Search

  • Regulation 9, Rule 10: Staff Report
    Regulation 9, Rule 10: Staff Report

    Nov 15, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Staff Report Proposed Amendments to BAAQMD Regulation 9, Rule 10: NITROGEN ...

    Read More
    (165 Kb PDF, 34 pgs)

    Nov 15, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Staff Report Proposed Amendments to BAAQMD Regulation 9, Rule 10: NITROGEN ...

  • Council Minutes
    Council Minutes

    Jul 30, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, March 11, 2019 ...

    Read More
    (227 Kb PDF, 6 pgs)

    Jul 30, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, March 11, 2019 ...

  • Council Minutes
    Council Minutes

    Mar 22, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Community Advisory Council Thursday, January 19, ...

    Read More
    (126 Kb PDF, 8 pgs)

    Mar 22, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Community Advisory Council Thursday, January 19, ...

  • 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, ...

  • 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 ...

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

    Jan 27, 2020 ... I I I Spcm Street, Suire 410 h·amingham. \1,\ OPOI Jl: 508 661 2200 I': 508 661 2201 arncrcsco.com :rm ,.._., ;>~ c:::::> "3 z- January 22, 2020 c:::::> )::;,.> (_ :70 r.;) ::0 > rr.

    Read More
    (3 Mb PDF, 8 pgs)

    Jan 27, 2020 ... I I I Spcm Street, Suire 410 h·amingham. \1,\ OPOI Jl: 508 661 2200 I': 508 661 2201 arncrcsco.com :rm ,.._., ;>~ c:::::> "3 z- January 22, 2020 c:::::> )::;,.> (_ :70 r.;) ::0 > rr.

  • Board Presentations
    Board Presentations

    Apr 2, 2021 ... AGENDA: 9 Fiscal Year 2021-2022 Climate Action Events Board of Directors Special Meeting April 7, 2021 Lisa Fasano External Affairs Officer lfasano@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (317 Kb PDF, 58 pgs)

    Apr 2, 2021 ... AGENDA: 9 Fiscal Year 2021-2022 Climate Action Events Board of Directors Special Meeting April 7, 2021 Lisa Fasano External Affairs Officer lfasano@baaqmd.gov Bay Area Air Quality Management ...

  • Agenda
    Agenda

    Jan 26, 2023 ... BOARD OF DIRECTORS PATH TO CLEAN AIR COMMUNITY EMISSIONS REDUCTION PLAN COMMUNITY STEERING COMMITTEE COMMUNITY STEERING COMMITTEE MEMBERS ALFREDO ANGULO JESSICA RANGE MICHELLE GOMEZ AMANDA ...

    Read More
    (562 Kb PDF, 33 pgs)

    Jan 26, 2023 ... BOARD OF DIRECTORS PATH TO CLEAN AIR COMMUNITY EMISSIONS REDUCTION PLAN COMMUNITY STEERING COMMITTEE COMMUNITY STEERING COMMITTEE MEMBERS ALFREDO ANGULO JESSICA RANGE MICHELLE GOMEZ AMANDA ...

  • Agreement
    Agreement

    Oct 15, 2024 ... Docusign Envelope ID: 1A3BE82B-05C3-4121-94F3-515788330012 1 SETTLEMENT AGREEMENT BETWEEN 2 THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND 3 RADIUS RECYCLING, INC. (FORMERLY ...

    Read More
    (387 Kb PDF, 7 pgs)

    Oct 15, 2024 ... Docusign Envelope ID: 1A3BE82B-05C3-4121-94F3-515788330012 1 SETTLEMENT AGREEMENT BETWEEN 2 THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND 3 RADIUS RECYCLING, INC. (FORMERLY ...

  • Board Minutes
    Board Minutes

    Oct 30, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 21, 2023 APPROVED ...

    Read More
    (71 Kb PDF, 7 pgs)

    Oct 30, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 21, 2023 APPROVED ...

  • Committee Presentations
    Committee Presentations

    Mar 18, 2021 ... AGENDA: 3 Mission Statement, Climate Agenda, and Schedule for 2021 Mobile Source and Climate Impacts Committee Meeting March 25, 2021 Damian Breen Senior DEO – ...

    Read More
    (834 Kb PDF, 42 pgs)

    Mar 18, 2021 ... AGENDA: 3 Mission Statement, Climate Agenda, and Schedule for 2021 Mobile Source and Climate Impacts Committee Meeting March 25, 2021 Damian Breen Senior DEO – ...

  • Committee Presentations
    Committee Presentations

    Mar 19, 2021 ... AGENDA: 3 Mission Statement, Climate Agenda, and Schedule for 2021 Mobile Source and Climate Impacts Committee Meeting March 25, 2021 Damian Breen Senior DEO – ...

    Read More
    (771 Kb PDF, 42 pgs)

    Mar 19, 2021 ... AGENDA: 3 Mission Statement, Climate Agenda, and Schedule for 2021 Mobile Source and Climate Impacts Committee Meeting March 25, 2021 Damian Breen Senior DEO – ...

  • Adopting Amendments to the District Record Retention Schedule
    Adopting Amendments to the District Record Retention Schedule

    Jan 8, 2016 ... BA Y AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2015- 10 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Adopting Amendments to the District Record ...

    Read More
    (296 Kb PDF, 11 pgs)

    Jan 8, 2016 ... BA Y AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2015- 10 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Adopting Amendments to the District Record ...

  • Committee Agenda
    Committee Agenda

    Sep 10, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

    Read More
    (280 Kb PDF, 27 pgs)

    Sep 10, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

  • Committee Agenda
    Committee Agenda

    Apr 14, 2023 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CHAIR KATIE RICE – VICE-CHAIR MARGARET ABE-KOGA BRIAN BARNACLE JOELLE GALLAGHER JOHN ...

    Read More
    (234 Kb PDF, 13 pgs)

    Apr 14, 2023 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CHAIR KATIE RICE – VICE-CHAIR MARGARET ABE-KOGA BRIAN BARNACLE JOELLE GALLAGHER JOHN ...

  • Committee Agenda
    Committee Agenda

    Apr 15, 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
    (1 Mb PDF, 66 pgs)

    Apr 15, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

  • Adopting Amendments to the Air District’s Record Retention Schedule
    Adopting Amendments to the Air District’s Record Retention Schedule

    Jul 11, 2023 ... DocuSign Envelope ID: F54C0746-53B3-4085-A1E8-842CFAB18F9F BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2023 - 11 A Resolution of the Board of Directors of the Bay Area Air ...

    Read More
    (340 Kb PDF, 11 pgs)

    Jul 11, 2023 ... DocuSign Envelope ID: F54C0746-53B3-4085-A1E8-842CFAB18F9F BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2023 - 11 A Resolution of the Board of Directors of the Bay Area Air ...

  • 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 ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Jun 14, 2022 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA JOHN GIOIA CAROLE GROOM DAVID HUDSON TYRONE JUE KAREN MITCHOFF KATIE ...

    Read More
    (217 Kb PDF, 16 pgs)

    Jun 14, 2022 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA JOHN GIOIA CAROLE GROOM DAVID HUDSON TYRONE JUE KAREN MITCHOFF KATIE ...

Spare the Air Status