Search

  • Board Presentations
    Board Presentations

    Jul 17, 2023 ... AGENDA: 17 Consider Authorization of Employee Compensation Plan Board of Directors Meeting July 19, 2023 John Chiladakis Acting DEO, Finance and Administration jchiladakis@baaqmd.gov Bay Area Air ...

    Read More
    (1 Mb PDF, 55 pgs)

    Jul 17, 2023 ... AGENDA: 17 Consider Authorization of Employee Compensation Plan Board of Directors Meeting July 19, 2023 John Chiladakis Acting DEO, Finance and Administration jchiladakis@baaqmd.gov Bay Area Air ...

  • Committee Agenda
    Committee Agenda

    Dec 8, 2015 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR ERIC MAR – VICE CHAIR TOM BATES JOHN GIOIA SCOTT HAGGERTY DAVID E. HUDSON NATE MILEY ...

    Read More
    (298 Kb PDF, 22 pgs)

    Dec 8, 2015 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR ERIC MAR – VICE CHAIR TOM BATES JOHN GIOIA SCOTT HAGGERTY DAVID E. HUDSON NATE MILEY ...

  • August 17 2019 Town Hall Meeting Summary
    August 17 2019 Town Hall Meeting Summary

    West Oakland Community Action Plan Town Hall - Steering Committee Meeting #15 Saturday, August 17, 2019, 10:00 am — 2:00 pm West Oakland Youth Center 3233 Market Street, Oakland, CA ...

    Read More
    (209 Kb PDF, 4 pgs)

    West Oakland Community Action Plan Town Hall - Steering Committee Meeting #15 Saturday, August 17, 2019, 10:00 am — 2:00 pm West Oakland Youth Center 3233 Market Street, Oakland, CA ...

  • Schnitzer Steel Products (5-Year Update)
    Schnitzer Steel Products (5-Year Update)

    Jun 1, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...

    Read More
    (3 Mb PDF, 66 pgs)

    Jun 1, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...

  • 21078 Permit Evaluation
    21078 Permit Evaluation

    Nov 12, 2009 ... Application # 21078 Page 01 of 7 DRAFT ENGINEERING EVALUATION Verizon California Inc PLANT NO. 14950 APPLICATION NO. 21078 BACKGROUND Verizon California Inc of Kenwood, ...

    Read More
    (58 Kb PDF, 7 pgs)

    Nov 12, 2009 ... Application # 21078 Page 01 of 7 DRAFT ENGINEERING EVALUATION Verizon California Inc PLANT NO. 14950 APPLICATION NO. 21078 BACKGROUND Verizon California Inc of Kenwood, ...

  • 20981 Permit Evaluation
    20981 Permit Evaluation

    Nov 19, 2009 ... Application # 20981 Page 01 of 7 DRAFT ENGINEERING EVALUATION California Water Service Company PLANT NO. 19848 APPLICATION NO. 20981 BACKGROUND California Water Service Company ...

    Read More
    (58 Kb PDF, 7 pgs)

    Nov 19, 2009 ... Application # 20981 Page 01 of 7 DRAFT ENGINEERING EVALUATION California Water Service Company PLANT NO. 19848 APPLICATION NO. 20981 BACKGROUND California Water Service Company ...

  • 21493 Permit Evaluation
    21493 Permit Evaluation

    Jun 3, 2010 ... Application # 21493 Page 1 of 7 DRAFT ENGINEERING EVALUATION Contra Costa County Fire Protection PLANT NO. 20068 APPLICATION NO. 21493 BACKGROUND The Contra Costa County Fire ...

    Read More
    (60 Kb PDF, 7 pgs)

    Jun 3, 2010 ... Application # 21493 Page 1 of 7 DRAFT ENGINEERING EVALUATION Contra Costa County Fire Protection PLANT NO. 20068 APPLICATION NO. 21493 BACKGROUND The Contra Costa County Fire ...

  • 21509 Permit Evaluation
    21509 Permit Evaluation

    Apr 15, 2010 ... Application # 21509 Page 01 of 7 DRAFT ENGINEERING EVALUATION Verizon Wireless (Brittan Avenue) PLANT NO. 20075 APPLICATION NO. 21509 BACKGROUND Verizon Wireless (Brittan Avenue) ...

    Read More
    (58 Kb PDF, 7 pgs)

    Apr 15, 2010 ... Application # 21509 Page 01 of 7 DRAFT ENGINEERING EVALUATION Verizon Wireless (Brittan Avenue) PLANT NO. 20075 APPLICATION NO. 21509 BACKGROUND Verizon Wireless (Brittan Avenue) ...

  • 21186 Permit Evaluation
    21186 Permit Evaluation

    Jan 15, 2010 ... Application # 21186 Page 01 of 7 DRAFT ENGINEERING EVALUATION Verizon Wireless (Geneva Bayshore) PLANT NO. 18958 APPLICATION NO. 21186 BACKGROUND Verizon Wireless (Geneva ...

    Read More
    (66 Kb PDF, 7 pgs)

    Jan 15, 2010 ... Application # 21186 Page 01 of 7 DRAFT ENGINEERING EVALUATION Verizon Wireless (Geneva Bayshore) PLANT NO. 18958 APPLICATION NO. 21186 BACKGROUND Verizon Wireless (Geneva ...

  • 21494 Permit Evaluation
    21494 Permit Evaluation

    May 12, 2010 ... Application # 21494 Page1 of 6 DRAFT ENGINEERING EVALUATION Contra Costa County Fire Protection PLANT NO. 20069 APPLICATION NO. 21494 BACKGROUND The Contra Costa County Fire ...

    Read More
    (59 Kb PDF, 6 pgs)

    May 12, 2010 ... Application # 21494 Page1 of 6 DRAFT ENGINEERING EVALUATION Contra Costa County Fire Protection PLANT NO. 20069 APPLICATION NO. 21494 BACKGROUND The Contra Costa County Fire ...

  • 21996 Permit Evaluation
    21996 Permit Evaluation

    Aug 19, 2010 ... Application # 21996 Page 01 of 7 DRAFT ENGINEERING EVALUATION Pacific Gas & Electric PLANT NO. 14325 APPLICATION NO. 21996 BACKGROUND The Pacific Gas & Electric Company of San ...

    Read More
    (52 Kb PDF, 7 pgs)

    Aug 19, 2010 ... Application # 21996 Page 01 of 7 DRAFT ENGINEERING EVALUATION Pacific Gas & Electric PLANT NO. 14325 APPLICATION NO. 21996 BACKGROUND The Pacific Gas & Electric Company of San ...

  • Board Agenda
    Board Agenda

    Nov 9, 2023 ... BOARD OF DIRECTORS MEETING November 15, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

    Read More
    (2 Mb PDF, 295 pgs)

    Nov 9, 2023 ... BOARD OF DIRECTORS MEETING November 15, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

  • Schnitzer Steel Products (5-Year Update)
    Schnitzer Steel Products (5-Year Update)

    Jul 25, 2022 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...

    Read More
    (3 Mb PDF, 58 pgs)

    Jul 25, 2022 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...

  • 30753 Permit Evaluation
    30753 Permit Evaluation

    Aug 23, 2021 ... DRAFT ENGINEERING EVALUATION Facility ID No. 24799 1001 Van Ness 1001 Van Ness Avenue, San Francisco, CA 94109 Application No. 30753 Background 1001 Van Ness is applying for an Authority ...

    Read More
    (181 Kb PDF, 8 pgs)

    Aug 23, 2021 ... DRAFT ENGINEERING EVALUATION Facility ID No. 24799 1001 Van Ness 1001 Van Ness Avenue, San Francisco, CA 94109 Application No. 30753 Background 1001 Van Ness is applying for an Authority ...

  • B2626_Valero_Benecia_Refinery_072225_A pdf
    B2626_Valero_Benecia_Refinery_072225_A pdf

    Jul 22, 2025 ... Sent via email July 22, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for Jan 2025 – June 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (906 Kb PDF, 28 pgs)

    Jul 22, 2025 ... Sent via email July 22, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for Jan 2025 – June 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air ...

  • B5574_Valero_Refining_Company_072225_A pdf
    B5574_Valero_Refining_Company_072225_A pdf

    Jul 22, 2025 ... Sent via email July 22, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for Jan 2025 – June 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (906 Kb PDF, 28 pgs)

    Jul 22, 2025 ... Sent via email July 22, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for Jan 2025 – June 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air ...

  • A0901_Valero_Asphalt_Plant_072225_A pdf
    A0901_Valero_Asphalt_Plant_072225_A pdf

    Jul 22, 2025 ... Sent via email July 22, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for Jan 2025 – June 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (906 Kb PDF, 28 pgs)

    Jul 22, 2025 ... Sent via email July 22, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for Jan 2025 – June 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air ...

  • Board Agenda
    Board Agenda

    Oct 27, 2023 ... BOARD OF DIRECTORS MEETING November 1, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale Street ...

    Read More
    (8 Mb PDF, 633 pgs)

    Oct 27, 2023 ... BOARD OF DIRECTORS MEETING November 1, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale Street ...

  • Meeting Notes
    Meeting Notes

    Jan 23, 2025 ... MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #25 Date & Time: Thursday, December 12th, 2024, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Aiyahnna Johnson, ...

    Read More
    (230 Kb PDF, 9 pgs)

    Jan 23, 2025 ... MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #25 Date & Time: Thursday, December 12th, 2024, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Aiyahnna Johnson, ...

  • Committee Agenda
    Committee Agenda

    Feb 14, 2018 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON - CHAIR DOUG KIM - VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA JOHN GIOIA ...

    Read More
    (325 Kb PDF, 19 pgs)

    Feb 14, 2018 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON - CHAIR DOUG KIM - VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA JOHN GIOIA ...

Spare the Air Status