搜尋

  • Board Minutes
    Board Minutes

    Dec 18, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Special Meeting Wednesday, November 30, 2015 APPROVED MINUTES ...

    Read More
    (193 Kb PDF, 8 pgs)

    Dec 18, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Special Meeting Wednesday, November 30, 2015 APPROVED MINUTES ...

  • Draft PTCA Plan Comment and Response Table
    Draft PTCA Plan Comment and Response Table

    Feb 20, 2024 ... Attachment 2 Draft PTCA Plan For Community Steering Committee Review Comment and Response Table 2/20/2024 First Name Last Name Organization COMMENT RESPONSE Y'Anad Burrell Resident, CSC co-chair, ...

    Read More
    (243 Kb PDF, 28 pgs)

    Feb 20, 2024 ... Attachment 2 Draft PTCA Plan For Community Steering Committee Review Comment and Response Table 2/20/2024 First Name Last Name Organization COMMENT RESPONSE Y'Anad Burrell Resident, CSC co-chair, ...

  • Council Minutes
    Council Minutes

    Sep 12, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Advisory Council Meeting Monday, January 30, 2023 APPROVED MINUTES Note: ...

    Read More
    (75 Kb PDF, 9 pgs)

    Sep 12, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Advisory Council Meeting Monday, January 30, 2023 APPROVED MINUTES Note: ...

  • Committee Minutes
    Committee Minutes

    Oct 25, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting 9:30 ...

    Read More
    (174 Kb PDF, 5 pgs)

    Oct 25, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting 9:30 ...

  • Transcript of January 21, 2009 PSD Public Hearing
    Transcript of January 21, 2009 PSD Public Hearing

    Feb 2, 2009 ... Public Comment Hearing 1/21/2009 1 ---oOo--- 1 2 REPORTER'S TRANSCRIPT OF 3 BAY AREA AIR QUALITY ...

    Read More
    (319 Kb PDF, 115 pgs)

    Feb 2, 2009 ... Public Comment Hearing 1/21/2009 1 ---oOo--- 1 2 REPORTER'S TRANSCRIPT OF 3 BAY AREA AIR QUALITY ...

  • Board Presentations
    Board Presentations

    Mar 2, 2020 ... AGENDA: 14 Air District Legal Authorities 101 Board of Directors Meeting March 4, 2020 Brian C. Bunger District Counsel Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 47 pgs)

    Mar 2, 2020 ... AGENDA: 14 Air District Legal Authorities 101 Board of Directors Meeting March 4, 2020 Brian C. Bunger District Counsel Bay Area Air Quality Management ...

  • RFP 2014-009 Website Content Editor
    RFP 2014-009 Website Content Editor

    Aug 25, 2014 ... August 25, 2014 Request for Proposals #2014-009 Website Content Editor SECTION I – SUMMARY ..................................................................................... 1 ...

    Read More
    (378 Kb PDF, 21 pgs)

    Aug 25, 2014 ... August 25, 2014 Request for Proposals #2014-009 Website Content Editor SECTION I – SUMMARY ..................................................................................... 1 ...

  • Board Minutes
    Board Minutes

    May 15, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 19, 2023 APPROVED ...

    Read More
    (172 Kb PDF, 7 pgs)

    May 15, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 19, 2023 APPROVED ...

  • Council Agenda
    Council Agenda

    Jul 25, 2024 ... BOARD OF DIRECTORS ADVISORY COUNCIL July 29, 2024 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, MD, PhD, MPH, ...

    Read More
    (1004 Kb PDF, 54 pgs)

    Jul 25, 2024 ... BOARD OF DIRECTORS ADVISORY COUNCIL July 29, 2024 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, MD, PhD, MPH, ...

  • Committee Minutes
    Committee Minutes

    Sep 26, 2019 ... 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 Mobile Source Committee ...

    Read More
    (197 Kb PDF, 5 pgs)

    Sep 26, 2019 ... 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 Mobile Source Committee ...

  • Agenda
    Agenda

    Dec 8, 2021 ... Path to Clean Air Community Emissions Reduction Plan (CERP) Steering Committee Meeting COMMUNITY STEERING COMMITTEE MEMBERS HEIDI V SWILLINGER LUZ GOMEZ ALFREDO ANGULO AMANDA BOOTH HENRY ...

    Read More
    (1 Mb PDF, 19 pgs)

    Dec 8, 2021 ... Path to Clean Air Community Emissions Reduction Plan (CERP) Steering Committee Meeting COMMUNITY STEERING COMMITTEE MEMBERS HEIDI V SWILLINGER LUZ GOMEZ ALFREDO ANGULO AMANDA BOOTH HENRY ...

  • 663096 Permit Evaluation
    663096 Permit Evaluation

    Dec 22, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID 202754 Candlestick Point/Bayview Vehicle Triage Center 500 Hunters Point Expressway, San Francisco, CA 94124 Application No. 663096 Background ...

    Read More
    (289 Kb PDF, 17 pgs)

    Dec 22, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID 202754 Candlestick Point/Bayview Vehicle Triage Center 500 Hunters Point Expressway, San Francisco, CA 94124 Application No. 663096 Background ...

  • 0603_nopis_031008
    0603_nopis_031008

    Mar 10, 2008 ... California Environmental Quality Act NOTICE OF PREPARATION OF DRAFT ENVIRONMENTAL IMPACT REPORT FOR ADOPTION OF DISTRICT REGULATION 6: PARTICULATE MATTER, RULE 3: WOOD-BURNING DEVICES Interested ...

    Read More
    (256 Kb PDF, 47 pgs)

    Mar 10, 2008 ... California Environmental Quality Act NOTICE OF PREPARATION OF DRAFT ENVIRONMENTAL IMPACT REPORT FOR ADOPTION OF DISTRICT REGULATION 6: PARTICULATE MATTER, RULE 3: WOOD-BURNING DEVICES Interested ...

  • Presentation
    Presentation

    Mar 29, 2016 ... AGENDA: 14 Refinery Emissions Reduction Strategy Board of Directors Meeting December 16, 2015 Greg Nudd Rule Development ...

    Read More
    (2 Mb PDF, 31 pgs)

    Mar 29, 2016 ... AGENDA: 14 Refinery Emissions Reduction Strategy Board of Directors Meeting December 16, 2015 Greg Nudd Rule Development ...

  • Board Minutes
    Board Minutes

    Nov 17, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 15, 2014 APPROVED MINUTES Note: ...

    Read More
    (273 Kb PDF, 12 pgs)

    Nov 17, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 15, 2014 APPROVED MINUTES Note: ...

  • Additional Statement of Basis for the Proposed Permit
    Additional Statement of Basis for the Proposed Permit

    Aug 3, 2009 ... Additional Statement of Basis Draft Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air Quality ...

    Read More
    (978 Kb PDF, 113 pgs)

    Aug 3, 2009 ... Additional Statement of Basis Draft Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air Quality ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jan 26, 2023 ... AIR J. PRODUCTS S.:: Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 January 6, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 17 pgs)

    Jan 26, 2023 ... AIR J. PRODUCTS S.:: Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 January 6, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Feb 8, 2022 ... AIR .r: PRODUCTS s.:; Air Products and Chemicals, Inc. P.O. Box 1489 Martinez, Ca 94553 (925) 313-8990 January 20, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 17 pgs)

    Feb 8, 2022 ... AIR .r: PRODUCTS s.:; Air Products and Chemicals, Inc. P.O. Box 1489 Martinez, Ca 94553 (925) 313-8990 January 20, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

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

    Aug 3, 2023 ... AIR J. ¡~ '\ ........ , ,,.. PRODUC7S z:; "."ir:'('• r : 'J¡-, ! •• ;.,. J •• I I ED , . . -O· • . •.• t .. t \. •u ,, ! (_ j t.,. Air Products and Chemicals, Inc. 2023 JUL 25 r;; 12: 2~ ...

    Read More
    (6 Mb PDF, 17 pgs)

    Aug 3, 2023 ... AIR J. ¡~ '\ ........ , ,,.. PRODUC7S z:; "."ir:'('• r : 'J¡-, ! •• ;.,. J •• I I ED , . . -O· • . •.• t .. t \. •u ,, ! (_ j t.,. Air Products and Chemicals, Inc. 2023 JUL 25 r;; 12: 2~ ...

Spare the Air Status

上次更新: 2016/11/8