Search

  • Semi-Annual Monitoring report 2023 A
    Semi-Annual Monitoring report 2023 A

    Jan 30, 2024 ... January 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...

    Read More
    (3 Mb PDF, 51 pgs)

    Jan 30, 2024 ... January 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...

  • Petroleum Refining Emissions Limits & Risk Thresholds
    Petroleum Refining Emissions Limits & Risk Thresholds

    Oct 8, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 16 PETROLEUM REFINING EMISSIONS LIMITS AND RISK THRESHOLDS INDEX 12-16-100 GENERAL 12-16-101 Description 12-16-102 Exemption, Small ...

    Read More
    (122 Kb PDF, 11 pgs)

    Oct 8, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 16 PETROLEUM REFINING EMISSIONS LIMITS AND RISK THRESHOLDS INDEX 12-16-100 GENERAL 12-16-101 Description 12-16-102 Exemption, Small ...

  • Regular Meeting and Retreat
    Regular Meeting and Retreat

    Jan 6, 2011 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 12, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

    Read More
    (880 Kb PDF, 39 pgs)

    Jan 6, 2011 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 12, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

  • Board Agenda
    Board Agenda

    Oct 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 19, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the ...

    Read More
    (7 Mb PDF, 154 pgs)

    Oct 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 19, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the ...

  • Appendix A
    Appendix A

    Aug 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...

    Read More
    (100 Kb PDF, 2 pgs)

    Aug 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...

  • Council Agenda
    Council Agenda

    Mar 30, 2017 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM APRIL 3, 2017 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA 94105 ...

    Read More
    (159 Kb PDF, 14 pgs)

    Mar 30, 2017 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM APRIL 3, 2017 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA 94105 ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (39 Mb PDF, 341 pgs)

    Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

  • Committee Agenda
    Committee Agenda

    Apr 17, 2020 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS - CHAIR KAREN MITCHOFF – VICE CHAIR DAVID CANEPA JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY MARK ROSS ...

    Read More
    (170 Kb PDF, 16 pgs)

    Apr 17, 2020 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS - CHAIR KAREN MITCHOFF – VICE CHAIR DAVID CANEPA JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY MARK ROSS ...

  • Plain Language Summary
    Plain Language Summary

    Jul 8, 2011 ... BAY AREA AAIR QUAALITY MAANAGEMENT DDISTRICTT PLLAIN LAANGUAGGE SUMMMARY DRAFFT REGUULATIONN 12-13:: METAAL MELTTING AND PPROCESSSING OOPERATIIONS July 7, 22011 I. INNTRODUCTION ...

    Read More
    (75 Kb PDF, 6 pgs)

    Jul 8, 2011 ... BAY AREA AAIR QUAALITY MAANAGEMENT DDISTRICTT PLLAIN LAANGUAGGE SUMMMARY DRAFFT REGUULATIONN 12-13:: METAAL MELTTING AND PPROCESSSING OOPERATIIONS July 7, 22011 I. INNTRODUCTION ...

  • 32196 Permit Evaluation
    32196 Permit Evaluation

    Aug 14, 2025 ... Engineering Evaluation Bayer US LLC 800 Dwight Way, Berkeley, California 94710 Plant Number 12071 Application No. 32196 Background Bayer US LLC (Bayer) has applied for an Authority to ...

    Read More
    (579 Kb PDF, 22 pgs)

    Aug 14, 2025 ... Engineering Evaluation Bayer US LLC 800 Dwight Way, Berkeley, California 94710 Plant Number 12071 Application No. 32196 Background Bayer US LLC (Bayer) has applied for an Authority to ...

  • Committee Agenda
    Committee Agenda

    Sep 11, 2018 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR PETE SANCHEZ – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF MARK ROSS ...

    Read More
    (192 Kb PDF, 17 pgs)

    Sep 11, 2018 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR PETE SANCHEZ – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF MARK ROSS ...

  • 30006 Permit Draft Evaluation
    30006 Permit Draft Evaluation

    Jan 22, 2020 ... DRAFT ENGINEERING EVALUATION REPORT SHELL OIL PRODUCTS PLANT N0.11 APPLICATION NO. 30006 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits (IERCs), in ...

    Read More
    (6 Mb PDF, 16 pgs)

    Jan 22, 2020 ... DRAFT ENGINEERING EVALUATION REPORT SHELL OIL PRODUCTS PLANT N0.11 APPLICATION NO. 30006 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits (IERCs), in ...

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

    Aug 29, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement Director of ...

    Read More
    (17 Mb PDF, 199 pgs)

    Aug 29, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement Director of ...

  • Committee Presentations
    Committee Presentations

    Jul 31, 2017 ... AGENDA: 5 Contract Award for Spare the Air Website Redesign Executive Committee Meeting Lisa Fasano Communications ...

    Read More
    (3 Mb PDF, 40 pgs)

    Jul 31, 2017 ... AGENDA: 5 Contract Award for Spare the Air Website Redesign Executive Committee Meeting Lisa Fasano Communications ...

  • Board Agenda Part 1 of 2
    Board Agenda Part 1 of 2

    Dec 11, 2015 ... BOARD OF DIRECTORS REGULAR MEETING DECEMBER 16, 2015 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th in the 7 Floor ...

    Read More
    (4 Mb PDF, 120 pgs)

    Dec 11, 2015 ... BOARD OF DIRECTORS REGULAR MEETING DECEMBER 16, 2015 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th in the 7 Floor ...

  • 11/25/2019 Proposed Statement of Basis
    11/25/2019 Proposed Statement of Basis

    Nov 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (3 Mb PDF, 191 pgs)

    Nov 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

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

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

    Read More
    (22 Mb PDF, 504 pgs)

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

  • RFP 2023-046 Bay Area Vehicle Buy Back Program Direct Mail Services Updated 011024
    RFP 2023-046 Bay Area Vehicle Buy Back Program Direct Mail Services Updated 011024

    Jan 10, 2024 ... Updated: January 10, 2024 Request for Proposals# 2023-046 Bay Area Vehicle Buy Back Program Direct Mail Services SECTION I – SUMMARY ...

    Read More
    (168 Kb PDF, 13 pgs)

    Jan 10, 2024 ... Updated: January 10, 2024 Request for Proposals# 2023-046 Bay Area Vehicle Buy Back Program Direct Mail Services SECTION I – SUMMARY ...

  • 05/05/2020 Statement of Basis
    05/05/2020 Statement of Basis

    May 6, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (3 Mb PDF, 199 pgs)

    May 6, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

Spare the Air Status