Search

  • 28491 Permit Evaluation
    28491 Permit Evaluation

    May 19, 2017 ... Engineering Evaluation Report Application # 28491 Mach II 180 Grand LLC, Plant #16640 Plant address: 180 Grand Ave, Oakland, CA 94612 ...

    Read More
    (449 Kb PDF, 9 pgs)

    May 19, 2017 ... Engineering Evaluation Report Application # 28491 Mach II 180 Grand LLC, Plant #16640 Plant address: 180 Grand Ave, Oakland, CA 94612 ...

  • Board Minutes
    Board Minutes

    Jun 20, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 5, 2013 APPROVED MINUTES CALL TO ...

    Read More
    (265 Kb PDF, 6 pgs)

    Jun 20, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 5, 2013 APPROVED MINUTES CALL TO ...

  • Council Minutes
    Council Minutes

    Oct 26, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, September 13, 2021 ...

    Read More
    (99 Kb PDF, 5 pgs)

    Oct 26, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, September 13, 2021 ...

  • Committee Minutes
    Committee Minutes

    Sep 26, 2019 ... 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 Mobile Source Committee ...

    Read More
    (197 Kb PDF, 5 pgs)

    Sep 26, 2019 ... 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 Mobile Source Committee ...

  • 25329 Permit Evaluation
    25329 Permit Evaluation

    Jul 11, 2013 ... DRAFT Engineering Evaluation S.F. Partners, LP Plant No. 21884; Application No. 25329 4860 Telegraph Avenue, Oakland, CA 94609 Bureau Veritas North America, Inc. on behalf of S.F.

    Read More
    (147 Kb PDF, 3 pgs)

    Jul 11, 2013 ... DRAFT Engineering Evaluation S.F. Partners, LP Plant No. 21884; Application No. 25329 4860 Telegraph Avenue, Oakland, CA 94609 Bureau Veritas North America, Inc. on behalf of S.F.

  • Council Minutes
    Council Minutes

    Oct 14, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Friday, July 31, 2020 ...

    Read More
    (240 Kb PDF, 5 pgs)

    Oct 14, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Friday, July 31, 2020 ...

  • 478044 Permit Evaluation
    478044 Permit Evaluation

    Apr 25, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 201560 Related California 1500 Mission Street, San Francisco, CA 94103 Application No. 478044 Background Related California is applying for ...

    Read More
    (140 Kb PDF, 6 pgs)

    Apr 25, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 201560 Related California 1500 Mission Street, San Francisco, CA 94103 Application No. 478044 Background Related California is applying for ...

  • 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 ...

  • 27913 Permit Evaluation
    27913 Permit Evaluation

    Jul 6, 2016 ... Engineering Evaluation Report Application # 27913 PG&E Company, Plant #14167 Plant address: 2180 Harrison St., San Francisco, CA 94120 BACKGROUND The Pacific Gas and Electric Company (PG&E) is ...

    Read More
    (455 Kb PDF, 11 pgs)

    Jul 6, 2016 ... Engineering Evaluation Report Application # 27913 PG&E Company, Plant #14167 Plant address: 2180 Harrison St., San Francisco, CA 94120 BACKGROUND The Pacific Gas and Electric Company (PG&E) is ...

  • Board Minutes
    Board Minutes

    Dec 19, 2012 ... Regional Agency Headquarters 390 Main Street San Francisco, CA 94105 Board of Directors Special Meeting December 5, 2012 APPROVED MINUTES CALL TO ORDER Chairperson John Gioia ...

    Read More
    (232 Kb PDF, 7 pgs)

    Dec 19, 2012 ... Regional Agency Headquarters 390 Main Street San Francisco, CA 94105 Board of Directors Special Meeting December 5, 2012 APPROVED MINUTES CALL TO ORDER Chairperson John Gioia ...

  • MSIF_CMP_OnRoad_FactSheet_Yr17 pdf
    MSIF_CMP_OnRoad_FactSheet_Yr17 pdf

    Oct 12, 2017 ... Carl Moyer Memorial Air Quality Standards Attainment Program On-Road Funding Fact Sheet The Carl Moyer Memorial Air Quality Standards Attainment Program NEW Program changes! Funding for ...

    Read More
    (191 Kb PDF, 4 pgs)

    Oct 12, 2017 ... Carl Moyer Memorial Air Quality Standards Attainment Program On-Road Funding Fact Sheet The Carl Moyer Memorial Air Quality Standards Attainment Program NEW Program changes! Funding for ...

  • Pre-Application Workshop Presentation
    Pre-Application Workshop Presentation

    Feb 15, 2018 ... Transportation Fund for Clean Air - Regional Fund Pilot Trip Reduction Grant Program Pre-Application Workshop February 15, 2018 Linda Hui, Staff ...

    Read More
    (1 Mb PDF, 28 pgs)

    Feb 15, 2018 ... Transportation Fund for Clean Air - Regional Fund Pilot Trip Reduction Grant Program Pre-Application Workshop February 15, 2018 Linda Hui, Staff ...

  • Committee Minutes
    Committee Minutes

    Oct 1, 2020 ... 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
    (160 Kb PDF, 5 pgs)

    Oct 1, 2020 ... 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 ...

  • Calpine Comments
    Calpine Comments

    Dec 2, 2016 ... 4160 Dublin Boulevard Suite 100 Dublin CA 94568 925.557.2238 Via Email: VDouglas@baaqmd.gov December 2, 2016 Victor Douglas, Principal Air Quality Specialist Technical Services Division ...

    Read More
    (193 Kb PDF, 5 pgs)

    Dec 2, 2016 ... 4160 Dublin Boulevard Suite 100 Dublin CA 94568 925.557.2238 Via Email: VDouglas@baaqmd.gov December 2, 2016 Victor Douglas, Principal Air Quality Specialist Technical Services Division ...

  • RFP 2011-001 Sample Individ Audit Report
    RFP 2011-001 Sample Individ Audit Report

    Mar 3, 2011 ... [tr¡ ü ü I ALAMEDA COT]NTY CONGJSTION IìIANAGEMENT ü AGENCY Transportâtion Fund for Clean Afr Program ü ManagerFund Independent Auditor's Reports and Sehedule of Expenditures ofProgram Manager ...

    Read More
    (351 Kb PDF, 14 pgs)

    Mar 3, 2011 ... [tr¡ ü ü I ALAMEDA COT]NTY CONGJSTION IìIANAGEMENT ü AGENCY Transportâtion Fund for Clean Afr Program ü ManagerFund Independent Auditor's Reports and Sehedule of Expenditures ofProgram Manager ...

  • Board Minutes
    Board Minutes

    May 19, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 16, 2016 APPROVED MINUTES Note: ...

    Read More
    (355 Kb PDF, 7 pgs)

    May 19, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 16, 2016 APPROVED MINUTES Note: ...

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

    Sep 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

    Read More
    (3 Mb PDF, 8 pgs)

    Sep 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

  • Committee Minutes
    Committee Minutes

    Nov 8, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-4963 APPROVED MINUTES Summary of Board of Directors Personnel Committee Meeting 11:00 ...

    Read More
    (176 Kb PDF, 6 pgs)

    Nov 8, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-4963 APPROVED MINUTES Summary of Board of Directors Personnel Committee Meeting 11:00 ...

  • Port of Oakland Centerpoint Project
    Port of Oakland Centerpoint Project

    Nov 29, 2017 ... November 28, 2017 Joan H. Story President, Board of Port Commissioners BAY AREA Port of Oakland 30 Water Street AIRQl.!ALITY Oakland, CA 94607 MANAGEMENT Subject: November 30, 2017, Port of ...

    Read More
    (2 Mb PDF, 6 pgs)

    Nov 29, 2017 ... November 28, 2017 Joan H. Story President, Board of Port Commissioners BAY AREA Port of Oakland 30 Water Street AIRQl.!ALITY Oakland, CA 94607 MANAGEMENT Subject: November 30, 2017, Port of ...

Spare the Air Status