Search

  • Board Agenda Part 2 of 2
    Board Agenda Part 2 of 2

    Dec 11, 2015 ... AGENDA: 14 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Carole Groom and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...

    Read More
    (2 Mb PDF, 285 pgs)

    Dec 11, 2015 ... AGENDA: 14 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Carole Groom and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...

  • Response to Comments from Chevron
    Response to Comments from Chevron

    Mar 4, 2005 ... Response to Chevron comments of 4/14/04 The District has prepared the following responses to the comments contained in this letter. Each comment consists of 1) a suggestion for action or ...

    Read More
    (13 Kb PDF, 2 pgs)

    Mar 4, 2005 ... Response to Chevron comments of 4/14/04 The District has prepared the following responses to the comments contained in this letter. Each comment consists of 1) a suggestion for action or ...

  • Response to Facility Comments
    Response to Facility Comments

    Jul 22, 2011 ... July 22, 2011 Mr. Fernando Parra Plant Manager Goose Haven Energy Center, LLC 2425 Cordelia Road Fairfield, CA 94534 Dear Mr. Parra: ALAMEDA COUNTY Tom Bates This ...

    Read More
    (94 Kb PDF, 2 pgs)

    Jul 22, 2011 ... July 22, 2011 Mr. Fernando Parra Plant Manager Goose Haven Energy Center, LLC 2425 Cordelia Road Fairfield, CA 94534 Dear Mr. Parra: ALAMEDA COUNTY Tom Bates This ...

  • Response to Comments on Final Proposed Amendments
    Response to Comments on Final Proposed Amendments

    Nov 1, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT UPDATES TO NEW SOURCE REVIEW AND TITLE V PERMITTING REGULATIONS RESPONSES TO COMMENTS ON FINAL VERSION OF PROPOSED AMENDMENTS October 31, 2012 Over the ...

    Read More
    (443 Kb PDF, 30 pgs)

    Nov 1, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT UPDATES TO NEW SOURCE REVIEW AND TITLE V PERMITTING REGULATIONS RESPONSES TO COMMENTS ON FINAL VERSION OF PROPOSED AMENDMENTS October 31, 2012 Over the ...

  • 05/30/2018 Responses to Public Comments from the Public Notice
    05/30/2018 Responses to Public Comments from the Public Notice

    Jun 5, 2018 ... Responses to Public Comments from the Public Notice Application for Renewal of Major Facility Review Permit United Airlines, Inc. - San Francisco Maintenance Center Maintenance Base Bldg.

    Read More
    (238 Kb PDF, 5 pgs)

    Jun 5, 2018 ... Responses to Public Comments from the Public Notice Application for Renewal of Major Facility Review Permit United Airlines, Inc. - San Francisco Maintenance Center Maintenance Base Bldg.

  • Additional Statement of Basis for the Proposed Permit
    Additional Statement of Basis for the Proposed Permit

    Aug 3, 2009 ... Additional Statement of Basis Draft Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air Quality ...

    Read More
    (978 Kb PDF, 113 pgs)

    Aug 3, 2009 ... Additional Statement of Basis Draft Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air Quality ...

  • Board Agenda
    Board Agenda

    Aug 28, 2019 ... BOARD OF DIRECTORS REGULAR MEETING September 4, 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 ...

    Read More
    (336 Kb PDF, 31 pgs)

    Aug 28, 2019 ... BOARD OF DIRECTORS REGULAR MEETING September 4, 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 ...

  • 05/30/2018 Letter to EPA with Responses
    05/30/2018 Letter to EPA with Responses

    Jun 5, 2018 ... May 30, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street ALAMEDA COUNTY San Francisco, CA 94105 ...

    Read More
    (279 Kb PDF, 5 pgs)

    Jun 5, 2018 ... May 30, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street ALAMEDA COUNTY San Francisco, CA 94105 ...

  • Board Agenda
    Board Agenda

    Sep 12, 2018 ... BOARD OF DIRECTORS REGULAR MEETING September 19, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 ...

    Read More
    (942 Kb PDF, 63 pgs)

    Sep 12, 2018 ... BOARD OF DIRECTORS REGULAR MEETING September 19, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 ...

  • 505890 Public Notice
    505890 Public Notice

    Oct 8, 2020 ... PUBLIC NOTICE October 27, 2020 TO: Parents or guardians of children enrolled at the following school(s): Highlands Elementary School 2320 Newport Street, San Mateo, CA, 94402 All ...

    Read More
    (100 Kb PDF, 2 pgs)

    Oct 8, 2020 ... PUBLIC NOTICE October 27, 2020 TO: Parents or guardians of children enrolled at the following school(s): Highlands Elementary School 2320 Newport Street, San Mateo, CA, 94402 All ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Mar 28, 2025 ... Environmental Affairs  March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 101 pgs)

    Mar 28, 2025 ... Environmental Affairs  March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...

  • 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 ...

  • 6/23/09 - Draft Statement of Basis
    6/23/09 - Draft Statement of Basis

    Jun 23, 2009 ... Draft Federal PSD Permit Additional Statement of Basis and Solicitation of Further Public Comment For the Proposed Russell City Energy Center The Bay Area Air Quality Management District ...

    Read More
    (470 Kb PDF, 80 pgs)

    Jun 23, 2009 ... Draft Federal PSD Permit Additional Statement of Basis and Solicitation of Further Public Comment For the Proposed Russell City Energy Center The Bay Area Air Quality Management District ...

  • Engineering Evaluation Revision 2
    Engineering Evaluation Revision 2

    May 25, 2006 ... May 24, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street ALAMEDA COUNTY San ...

    Read More
    (44 Kb PDF, 11 pgs)

    May 25, 2006 ... May 24, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street ALAMEDA COUNTY San ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Feb 13, 2020 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE MEETING COMMITTEE MEMBERS TERESA BARRETT – CHAIR JOHN GIOIA – VICE CHAIR ...

    Read More
    (179 Kb PDF, 17 pgs)

    Feb 13, 2020 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE MEETING COMMITTEE MEMBERS TERESA BARRETT – CHAIR JOHN GIOIA – VICE CHAIR ...

  • Martinez Refinery Renewable Fuels Project Draft Revised Environmental Impact Report
    Martinez Refinery Renewable Fuels Project Draft Revised Environmental Impact Report

    Sep 17, 2024 ... September 19, 2024 Joseph Lawlor Contra Costa County Department of Conservation and Development 30 Muir Road Martinez, CA 94553 RE: Martinez Refinery Renewable Fuels ...

    Read More
    (283 Kb PDF, 3 pgs)

    Sep 17, 2024 ... September 19, 2024 Joseph Lawlor Contra Costa County Department of Conservation and Development 30 Muir Road Martinez, CA 94553 RE: Martinez Refinery Renewable Fuels ...

  • Committee Agenda
    Committee Agenda

    Mar 13, 2019 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS ROD SINKS - CHAIR KAREN MITCHOFF – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA CAROLE GROOM NATE MILEY MARK ROSS JIM ...

    Read More
    (509 Kb PDF, 17 pgs)

    Mar 13, 2019 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS ROD SINKS - CHAIR KAREN MITCHOFF – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA CAROLE GROOM NATE MILEY MARK ROSS JIM ...

  • Committee Agenda
    Committee Agenda

    Sep 10, 2018 ... BOARD OF DIRECTORS AD HOC BUILDING OVERSIGHT COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS – CHAIR DAVID CANEPA – VICE-CHAIR TERESA BARRETT PAULINE RUSSO CUTTER ...

    Read More
    (1 Mb PDF, 25 pgs)

    Sep 10, 2018 ... BOARD OF DIRECTORS AD HOC BUILDING OVERSIGHT COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS – CHAIR DAVID CANEPA – VICE-CHAIR TERESA BARRETT PAULINE RUSSO CUTTER ...

  • BAAQMD Response to EPA Comments
    BAAQMD Response to EPA Comments

    Nov 22, 2011 ... BAAQMD Responses to EPA Comments on Proposed Renewal Title V Permit and Statement of Basis for General Chemical West, LLC; Plant A0023, Application 8907 Comment #1: The permit must include ...

    Read More
    (104 Kb PDF, 1 pg)

    Nov 22, 2011 ... BAAQMD Responses to EPA Comments on Proposed Renewal Title V Permit and Statement of Basis for General Chemical West, LLC; Plant A0023, Application 8907 Comment #1: The permit must include ...

Spare the Air Status