Search

  • Committee Agenda
    Committee Agenda

    Nov 10, 2021 ... NOMINATING COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ - CHAIR TYRONE JUE NATE MILEY ...

    Read More
    (276 Kb PDF, 15 pgs)

    Nov 10, 2021 ... NOMINATING COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ - CHAIR TYRONE JUE NATE MILEY ...

  • Policy 2
    Policy 2

    Aug 19, 2021 ... WWW.BAAQMD.GOV | Air District Policy 2 – INDUSTRIAL-RESIDENTIAL INTERFACE ZONES (IRIZ) TO MINIMIZE AIR POLLUTION EXPOSURE Background Policy Recommendation: Designate an air pollution ...

    Read More
    (225 Kb PDF, 3 pgs)

    Aug 19, 2021 ... WWW.BAAQMD.GOV | Air District Policy 2 – INDUSTRIAL-RESIDENTIAL INTERFACE ZONES (IRIZ) TO MINIMIZE AIR POLLUTION EXPOSURE Background Policy Recommendation: Designate an air pollution ...

  • Presentation
    Presentation

    East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #27 March 13, ...

    Read More
    (5 Mb PDF, 59 pgs)

    East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #27 March 13, ...

  • 31702 Permit Evaluation
    31702 Permit Evaluation

    Aug 30, 2022 ... PUBLIC COPY PUBLIC COPY DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31702 BACKGROUND Amazon Data Services Inc (Applicant) is a data center that ...

    Read More
    (1 Mb PDF, 21 pgs)

    Aug 30, 2022 ... PUBLIC COPY PUBLIC COPY DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31702 BACKGROUND Amazon Data Services Inc (Applicant) is a data center that ...

  • 22225 Permit Evaluation
    22225 Permit Evaluation

    Feb 7, 2012 ... ENGINEERING EVALUATION PICK-N-PULL AUTO DISMANTLERS; PLANT #20290 APPLICATION #22225 1.0 BACKGROUND Pick-n-Pull Auto Dismantlers (Pick-n-Pull) submitted this application ...

    Read More
    (113 Kb PDF, 6 pgs)

    Feb 7, 2012 ... ENGINEERING EVALUATION PICK-N-PULL AUTO DISMANTLERS; PLANT #20290 APPLICATION #22225 1.0 BACKGROUND Pick-n-Pull Auto Dismantlers (Pick-n-Pull) submitted this application ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Nov 20, 2025 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA ELECTRONIC MAIL Thursday, November 20, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 13 pgs)

    Nov 20, 2025 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA ELECTRONIC MAIL Thursday, November 20, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Jan 31, 2024 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL and FEDEX Friday, January 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (623 Kb PDF, 11 pgs)

    Jan 31, 2024 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL and FEDEX Friday, January 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

  • 31837 Permit Evaluation
    31837 Permit Evaluation

    Oct 12, 2022 ... DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31837 BACKGROUND Amazon Data Services Inc (Applicant) is a data center that currently operates at ...

    Read More
    (911 Kb PDF, 22 pgs)

    Oct 12, 2022 ... DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31837 BACKGROUND Amazon Data Services Inc (Applicant) is a data center that currently operates at ...

  • Committee Minutes
    Committee Minutes

    Oct 7, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

    Read More
    (167 Kb PDF, 6 pgs)

    Oct 7, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Jan 31, 2024 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL and FEDEX Friday, January 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (632 Kb PDF, 12 pgs)

    Jan 31, 2024 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL and FEDEX Friday, January 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

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

    Sep 24, 2024 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL Tuesday, September 24, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (642 Kb PDF, 8 pgs)

    Sep 24, 2024 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL Tuesday, September 24, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Jan 31, 2024 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL and FEDEX Friday, January 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (628 Kb PDF, 12 pgs)

    Jan 31, 2024 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL and FEDEX Friday, January 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

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

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

    Read More
    (4 Mb PDF, 8 pgs)

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

  • Committee Minutes
    Committee Minutes

    May 1, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

    Read More
    (181 Kb PDF, 7 pgs)

    May 1, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

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

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

    Read More
    (31 Mb PDF, 434 pgs)

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

  • 28001 Fact Sheet Spanish
    28001 Fact Sheet Spanish

    Feb 4, 2026 ... Hoja informativa: Solicitud de Permiso del Distrito del Aire de CEMEX # 28001 Esta hoja informativa proporciona una descripción general de la revisión propuesta para la Solicitud de Permiso # ...

    Read More
    (287 Kb PDF, 7 pgs)

    Feb 4, 2026 ... Hoja informativa: Solicitud de Permiso del Distrito del Aire de CEMEX # 28001 Esta hoja informativa proporciona una descripción general de la revisión propuesta para la Solicitud de Permiso # ...

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

    Jul 18, 2023 ... P U BL IC W O R K S D E PA R TM E N T PU BLI C S ER VI C ES DI VI SIO N 2 31 No rt h Wh isma n Ro ad , P.O . Bo x 75 40 Moun ta in Vi ew, CA 940 39 75 40 6 50 90 3 6 329 | Mo unt ainVi ew.g ov J ul y ...

    Read More
    (18 Mb PDF, 442 pgs)

    Jul 18, 2023 ... P U BL IC W O R K S D E PA R TM E N T PU BLI C S ER VI C ES DI VI SIO N 2 31 No rt h Wh isma n Ro ad , P.O . Bo x 75 40 Moun ta in Vi ew, CA 940 39 75 40 6 50 90 3 6 329 | Mo unt ainVi ew.g ov J ul y ...

  • Final EIR
    Final EIR

    Jun 19, 2017 ... Final Environmental Impact Report for the Bay Area Air Quality Management District Regulation 12-16: Petroleum Refining Facility-Wide Emissions Limits Prepared ...

    Read More
    (11 Mb PDF, 531 pgs)

    Jun 19, 2017 ... Final Environmental Impact Report for the Bay Area Air Quality Management District Regulation 12-16: Petroleum Refining Facility-Wide Emissions Limits Prepared ...

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

    Jan 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...

    Read More
    (18 Mb PDF, 296 pgs)

    Jan 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Jun 21, 2021 ... SHORELINE AMPHITHEATRE TITLE V SEMI-ANNUAL MONITORING REPORT SITE: FACILITY ID#: SHORELINE AMPHITHEATRE A2561 REPORTING PERIOD: from through 12/01/2020 5/31/2021 ...

    Read More
    (1 Mb PDF, 11 pgs)

    Jun 21, 2021 ... SHORELINE AMPHITHEATRE TITLE V SEMI-ANNUAL MONITORING REPORT SITE: FACILITY ID#: SHORELINE AMPHITHEATRE A2561 REPORTING PERIOD: from through 12/01/2020 5/31/2021 ...

Spare the Air Status