Search

  • Committee Agenda
    Committee Agenda

    May 17, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

    Read More
    (1 Mb PDF, 32 pgs)

    May 17, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

  • US Pipe and Foundry (5-Year Update)
    US Pipe and Foundry (5-Year Update)

    Jun 24, 2022 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations United States Pipe and Foundry Company, LLC District Site #A0083 1295 ...

    Read More
    (714 Kb PDF, 65 pgs)

    Jun 24, 2022 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations United States Pipe and Foundry Company, LLC District Site #A0083 1295 ...

  • Regulatory Compliance Statement
    Regulatory Compliance Statement

    Nov 27, 2023 ... Emissions Reduction Incentive Program Regulatory Compliance Statement As an applicant for grant funding, I declare that the organization identified below 1. is in compliance with, and 2. will ...

    Read More
    (229 Kb PDF, 1 pg)

    Nov 27, 2023 ... Emissions Reduction Incentive Program Regulatory Compliance Statement As an applicant for grant funding, I declare that the organization identified below 1. is in compliance with, and 2. will ...

  • Regulatory Compliance Statement
    Regulatory Compliance Statement

    Nov 27, 2023 ... Emissions Reduction Incentive Program Regulatory Compliance Statement As an applicant for grant funding, I declare that the organization identified below 1. is in compliance with, and 2.

    Read More
    (116 Kb PDF, 1 pg)

    Nov 27, 2023 ... Emissions Reduction Incentive Program Regulatory Compliance Statement As an applicant for grant funding, I declare that the organization identified below 1. is in compliance with, and 2.

  • Ultrafine Particles: Exposure Reduction
    Ultrafine Particles: Exposure Reduction

    Jul 24, 2013 ... FINAL REPORT ON THE SEPTEMBER 12, 2012 ADVISORY COUNCIL MEETING ON ULTRAFINE PARTICLES: EXPOSURE REDUCTION SUMMARY The following presentations were made at the September 12, 2012 Advisory ...

    Read More
    (143 Kb PDF, 9 pgs)

    Jul 24, 2013 ... FINAL REPORT ON THE SEPTEMBER 12, 2012 ADVISORY COUNCIL MEETING ON ULTRAFINE PARTICLES: EXPOSURE REDUCTION SUMMARY The following presentations were made at the September 12, 2012 Advisory ...

  • 54105 Permit Evaluation
    54105 Permit Evaluation

    Jul 24, 2012 ... ENGINEERING EVALUATION CITY OF BERKELEY CORPORATION YARD P#21109-A#24105 1326 ALLSTON WAY BERKELEY, CA 94702 Background City of Berkeley Corporation Yard has applied for an Authority to ...

    Read More
    (222 Kb PDF, 13 pgs)

    Jul 24, 2012 ... ENGINEERING EVALUATION CITY OF BERKELEY CORPORATION YARD P#21109-A#24105 1326 ALLSTON WAY BERKELEY, CA 94702 Background City of Berkeley Corporation Yard has applied for an Authority to ...

  • MSIF CMP Agricultural Fact Sheet
    MSIF CMP Agricultural Fact Sheet

    Nov 19, 2020 ... Carl Moyer Memorial Air Quality Standards Attainment Program Stationary Agricultural Engine Projects Fact Sheet The Carl Moyer Memorial Air Quality Standards Attainment NEW Program ...

    Read More
    (257 Kb PDF, 3 pgs)

    Nov 19, 2020 ... Carl Moyer Memorial Air Quality Standards Attainment Program Stationary Agricultural Engine Projects Fact Sheet The Carl Moyer Memorial Air Quality Standards Attainment NEW Program ...

  • Regulatory Compliance Statement
    Regulatory Compliance Statement

    Feb 1, 2016 ... REGULATORY COMPLIANCE STATEMENT As an applicant/participant of the Transportation Fund for Clean Air (TFCA) Heavy-Duty Zero Emission Vehicle Program, I declare that the organization identified ...

    Read More
    (35 Kb PDF, 1 pg)

    Feb 1, 2016 ... REGULATORY COMPLIANCE STATEMENT As an applicant/participant of the Transportation Fund for Clean Air (TFCA) Heavy-Duty Zero Emission Vehicle Program, I declare that the organization identified ...

  • Appendix D: Supplemental Technical Information
    Appendix D: Supplemental Technical Information

    Oct 2, 2025 ... Appendix D: Supplemental Technical Information This appendix contains additional information on technical datasets and analyses that were described in Chapter 5: Air Quality Overview and covers the ...

    Read More
    (2 Mb PDF, 19 pgs)

    Oct 2, 2025 ... Appendix D: Supplemental Technical Information This appendix contains additional information on technical datasets and analyses that were described in Chapter 5: Air Quality Overview and covers the ...

  • Locomotive Fact Sheet
    Locomotive Fact Sheet

    Jul 3, 2018 ... Carl Moyer Memorial Air Quality Standards Attainment Program Locomotive Project Fact Sheet The Carl Moyer Memorial Air Quality Standards Attainment Program (Carl Moyer Program or ...

    Read More
    (138 Kb PDF, 2 pgs)

    Jul 3, 2018 ... Carl Moyer Memorial Air Quality Standards Attainment Program Locomotive Project Fact Sheet The Carl Moyer Memorial Air Quality Standards Attainment Program (Carl Moyer Program or ...

  • Board Agenda
    Board Agenda

    May 30, 2014 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 4, 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 Floor ...

    Read More
    (1 Mb PDF, 185 pgs)

    May 30, 2014 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 4, 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 Floor ...

  • Board Agenda
    Board Agenda

    Feb 1, 2019 ... BOARD OF DIRECTORS REGULAR MEETING February 6, 2019 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (1 Mb PDF, 90 pgs)

    Feb 1, 2019 ... BOARD OF DIRECTORS REGULAR MEETING February 6, 2019 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • Board Agenda
    Board Agenda

    Feb 1, 2019 ... BOARD OF DIRECTORS REGULAR MEETING February 6, 2019 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (1 Mb PDF, 90 pgs)

    Feb 1, 2019 ... BOARD OF DIRECTORS REGULAR MEETING February 6, 2019 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • 28886 Permit Evaluation
    28886 Permit Evaluation

    Mar 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28886 Project Description: Flaring Throughput ...

    Read More
    (251 Kb PDF, 12 pgs)

    Mar 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28886 Project Description: Flaring Throughput ...

  • Appendix J. J List Of Community Concerns For The Path To Clean Air Community Emissions Reduction Plan
    Appendix J. J List Of Community Concerns For The Path To Clean Air Community Emissions Reduction Plan

    Jun 3, 2024 ... Path to Clean Air Plan April 2024 Appendix J: List Of Community Concerns For The Path To Clean Air Community Emissions Reduction Plan This document is a summary of community concerns that ...

    Read More
    (332 Kb PDF, 14 pgs)

    Jun 3, 2024 ... Path to Clean Air Plan April 2024 Appendix J: List Of Community Concerns For The Path To Clean Air Community Emissions Reduction Plan This document is a summary of community concerns that ...

  • Board Agenda
    Board Agenda

    Jul 9, 2020 ... BOARD OF DIRECTORS REGULAR MEETING July 15, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (3 Mb PDF, 203 pgs)

    Jul 9, 2020 ... BOARD OF DIRECTORS REGULAR MEETING July 15, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • Current Permit 12/10/2024
    Current Permit 12/10/2024

    Dec 10, 2024 ... Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Western Fiberglass, Inc.

    Read More
    (678 Kb PDF, 41 pgs)

    Dec 10, 2024 ... Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Western Fiberglass, Inc.

  • 9/23/2024 Proposed Permit
    9/23/2024 Proposed Permit

    Sep 23, 2024 ... Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 (415) 771-6000 DraftProposed MAJOR FACILITY REVIEW PERMIT Issued To: Western Fiberglass, ...

    Read More
    (713 Kb PDF, 51 pgs)

    Sep 23, 2024 ... Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 (415) 771-6000 DraftProposed MAJOR FACILITY REVIEW PERMIT Issued To: Western Fiberglass, ...

  • Owning Our Air: The West Oakland Community Action Plan (Final) – Volume 1
    Owning Our Air: The West Oakland Community Action Plan (Final) – Volume 1

    Oct 2, 2019 ... FINAL OWNING OUR AIR The West Oakland Community Action Plan — Volume 1: The Plan October 2019 A joint project of the Bay Area Air Quality Management District and West Oakland Environmental Indicators ...

    Read More
    (5 Mb PDF, 138 pgs)

    Oct 2, 2019 ... FINAL OWNING OUR AIR The West Oakland Community Action Plan — Volume 1: The Plan October 2019 A joint project of the Bay Area Air Quality Management District and West Oakland Environmental Indicators ...

  • 06/25/2018 Eval Clean
    06/25/2018 Eval Clean

    Jun 18, 2018 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2018 ...

    Read More
    (3 Mb PDF, 260 pgs)

    Jun 18, 2018 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2018 ...

Spare the Air Status