Search

  • 08/2019 Proposed Eval
    08/2019 Proposed Eval

    Aug 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

    Read More
    (843 Kb PDF, 38 pgs)

    Aug 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

  • 32196 Permit Evaluation
    32196 Permit Evaluation

    Aug 14, 2025 ... Engineering Evaluation Bayer US LLC 800 Dwight Way, Berkeley, California 94710 Plant Number 12071 Application No. 32196 Background Bayer US LLC (Bayer) has applied for an Authority to ...

    Read More
    (579 Kb PDF, 22 pgs)

    Aug 14, 2025 ... Engineering Evaluation Bayer US LLC 800 Dwight Way, Berkeley, California 94710 Plant Number 12071 Application No. 32196 Background Bayer US LLC (Bayer) has applied for an Authority to ...

  • Presentation
    Presentation

    Mar 21, 2016 ... AGENDA: 7 Refinery Strategy Board of Directors Special Meeting November 30, 2015 Eric Stevenson Director of Meteorology, Measurement and ...

    Read More
    (4 Mb PDF, 32 pgs)

    Mar 21, 2016 ... AGENDA: 7 Refinery Strategy Board of Directors Special Meeting November 30, 2015 Eric Stevenson Director of Meteorology, Measurement and ...

  • 698604 Permit Evaluation
    698604 Permit Evaluation

    Dec 3, 2024 ... DRAFT ENGINEERING EVALUATION BRISTOL-MYERS SQUIBB, PLANT # 20897 APPLICATION NO: 698604 700 BAY ROAD REDWOOD CITY, CA 94063 BACKGROUND Bristol-Myers Squibb (BMS) has applied for a ...

    Read More
    (140 Kb PDF, 5 pgs)

    Dec 3, 2024 ... DRAFT ENGINEERING EVALUATION BRISTOL-MYERS SQUIBB, PLANT # 20897 APPLICATION NO: 698604 700 BAY ROAD REDWOOD CITY, CA 94063 BACKGROUND Bristol-Myers Squibb (BMS) has applied for a ...

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

    Feb 14, 2023 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" lvlAILII--JG ADDRESS: LANDFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

    Read More
    (19 Mb PDF, 155 pgs)

    Feb 14, 2023 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" lvlAILII--JG ADDRESS: LANDFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

  • Committee Agenda
    Committee Agenda

    Oct 18, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...

    Read More
    (714 Kb PDF, 21 pgs)

    Oct 18, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...

  • 24797 Permit Evaluation
    24797 Permit Evaluation

    Nov 29, 2012 ... Novartis Vaccines and Diagnostics, Inc. Application #24797 Plant #8025 Page 1 of 5 ENGINEERING EVALUATION Novartis Vaccines and Diagnostics, Inc. PLANT NO. 8025 APPLICATION NO. 24797 ...

    Read More
    (195 Kb PDF, 5 pgs)

    Nov 29, 2012 ... Novartis Vaccines and Diagnostics, Inc. Application #24797 Plant #8025 Page 1 of 5 ENGINEERING EVALUATION Novartis Vaccines and Diagnostics, Inc. PLANT NO. 8025 APPLICATION NO. 24797 ...

  • Board Agenda
    Board Agenda

    Mar 1, 2012 ... BOARD OF DIRECTORS REGULAR MEETING March 7, 2012 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
    (3 Mb PDF, 128 pgs)

    Mar 1, 2012 ... BOARD OF DIRECTORS REGULAR MEETING March 7, 2012 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 ...

  • Engineering Evaluation
    Engineering Evaluation

    Dec 16, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT REOPENING AND SIGNIFICANT REVISION ...

    Read More
    (435 Kb PDF, 94 pgs)

    Dec 16, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT REOPENING AND SIGNIFICANT REVISION ...

  • 716902 Permit Evaluation
    716902 Permit Evaluation

    Aug 22, 2025 ... DRAFT ENGINEERING EVALUATION REPORT Facility ID No. 22852 SAN MATEO COUNTY EVENT CENTER 2495 South Delaware Street, San Mateo, CA 94403-1902 Application No. 716902 Background San Mateo ...

    Read More
    (532 Kb PDF, 15 pgs)

    Aug 22, 2025 ... DRAFT ENGINEERING EVALUATION REPORT Facility ID No. 22852 SAN MATEO COUNTY EVENT CENTER 2495 South Delaware Street, San Mateo, CA 94403-1902 Application No. 716902 Background San Mateo ...

  • CCEEB Comments
    CCEEB Comments

    Dec 2, 2016 ... December  2,  2016     Mr.  Victor  Douglas   BAAQMD   375  Beale  Street,  Suite  600   San  Francisco,  CA  94105     RE:   Proposed ...

    Read More
    (207 Kb PDF, 7 pgs)

    Dec 2, 2016 ... December  2,  2016     Mr.  Victor  Douglas   BAAQMD   375  Beale  Street,  Suite  600   San  Francisco,  CA  94105     RE:   Proposed ...

  • Committee Agenda
    Committee Agenda

    Feb 7, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

    Read More
    (637 Kb PDF, 29 pgs)

    Feb 7, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

  • 719551 Permit Evaluation
    719551 Permit Evaluation

    Jul 28, 2025 ... ENGINEERING EVALUATION Facility ID No. 11308 Petaluma Valley Hospital 400 North McDowell Blvd., Petaluma, CA 94954 Application No. 719551 Background Petaluma Valley Hospital (“facility” ...

    Read More
    (998 Kb PDF, 16 pgs)

    Jul 28, 2025 ... ENGINEERING EVALUATION Facility ID No. 11308 Petaluma Valley Hospital 400 North McDowell Blvd., Petaluma, CA 94954 Application No. 719551 Background Petaluma Valley Hospital (“facility” ...

  • 2016 Annual Air Pollution Summary
    2016 Annual Air Pollution Summary

    May 23, 2017 ... BAY AREA AIR POLLUTION SUMMARY – 2016 MONITORING CARBON NITROGEN SULFUR OZONE PM PM 10 2.5 STATIONS MONOXIDE DIOXIDE DIOXIDE Max Cal Max Nat Cal 3-Yr Max Max Nat/Cal Max Ann Nat Cal Max Max Nat Cal ...

    Read More
    (603 Kb PDF, 2 pgs)

    May 23, 2017 ... BAY AREA AIR POLLUTION SUMMARY – 2016 MONITORING CARBON NITROGEN SULFUR OZONE PM PM 10 2.5 STATIONS MONOXIDE DIOXIDE DIOXIDE Max Cal Max Nat Cal 3-Yr Max Max Nat/Cal Max Ann Nat Cal Max Max Nat Cal ...

  • Committee Presentations
    Committee Presentations

    Mar 16, 2015 ... AGENDA: 4 Odor Issues and Air District Actions in the Milpitas Area Stationary Source Committee March 16, 2015 Wayne Kino Director of Compliance & Enforcement ...

    Read More
    (3 Mb PDF, 18 pgs)

    Mar 16, 2015 ... AGENDA: 4 Odor Issues and Air District Actions in the Milpitas Area Stationary Source Committee March 16, 2015 Wayne Kino Director of Compliance & Enforcement ...

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

    Sep 20, 2023 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility September 20, 2023 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District ...

    Read More
    (525 Kb PDF, 10 pgs)

    Sep 20, 2023 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility September 20, 2023 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District ...

  • Appendix D - Site Analysis for the Martinez Refining Company Refinery Community Air Monitoring Station
    Appendix D - Site Analysis for the Martinez Refining Company Refinery Community Air Monitoring Station

    Jun 3, 2024 ... Appendix D – Site Analysis for the Martinez Refining Company (MRC) Community Air Monitoring Station ...

    Read More
    (4 Mb PDF, 24 pgs)

    Jun 3, 2024 ... Appendix D – Site Analysis for the Martinez Refining Company (MRC) Community Air Monitoring Station ...

  • Advisory Council Presentation Part 2 of 2
    Advisory Council Presentation Part 2 of 2

    May 5, 2012 ... Toward Understanding Ultrafine Particle Exposures in Indoor Environments William W Nazaroff CEE Department UC Berkeley Advisory Council Meeting BAAQMD, San Francisco, CA 9 May ...

    Read More
    (3 Mb PDF, 38 pgs)

    May 5, 2012 ... Toward Understanding Ultrafine Particle Exposures in Indoor Environments William W Nazaroff CEE Department UC Berkeley Advisory Council Meeting BAAQMD, San Francisco, CA 9 May ...

  • A1464_Acme_Fill_Corporation_020122_2021_B pdf
    A1464_Acme_Fill_Corporation_020122_2021_B pdf

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

    Read More
    (19 Mb PDF, 159 pgs)

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

  • Martinez Refining Company Incident Report 112522 - Update
    Martinez Refining Company Incident Report 112522 - Update

    Dec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Update - December 9, 2022 On November 25, ...

    Read More
    (4 Mb PDF, 20 pgs)

    Dec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Update - December 9, 2022 On November 25, ...

Spare the Air Status