Search

  • Approved Tesoro Visibility Sensor
    Approved Tesoro Visibility Sensor

    Oct 25, 2024 ... Belfort Model 6400 Visibility Sensor SOP, STI-6991 October 31, 2024 Version 3 Page 1 of 8 Standard Operating Procedures for the Belfort Model 6400 Visibility Sensor October 31, 2024 ...

    Read More
    (348 Kb PDF, 8 pgs)

    Oct 25, 2024 ... Belfort Model 6400 Visibility Sensor SOP, STI-6991 October 31, 2024 Version 3 Page 1 of 8 Standard Operating Procedures for the Belfort Model 6400 Visibility Sensor October 31, 2024 ...

  • Agreement
    Agreement

    Oct 3, 2025 ... Docusign Envelope ID: A541E71B-8E42-45F9-AE6B-03F70FE210F9 1 Settlement Agreement By and Between 2 The Bay Area Air Quality Management District 3 And Tesoro Refining & Marketing Company LLC ...

    Read More
    (306 Kb PDF, 6 pgs)

    Oct 3, 2025 ... Docusign Envelope ID: A541E71B-8E42-45F9-AE6B-03F70FE210F9 1 Settlement Agreement By and Between 2 The Bay Area Air Quality Management District 3 And Tesoro Refining & Marketing Company LLC ...

  • 31655 Permit Evaluation
    31655 Permit Evaluation

    Mar 8, 2023 ... ENGINEERING EVALUATION Facility ID No. 25115 Foundry 31, LLC 3100 San Pablo Avenue, Berkeley, CA 94702 Application No. 31655 BACKGROUND Foundry 31, LLC has applied for an Authority to ...

    Read More
    (293 Kb PDF, 9 pgs)

    Mar 8, 2023 ... ENGINEERING EVALUATION Facility ID No. 25115 Foundry 31, LLC 3100 San Pablo Avenue, Berkeley, CA 94702 Application No. 31655 BACKGROUND Foundry 31, LLC has applied for an Authority to ...

  • 720608 Permit Evaluation
    720608 Permit Evaluation

    Jun 24, 2025 ... EVALUATION REPORT Oakland Unified District 1011 Union Street Oakland, CA 94607 PLANT NUMBER 20527 APPLICATION NUMBER 720608 Background Oakland Unified School District is applying for an ...

    Read More
    (671 Kb PDF, 11 pgs)

    Jun 24, 2025 ... EVALUATION REPORT Oakland Unified District 1011 Union Street Oakland, CA 94607 PLANT NUMBER 20527 APPLICATION NUMBER 720608 Background Oakland Unified School District is applying for an ...

  • Committee Agenda
    Committee Agenda

    Nov 21, 2014 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON JOHN GIOIA DAVE HUDSON LIZ KNISS NATE MILEY MARK ROSS ...

    Read More
    (162 Kb PDF, 18 pgs)

    Nov 21, 2014 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON JOHN GIOIA DAVE HUDSON LIZ KNISS NATE MILEY MARK ROSS ...

  • Board Agenda
    Board Agenda

    May 31, 2012 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 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, 163 pgs)

    May 31, 2012 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 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 ...

  • Committee Presentations
    Committee Presentations

    Mar 14, 2025 ... AGENDA: 4 State Legislative Updates Policy, Grants, and Technology Committee March 19, 2025 Alan Abbs Legislative Officer Legislative and Government ...

    Read More
    (3 Mb PDF, 78 pgs)

    Mar 14, 2025 ... AGENDA: 4 State Legislative Updates Policy, Grants, and Technology Committee March 19, 2025 Alan Abbs Legislative Officer Legislative and Government ...

  • Dell Contract 2021
    Dell Contract 2021

    Feb 25, 2021 ... Program Signature Form MBA/MBSA number Agreement number Note: Enter the applicable active numbers associated with the documents below. Microsoft requires the associated active ...

    Read More
    (318 Kb PDF, 14 pgs)

    Feb 25, 2021 ... Program Signature Form MBA/MBSA number Agreement number Note: Enter the applicable active numbers associated with the documents below. Microsoft requires the associated active ...

  • Board Agenda
    Board Agenda

    Oct 28, 2022 ... BOARD OF DIRECTORS MEETING November 2, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

    Read More
    (6 Mb PDF, 108 pgs)

    Oct 28, 2022 ... BOARD OF DIRECTORS MEETING November 2, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

  • Agreement
    Agreement

    Oct 11, 2023 ... SETTLEMENT, ENFORCEMENT, AND RELEASE AGREEMENT This Settlement, Enforcement, and Release Agreement (the "Agreement") is entered into as of the last date of execution of the Agreement, by and ...

    Read More
    (11 Mb PDF, 17 pgs)

    Oct 11, 2023 ... SETTLEMENT, ENFORCEMENT, AND RELEASE AGREEMENT This Settlement, Enforcement, and Release Agreement (the "Agreement") is entered into as of the last date of execution of the Agreement, by and ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Jan 10, 2020 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 18, 2019 DELIVERED BY FEDERAL EXPRESS :--í (" l f I Jeff Gove e ) N Director of Enforcement CJ Bay Area Air Quality ...

    Read More
    (24 Mb PDF, 86 pgs)

    Jan 10, 2020 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 18, 2019 DELIVERED BY FEDERAL EXPRESS :--í (" l f I Jeff Gove e ) N Director of Enforcement CJ Bay Area Air Quality ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Jan 25, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 23 pgs)

    Jan 25, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Committee Agenda
    Committee Agenda

    Aug 31, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS DAVID ...

    Read More
    (1 Mb PDF, 54 pgs)

    Aug 31, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS DAVID ...

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

    Jan 30, 2023 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 23 pgs)

    Jan 30, 2023 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

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

    Jul 30, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 22 pgs)

    Jul 30, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jul 26, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (1 Mb PDF, 23 pgs)

    Jul 26, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

  • B7040_Ameresco_HMB_LLC_011722_2021_A pdf
    B7040_Ameresco_HMB_LLC_011722_2021_A pdf

    Feb 8, 2022 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508} 661-2200 ameresco.com January 17, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (5 Mb PDF, 14 pgs)

    Feb 8, 2022 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508} 661-2200 ameresco.com January 17, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

  • Semi-Annual Monitoring Report 20223 B
    Semi-Annual Monitoring Report 20223 B

    Jan 30, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 ...

    Read More
    (717 Kb PDF, 23 pgs)

    Jan 30, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 ...

  • Workshop Report
    Workshop Report

    Jul 6, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Bay Area 2010 Clean Air Plan Control Measure SSM-5 BAAQMD Regulation 8, Rule 53: Vacuum Truck ...

    Read More
    (930 Kb PDF, 22 pgs)

    Jul 6, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Bay Area 2010 Clean Air Plan Control Measure SSM-5 BAAQMD Regulation 8, Rule 53: Vacuum Truck ...

Spare the Air Status