Search

  • 07052017 Open Renewal Applications by County
    07052017 Open Renewal Applications by County

    Jul 5, 2017 ... 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
    (86 Kb PDF, 1 pg)

    Jul 5, 2017 ... 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 ...

  • Appendix E-1: Air Quality Complaints in East Oakland (2021-2024)
    Appendix E-1: Air Quality Complaints in East Oakland (2021-2024)

    Oct 2, 2025 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland ...

    Read More
    (780 Kb PDF, 28 pgs)

    Oct 2, 2025 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland ...

  • Current Permit
    Current Permit

    Oct 25, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary Landfill, ...

    Read More
    (489 Kb PDF, 131 pgs)

    Oct 25, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary Landfill, ...

  • Current Permit
    Current Permit

    Oct 25, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary Landfill, ...

    Read More
    (489 Kb PDF, 131 pgs)

    Oct 25, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary Landfill, ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 64 pgs)

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Board Presentations
    Board Presentations

    Feb 21, 2018 ... AGENDA: 20 Update on Diversity, Equity & Inclusion Program Rex Sanders, Chief Administrative Officer Mary Ann Okpalaugo, Diversity, Equity and Inclusion Manager Board of Directors Regular ...

    Read More
    (1 Mb PDF, 17 pgs)

    Feb 21, 2018 ... AGENDA: 20 Update on Diversity, Equity & Inclusion Program Rex Sanders, Chief Administrative Officer Mary Ann Okpalaugo, Diversity, Equity and Inclusion Manager Board of Directors Regular ...

  • Committee Agenda
    Committee Agenda

    Feb 19, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID E. HUDSON NATE MILEY KAREN MITCHOFF ...

    Read More
    (1 Mb PDF, 33 pgs)

    Feb 19, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID E. HUDSON NATE MILEY KAREN MITCHOFF ...

  • List of Current Title V Renewal Applications sorted by Plant
    List of Current Title V Renewal Applications sorted by Plant

    Feb 27, 2018 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* AB&I Foundry A0062 28312 10/12/2016 Oakland ...

    Read More
    (358 Kb PDF, 2 pgs)

    Feb 27, 2018 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* AB&I Foundry A0062 28312 10/12/2016 Oakland ...

  • List of Current Title V Renewal Applications Sorted By County
    List of Current Title V Renewal Applications Sorted By County

    Feb 27, 2018 ... 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
    (357 Kb PDF, 2 pgs)

    Feb 27, 2018 ... 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 ...

  • CEIR update Oct 29 2014
    CEIR update Oct 29 2014

    Oct 29, 2014 ... APPENDIX A REVISED TABLE S-2 REVISED FACILITY ANNUAL EMISSIONS SUMMARY Lehigh Southwest Cement Company Cupertino Facility Unpaved PF-Crushing Emergency Welding Roads Paved/Unpaved Stockpile ...

    Read More
    (206 Kb PDF, 34 pgs)

    Oct 29, 2014 ... APPENDIX A REVISED TABLE S-2 REVISED FACILITY ANNUAL EMISSIONS SUMMARY Lehigh Southwest Cement Company Cupertino Facility Unpaved PF-Crushing Emergency Welding Roads Paved/Unpaved Stockpile ...

  • Committee Presentations
    Committee Presentations

    Jan 22, 2015 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee January 22, 2015 Projects and Contracts with Proposed Awards over $100,000 Damian Breen Deputy Air ...

    Read More
    (1 Mb PDF, 37 pgs)

    Jan 22, 2015 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee January 22, 2015 Projects and Contracts with Proposed Awards over $100,000 Damian Breen Deputy Air ...

  • Committee Agenda
    Committee Agenda

    Sep 17, 2015 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR JAN PEPPER – VICE CHAIR JOHN AVALOS TOM BATES DAVID J. CANEPA DAVID E. HUDSON ROGER KIM NATE MILEY ...

    Read More
    (1 Mb PDF, 37 pgs)

    Sep 17, 2015 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR JAN PEPPER – VICE CHAIR JOHN AVALOS TOM BATES DAVID J. CANEPA DAVID E. HUDSON ROGER KIM NATE MILEY ...

  • Board Agenda
    Board Agenda

    Feb 11, 2015 ... BOARD OF DIRECTORS REGULAR MEETING February 18, 2015 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room ...

    Read More
    (2 Mb PDF, 220 pgs)

    Feb 11, 2015 ... BOARD OF DIRECTORS REGULAR MEETING February 18, 2015 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (39 Mb PDF, 341 pgs)

    Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

  • 30006 Permit Draft Evaluation
    30006 Permit Draft Evaluation

    Jan 22, 2020 ... DRAFT ENGINEERING EVALUATION REPORT SHELL OIL PRODUCTS PLANT N0.11 APPLICATION NO. 30006 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits (IERCs), in ...

    Read More
    (6 Mb PDF, 16 pgs)

    Jan 22, 2020 ... DRAFT ENGINEERING EVALUATION REPORT SHELL OIL PRODUCTS PLANT N0.11 APPLICATION NO. 30006 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits (IERCs), in ...

  • Draft Amendments to Rule 2-2: New Source Review
    Draft Amendments to Rule 2-2: New Source Review

    Jan 24, 2012 ... REGULATION 2 PERMITS RULE 2 NEW SOURCE REVIEW INDEX 2-2-100 GENERAL 2-2-101 Description 2-2-110 Deleted October 7, 1998 2-2-111 Exemption, PSD Monitoring 2-2-112102 Exemption, Secondary ...

    Read More
    (160 Kb PDF, 33 pgs)

    Jan 24, 2012 ... REGULATION 2 PERMITS RULE 2 NEW SOURCE REVIEW INDEX 2-2-100 GENERAL 2-2-101 Description 2-2-110 Deleted October 7, 1998 2-2-111 Exemption, PSD Monitoring 2-2-112102 Exemption, Secondary ...

  • Appendix E
    Appendix E

    Nov 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan area ...

    Read More
    (10 Mb PDF, 243 pgs)

    Nov 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan area ...

  • Final Complaint Radius Recycling
    Final Complaint Radius Recycling

    Jul 17, 2025 ... Docusign Envelope ID: 7D2FA6AC-B739-40E5-8B8B-0690D4AB1BF3 1 ALEXANDER G. CROCKETT (Bar No. 193910) General Counsel 2 ALEXANDRA KAMEL (Bar No. 282295) Senior Assistant Counsel 3 MARCIA ...

    Read More
    (809 Kb PDF, 27 pgs)

    Jul 17, 2025 ... Docusign Envelope ID: 7D2FA6AC-B739-40E5-8B8B-0690D4AB1BF3 1 ALEXANDER G. CROCKETT (Bar No. 193910) General Counsel 2 ALEXANDRA KAMEL (Bar No. 282295) Senior Assistant Counsel 3 MARCIA ...

  • Board Agenda
    Board Agenda

    Mar 10, 2016 ... BOARD OF DIRECTORS REGULAR MEETING MARCH 16, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 a.m. in the 7 ...

    Read More
    (2 Mb PDF, 73 pgs)

    Mar 10, 2016 ... BOARD OF DIRECTORS REGULAR MEETING MARCH 16, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 a.m. in the 7 ...

Spare the Air Status