Búsqueda

  • Board Minutes
    Board Minutes

    Mar 29, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 17, 2016 APPROVED MINUTES ...

    Read More
    (267 Kb PDF, 8 pgs)

    Mar 29, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 17, 2016 APPROVED MINUTES ...

  • Board Minutes
    Board Minutes

    Sep 10, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, July 2, 2025 APPROVED ...

    Read More
    (70 Kb PDF, 9 pgs)

    Sep 10, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, July 2, 2025 APPROVED ...

  • Appendix G. Community Steering Committee
    Appendix G. Community Steering Committee

    Mar 12, 2024 ... DRAFT Final Path to Clean Air Plan March 2024 Appendix G - Community Steering Committee The information below describes the initial convening process for the Path to Clean Air Community ...

    Read More
    (229 Kb PDF, 8 pgs)

    Mar 12, 2024 ... DRAFT Final Path to Clean Air Plan March 2024 Appendix G - Community Steering Committee The information below describes the initial convening process for the Path to Clean Air Community ...

  • Board Minutes
    Board Minutes

    Feb 12, 2025 ... 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 4, 2024 APPROVED ...

    Read More
    (113 Kb PDF, 10 pgs)

    Feb 12, 2025 ... 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 4, 2024 APPROVED ...

  • Board Minutes
    Board Minutes

    Feb 19, 2020 ... Bay Area Air Quality Management District Residence Inn by Marriott Monte Vista Room 19429 Stevens Creek Blvd. Cupertino, CA 95014 Board of Directors Special Meeting/Retreat Wednesday, ...

    Read More
    (268 Kb PDF, 10 pgs)

    Feb 19, 2020 ... Bay Area Air Quality Management District Residence Inn by Marriott Monte Vista Room 19429 Stevens Creek Blvd. Cupertino, CA 95014 Board of Directors Special Meeting/Retreat Wednesday, ...

  • Board Minutes
    Board Minutes

    Dec 2, 2020 ... 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 18, 2020 APPROVED ...

    Read More
    (255 Kb PDF, 11 pgs)

    Dec 2, 2020 ... 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 18, 2020 APPROVED ...

  • Board Minutes
    Board Minutes

    Nov 18, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 21, 2015 APPROVED MINUTES ...

    Read More
    (251 Kb PDF, 8 pgs)

    Nov 18, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 21, 2015 APPROVED MINUTES ...

  • Response to public comments 2023
    Response to public comments 2023

    Jul 18, 2023 ... Responses to Public Comments Responses to public comments on revised fenceline air monitoring plans for Chevron Products Company, Martinez Refining Company, Phillips 66, Tesoro Refining & ...

    Read More
    (203 Kb PDF, 22 pgs)

    Jul 18, 2023 ... Responses to Public Comments Responses to public comments on revised fenceline air monitoring plans for Chevron Products Company, Martinez Refining Company, Phillips 66, Tesoro Refining & ...

  • Index of Public Permitting Record Documents
    Index of Public Permitting Record Documents

    Aug 3, 2009 ... Proposed Federal PSD Permit for the Russell City Energy Center INDEX OF PUBLIC PERMITTING RECORD DOCUMENTS The Bay Area Air Quality Management District (“Air District”) has collected the ...

    Read More
    (392 Kb PDF, 36 pgs)

    Aug 3, 2009 ... Proposed Federal PSD Permit for the Russell City Energy Center INDEX OF PUBLIC PERMITTING RECORD DOCUMENTS The Bay Area Air Quality Management District (“Air District”) has collected the ...

  • Board Minutes
    Board Minutes

    Oct 7, 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, September 4, 2024 APPROVED ...

    Read More
    (70 Kb PDF, 9 pgs)

    Oct 7, 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, September 4, 2024 APPROVED ...

  • Meeting Summary
    Meeting Summary

    Mar 11, 2020 ... M E M O R A N D U M February 25, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of February 19, 2020 Richmond-San Pablo Area Community Air Monitoring Plan ...

    Read More
    (723 Kb PDF, 11 pgs)

    Mar 11, 2020 ... M E M O R A N D U M February 25, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of February 19, 2020 Richmond-San Pablo Area Community Air Monitoring Plan ...

  • Council Agenda
    Council Agenda

    Jan 26, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California ...

    Read More
    (358 Kb PDF, 17 pgs)

    Jan 26, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California ...

  • Meeting Agenda
    Meeting Agenda

    May 11, 2021 ... PATH TO CLEAN AIR COMMUNITY EMISSIONS REDUCTION PLAN (CERP) STEERING COMMITTEE STEERING COMMITTEE MEMBERS LUZ GOMEZ ALFREDO ANGULO HAKIM JOHNSON AMANDA BOOTH HEIDI V SWILLINGER MICAELA ...

    Read More
    (347 Kb PDF, 15 pgs)

    May 11, 2021 ... PATH TO CLEAN AIR COMMUNITY EMISSIONS REDUCTION PLAN (CERP) STEERING COMMITTEE STEERING COMMITTEE MEMBERS LUZ GOMEZ ALFREDO ANGULO HAKIM JOHNSON AMANDA BOOTH HEIDI V SWILLINGER MICAELA ...

  • Appendix G. Community Steering Committee
    Appendix G. Community Steering Committee

    nov. 4, 2024 ... Plan de Camino hacia un Aire Limpio Abril de 2024 Apéndice G: Comité Directivo de la Comunidad La información a continuación describe el proceso de convocatoria inicial para el Comité Directivo ...

    Read More
    (315 Kb PDF, 8 pgs)

    nov. 4, 2024 ... Plan de Camino hacia un Aire Limpio Abril de 2024 Apéndice G: Comité Directivo de la Comunidad La información a continuación describe el proceso de convocatoria inicial para el Comité Directivo ...

  • Appendix G
    Appendix G

    nov. 4, 2024 ... Plan de Camino hacia un Aire Limpio Abril de 2024 Apéndice G: Comité Directivo de la Comunidad La información a continuación describe el proceso de convocatoria inicial para el Comité Directivo ...

    Read More
    (315 Kb PDF, 8 pgs)

    nov. 4, 2024 ... Plan de Camino hacia un Aire Limpio Abril de 2024 Apéndice G: Comité Directivo de la Comunidad La información a continuación describe el proceso de convocatoria inicial para el Comité Directivo ...

  • Appendix E-3: List of Permitted Facilities in East Oakland
    Appendix E-3: List of Permitted Facilities in East Oakland

    Oct 2, 2025 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...

    Read More
    (659 Kb PDF, 11 pgs)

    Oct 2, 2025 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...

  • Comments from American Fuel & Petrochemical Manufacturers
    Comments from American Fuel & Petrochemical Manufacturers

    Sep 30, 2010 ... American Fuel & Petrochemical Manufacturers 1667 K Street, NW Suite 700 Washington, DC 20006 June 26, 2017 202.457.0480 office 202.457.0486 fax ...

    Read More
    (559 Kb PDF, 26 pgs)

    Sep 30, 2010 ... American Fuel & Petrochemical Manufacturers 1667 K Street, NW Suite 700 Washington, DC 20006 June 26, 2017 202.457.0480 office 202.457.0486 fax ...

  • Public Comment Emails and Comment Letters (Redacted)
    Public Comment Emails and Comment Letters (Redacted)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

    Read More
    (9 Mb PDF, 86 pgs)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

  • Committee Agenda
    Committee Agenda

    Oct 13, 2022 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR DAVID HAUBERT – VICE CHAIR JOHN J. BAUTERS JOHN GIOIA DAVINA HURT TYRONE JUE NATE ...

    Read More
    (445 Kb PDF, 18 pgs)

    Oct 13, 2022 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR DAVID HAUBERT – VICE CHAIR JOHN J. BAUTERS JOHN GIOIA DAVINA HURT TYRONE JUE NATE ...

  • Meeting Summary
    Meeting Summary

    Sep 3, 2019 ... M E M O R A N D U M August 23, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of August 14, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

    Read More
    (7 Mb PDF, 66 pgs)

    Sep 3, 2019 ... M E M O R A N D U M August 23, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of August 14, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

Spare the Air Status

Última actualización: 08/11/2016