Búsqueda

  • Summary of Air District Implementation Actions
    Summary of Air District Implementation Actions

    Apr 14, 2016 ... 2016 Clean Air Plan/Regional Climate Protection Strategy Draft Control Measures & Implementation Actions The table below is a list of all the draft control measures and their potential ...

    Read More
    (530 Kb PDF, 11 pgs)

    Apr 14, 2016 ... 2016 Clean Air Plan/Regional Climate Protection Strategy Draft Control Measures & Implementation Actions The table below is a list of all the draft control measures and their potential ...

  • 06/19/2020 Statement of Basis
    06/19/2020 Statement of Basis

    Jun 15, 2020 ... Bay Area Air Quality Management District 375 Beale St Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For Renewal MAJOR FACILITY REVIEW ...

    Read More
    (637 Kb PDF, 45 pgs)

    Jun 15, 2020 ... Bay Area Air Quality Management District 375 Beale St Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For Renewal MAJOR FACILITY REVIEW ...

  • RFP 2014-011 Financial and TFCA Audits
    RFP 2014-011 Financial and TFCA Audits

    Nov 20, 2014 ... Updated: November 20, 2014 Request for Proposal # 2014-011 Project #1: Financial Audit for Fiscal Year 2014-2015; and Project #2: TFCA Audit for Projects and Programs Closed in Fiscal ...

    Read More
    (458 Kb PDF, 20 pgs)

    Nov 20, 2014 ... Updated: November 20, 2014 Request for Proposal # 2014-011 Project #1: Financial Audit for Fiscal Year 2014-2015; and Project #2: TFCA Audit for Projects and Programs Closed in Fiscal ...

  • Board Agenda
    Board Agenda

    Dec 12, 2013 ... BOARD OF DIRECTORS REGULAR MEETING December 18, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

    Read More
    (3 Mb PDF, 178 pgs)

    Dec 12, 2013 ... BOARD OF DIRECTORS REGULAR MEETING December 18, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

  • Memorandum of Understanding
    Memorandum of Understanding

    Nov 17, 2023 ... MEMORANDUM OF UNDERSTANDING Between Bay Area Air Quality Management District And Bay Area Air Quality Management District Employees’ Association, Inc. July 1, 2023 to June 30, 2025 (Adopted ...

    Read More
    (1 Mb PDF, 67 pgs)

    Nov 17, 2023 ... MEMORANDUM OF UNDERSTANDING Between Bay Area Air Quality Management District And Bay Area Air Quality Management District Employees’ Association, Inc. July 1, 2023 to June 30, 2025 (Adopted ...

  • 25019 Permit Evaluation
    25019 Permit Evaluation

    Sep 15, 2015 ... Preliminary Engineering Evaluation Report West Contra Costa Sanitary Landfill, P#1840 1 Parr Blvd, Richmond Application #25019 Background The West Contra Costa Sanitary Landfill ...

    Read More
    (801 Kb PDF, 43 pgs)

    Sep 15, 2015 ... Preliminary Engineering Evaluation Report West Contra Costa Sanitary Landfill, P#1840 1 Parr Blvd, Richmond Application #25019 Background The West Contra Costa Sanitary Landfill ...

  • Draft Amendments to Regulation 3
    Draft Amendments to Regulation 3

    Jan 30, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (385 Kb PDF, 47 pgs)

    Jan 30, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Proposed Variance Conditions, filed 2/23/24
    Proposed Variance Conditions, filed 2/23/24

    Feb 23, 2024 ... OFFICE OF GENERAL COUNSEL Telephone: (415) 749-5149 Fax: (415) 749-4912 February 23, 2024 Chairperson Valerie Armento, Esq. and Members of the Hearing Board Bay Area Air ...

    Read More
    (234 Kb PDF, 7 pgs)

    Feb 23, 2024 ... OFFICE OF GENERAL COUNSEL Telephone: (415) 749-5149 Fax: (415) 749-4912 February 23, 2024 Chairperson Valerie Armento, Esq. and Members of the Hearing Board Bay Area Air ...

  • 6/10/2021 Proposed Statement of Basis
    6/10/2021 Proposed Statement of Basis

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

    Read More
    (1 Mb PDF, 98 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

  • 2015 ARB Program Review Report
    2015 ARB Program Review Report

    Oct 27, 2015 ... September 21,2015 Richard Corey Executive Officer REA California Air Resources Board (ARB) 1001 I Street ALITY Sacramento, CA 95814 MnNAGEMENT RE: ARB's revisw of the Bay Area Air Management ...

    Read More
    (1 Mb PDF, 24 pgs)

    Oct 27, 2015 ... September 21,2015 Richard Corey Executive Officer REA California Air Resources Board (ARB) 1001 I Street ALITY Sacramento, CA 95814 MnNAGEMENT RE: ARB's revisw of the Bay Area Air Management ...

  • Proposed Amendments
    Proposed Amendments

    Apr 11, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (537 Kb PDF, 51 pgs)

    Apr 11, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Hearing Board Quarterly Report: October through December 2023
    Hearing Board Quarterly Report: October through December 2023

    Apr 26, 2024 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Davina Hurt and Members of the Finance and Administration Committee From: Chairperson Valerie J. Armento, ...

    Read More
    (147 Kb PDF, 13 pgs)

    Apr 26, 2024 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Davina Hurt and Members of the Finance and Administration Committee From: Chairperson Valerie J. Armento, ...

  • Response to Letter from Golden Gate University School of Law
    Response to Letter from Golden Gate University School of Law

    Jul 20, 2006 ... L: ~ AfT; ~ i i" ~ Amy S. Cohen, Esq. Golden Gate University School of Law BAYAREA Environmental Law and Justice Clinic 536 Mission Street AIROlIALITY San Francisco, CA ...

    Read More
    (137 Kb PDF, 13 pgs)

    Jul 20, 2006 ... L: ~ AfT; ~ i i" ~ Amy S. Cohen, Esq. Golden Gate University School of Law BAYAREA Environmental Law and Justice Clinic 536 Mission Street AIROlIALITY San Francisco, CA ...

  • Response to Comments from Golden Gate University
    Response to Comments from Golden Gate University

    Mar 13, 2007 ... March 9, 2007 Amy S. Cohen, Esq. Golden Gate University School of Law Environmental Law and Justice Clinic 536 Mission Street San Francisco, CA 94105-2698 ...

    Read More
    (48 Kb PDF, 13 pgs)

    Mar 13, 2007 ... March 9, 2007 Amy S. Cohen, Esq. Golden Gate University School of Law Environmental Law and Justice Clinic 536 Mission Street San Francisco, CA 94105-2698 ...

  • Statement of Basis
    Statement of Basis

    Mar 1, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Revision 3 MAJOR FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 91 pgs)

    Mar 1, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Revision 3 MAJOR FACILITY REVIEW ...

  • Statment of Basis
    Statment of Basis

    Apr 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Revision 3 MAJOR FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 91 pgs)

    Apr 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Revision 3 MAJOR FACILITY REVIEW ...

  • RFQ 2021-002 Air Filtration Units
    RFQ 2021-002 Air Filtration Units

    Apr 1, 2021 ... April 1, 2021 Request for Quotations# 2021-002 Portable Indoor Air Filtration Units SECTION I – SUMMARY ...

    Read More
    (71 Kb PDF, 6 pgs)

    Apr 1, 2021 ... April 1, 2021 Request for Quotations# 2021-002 Portable Indoor Air Filtration Units SECTION I – SUMMARY ...

  • Budget FYE 2019
    Budget FYE 2019

    Jun 19, 2018 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2019 March 13, 2007 BAAQMD Fiscal Year Ending 2019 i ...

    Read More
    (1 Mb PDF, 202 pgs)

    Jun 19, 2018 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2019 March 13, 2007 BAAQMD Fiscal Year Ending 2019 i ...

  • Engineering Evaluation Proposed Permit
    Engineering Evaluation Proposed Permit

    Sep 9, 2010 ... 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 ...

    Read More
    (2 Mb PDF, 136 pgs)

    Sep 9, 2010 ... 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 ...

  • Agreement
    Agreement

    Feb 9, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement (“Agreement”) is entered into as of February 12, 2024 (the “Effective Date”), by and between CHEVRON U.S.A. INC. (“Chevron”), a Pennsylvania ...

    Read More
    (282 Kb PDF, 37 pgs)

    Feb 9, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement (“Agreement”) is entered into as of February 12, 2024 (the “Effective Date”), by and between CHEVRON U.S.A. INC. (“Chevron”), a Pennsylvania ...

Spare the Air Status

Última actualización: 08/11/2016