Search

  • Board Minutes
    Board Minutes

    Jan 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600, San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, November 19, 2018 APPROVED ...

    Read More
    (541 Kb PDF, 5 pgs)

    Jan 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600, San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, November 19, 2018 APPROVED ...

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

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

    Read More
    (27 Mb PDF, 80 pgs)

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

  • 27760 Permit Evaluation
    27760 Permit Evaluation

    Jun 27, 2016 ... Engineering Evaluation McCarthy Santa Cruz Avenue 216 North Santa Cruz Avenue Las Gatos, CA 95030 Plant # 23435; Application Number 27760 1. Background: McCarthy Santa Cruz Avenue has ...

    Read More
    (331 Kb PDF, 5 pgs)

    Jun 27, 2016 ... Engineering Evaluation McCarthy Santa Cruz Avenue 216 North Santa Cruz Avenue Las Gatos, CA 95030 Plant # 23435; Application Number 27760 1. Background: McCarthy Santa Cruz Avenue has ...

  • Committee Agenda
    Committee Agenda

    Mar 18, 2024 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL March 21, 2024 COUNCIL MEMBERS FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON DR. JEFF RITTERMAN ...

    Read More
    (964 Kb PDF, 54 pgs)

    Mar 18, 2024 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL March 21, 2024 COUNCIL MEMBERS FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON DR. JEFF RITTERMAN ...

  • Audit - City of Half Moon Bay
    Audit - City of Half Moon Bay

    Nov 6, 2014 ... CITY OF HALF MOON BAY PROJECT O7BFP16 INDEPENDENT ÄT]DITOR'S REPORTS At'[D SCIIEDTTLE OF EXPENDITTIRES OF TRANSPORTATION FTIND FOR CLEA¡I AIR PROGRAM REGIONAL FT'I\D PROJECTS PRO,IECT PERIOD ...

    Read More
    (284 Kb PDF, 8 pgs)

    Nov 6, 2014 ... CITY OF HALF MOON BAY PROJECT O7BFP16 INDEPENDENT ÄT]DITOR'S REPORTS At'[D SCIIEDTTLE OF EXPENDITTIRES OF TRANSPORTATION FTIND FOR CLEA¡I AIR PROGRAM REGIONAL FT'I\D PROJECTS PRO,IECT PERIOD ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Feb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

    Read More
    (4 Mb PDF, 9 pgs)

    Feb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

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

    Feb 8, 2022 ... Mariposa Energy, LLC, '""~-· t./·1 .. ,- R_(.;,1 ß,,,c,r\ ,-t.. Q_.1t.1 ...... !.. Tt~ { ,2 i._19 l .S 1 (J i.. 4 J ~ anuary 18~(:),tt---------------------------"---=::..:__ _ I• l Director of ...

    Read More
    (4 Mb PDF, 10 pgs)

    Feb 8, 2022 ... Mariposa Energy, LLC, '""~-· t./·1 .. ,- R_(.;,1 ß,,,c,r\ ,-t.. Q_.1t.1 ...... !.. Tt~ { ,2 i._19 l .S 1 (J i.. 4 J ~ anuary 18~(:),tt---------------------------"---=::..:__ _ I• l Director of ...

  • Stipulated Conditional Order for Abatement
    Stipulated Conditional Order for Abatement

    Apr 12, 2022 ... FILED f APR U 2022 1 HEA!llNG OOAAO FILED !JAY AREA AIR OUAUTY 2 MANAGEMENT o•r111r;T This stamp is for the 3 I FEB t4 zozz l Stipulated Conditional Order for Abatement 4 HEAA1NG 8(WW) ...

    Read More
    (2 Mb PDF, 7 pgs)

    Apr 12, 2022 ... FILED f APR U 2022 1 HEA!llNG OOAAO FILED !JAY AREA AIR OUAUTY 2 MANAGEMENT o•r111r;T This stamp is for the 3 I FEB t4 zozz l Stipulated Conditional Order for Abatement 4 HEAA1NG 8(WW) ...

  • Audit - Alameda Co. Congestion Management Agency
    Audit - Alameda Co. Congestion Management Agency

    Nov 6, 2014 ... ALAMEDA COUNTY CONGESTION MANAGEMENT AGENCY IIYDEPE¡IDENT AUDITOR'S REPORTS AND SCIIEDTTLE OF EXPD,NDITT]RES OF' TRAI'{SPORTATION FT'ND F'OR CLEAN AIR PROGRá,M II{ANAGER FIIII{D ...

    Read More
    (330 Kb PDF, 9 pgs)

    Nov 6, 2014 ... ALAMEDA COUNTY CONGESTION MANAGEMENT AGENCY IIYDEPE¡IDENT AUDITOR'S REPORTS AND SCIIEDTTLE OF EXPD,NDITT]RES OF' TRAI'{SPORTATION FT'ND F'OR CLEAN AIR PROGRá,M II{ANAGER FIIII{D ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Feb 8, 2022 ... Chevron IS Shawn Lee HSE/OE Manager, Richmond Refinery 2022 FEB - f PN 12: 20 January 27, 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (13 Mb PDF, 103 pgs)

    Feb 8, 2022 ... Chevron IS Shawn Lee HSE/OE Manager, Richmond Refinery 2022 FEB - f PN 12: 20 January 27, 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District ...

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

    Jun 3, 2020 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (275 Kb PDF, 7 pgs)

    Jun 3, 2020 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • West Oakland Community Action Plan Summary
    West Oakland Community Action Plan Summary

    Aug 12, 2019 ... OWNING OUR AIR The DRAFT West Oakland Community Action Plan — A Summary July 2019 A joint plan by the Bay Area Air Quality Management District and the West Oakland Environmental Indicators ...

    Read More
    (2 Mb PDF, 16 pgs)

    Aug 12, 2019 ... OWNING OUR AIR The DRAFT West Oakland Community Action Plan — A Summary July 2019 A joint plan by the Bay Area Air Quality Management District and the West Oakland Environmental Indicators ...

  • Semi-Annual Monitoring Reportt 2021 A
    Semi-Annual Monitoring Reportt 2021 A

    Feb 8, 2022 ... 3485 Pacheco Boulevard ~artinez Martinez, CA 94553 l ~:~~ing Company 2022 FEB - I AM 11: 41 VIA UPS January 24, 2022 Mr. Jeffrey Gove Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (4 Mb PDF, 10 pgs)

    Feb 8, 2022 ... 3485 Pacheco Boulevard ~artinez Martinez, CA 94553 l ~:~~ing Company 2022 FEB - I AM 11: 41 VIA UPS January 24, 2022 Mr. Jeffrey Gove Compliance and Enforcement Bay Area Air Quality ...

  • Rightpoint Contract FYE 2013
    Rightpoint Contract FYE 2013

    Aug 24, 2015 ... i BAY AREAAIR DISTRICT QUAI"ITV MANAGEMENÏ i I PROFESSIONAL SERVICES CONTRJACT i i coNTRACrNO.2015.141 i I i partíes L PARTIES The to Contract the Bay Air Management Distríct this are Quality - ...

    Read More
    (674 Kb PDF, 12 pgs)

    Aug 24, 2015 ... i BAY AREAAIR DISTRICT QUAI"ITV MANAGEMENÏ i I PROFESSIONAL SERVICES CONTRJACT i i coNTRACrNO.2015.141 i I i partíes L PARTIES The to Contract the Bay Air Management Distríct this are Quality - ...

  • Board Minutes
    Board Minutes

    Nov 16, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 19, 2016 APPROVED ...

    Read More
    (628 Kb PDF, 11 pgs)

    Nov 16, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 19, 2016 APPROVED ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Aug 3, 2022 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ~I s 30ct o c51) 00 July ...

    Read More
    (8 Mb PDF, 16 pgs)

    Aug 3, 2022 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ~I s 30ct o c51) 00 July ...

  • ClearSparc 2020101exe pdf
    ClearSparc 2020101exe pdf

    Jun 3, 2020 ... DocuSign Envelope ID: 55E70F66-2F9B-4456-9D25-3BAEE889E4D1 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.101 1. PARTIES - The parties to this Contract ...

    Read More
    (4 Mb PDF, 10 pgs)

    Jun 3, 2020 ... DocuSign Envelope ID: 55E70F66-2F9B-4456-9D25-3BAEE889E4D1 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.101 1. PARTIES - The parties to this Contract ...

  • 30009 Health Risk Assessment
    30009 Health Risk Assessment

    Feb 22, 2024 ... INTEROFFICE MEMORANDUM March 4, 2024 TO: Carol Allen Via: Daphne Y. Chong FROM: Davis Zhu SUBJECT: Results of Revised Health Risk Assessments (HRA) for Schnitzer Steel (Oakland, CA), ...

    Read More
    (8 Mb PDF, 129 pgs)

    Feb 22, 2024 ... INTEROFFICE MEMORANDUM March 4, 2024 TO: Carol Allen Via: Daphne Y. Chong FROM: Davis Zhu SUBJECT: Results of Revised Health Risk Assessments (HRA) for Schnitzer Steel (Oakland, CA), ...

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

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

    Read More
    (29 Mb PDF, 74 pgs)

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

Spare the Air Status