Search

  • Final Draft Staff Report for Rule 12-16
    Final Draft Staff Report for Rule 12-16

    Mar 29, 2017 ... Regulation 12, Rule 16: Petroleum Refining Facility-Wide Emissions Limits STAFF REPORT March 2017 ...

    Read More
    (934 Kb PDF, 1 pg)

    Mar 29, 2017 ... Regulation 12, Rule 16: Petroleum Refining Facility-Wide Emissions Limits STAFF REPORT March 2017 ...

  • Staff Report
    Staff Report

    Mar 29, 2017 ... Regulation 12, Rule 16: Petroleum Refining Facility-Wide Emissions Limits STAFF REPORT March 2017 ...

    Read More
    (934 Kb PDF, 1 pg)

    Mar 29, 2017 ... Regulation 12, Rule 16: Petroleum Refining Facility-Wide Emissions Limits STAFF REPORT March 2017 ...

  • Board Presentations
    Board Presentations

    Feb 1, 2017 ... AGENDA: 8 Rule Development Update Greg Nudd Rule Development Manager Board of Directors Meeting February 1, ...

    Read More
    (3 Mb PDF, 15 pgs)

    Feb 1, 2017 ... AGENDA: 8 Rule Development Update Greg Nudd Rule Development Manager Board of Directors Meeting February 1, ...

  • Board Minutes
    Board Minutes

    Dec 18, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Special Meeting Wednesday, November 30, 2015 APPROVED MINUTES ...

    Read More
    (193 Kb PDF, 8 pgs)

    Dec 18, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Special Meeting Wednesday, November 30, 2015 APPROVED MINUTES ...

  • Committee Presentations
    Committee Presentations

    Mar 21, 2017 ... AGENDA: 4 Milpitas/San Jose Waste Facilities Update Stationary Source Committee March 20, 2017 Wayne Kino Director of ...

    Read More
    (2 Mb PDF, 33 pgs)

    Mar 21, 2017 ... AGENDA: 4 Milpitas/San Jose Waste Facilities Update Stationary Source Committee March 20, 2017 Wayne Kino Director of ...

  • Committee Minutes
    Committee Minutes

    Sep 20, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source ...

    Read More
    (251 Kb PDF, 7 pgs)

    Sep 20, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source ...

  • Appendix D. Air Monitoring
    Appendix D. Air Monitoring

    Mar 12, 2024 ... DRAFT Final Path to Clean Air Plan March 2024 Appendix D: Air Monitoring This appendix contains additional information on air monitoring data and insights to supplement Chapter 5: Air Quality ...

    Read More
    (11 Mb PDF, 20 pgs)

    Mar 12, 2024 ... DRAFT Final Path to Clean Air Plan March 2024 Appendix D: Air Monitoring This appendix contains additional information on air monitoring data and insights to supplement Chapter 5: Air Quality ...

  • Appendix D
    Appendix D

    Nov 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix D: Air Monitoring This appendix contains additional information on air monitoring data and insights to supplement Chapter 5: Air Quality ...

    Read More
    (11 Mb PDF, 20 pgs)

    Nov 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix D: Air Monitoring This appendix contains additional information on air monitoring data and insights to supplement Chapter 5: Air Quality ...

  • Appendix D. Air Monitoring
    Appendix D. Air Monitoring

    Jun 4, 2024 ... Path to Clean Air Plan April 2024 Appendix D: Air Monitoring This appendix contains additional information on air monitoring data and insights to supplement Chapter 5: Air Quality Overview and ...

    Read More
    (4 Mb PDF, 20 pgs)

    Jun 4, 2024 ... Path to Clean Air Plan April 2024 Appendix D: Air Monitoring This appendix contains additional information on air monitoring data and insights to supplement Chapter 5: Air Quality Overview and ...

  • Committee Minutes
    Committee Minutes

    Sep 13, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source & Climate Impacts Committee Wednesday, July 12, 2023 ...

    Read More
    (50 Kb PDF, 4 pgs)

    Sep 13, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source & Climate Impacts Committee Wednesday, July 12, 2023 ...

  • Committee Agenda
    Committee Agenda

    Mar 11, 2015 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIRPERSON JIM SPERING - VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY DAVID E. HUDSON ...

    Read More
    (91 Kb PDF, 16 pgs)

    Mar 11, 2015 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIRPERSON JIM SPERING - VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY DAVID E. HUDSON ...

  • CBE Comments
    CBE Comments

    Sep 11, 2016 ... BY ELECTRONIC MAIL 11 September 2016 Greg Nudd, Manager Rule Development Section Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: ...

    Read More
    (579 Kb PDF, 17 pgs)

    Sep 11, 2016 ... BY ELECTRONIC MAIL 11 September 2016 Greg Nudd, Manager Rule Development Section Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: ...

  • Committee Minutes
    Committee Minutes

    May 25, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

    Read More
    (230 Kb PDF, 4 pgs)

    May 25, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

  • Stationary Source Sector
    Stationary Source Sector

    Jan 9, 2017 ... 2017 Plan Volume 2 — Stationary Source Sector SS1: Fluid Catalytic Cracking in Refineries Brief Summary: This control measure will reduce emissions of condensable particulate matter (PM) from ...

    Read More
    (1 Mb PDF, 121 pgs)

    Jan 9, 2017 ... 2017 Plan Volume 2 — Stationary Source Sector SS1: Fluid Catalytic Cracking in Refineries Brief Summary: This control measure will reduce emissions of condensable particulate matter (PM) from ...

  • Board Presentations
    Board Presentations

    Dec 17, 2014 ... AGENDA : 11 Bay Area Refinery Emissions Reduction Strategy Board of Directors December 17, 2014 Greg Nudd Rule Development Manager ...

    Read More
    (807 Kb PDF, 20 pgs)

    Dec 17, 2014 ... AGENDA : 11 Bay Area Refinery Emissions Reduction Strategy Board of Directors December 17, 2014 Greg Nudd Rule Development Manager ...

  • Response to Comments from Golden Gate Univ
    Response to Comments from Golden Gate Univ

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

    Read More
    (97 Kb PDF, 31 pgs)

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

  • Response to Comments from Golden Gate Univ
    Response to Comments from Golden Gate Univ

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

    Read More
    (97 Kb PDF, 31 pgs)

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

  • Response to Comments from Golden Gate Univ
    Response to Comments from Golden Gate Univ

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

    Read More
    (97 Kb PDF, 31 pgs)

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

  • Response to Comments Golden Gate Univ
    Response to Comments Golden Gate Univ

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

    Read More
    (97 Kb PDF, 31 pgs)

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

  • Response to Comments from Golden Gate Univ
    Response to Comments from Golden Gate Univ

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

    Read More
    (97 Kb PDF, 31 pgs)

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

Spare the Air Status