Search

  • Committee Agenda
    Committee Agenda

    Oct 6, 2022 ... BOARD OF DIRECTORS TECHNOLOGY IMPLEMENTATION OFFICE STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Ahmad Ganji, San Francisco State Industrial ...

    Read More
    (543 Kb PDF, 25 pgs)

    Oct 6, 2022 ... BOARD OF DIRECTORS TECHNOLOGY IMPLEMENTATION OFFICE STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Ahmad Ganji, San Francisco State Industrial ...

  • Council Minutes
    Council Minutes

    Apr 12, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Retreat & Regular Meeting Wednesday, January 9, 2013 ...

    Read More
    (203 Kb PDF, 11 pgs)

    Apr 12, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Retreat & Regular Meeting Wednesday, January 9, 2013 ...

  • Committee Minutes
    Committee Minutes

    Oct 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Technology Implementation Office Steering Committee ...

    Read More
    (136 Kb PDF, 3 pgs)

    Oct 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Technology Implementation Office Steering Committee ...

  • Committee Agenda
    Committee Agenda

    May 10, 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
    (376 Kb PDF, 20 pgs)

    May 10, 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 ...

  • Board Agenda
    Board Agenda

    Jul 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING JULY 21, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (422 Kb PDF, 9 pgs)

    Jul 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING JULY 21, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • 2019 Annual Report
    2019 Annual Report

    May 5, 2020 ... 2019 Annual Report COMING ...

    Read More
    (11 Mb PDF, 24 pgs)

    May 5, 2020 ... 2019 Annual Report COMING ...

  • Committee Agenda
    Committee Agenda

    Apr 15, 2021 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CO-CHAIR PAULINE RUSSO CUTTER – CO-CHAIR BRAD WAGENKNECHT – VICE CHAIR DAVID CANEPA ERIN HANNIGAN ...

    Read More
    (4 Mb PDF, 153 pgs)

    Apr 15, 2021 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CO-CHAIR PAULINE RUSSO CUTTER – CO-CHAIR BRAD WAGENKNECHT – VICE CHAIR DAVID CANEPA ERIN HANNIGAN ...

  • Board Presentation
    Board Presentation

    Jul 15, 2021 ... AGENDA: 2 Continued Public Hearing on Amendments to Rule 6-5: Proposed Amendments Board of Directors Special Meeting July 21, 2021 Greg Nudd Deputy Air Pollution Control ...

    Read More
    (1 Mb PDF, 12 pgs)

    Jul 15, 2021 ... AGENDA: 2 Continued Public Hearing on Amendments to Rule 6-5: Proposed Amendments Board of Directors Special Meeting July 21, 2021 Greg Nudd Deputy Air Pollution Control ...

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

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

  • Board Presentation
    Board Presentation

    Jul 20, 2021 ... AGENDA: 2 Continued Public Hearing on Amendments to Rule 6-5: Proposed Amendments Board of Directors Special Meeting July 21, 2021 Greg Nudd Deputy Air Pollution Control ...

    Read More
    (276 Kb PDF, 12 pgs)

    Jul 20, 2021 ... AGENDA: 2 Continued Public Hearing on Amendments to Rule 6-5: Proposed Amendments Board of Directors Special Meeting July 21, 2021 Greg Nudd Deputy Air Pollution Control ...

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

    Jul 22, 2022 ... 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: City of ...

    Read More
    (7 Mb PDF, 70 pgs)

    Jul 22, 2022 ... 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: City of ...

  • Board Presentation
    Board Presentation

    Sep 5, 2025 ... AGENDA: 25 Permitting Strategies and Fiscal Year Ending 2026 Mid-Year Staffing and Budget Adjustment Board of Directors Meeting September 10, 2025 Meredith Bauer, PhD | Deputy Executive Officer | ...

    Read More
    (1 Mb PDF, 56 pgs)

    Sep 5, 2025 ... AGENDA: 25 Permitting Strategies and Fiscal Year Ending 2026 Mid-Year Staffing and Budget Adjustment Board of Directors Meeting September 10, 2025 Meredith Bauer, PhD | Deputy Executive Officer | ...

  • Committee Presentations
    Committee Presentations

    Jun 6, 2019 ... AGENDA: 4 Update on Community Choice Energy Study Climate Protection Committee Meeting June 10, 2019 Abby Young Climate Protection Manager Benjamin Foster President, ...

    Read More
    (886 Kb PDF, 25 pgs)

    Jun 6, 2019 ... AGENDA: 4 Update on Community Choice Energy Study Climate Protection Committee Meeting June 10, 2019 Abby Young Climate Protection Manager Benjamin Foster President, ...

  • Agreement
    Agreement

    Feb 9, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement (“Agreement”) is entered into as of February 12, 2024 (the “Effective Date”), by and between CHEVRON U.S.A. INC. (“Chevron”), a Pennsylvania ...

    Read More
    (282 Kb PDF, 37 pgs)

    Feb 9, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement (“Agreement”) is entered into as of February 12, 2024 (the “Effective Date”), by and between CHEVRON U.S.A. INC. (“Chevron”), a Pennsylvania ...

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

    Apr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 33 pgs)

    Apr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Council Agenda
    Council Agenda

    Jul 22, 2019 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM JULY 29, 2019 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA 94105 ...

    Read More
    (222 Kb PDF, 18 pgs)

    Jul 22, 2019 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM JULY 29, 2019 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA 94105 ...

  • FAQs
    FAQs

    Mar 4, 2015 ... FREQUENTLY ASKED QUESTIONS FREQUENTLY ASKED QUESTIONS  ACCOUNT CREATION  FACILITY INFORMATION MANAGEMENT  PERMIT APPLICATION PROCESS  RENEWAL  AUTO BODY FACILITIES  DRY CLEANING FACILITIES  ...

    Read More
    (355 Kb PDF, 17 pgs)

    Mar 4, 2015 ... FREQUENTLY ASKED QUESTIONS FREQUENTLY ASKED QUESTIONS  ACCOUNT CREATION  FACILITY INFORMATION MANAGEMENT  PERMIT APPLICATION PROCESS  RENEWAL  AUTO BODY FACILITIES  DRY CLEANING FACILITIES  ...

  • Board Agenda
    Board Agenda

    Dec 15, 2023 ... BOARD OF DIRECTORS MEETING December 20, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (8 Mb PDF, 510 pgs)

    Dec 15, 2023 ... BOARD OF DIRECTORS MEETING December 20, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Board Agenda
    Board Agenda

    Dec 26, 2023 ... BOARD OF DIRECTORS MEETING December 20, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

    Read More
    (9 Mb PDF, 510 pgs)

    Dec 26, 2023 ... BOARD OF DIRECTORS MEETING December 20, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

  • Board Minutes
    Board Minutes

    Aug 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, July 21, 2021 APPROVED MINUTES ...

    Read More
    (140 Kb PDF, 4 pgs)

    Aug 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, July 21, 2021 APPROVED MINUTES ...

Spare the Air Status