Búsqueda

  • Committee Agenda
    Committee Agenda

    Nov 20, 2019 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR JOHN BAUTERS – VICE CHAIR DAVID CANEPA PAULINE RUSSO CUTTER JOHN GIOIA SCOTT HAGGERTY ...

    Read More
    (1 Mb PDF, 37 pgs)

    Nov 20, 2019 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR JOHN BAUTERS – VICE CHAIR DAVID CANEPA PAULINE RUSSO CUTTER JOHN GIOIA SCOTT HAGGERTY ...

  • Museum Place Mixed Use Project
    Museum Place Mixed Use Project

    Nov 30, 2016 ... November 30, 2016 City of San Jose Dept. of Planning, Building, and Code Enforcement BAY AREA Attn: David Keyon 200 East Santa Clara Street, 3rd Floor Tower AIRQyALITY San Jose, CA 95113-1905 ...

    Read More
    (590 Kb PDF, 1 pg)

    Nov 30, 2016 ... November 30, 2016 City of San Jose Dept. of Planning, Building, and Code Enforcement BAY AREA Attn: David Keyon 200 East Santa Clara Street, 3rd Floor Tower AIRQyALITY San Jose, CA 95113-1905 ...

  • Order for Dismissal
    Order for Dismissal

    Jan 24, 2020 ... 1 2 3 4 BEFORE THE HEARING BOARD 5 OFTHE 6 BA Y AREA AIR QUALITY MANAGEMENT DISTRICT STA TE OF CALIFORNIA 7 8 ) ln the Matter of the Application of DOCKET NO. 3720 9 ) ) 10 CITY OF ...

    Read More
    (722 Kb PDF, 2 pgs)

    Jan 24, 2020 ... 1 2 3 4 BEFORE THE HEARING BOARD 5 OFTHE 6 BA Y AREA AIR QUALITY MANAGEMENT DISTRICT STA TE OF CALIFORNIA 7 8 ) ln the Matter of the Application of DOCKET NO. 3720 9 ) ) 10 CITY OF ...

  • Calendar2019
    Calendar2019

    Dec 13, 2018 ... 2019 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 3 4 5 1 2 1 2 6 7 8 9 10 11 12 3 4 5 6 7 8 9 3 4 5 6 7 8 9 13 14 15 16 17 18 19 10 11 ...

    Read More
    (71 Kb PDF, 1 pg)

    Dec 13, 2018 ... 2019 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 3 4 5 1 2 1 2 6 7 8 9 10 11 12 3 4 5 6 7 8 9 3 4 5 6 7 8 9 13 14 15 16 17 18 19 10 11 ...

  • Committee Minutes
    Committee Minutes

    Nov 23, 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 Climate Protection ...

    Read More
    (135 Kb PDF, 3 pgs)

    Nov 23, 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 Climate Protection ...

  • Board Presentations
    Board Presentations

    Sep 21, 2017 ... AGENDA: 12 Protecting Refinery Communities from Air Pollution Board of Directors Meeting September 20, 2017 Greg Nudd, Acting Rules and Strategic Policy Officer Office of Rules and Strategic ...

    Read More
    (5 Mb PDF, 32 pgs)

    Sep 21, 2017 ... AGENDA: 12 Protecting Refinery Communities from Air Pollution Board of Directors Meeting September 20, 2017 Greg Nudd, Acting Rules and Strategic Policy Officer Office of Rules and Strategic ...

  • Board Minutes
    Board Minutes

    Feb 14, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 15, 2023 APPROVED ...

    Read More
    (80 Kb PDF, 6 pgs)

    Feb 14, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 15, 2023 APPROVED ...

  • 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 Stationary Source & Climate Impacts Committee Wednesday, October 11, 2023 ...

    Read More
    (100 Kb PDF, 3 pgs)

    Nov 29, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source & Climate Impacts Committee Wednesday, October 11, 2023 ...

  • Committee Minutes
    Committee Minutes

    Jul 19, 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
    (131 Kb PDF, 3 pgs)

    Jul 19, 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

    Nov 27, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source Committee Meeting Wednesday, October 9, 2024 APPROVED ...

    Read More
    (34 Kb PDF, 3 pgs)

    Nov 27, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source Committee Meeting Wednesday, October 9, 2024 APPROVED ...

  • Committee Minutes
    Committee Minutes

    Mar 29, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection Committee Meeting ...

    Read More
    (231 Kb PDF, 3 pgs)

    Mar 29, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection Committee Meeting ...

  • Committee Minutes
    Committee Minutes

    Sep 15, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection Committee Meeting ...

    Read More
    (304 Kb PDF, 3 pgs)

    Sep 15, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection Committee Meeting ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Jan 31, 2022 ... January 31, 2022 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...

    Read More
    (5 Mb PDF, 47 pgs)

    Jan 31, 2022 ... January 31, 2022 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Jan 29, 2026 ... January 30, 2026 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted by ...

    Read More
    (2 Mb PDF, 57 pgs)

    Jan 29, 2026 ... January 30, 2026 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted by ...

  • Community Risk Reduction Plan
    Community Risk Reduction Plan

    Feb 10, 2010 ... COMMUNITY RISK REDUCTION PLANS Phil Martien, Ph.D. Phil Martien, Ph.D. CARE Task Force Meeting CARE Task Force Meeting Bay Area Air Quality Management District Bay Area Air Quality Management ...

    Read More
    (3 Mb PDF, 16 pgs)

    Feb 10, 2010 ... COMMUNITY RISK REDUCTION PLANS Phil Martien, Ph.D. Phil Martien, Ph.D. CARE Task Force Meeting CARE Task Force Meeting Bay Area Air Quality Management District Bay Area Air Quality Management ...

  • Committee Minutes
    Committee Minutes

    Mar 29, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

    Read More
    (307 Kb PDF, 3 pgs)

    Mar 29, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Sep 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 10 pgs)

    Sep 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Board Minutes
    Board Minutes

    Sep 30, 2024 ... 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 5, 2024 APPROVED ...

    Read More
    (58 Kb PDF, 8 pgs)

    Sep 30, 2024 ... 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 5, 2024 APPROVED ...

Spare the Air Status

Última actualización: 08/11/2016