 21, 2020 CONTACT: Erin DeMerritt, 415.517.4147 Spare the Air Alert extended through Tuesday due to wood smoke buildup Use of ...

  • Committee Agenda
    Committee Agenda

    Apr 12, 2018 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIR KATIE RICE – VICE CHAIR CINDY CHAVEZ JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY ...

    Read More
    (617 Kb PDF, 38 pgs)

    Apr 12, 2018 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIR KATIE RICE – VICE CHAIR CINDY CHAVEZ JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY ...

  • Committee Presentations
    Committee Presentations

    May 2, 2016 ... AGENDA: 4 2016 Spare the Air Every Day Campaign Lisa Fasano Public Engagement Committee May 2, ...

    Read More
    (2 Mb PDF, 21 pgs)

    May 2, 2016 ... AGENDA: 4 2016 Spare the Air Every Day Campaign Lisa Fasano Public Engagement Committee May 2, ...

  • Committee Minutes
    Committee Minutes

    Jun 21, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source and Climate Impacts Committee Meeting Monday, April 18, 2022 ...

    Read More
    (84 Kb PDF, 4 pgs)

    Jun 21, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source and Climate Impacts Committee Meeting Monday, April 18, 2022 ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Jan 30, 2025 ... January 30, 2025 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 (408) 730-7260 Sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (146 Kb PDF, 3 pgs)

    Jan 30, 2025 ... January 30, 2025 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 (408) 730-7260 Sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • West Oakland Air Pollution Studies
    West Oakland Air Pollution Studies

    Jul 30, 2018 ... West Oakland Air Pollution Studies AB617 Steering Committee Kick-Off Oakland City Hall July 27, ...

    Read More
    (3 Mb PDF, 20 pgs)

    Jul 30, 2018 ... West Oakland Air Pollution Studies AB617 Steering Committee Kick-Off Oakland City Hall July 27, ...

  • 31685 Permit Evaluation
    31685 Permit Evaluation

    Feb 3, 2023 ... DRAFT Engineering Evaluation Gracie Jiu-Jitsu Redwood City 701 Arguello Street, Redwood City, California 94063 Plant No. 25201 (Site No. E5201) Application No. 31685 Project Description: Soil ...

    Read More
    (273 Kb PDF, 8 pgs)

    Feb 3, 2023 ... DRAFT Engineering Evaluation Gracie Jiu-Jitsu Redwood City 701 Arguello Street, Redwood City, California 94063 Plant No. 25201 (Site No. E5201) Application No. 31685 Project Description: Soil ...

  • Committee Minutes
    Committee Minutes

    Dec 21, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source and Climate Impacts Committee Meeting November 15, 2021 ...

    Read More
    (30 Kb PDF, 4 pgs)

    Dec 21, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source and Climate Impacts Committee Meeting November 15, 2021 ...

  • Committee Minutes
    Committee Minutes

    Sep 28, 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 Mobile Source Committee ...

    Read More
    (154 Kb PDF, 3 pgs)

    Sep 28, 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 Mobile Source Committee ...

Spare the Air Status