Búsqueda

  • Committee Agenda
    Committee Agenda

    Oct 11, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE October 16, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

    Read More
    (3 Mb PDF, 94 pgs)

    Oct 11, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE October 16, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

  • Odor Attribution Study Final Report
    Odor Attribution Study Final Report

    ago. 11, 2023 ... South Bay Odor Attribution Study Final Report 230407112709_08bfbc6e Bay Area Air Quality Management District Document Title B a y A r e a A i r Q u a l i t y M a n a g ...

    Read More
    (38 Mb PDF, 314 pgs)

    ago. 11, 2023 ... South Bay Odor Attribution Study Final Report 230407112709_08bfbc6e Bay Area Air Quality Management District Document Title B a y A r e a A i r Q u a l i t y M a n a g ...

  • Council Agenda
    Council Agenda

    May 7, 2020 ... ADVISORY COUNCIL MEETING (REVISED AGENDA LINK) THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR ...

    Read More
    (1 Mb PDF, 93 pgs)

    May 7, 2020 ... ADVISORY COUNCIL MEETING (REVISED AGENDA LINK) THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR ...

  • Council Agenda
    Council Agenda

    May 7, 2020 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • MEMBERS ...

    Read More
    (1 Mb PDF, 93 pgs)

    May 7, 2020 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • MEMBERS ...

  • Committee Agenda
    Committee Agenda

    Apr 7, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN DAVID HAUBERT LYNDA HOPKINS DAVID HUDSON BRAD ...

    Read More
    (908 Kb PDF, 62 pgs)

    Apr 7, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN DAVID HAUBERT LYNDA HOPKINS DAVID HUDSON BRAD ...

  • Proposed Final Plan Vol. 2
    Proposed Final Plan Vol. 2

    Sep 18, 2019 ... PROPOSED FINAL OWNING OUR AIR The West Oakland Community Action Plan — Volume 2: Appendices October 2019 A joint project of the Bay Area Air Quality Management District and West Oakland Environmental ...

    Read More
    (8 Mb PDF, 255 pgs)

    Sep 18, 2019 ... PROPOSED FINAL OWNING OUR AIR The West Oakland Community Action Plan — Volume 2: Appendices October 2019 A joint project of the Bay Area Air Quality Management District and West Oakland Environmental ...

  • Board Agenda
    Board Agenda

    Jul 27, 2018 ... BOARD OF DIRECTORS REGULAR MEETING August 1, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (16 Mb PDF, 529 pgs)

    Jul 27, 2018 ... BOARD OF DIRECTORS REGULAR MEETING August 1, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • Board Agenda Part 2 of 2
    Board Agenda Part 2 of 2

    Dec 11, 2015 ... AGENDA: 14 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Carole Groom and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...

    Read More
    (2 Mb PDF, 285 pgs)

    Dec 11, 2015 ... AGENDA: 14 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Carole Groom and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...

  • Board Agenda
    Board Agenda

    Jul 9, 2020 ... BOARD OF DIRECTORS REGULAR MEETING July 15, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (3 Mb PDF, 203 pgs)

    Jul 9, 2020 ... BOARD OF DIRECTORS REGULAR MEETING July 15, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • Revised Board Agenda
    Revised Board Agenda

    Jul 10, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, July 15, 2020 Agenda Item #8 Additional Item 8. Public Meeting to Consider Adoption of the Bay Area Air Quality ...

    Read More
    (4 Mb PDF, 210 pgs)

    Jul 10, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, July 15, 2020 Agenda Item #8 Additional Item 8. Public Meeting to Consider Adoption of the Bay Area Air Quality ...

  • Board Agenda Part 3 of 5
    Board Agenda Part 3 of 5

    sep. 26, 2012 ... UPDATES TO BAAQMD NEW SOURCE REVIEW AND TITLE V PERMITTING PROGRAMS REGULATION 2; RULES 1, 2, 4, AND 6 (INCORPORATING STATIONARY SOURCE CONTROL MEASURE SSM-16) FINAL STAFF REPORT ...

    Read More
    (1 Mb PDF, 147 pgs)

    sep. 26, 2012 ... UPDATES TO BAAQMD NEW SOURCE REVIEW AND TITLE V PERMITTING PROGRAMS REGULATION 2; RULES 1, 2, 4, AND 6 (INCORPORATING STATIONARY SOURCE CONTROL MEASURE SSM-16) FINAL STAFF REPORT ...

  • Board Agenda Part 3 of 5
    Board Agenda Part 3 of 5

    Dec 14, 2012 ... UPDATES TO BAAQMD NEW SOURCE REVIEW AND TITLE V PERMITTING PROGRAMS REGULATION 2; RULES 1, 2, 4, AND 6 (INCORPORATING STATIONARY SOURCE CONTROL MEASURE SSM-16) FINAL STAFF REPORT ...

    Read More
    (1 Mb PDF, 147 pgs)

    Dec 14, 2012 ... UPDATES TO BAAQMD NEW SOURCE REVIEW AND TITLE V PERMITTING PROGRAMS REGULATION 2; RULES 1, 2, 4, AND 6 (INCORPORATING STATIONARY SOURCE CONTROL MEASURE SSM-16) FINAL STAFF REPORT ...

  • Final Staff Report – September 26, 2012
    Final Staff Report – September 26, 2012

    sep. 26, 2012 ... UPDATES TO BAAQMD NEW SOURCE REVIEW AND TITLE V PERMITTING PROGRAMS REGULATION 2; RULES 1, 2, 4, AND 6 (INCORPORATING STATIONARY SOURCE CONTROL MEASURE SSM-16) FINAL STAFF REPORT ...

    Read More
    (1 Mb PDF, 147 pgs)

    sep. 26, 2012 ... UPDATES TO BAAQMD NEW SOURCE REVIEW AND TITLE V PERMITTING PROGRAMS REGULATION 2; RULES 1, 2, 4, AND 6 (INCORPORATING STATIONARY SOURCE CONTROL MEASURE SSM-16) FINAL STAFF REPORT ...

  • Final Environmental Impact Report
    Final Environmental Impact Report

    sep. 19, 2019 ... FINAL ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 September 2019 West Oakland A joint plan by Bay Area Air Quality ...

    Read More
    (33 Mb PDF, 701 pgs)

    sep. 19, 2019 ... FINAL ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 September 2019 West Oakland A joint plan by Bay Area Air Quality ...

  • Final Environmental Impact Report
    Final Environmental Impact Report

    Sep 19, 2019 ... FINAL ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 September 2019 West Oakland A joint plan by Bay Area Air Quality ...

    Read More
    (33 Mb PDF, 701 pgs)

    Sep 19, 2019 ... FINAL ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 September 2019 West Oakland A joint plan by Bay Area Air Quality ...

  • Statement of Basis
    Statement of Basis

    nov. 6, 2012 ... 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
    (3 Mb PDF, 242 pgs)

    nov. 6, 2012 ... 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 ...

  • Final Determination of Compliance
    Final Determination of Compliance

    nov. 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (5 Mb PDF, 146 pgs)

    nov. 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • Draft Environmental Impact Report (EIR)
    Draft Environmental Impact Report (EIR)

    Oct 9, 2015 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District Regulation 12-15: Petroleum Refining Emissions Tracking Regulation 12-16: Petroleum Refining ...

    Read More
    (2 Mb PDF, 243 pgs)

    Oct 9, 2015 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District Regulation 12-15: Petroleum Refining Emissions Tracking Regulation 12-16: Petroleum Refining ...

  • Board Agenda
    Board Agenda

    May 15, 2014 ... BOARD OF DIRECTORS REGULAR MEETING May 21, 2014 A meeting of the Bay Area Air Quality Management District Board of Directors will be held th immediately following Board of ...

    Read More
    (1 Mb PDF, 153 pgs)

    May 15, 2014 ... BOARD OF DIRECTORS REGULAR MEETING May 21, 2014 A meeting of the Bay Area Air Quality Management District Board of Directors will be held th immediately following Board of ...

Spare the Air Status

Última actualización: 08/11/2016