Search

  • 2021 Charge! Rank List
    2021 Charge! Rank List

    Jul 14, 2021 ... 2021 Charge! Program Rank List* Projects evaluated between 3/18/21 and 6/2/21 Eligible Grant Total Project Emissions Rank Score Project # Applicant Project Category Project Description County Award ...

    Read More
    (310 Kb PDF, 1 pg)

    Jul 14, 2021 ... 2021 Charge! Program Rank List* Projects evaluated between 3/18/21 and 6/2/21 Eligible Grant Total Project Emissions Rank Score Project # Applicant Project Category Project Description County Award ...

  • Board Minutes
    Board Minutes

    Jun 17, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, May 7, 2025 APPROVED MINUTES ...

    Read More
    (38 Kb PDF, 3 pgs)

    Jun 17, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, May 7, 2025 APPROVED MINUTES ...

  • Board Minutes
    Board Minutes

    Feb 17, 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, February 1, 2023 APPROVED ...

    Read More
    (147 Kb PDF, 3 pgs)

    Feb 17, 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, February 1, 2023 APPROVED ...

  • Current Title V Renewal Application Sorted by County
    Current Title V Renewal Application Sorted by County

    Dec 7, 2022 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (141 Kb PDF, 3 pgs)

    Dec 7, 2022 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

  • Board Agenda
    Board Agenda

    Feb 13, 2014 ... BOARD OF DIRECTORS REGULAR MEETING February 19, 2014 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
    (12 Mb PDF, 191 pgs)

    Feb 13, 2014 ... BOARD OF DIRECTORS REGULAR MEETING February 19, 2014 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 ...

  • Current Title V Renewal Application Sorted by Name
    Current Title V Renewal Application Sorted by Name

    Dec 7, 2022 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

    Read More
    (142 Kb PDF, 3 pgs)

    Dec 7, 2022 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

  • Board Presentations
    Board Presentations

    Sep 27, 2016 ... AGENDA: 17 Bay Area Air Quality Management District September 19, 2016 Update on Wood Smoke Reduction Incentive Program Damian Breen Deputy Air Pollution Control ...

    Read More
    (1 Mb PDF, 14 pgs)

    Sep 27, 2016 ... AGENDA: 17 Bay Area Air Quality Management District September 19, 2016 Update on Wood Smoke Reduction Incentive Program Damian Breen Deputy Air Pollution Control ...

  • Volume II (All Appendixes) (10.3 mb)
    Volume II (All Appendixes) (10.3 mb)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (10 Mb PDF, 333 pgs)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    May 2, 2019 ... cornerstone 7600 Dublin Blvd., Suite 200, Dublin, CA 94568 A TETRA TECH COMPANY Combined Title V Semi­ Annual and Partial 8-34 Annual Report October 1, 2018 through March 31, 2019 Ox Mountain ...

    Read More
    (12 Mb PDF, 32 pgs)

    May 2, 2019 ... cornerstone 7600 Dublin Blvd., Suite 200, Dublin, CA 94568 A TETRA TECH COMPANY Combined Title V Semi­ Annual and Partial 8-34 Annual Report October 1, 2018 through March 31, 2019 Ox Mountain ...

  • 03/04/2021 Statement of Basis
    03/04/2021 Statement of Basis

    Mar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (1 Mb PDF, 103 pgs)

    Mar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • Regulation 11, Rule 17 Workshop Notice
    Regulation 11, Rule 17 Workshop Notice

    Dec 22, 2010 ... WORKSHOP NOTICE December 22, 2010 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PROPOSED NEW REGULATION 11, RULE 17: LIMITED USE STATIONARY COMPRESSION IGNITION (DIESEL) ...

    Read More
    (42 Kb PDF, 4 pgs)

    Dec 22, 2010 ... WORKSHOP NOTICE December 22, 2010 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PROPOSED NEW REGULATION 11, RULE 17: LIMITED USE STATIONARY COMPRESSION IGNITION (DIESEL) ...

  • Rule 11-18 Implementation Procedures
    Rule 11-18 Implementation Procedures

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

    Read More
    (892 Kb PDF, 33 pgs)

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

  • Implementation Procedures
    Implementation Procedures

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

    Read More
    (892 Kb PDF, 29 pgs)

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

  • Committee Agenda
    Committee Agenda

    Apr 20, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER ...

    Read More
    (895 Kb PDF, 41 pgs)

    Apr 20, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER ...

  • Committee Agenda
    Committee Agenda

    Jul 20, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER ...

    Read More
    (1 Mb PDF, 37 pgs)

    Jul 20, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER ...

  • Board Agenda
    Board Agenda

    Nov 26, 2014 ... BOARD OF DIRECTORS REGULAR MEETING December 3, 2014 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room at ...

    Read More
    (278 Kb PDF, 53 pgs)

    Nov 26, 2014 ... BOARD OF DIRECTORS REGULAR MEETING December 3, 2014 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room at ...

  • Appendix B-1: Emission Inventory by Facility and City
    Appendix B-1: Emission Inventory by Facility and City

    Aug 16, 2007 ... APPENDIX B EMISSIONS INVENTORY ...

    Read More
    (246 Kb PDF, 149 pgs)

    Aug 16, 2007 ... APPENDIX B EMISSIONS INVENTORY ...

  • 463804 Permit Evaluation
    463804 Permit Evaluation

    May 13, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200898 Coastside Fire Protection District – Fire Station 41 555 Obispo Road, Half Moon Bay, CA 94019 Application No. 463804 Background ...

    Read More
    (178 Kb PDF, 6 pgs)

    May 13, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200898 Coastside Fire Protection District – Fire Station 41 555 Obispo Road, Half Moon Bay, CA 94019 Application No. 463804 Background ...

  • Committee Minutes
    Committee Minutes

    Apr 23, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Policy, Grants, and Technology Committee Meeting Wednesday, March 19, 2025 ...

    Read More
    (50 Kb PDF, 6 pgs)

    Apr 23, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Policy, Grants, and Technology Committee Meeting Wednesday, March 19, 2025 ...

  • Committee Presentations
    Committee Presentations

    Sep 28, 2017 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee Projects with proposed awards over $100,000 September 28, 2017 Damian Breen Deputy Air Pollution Control ...

    Read More
    (1 Mb PDF, 29 pgs)

    Sep 28, 2017 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee Projects with proposed awards over $100,000 September 28, 2017 Damian Breen Deputy Air Pollution Control ...

Spare the Air Status