Search

  • Committee Agenda
    Committee Agenda

    Jul 24, 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
    (249 Kb PDF, 24 pgs)

    Jul 24, 2017 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS LIZ KNISS – CHAIR DAVID E. HUDSON – VICE CHAIR TERESA BARRETT JOHN GIOIA CAROLE GROOM ...

  • Committee Minutes
    Committee Minutes

    Mar 22, 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 Climate Protection ...

    Read More
    (227 Kb PDF, 3 pgs)

    Mar 22, 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 Climate Protection ...

  • Committee Agenda
    Committee Agenda

    Aug 28, 2019 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS KATIE RICE – CHAIR ROD SINKS – VICE CHAIR TERESA BARRETT CINDY CHAVEZ JOHN GIOIA CAROLE GROOM ...

    Read More
    (243 Kb PDF, 22 pgs)

    Aug 28, 2019 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS KATIE RICE – CHAIR ROD SINKS – VICE CHAIR TERESA BARRETT CINDY CHAVEZ JOHN GIOIA CAROLE GROOM ...

  • Committee Minutes
    Committee Minutes

    Feb 26, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Clara County Government Center th Clerk’s ...

    Read More
    (174 Kb PDF, 4 pgs)

    Feb 26, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Clara County Government Center th Clerk’s ...

  • 28903 Public Notice Chinese
    28903 Public Notice Chinese

    Dec 1, 2017 ... 公告 2017 年 12 月 13 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : 華人教育中心(Chinese Education Center Elementary School ) John Yehall Chin Elementary School Sterne School 位於離下列提議中的新建或改建空氣污染源 1,000 ...

    Read More
    (261 Kb PDF, 2 pgs)

    Dec 1, 2017 ... 公告 2017 年 12 月 13 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : 華人教育中心(Chinese Education Center Elementary School ) John Yehall Chin Elementary School Sterne School 位於離下列提議中的新建或改建空氣污染源 1,000 ...

  • Board Minutes
    Board Minutes

    Dec 26, 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, December 6, 2023 APPROVED ...

    Read More
    (44 Kb PDF, 5 pgs)

    Dec 26, 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, December 6, 2023 APPROVED ...

  • Council Agenda
    Council Agenda

    Sep 4, 2008 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 4 FLOOR CONFERENCE ROOM SEPTEMBER 10, 2008 939 ELLIS STREET 10:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

    Read More
    (183 Kb PDF, 13 pgs)

    Sep 4, 2008 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 4 FLOOR CONFERENCE ROOM SEPTEMBER 10, 2008 939 ELLIS STREET 10:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

  • Engineering Evaluation
    Engineering Evaluation

    Jan 26, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (98 Kb PDF, 36 pgs)

    Jan 26, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • Committee Minutes
    Committee Minutes

    Jun 21, 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
    (140 Kb PDF, 3 pgs)

    Jun 21, 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 ...

  • Committee Minutes
    Committee Minutes

    Dec 21, 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 Stationary Source ...

    Read More
    (153 Kb PDF, 3 pgs)

    Dec 21, 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 Stationary Source ...

  • YR5 Shore Power Fact Sheet Sol7
    YR5 Shore Power Fact Sheet Sol7

    May 11, 2022 ... Goods Movement Program Ships at Berth (Shore Power) Projects Year 5/6 Program (2021/2022) Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a ...

    Read More
    (1 Mb PDF, 6 pgs)

    May 11, 2022 ... Goods Movement Program Ships at Berth (Shore Power) Projects Year 5/6 Program (2021/2022) Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a ...

  • Board Minutes
    Board Minutes

    Oct 5, 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, September 20, 2023 APPROVED ...

    Read More
    (59 Kb PDF, 5 pgs)

    Oct 5, 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, September 20, 2023 APPROVED ...

  • Committee Agenda
    Committee Agenda

    Mar 20, 2020 ... AD HOC COMMITTEE ON EQUITY AND ENVIRONMENTAL JUSTICE COMMITTEE MEMBERS DAVINA HURT – CHAIR JOHN BAUTERS JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY KATIE RICE MARK ROSS SHAMANN WALTON ...

    Read More
    (170 Kb PDF, 12 pgs)

    Mar 20, 2020 ... AD HOC COMMITTEE ON EQUITY AND ENVIRONMENTAL JUSTICE COMMITTEE MEMBERS DAVINA HURT – CHAIR JOHN BAUTERS JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY KATIE RICE MARK ROSS SHAMANN WALTON ...

  • 28903 Public Notice
    28903 Public Notice

    Dec 1, 2017 ... PUBLIC NOTICE December 13, 2017 TO: Parents or guardians of children enrolled at the following school(s): Chinese Education Center Elementary School John Yehall Chin Elementary School ...

    Read More
    (161 Kb PDF, 2 pgs)

    Dec 1, 2017 ... PUBLIC NOTICE December 13, 2017 TO: Parents or guardians of children enrolled at the following school(s): Chinese Education Center Elementary School John Yehall Chin Elementary School ...

  • 468855 Public Notice
    468855 Public Notice

    Nov 13, 2018 ... PUBLIC NOTICE November 16, 2018 TO: Parents or guardians of children enrolled at the following school(s): Edwin and Anita Lee Newcomers School (formerly Chinese Education Center) Gordan ...

    Read More
    (244 Kb PDF, 2 pgs)

    Nov 13, 2018 ... PUBLIC NOTICE November 16, 2018 TO: Parents or guardians of children enrolled at the following school(s): Edwin and Anita Lee Newcomers School (formerly Chinese Education Center) Gordan ...

  • Committee Minutes
    Committee Minutes

    Mar 25, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source Committee Meeting Wednesday, February 19, 2025 APPROVED ...

    Read More
    (82 Kb PDF, 3 pgs)

    Mar 25, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source Committee Meeting Wednesday, February 19, 2025 APPROVED ...

  • Committee Minutes
    Committee Minutes

    Jun 25, 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
    (158 Kb PDF, 4 pgs)

    Jun 25, 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 Minutes
    Committee Minutes

    Feb 14, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source & Climate Impacts Committee Wednesday, November 8, 2023 ...

    Read More
    (51 Kb PDF, 4 pgs)

    Feb 14, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source & Climate Impacts Committee Wednesday, November 8, 2023 ...

  • Committee Minutes
    Committee Minutes

    Nov 29, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Community Equity, Health & Justice Committee Wednesday, October 18, 2023 ...

    Read More
    (111 Kb PDF, 4 pgs)

    Nov 29, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Community Equity, Health & Justice Committee Wednesday, October 18, 2023 ...

  • Authorizing Continued Remote Teleconference Meetings for the Period of September 21 to October 21 2022
    Authorizing Continued Remote Teleconference Meetings for the Period of September 21 to October 21 2022

    Sep 26, 2022 ... DocuSign Envelope ID: 754F1397-75EF-4173-A0A8-C97D8029F13A BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2022 - 20 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE BAY AREA AIR ...

    Read More
    (260 Kb PDF, 3 pgs)

    Sep 26, 2022 ... DocuSign Envelope ID: 754F1397-75EF-4173-A0A8-C97D8029F13A BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2022 - 20 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE BAY AREA AIR ...

Spare the Air Status