Search

  • Advisory Council Agenda
    Advisory Council Agenda

    Feb 1, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 8, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

    Read More
    (362 Kb PDF, 11 pgs)

    Feb 1, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 8, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

  • Hearing Board Quarterly Report: October through December 2023
    Hearing Board Quarterly Report: October through December 2023

    Apr 26, 2024 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Davina Hurt and Members of the Finance and Administration Committee From: Chairperson Valerie J. Armento, ...

    Read More
    (147 Kb PDF, 13 pgs)

    Apr 26, 2024 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Davina Hurt and Members of the Finance and Administration Committee From: Chairperson Valerie J. Armento, ...

  • Engineering Evaluation
    Engineering Evaluation

    Sep 17, 2012 ... Synthetic Minor Operating Permit Application Evaluation Report Kraft Foods Group, Inc., Plant #167 Application #23324 Background Kraft Foods Group Inc. (formerly Kraft Foods Global, Inc.), ...

    Read More
    (266 Kb PDF, 39 pgs)

    Sep 17, 2012 ... Synthetic Minor Operating Permit Application Evaluation Report Kraft Foods Group, Inc., Plant #167 Application #23324 Background Kraft Foods Group Inc. (formerly Kraft Foods Global, Inc.), ...

  • Statement of Basis
    Statement of Basis

    May 13, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Engineering Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (365 Kb PDF, 18 pgs)

    May 13, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Engineering Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

  • UPDATED Workshop Notice
    UPDATED Workshop Notice

    Mar 1, 2017 ... WORKSHOP NOTICE UPDATE March 1, 2017 UPDATE: The written comment period has been extended from March 3, 2017 to March 10, 2017. TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / ...

    Read More
    (453 Kb PDF, 2 pgs)

    Mar 1, 2017 ... WORKSHOP NOTICE UPDATE March 1, 2017 UPDATE: The written comment period has been extended from March 3, 2017 to March 10, 2017. TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / ...

  • Adopting Emissions Statement Certifications for the 1997, 2008 and 2015 8-hour Ozone National Ambient Air Quality Standards
    Adopting Emissions Statement Certifications for the 1997, 2008 and 2015 8-hour Ozone National Ambient Air Quality Standards

    Jul 22, 2020 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2020-09 A Resolution of the Board of Directors of the Bay Area Air Quality Management District to Adopt Emissions Statement Certifications ...

    Read More
    (950 Kb PDF, 2 pgs)

    Jul 22, 2020 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2020-09 A Resolution of the Board of Directors of the Bay Area Air Quality Management District to Adopt Emissions Statement Certifications ...

  • Committee Agenda
    Committee Agenda

    Mar 7, 2012 ... BOARD OF DIRECTORS PUBLIC OUTREACH COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS – CHAIR ERIC MAR – VICE CHAIR JOHN AVALOS SUSAN GARNER SCOTT HAGGERTY CAROL KLATT NATE MILEY BRAD ...

    Read More
    (463 Kb PDF, 15 pgs)

    Mar 7, 2012 ... BOARD OF DIRECTORS PUBLIC OUTREACH COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS – CHAIR ERIC MAR – VICE CHAIR JOHN AVALOS SUSAN GARNER SCOTT HAGGERTY CAROL KLATT NATE MILEY BRAD ...

  • 30448-30449 Permit Evaluation
    30448-30449 Permit Evaluation

    Sep 15, 2021 ... Draft Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application Nos. 30448 & 30449 Project Description: New ...

    Read More
    (504 Kb PDF, 29 pgs)

    Sep 15, 2021 ... Draft Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application Nos. 30448 & 30449 Project Description: New ...

  • Committee Agenda
    Committee Agenda

    Jun 13, 2013 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON SUSAN ADAMS CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ...

    Read More
    (442 Kb PDF, 13 pgs)

    Jun 13, 2013 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON SUSAN ADAMS CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ...

  • Engineering Evaluation
    Engineering Evaluation

    May 8, 2012 ... SYNTHETIC MINOR OPERATING PERMIT (SMOP) EVALUATION REPORT Syar Industries, Inc. 2301 Napa Vallejo Highway Napa CA 94588 Plant Number A2158 Application Number 23532 May 8, 2012 ...

    Read More
    (513 Kb PDF, 16 pgs)

    May 8, 2012 ... SYNTHETIC MINOR OPERATING PERMIT (SMOP) EVALUATION REPORT Syar Industries, Inc. 2301 Napa Vallejo Highway Napa CA 94588 Plant Number A2158 Application Number 23532 May 8, 2012 ...

  • Meeting Minutes
    Meeting Minutes

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e J une 24, 2024 Bay Area Air ...

    Read More
    (83 Kb PDF, 7 pgs)

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e J une 24, 2024 Bay Area Air ...

  • 26437 Permit Evaluation
    26437 Permit Evaluation

    Apr 26, 2017 ... Draft Engineering Evaluation Report Waste Management of Alameda County, Plant #2066 10840 Altamont Pass Rd, Livermore, CA Application #26437 Background Waste Management of Alameda County, ...

    Read More
    (423 Kb PDF, 32 pgs)

    Apr 26, 2017 ... Draft Engineering Evaluation Report Waste Management of Alameda County, Plant #2066 10840 Altamont Pass Rd, Livermore, CA Application #26437 Background Waste Management of Alameda County, ...

  • Presentations
    Presentations

    Mar 29, 2016 ... AGENDA: 4 Regulation 2, Rule 5, New Source Review of Toxic Air Contaminants: Proposed Amendments Stationary Source Committee Meeting February 1, 2016 Carol Allen Supervising Air Quality ...

    Read More
    (2 Mb PDF, 24 pgs)

    Mar 29, 2016 ... AGENDA: 4 Regulation 2, Rule 5, New Source Review of Toxic Air Contaminants: Proposed Amendments Stationary Source Committee Meeting February 1, 2016 Carol Allen Supervising Air Quality ...

  • Fees
    Fees

    Jun 14, 2012 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (155 Kb PDF, 47 pgs)

    Jun 14, 2012 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Fees
    Fees

    Jun 30, 2010 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (159 Kb PDF, 46 pgs)

    Jun 30, 2010 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Fees
    Fees

    Jun 28, 2011 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (155 Kb PDF, 47 pgs)

    Jun 28, 2011 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Emissions Standard Certification
    Emissions Standard Certification

    Jun 8, 2020 ... Attachment A Clean Air Act Emissions Statement Certification EPA Approval for the California State Implementation Plan (SIP) Revision Certifying that the Existing Emission Statement Program Meets ...

    Read More
    (108 Kb PDF, 3 pgs)

    Jun 8, 2020 ... Attachment A Clean Air Act Emissions Statement Certification EPA Approval for the California State Implementation Plan (SIP) Revision Certifying that the Existing Emission Statement Program Meets ...

  • 23483 Public Notice
    23483 Public Notice

    Aug 25, 2011 ... PUBLIC NOTICE August 25, 2011 TO: Parents or guardians of children enrolled at the following school(s): Adele Harrison Middle School Sonoma Valley High School Creekside Highschool ...

    Read More
    (118 Kb PDF, 2 pgs)

    Aug 25, 2011 ... PUBLIC NOTICE August 25, 2011 TO: Parents or guardians of children enrolled at the following school(s): Adele Harrison Middle School Sonoma Valley High School Creekside Highschool ...

  • Budget FYE 2024
    Budget FYE 2024

    Jun 28, 2023 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2024 March 13, ...

    Read More
    (8 Mb PDF, 255 pgs)

    Jun 28, 2023 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2024 March 13, ...

  • Committee Agenda
    Committee Agenda

    Sep 12, 2016 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ERIC MAR – CHAIR LIZ KNISS – VICE CHAIR JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY DAVID E. HUDSON JAN PEPPER ...

    Read More
    (350 Kb PDF, 30 pgs)

    Sep 12, 2016 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ERIC MAR – CHAIR LIZ KNISS – VICE CHAIR JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY DAVID E. HUDSON JAN PEPPER ...

Spare the Air Status