Search

  • Committee Agenda
    Committee Agenda

    Mar 6, 2013 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON SUSAN ADAMS CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ...

    Read More
    (520 Kb PDF, 11 pgs)

    Mar 6, 2013 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON SUSAN ADAMS CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ...

  • Presentation
    Presentation

    Oct 21, 2024 ... Building Appliance Rules Zero NOx Water Heaters Implementation Public Learning Session October 22, 2024  6:00 – 7:30pm ...

    Read More
    (2 Mb PDF, 25 pgs)

    Oct 21, 2024 ... Building Appliance Rules Zero NOx Water Heaters Implementation Public Learning Session October 22, 2024  6:00 – 7:30pm ...

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

    Feb 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (18 Mb PDF, 252 pgs)

    Feb 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • Committee Presentation
    Committee Presentation

    Apr 22, 2020 ... AGENDA: 3 Climate Protection Program Update Climate Protection Committee Meeting April 22, 2020 Greg Nudd Deputy Air Pollution Control ...

    Read More
    (830 Kb PDF, 18 pgs)

    Apr 22, 2020 ... AGENDA: 3 Climate Protection Program Update Climate Protection Committee Meeting April 22, 2020 Greg Nudd Deputy Air Pollution Control ...

  • Open Renewal Application By Facility Name 2/15/2023
    Open Renewal Application By Facility Name 2/15/2023

    Feb 15, 2023 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

    Read More
    (140 Kb PDF, 2 pgs)

    Feb 15, 2023 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

  • Open Renewal Applications By County 2/15/2023
    Open Renewal Applications By County 2/15/2023

    Feb 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (139 Kb PDF, 2 pgs)

    Feb 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

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

    Jan 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 21 pgs)

    Jan 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    Jan 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 21 pgs)

    Jan 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    Nov 20, 2020 ... Semi-Annual Monitoring Report (May 1, 2020 through October 31, 2020) ...

    Read More
    (2 Mb PDF, 90 pgs)

    Nov 20, 2020 ... Semi-Annual Monitoring Report (May 1, 2020 through October 31, 2020) ...

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

    May 25, 2022 ... May 25, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

    Read More
    (2 Mb PDF, 89 pgs)

    May 25, 2022 ... May 25, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

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

    Aug 29, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air Division, USEPA Region IX ...

    Read More
    (12 Mb PDF, 179 pgs)

    Aug 29, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air Division, USEPA Region IX ...

  • Response to Comments from Valero B
    Response to Comments from Valero B

    Feb 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...

    Read More
    (137 Kb PDF, 30 pgs)

    Feb 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    May 21, 2021 ... May 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

    Read More
    (2 Mb PDF, 92 pgs)

    May 21, 2021 ... May 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

  • Presentation
    Presentation

    Oct 25, 2024 ... James Cary Smith Community Grant Program Informational Webinar for Cycle 2 - October 22, 2024 Bay Area Air Quality Management District – James Cary Smith Community Grant Program Informational ...

    Read More
    (684 Kb PDF, 18 pgs)

    Oct 25, 2024 ... James Cary Smith Community Grant Program Informational Webinar for Cycle 2 - October 22, 2024 Bay Area Air Quality Management District – James Cary Smith Community Grant Program Informational ...

  • Committee Presentations
    Committee Presentations

    Apr 18, 2019 ... AGENDA: 4 Continued Discussion of Fiscal Year Ending (FYE) 2020 Proposed Air District Budget and Consideration to Recommended Adoption Budget and Finance Committee Meeting April 22, ...

    Read More
    (641 Kb PDF, 29 pgs)

    Apr 18, 2019 ... AGENDA: 4 Continued Discussion of Fiscal Year Ending (FYE) 2020 Proposed Air District Budget and Consideration to Recommended Adoption Budget and Finance Committee Meeting April 22, ...

  • Response to Comments from Valero D
    Response to Comments from Valero D

    Feb 10, 2005 ... Attachment D Response to Comments on Permit for Facility B2626 – Section VII Line Date 4/14/04 Permit Limit Limit District Response 9/22/03 Appeal Status Location Sources Type Citation ...

    Read More
    (95 Kb PDF, 23 pgs)

    Feb 10, 2005 ... Attachment D Response to Comments on Permit for Facility B2626 – Section VII Line Date 4/14/04 Permit Limit Limit District Response 9/22/03 Appeal Status Location Sources Type Citation ...

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

    May 25, 2022 ... May 25, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

    Read More
    (2 Mb PDF, 74 pgs)

    May 25, 2022 ... May 25, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

  • Committee Agenda
    Committee Agenda

    Mar 7, 2012 ... BOARD OF DIRECTORS PUBLIC OUTREACH COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS – CHAIR ERIC MAR – VICE CHAIR JOHN AVALOS SUSAN GARNER SCOTT HAGGERTY CAROL KLATT NATE MILEY BRAD ...

    Read More
    (463 Kb PDF, 15 pgs)

    Mar 7, 2012 ... BOARD OF DIRECTORS PUBLIC OUTREACH COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS – CHAIR ERIC MAR – VICE CHAIR JOHN AVALOS SUSAN GARNER SCOTT HAGGERTY CAROL KLATT NATE MILEY BRAD ...

  • 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 ...

  • AMP public comments 2023
    AMP public comments 2023

    Jul 18, 2023 ... BCAMP Benicia Community Air Monitoring Program April 11, 2023 Bay Area Air Quality Management District Monitoring, Meteorology and ...

    Read More
    (2 Mb PDF, 180 pgs)

    Jul 18, 2023 ... BCAMP Benicia Community Air Monitoring Program April 11, 2023 Bay Area Air Quality Management District Monitoring, Meteorology and ...

Spare the Air Status