Search

  • TAC Control Program Annual Report 2024
    TAC Control Program Annual Report 2024

    Sep 17, 2024 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2024 September 2024 375 Beale Street, Suite 600, San Francisco, CA 94105 ...

    Read More
    (419 Kb PDF, 33 pgs)

    Sep 17, 2024 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2024 September 2024 375 Beale Street, Suite 600, San Francisco, CA 94105 ...

  • Committee Agenda
    Committee Agenda

    May 4, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON ...

    Read More
    (984 Kb PDF, 62 pgs)

    May 4, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON ...

  • Committee Agenda
    Committee Agenda

    May 10, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE May 15, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ III DAVID HAUBERT ...

    Read More
    (1 Mb PDF, 70 pgs)

    May 10, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE May 15, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ III DAVID HAUBERT ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (444 Kb PDF, 22 pgs)

    Apr 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • TAC Control Program Annual Report 2025
    TAC Control Program Annual Report 2025

    May 27, 2025 ... Annual Report 2025 Toxic Air Contaminant Control ...

    Read More
    (3 Mb PDF, 24 pgs)

    May 27, 2025 ... Annual Report 2025 Toxic Air Contaminant Control ...

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

    Oct 1, 2024 ... San Jose-Santa Clara Regional Wastewater Facility September 26, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (458 Kb PDF, 9 pgs)

    Oct 1, 2024 ... San Jose-Santa Clara Regional Wastewater Facility September 26, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

  • Application filed 10/11/24
    Application filed 10/11/24

    Oct 11, 2024 ... PETITION FOR VARIANCE BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT PETITIONER Name: Quality Investment Properties Santa Clara, LLC Check One: ___Sole ...

    Read More
    (190 Kb PDF, 9 pgs)

    Oct 11, 2024 ... PETITION FOR VARIANCE BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT PETITIONER Name: Quality Investment Properties Santa Clara, LLC Check One: ___Sole ...

  • Current Title V Permit 3-18-2024
    Current Title V Permit 3-18-2024

    Mar 18, 2024 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Final “Revision 6” MAJOR FACILITY REVIEW PERMIT Issued To: Tesoro Refining & Marketing ...

    Read More
    (8 Mb PDF, 975 pgs)

    Mar 18, 2024 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Final “Revision 6” MAJOR FACILITY REVIEW PERMIT Issued To: Tesoro Refining & Marketing ...

  • Draft PTCA Plan Comment and Response Table
    Draft PTCA Plan Comment and Response Table

    Feb 20, 2024 ... Attachment 2 Draft PTCA Plan For Community Steering Committee Review Comment and Response Table 2/20/2024 First Name Last Name Organization COMMENT RESPONSE Y'Anad Burrell Resident, CSC co-chair, ...

    Read More
    (243 Kb PDF, 28 pgs)

    Feb 20, 2024 ... Attachment 2 Draft PTCA Plan For Community Steering Committee Review Comment and Response Table 2/20/2024 First Name Last Name Organization COMMENT RESPONSE Y'Anad Burrell Resident, CSC co-chair, ...

  • Owning Our Air: The West Oakland Community Action Plan (Final) – Volume 1
    Owning Our Air: The West Oakland Community Action Plan (Final) – Volume 1

    Oct 2, 2019 ... FINAL OWNING OUR AIR The West Oakland Community Action Plan — Volume 1: The Plan October 2019 A joint project of the Bay Area Air Quality Management District and West Oakland Environmental Indicators ...

    Read More
    (5 Mb PDF, 138 pgs)

    Oct 2, 2019 ... FINAL OWNING OUR AIR The West Oakland Community Action Plan — Volume 1: The Plan October 2019 A joint project of the Bay Area Air Quality Management District and West Oakland Environmental Indicators ...

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

    Sep 30, 2024 ... Environmental Affairs  September 2 7, 2024 Sent via email: compliance@baaqmd.gov Jeffrey Gove Director, Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 53 pgs)

    Sep 30, 2024 ... Environmental Affairs  September 2 7, 2024 Sent via email: compliance@baaqmd.gov Jeffrey Gove Director, Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

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

    Sep 30, 2024 ... Environmental Affairs  September 2 7, 2024 Sent via email: compliance@baaqmd.gov Jeffrey Gove Director, Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 53 pgs)

    Sep 30, 2024 ... Environmental Affairs  September 2 7, 2024 Sent via email: compliance@baaqmd.gov Jeffrey Gove Director, Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

  • Committee Agenda
    Committee Agenda

    Oct 4, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE October 9, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER MARK SALINAS SHAMANN ...

    Read More
    (6 Mb PDF, 217 pgs)

    Oct 4, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE October 9, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER MARK SALINAS SHAMANN ...

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

    Apr 19, 2024 ... Mailing Address: Power Generation Gateway Generating Station 3225 Wilbur Ave Antioch, CA 94509 (925) 522-7801 April 19, 2024 Director of Compliance and Enforcement Bay Area ...

    Read More
    (510 Kb PDF, 21 pgs)

    Apr 19, 2024 ... Mailing Address: Power Generation Gateway Generating Station 3225 Wilbur Ave Antioch, CA 94509 (925) 522-7801 April 19, 2024 Director of Compliance and Enforcement Bay Area ...

  • Committee Agenda
    Committee Agenda

    Dec 13, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE December 18, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA ...

    Read More
    (1 Mb PDF, 89 pgs)

    Dec 13, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE December 18, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA ...

  • Board Agenda
    Board Agenda

    May 31, 2024 ... BOARD OF DIRECTORS MEETING June 5, 2024 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 ...

    Read More
    (38 Mb PDF, 991 pgs)

    May 31, 2024 ... BOARD OF DIRECTORS MEETING June 5, 2024 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 ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Nov 5, 2025 ... SFPP, L.P. File 40.41.18 Operating Partnership November 13, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...

    Read More
    (1 Mb PDF, 143 pgs)

    Nov 5, 2025 ... SFPP, L.P. File 40.41.18 Operating Partnership November 13, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...

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

    Jun 18, 2024 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 18, 2024 DELIVERED BY EMAIL: Compliance@BAAQMD.gov akobayashi@baaqmd.gov Jeff Gove Director of ...

    Read More
    (1 Mb PDF, 21 pgs)

    Jun 18, 2024 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 18, 2024 DELIVERED BY EMAIL: Compliance@BAAQMD.gov akobayashi@baaqmd.gov Jeff Gove Director of ...

  • Proposed Final Plan Vol. 1
    Proposed Final Plan Vol. 1

    Sep 18, 2019 ... PROPOSED FINAL OWNING OUR AIR The West Oakland Community Action Plan — Volume 1: The Plan October 2019 A joint project of the Bay Area Air Quality Management District and West Oakland Environmental ...

    Read More
    (5 Mb PDF, 138 pgs)

    Sep 18, 2019 ... PROPOSED FINAL OWNING OUR AIR The West Oakland Community Action Plan — Volume 1: The Plan October 2019 A joint project of the Bay Area Air Quality Management District and West Oakland Environmental ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

Spare the Air Status