Search

  • Revised Bay Area Impacted Community
    Revised Bay Area Impacted Community

    Apr 20, 2009 ... Draft Revised Priority Communities Phil Martien, Ph.D. Bay Area Air Quality Management District CARE Task Force Meeting April 21, ...

    Read More
    (1 Mb PDF, 14 pgs)

    Apr 20, 2009 ... Draft Revised Priority Communities Phil Martien, Ph.D. Bay Area Air Quality Management District CARE Task Force Meeting April 21, ...

  • Tank Degassing Notification Form – Reg 8-5
    Tank Degassing Notification Form – Reg 8-5

    Apr 15, 2025 ... REGULATION 8-5-328 BAAQMD Source # Facility Tank # TANK DEGASSING ...

    Read More
    (59 Kb PDF, 2 pgs)

    Apr 15, 2025 ... REGULATION 8-5-328 BAAQMD Source # Facility Tank # TANK DEGASSING ...

  • Current Permit
    Current Permit

    Jun 17, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Acme Fiberglass, Inc. Facility ...

    Read More
    (659 Kb PDF, 27 pgs)

    Jun 17, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Acme Fiberglass, Inc. Facility ...

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

    Jan 31, 2022 ... PHONE: (925) 228-9500 www.centralsan.org January 31, 2022 ROGER S. BAILEY General Manager ELECTRONIC SUBMITTAL: compliance@baaqmd.gov KENTON L. ALM Counsel for the ...

    Read More
    (1 Mb PDF, 86 pgs)

    Jan 31, 2022 ... PHONE: (925) 228-9500 www.centralsan.org January 31, 2022 ROGER S. BAILEY General Manager ELECTRONIC SUBMITTAL: compliance@baaqmd.gov KENTON L. ALM Counsel for the ...

  • 07/15/2020 Statement of Basis
    07/15/2020 Statement of Basis

    Jul 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (548 Kb PDF, 33 pgs)

    Jul 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • 05/18/2020 Statement of Basis
    05/18/2020 Statement of Basis

    May 18, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (552 Kb PDF, 33 pgs)

    May 18, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • Presentation
    Presentation

    Jul 12, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #4 July 19, ...

    Read More
    (2 Mb PDF, 37 pgs)

    Jul 12, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #4 July 19, ...

  • 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 ...

  • 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 ...

  • Calendar2019
    Calendar2019

    Dec 13, 2018 ... 2019 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 3 4 5 1 2 1 2 6 7 8 9 10 11 12 3 4 5 6 7 8 9 3 4 5 6 7 8 9 13 14 15 16 17 18 19 10 11 ...

    Read More
    (71 Kb PDF, 1 pg)

    Dec 13, 2018 ... 2019 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 3 4 5 1 2 1 2 6 7 8 9 10 11 12 3 4 5 6 7 8 9 3 4 5 6 7 8 9 13 14 15 16 17 18 19 10 11 ...

  • Proposed Initial Permit
    Proposed Initial Permit

    Dec 6, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Commercial Pattern, Inc.

    Read More
    (108 Kb PDF, 32 pgs)

    Dec 6, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Commercial Pattern, Inc.

  • 09/01/2020 Current Permit
    09/01/2020 Current Permit

    Sep 1, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Martinez Terminal ...

    Read More
    (1 Mb PDF, 99 pgs)

    Sep 1, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Martinez Terminal ...

  • Presentation
    Presentation

    Sep 16, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #6 September 20, ...

    Read More
    (1 Mb PDF, 38 pgs)

    Sep 16, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #6 September 20, ...

  • Board Agenda
    Board Agenda

    May 15, 2012 ... Errata Sheet Revised Agenda Special Meeting of the Board of Directors Monday, May 21, 2012 The revised agenda reflects the correction of the meeting day from Wednesday, May 21, 2012 to ...

    Read More
    (618 Kb PDF, 19 pgs)

    May 15, 2012 ... Errata Sheet Revised Agenda Special Meeting of the Board of Directors Monday, May 21, 2012 The revised agenda reflects the correction of the meeting day from Wednesday, May 21, 2012 to ...

  • Board Agenda
    Board Agenda

    May 10, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS May 21, 2012 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 10:00 a.m. in ...

    Read More
    (580 Kb PDF, 18 pgs)

    May 10, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS May 21, 2012 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 10:00 a.m. in ...

  • Bay Area Clean Air Communities Initiative - Update to Cumulative Impacts Working Group
    Bay Area Clean Air Communities Initiative - Update to Cumulative Impacts Working Group

    Apr 20, 2009 ... Bay Area Clean Air Communities Initiative CARE Task Force CARE Task Force April 21, 2009 April 21, 2009 Henry Hilken Henry Hilken Director of Planning & Research Director of Planning & ...

    Read More
    (673 Kb PDF, 11 pgs)

    Apr 20, 2009 ... Bay Area Clean Air Communities Initiative CARE Task Force CARE Task Force April 21, 2009 April 21, 2009 Henry Hilken Henry Hilken Director of Planning & Research Director of Planning & ...

  • Calendar2015 pdf
    Calendar2015 pdf

    Sep 18, 2013 ... 2016 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 31 1 2 3 4 5 6 1 2 3 4 5 3 4 5 6 7 8 9 7 8 9 10 11 12 13 6 7 8 9 10 11 12 10 11 12 13 ...

    Read More
    (260 Kb PDF, 1 pg)

    Sep 18, 2013 ... 2016 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 31 1 2 3 4 5 6 1 2 3 4 5 3 4 5 6 7 8 9 7 8 9 10 11 12 13 6 7 8 9 10 11 12 10 11 12 13 ...

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

    Aug 3, 2022 ... AIR J. PRODUCIS z.:; Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 July 7, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 17 pgs)

    Aug 3, 2022 ... AIR J. PRODUCIS z.:; Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 July 7, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

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

    Jan 26, 2023 ... AIR J. PRODUCTS S.:: Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 January 6, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 17 pgs)

    Jan 26, 2023 ... AIR J. PRODUCTS S.:: Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 January 6, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...

Spare the Air Status