Búsqueda

  • Adopting Amendments to the District Record Retention Schedule
    Adopting Amendments to the District Record Retention Schedule

    Jan 8, 2016 ... BA Y AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2015- 10 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Adopting Amendments to the District Record ...

    Read More
    (296 Kb PDF, 11 pgs)

    Jan 8, 2016 ... BA Y AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2015- 10 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Adopting Amendments to the District Record ...

  • Committee Minutes
    Committee Minutes

    Oct 16, 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 Executive Committee ...

    Read More
    (330 Kb PDF, 4 pgs)

    Oct 16, 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 Executive Committee ...

  • Identifying impacted communities
    Identifying impacted communities

    oct. 15, 2012 ... Identifying Impacted Communities: Draft Revised Mapping Method Phil Martien, Ph.D. Bay Area Air Quality Management District CARE Task Force Meeting October 16, 2012 ...

    Read More
    (2 Mb PDF, 22 pgs)

    oct. 15, 2012 ... Identifying Impacted Communities: Draft Revised Mapping Method Phil Martien, Ph.D. Bay Area Air Quality Management District CARE Task Force Meeting October 16, 2012 ...

  • Committee Presentation
    Committee Presentation

    Jul 5, 2024 ... AGENDA: 6 Strategic Plan Update Finance and Administration Committee Special Meeting July 10, 2024 Dr. Philip M. Fine Executive Officer/Air Pollution Control Officer pfine@baaqmd.gov 1 Bay Area Air ...

    Read More
    (404 Kb PDF, 24 pgs)

    Jul 5, 2024 ... AGENDA: 6 Strategic Plan Update Finance and Administration Committee Special Meeting July 10, 2024 Dr. Philip M. Fine Executive Officer/Air Pollution Control Officer pfine@baaqmd.gov 1 Bay Area Air ...

  • Board Presentations
    Board Presentations

    Oct 4, 2017 ... AGENDA: 8 Assembly Bill 617 Update Eric Stevenson Director of Meteorology and Measurement Board of Directors Meeting October 4, ...

    Read More
    (3 Mb PDF, 19 pgs)

    Oct 4, 2017 ... AGENDA: 8 Assembly Bill 617 Update Eric Stevenson Director of Meteorology and Measurement Board of Directors Meeting October 4, ...

  • Facility Fact Sheet
    Facility Fact Sheet

    Jul 8, 2009 ... PACIFIC STEEL CASTING COMPANY (#A0187, #A0703, #A1603) nd 1328 2 Street Berkeley, CA 94710 FACT SHEET June 24, 2009 Background • Pacific Steel Casting Company (PSC) is located at ...

    Read More
    (499 Kb PDF, 5 pgs)

    Jul 8, 2009 ... PACIFIC STEEL CASTING COMPANY (#A0187, #A0703, #A1603) nd 1328 2 Street Berkeley, CA 94710 FACT SHEET June 24, 2009 Background • Pacific Steel Casting Company (PSC) is located at ...

  • Engineering Evaluation
    Engineering Evaluation

    Jan 9, 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 ...

    Read More
    (167 Kb PDF, 26 pgs)

    Jan 9, 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 ...

  • Budget FYE 2020
    Budget FYE 2020

    Jun 13, 2019 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2020 March 13, 2007 BAAQMD Fiscal Year Ending 2020 i ...

    Read More
    (2 Mb PDF, 212 pgs)

    Jun 13, 2019 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2020 March 13, 2007 BAAQMD Fiscal Year Ending 2020 i ...

  • Assessment Key Findings
    Assessment Key Findings

    Sep 6, 2011 ... Assessment Key Findings Bay Area Air Quality Management District ...

    Read More
    (280 Kb PDF, 9 pgs)

    Sep 6, 2011 ... Assessment Key Findings Bay Area Air Quality Management District ...

  • Valero Incident Report
    Valero Incident Report

    May 5, 2017 ... Compliance and Enforcement Division INCIDENT REPORT Valero Benicia Refinery (Site #B2626) nd 3400 E 2 Street Benicia, California May 5, 2017 Incident On May 5, 2017, at ...

    Read More
    (100 Kb PDF, 2 pgs)

    May 5, 2017 ... Compliance and Enforcement Division INCIDENT REPORT Valero Benicia Refinery (Site #B2626) nd 3400 E 2 Street Benicia, California May 5, 2017 Incident On May 5, 2017, at ...

  • Steering Committee Final Agenda
    Steering Committee Final Agenda

    oct. 3, 2018 ... West Oakland Community Action Plan Steering Committee Meeting Wednesday, October 3, 2018 6:00 pm — 8:30 p.m. West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Agenda 1.

    Read More
    (166 Kb PDF, 1 pg)

    oct. 3, 2018 ... West Oakland Community Action Plan Steering Committee Meeting Wednesday, October 3, 2018 6:00 pm — 8:30 p.m. West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Agenda 1.

  • Adopting Amendments to the Air District’s Record Retention Schedule
    Adopting Amendments to the Air District’s Record Retention Schedule

    Jul 11, 2023 ... DocuSign Envelope ID: F54C0746-53B3-4085-A1E8-842CFAB18F9F BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2023 - 11 A Resolution of the Board of Directors of the Bay Area Air ...

    Read More
    (340 Kb PDF, 11 pgs)

    Jul 11, 2023 ... DocuSign Envelope ID: F54C0746-53B3-4085-A1E8-842CFAB18F9F BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2023 - 11 A Resolution of the Board of Directors of the Bay Area Air ...

  • Board Agenda
    Board Agenda

    Apr 26, 2018 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS BUDGET HEARING MAY 2, 2018 A special meeting of the Bay Area Air Quality Management District Board of ...

    Read More
    (1 Mb PDF, 210 pgs)

    Apr 26, 2018 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS BUDGET HEARING MAY 2, 2018 A special meeting of the Bay Area Air Quality Management District Board of ...

  • Phillips 66, Rodeo
    Phillips 66, Rodeo

    jun. 15, 2012 ... Compliance and Enforcement Division INCIDENT REPORT Phillips 66 Refinery (Site #A0016) 1380 San Pablo Avenue Rodeo, California June 15, 2012 On June 15, 2012 at approximately 7:00 am, a ...

    Read More
    (68 Kb PDF, 1 pg)

    jun. 15, 2012 ... Compliance and Enforcement Division INCIDENT REPORT Phillips 66 Refinery (Site #A0016) 1380 San Pablo Avenue Rodeo, California June 15, 2012 On June 15, 2012 at approximately 7:00 am, a ...

  • Proposed Final Mapping Method
    Proposed Final Mapping Method

    Apr 29, 2013 ... Identifying Impacted Communities: Revised Mapping Method Proposed Final Phil Martien, Ph.D. Bay Area Air Quality Management District CARE Task Force Meeting April 30, 2013 ...

    Read More
    (3 Mb PDF, 30 pgs)

    Apr 29, 2013 ... Identifying Impacted Communities: Revised Mapping Method Proposed Final Phil Martien, Ph.D. Bay Area Air Quality Management District CARE Task Force Meeting April 30, 2013 ...

  • Committee Agenda
    Committee Agenda

    Apr 14, 2022 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CHAIR LYNDA HOPKINS – VICE CHAIR RICH CONSTANTINE JOHN GIOIA DAVID HAUBERT DAVINA HURT TYRONE JUE ...

    Read More
    (236 Kb PDF, 17 pgs)

    Apr 14, 2022 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CHAIR LYNDA HOPKINS – VICE CHAIR RICH CONSTANTINE JOHN GIOIA DAVID HAUBERT DAVINA HURT TYRONE JUE ...

  • Contra Costa County - Phillips 66 Renewed Project DEIR
    Contra Costa County - Phillips 66 Renewed Project DEIR

    Dec 17, 2021 ... December 17, 2021 Gary Kupp, Senior Planner Community Development Division Contra Costa County, Department of Conservation & Development 30 Muir Road, Martinez, CA 94553 Re: Phillips 66 ...

    Read More
    (343 Kb PDF, 5 pgs)

    Dec 17, 2021 ... December 17, 2021 Gary Kupp, Senior Planner Community Development Division Contra Costa County, Department of Conservation & Development 30 Muir Road, Martinez, CA 94553 Re: Phillips 66 ...

  • Evergreen Oil, Inc, Newark
    Evergreen Oil, Inc, Newark

    May 13, 2010 ... Compliance and Enforcement Division INCIDENT REPORT Evergreen Oil, Inc. (A1190) 6880 Smith Street Newark, California May 12, 2010 At approximately 12:40 AM on May 12, 2010, a fire ...

    Read More
    (15 Kb PDF, 1 pg)

    May 13, 2010 ... Compliance and Enforcement Division INCIDENT REPORT Evergreen Oil, Inc. (A1190) 6880 Smith Street Newark, California May 12, 2010 At approximately 12:40 AM on May 12, 2010, a fire ...

  • Chevron Flaring Incident
    Chevron Flaring Incident

    jul. 29, 2019 ... Compliance and Enforcement Division INCIDENT REPORT Chevron Richmond Refinery (Site# A0010) Richmond, CA July 27, 2019 On July 27, 2019 at approximately 12:58 PM, ...

    Read More
    (54 Kb PDF, 1 pg)

    jul. 29, 2019 ... Compliance and Enforcement Division INCIDENT REPORT Chevron Richmond Refinery (Site# A0010) Richmond, CA July 27, 2019 On July 27, 2019 at approximately 12:58 PM, ...

  • Appendix A. Detailed Action Descriptions
    Appendix A. Detailed Action Descriptions

    Jun 10, 2024 ... Path to Clean Air Plan April 2024 Appendix A – Detailed Action Descriptions Contents Appendix A – Detailed Action Descriptions 1 Commercial & Industrial Sources Near Community (C&I) 3 C&I ...

    Read More
    (3 Mb PDF, 176 pgs)

    Jun 10, 2024 ... Path to Clean Air Plan April 2024 Appendix A – Detailed Action Descriptions Contents Appendix A – Detailed Action Descriptions 1 Commercial & Industrial Sources Near Community (C&I) 3 C&I ...

Spare the Air Status

Última actualización: 08/11/2016