Search

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

    Jul 31, 2024 ... July 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...

    Read More
    (778 Kb PDF, 43 pgs)

    Jul 31, 2024 ... July 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...

  • 703018 Permit Evaluation
    703018 Permit Evaluation

    Dec 18, 2025 ... DRAFT ENGINEERING EVALUATION Half Moon Bay Building and Garden, Inc. Facility ID 1999 Application No. 703018 119 Main Street, Half Moon Bay, CA 94019 BACKGROUND Half Moon Bay Building and ...

    Read More
    (547 Kb PDF, 18 pgs)

    Dec 18, 2025 ... DRAFT ENGINEERING EVALUATION Half Moon Bay Building and Garden, Inc. Facility ID 1999 Application No. 703018 119 Main Street, Half Moon Bay, CA 94019 BACKGROUND Half Moon Bay Building and ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Feb 3, 2025 ... January 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title ...

    Read More
    (2 Mb PDF, 53 pgs)

    Feb 3, 2025 ... January 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title ...

  • Semi-Annual Monitoring Report 2024 A Amended
    Semi-Annual Monitoring Report 2024 A Amended

    Jan 30, 2025 ... Major Facility Review (Title V) Semi-Annual Monitoring Report for East Bay Municipal Utility District Main Wastewater Treatment Plant Facility #A0591 Reporting Period: ...

    Read More
    (2 Mb PDF, 51 pgs)

    Jan 30, 2025 ... Major Facility Review (Title V) Semi-Annual Monitoring Report for East Bay Municipal Utility District Main Wastewater Treatment Plant Facility #A0591 Reporting Period: ...

  • 30768 Public Notice Tagalog
    30768 Public Notice Tagalog

    Aug 3, 2022 ... PAUNAWA SA PUBLIKO Hulyo 22, 2022 PARA SA: Pangkalahatang Publiko MULA SA: Bay Area Air Quality Management District TUNGKOL SA: Paghiling ng Pahintulot #30768 para sa sumusunod na ...

    Read More
    (276 Kb PDF, 3 pgs)

    Aug 3, 2022 ... PAUNAWA SA PUBLIKO Hulyo 22, 2022 PARA SA: Pangkalahatang Publiko MULA SA: Bay Area Air Quality Management District TUNGKOL SA: Paghiling ng Pahintulot #30768 para sa sumusunod na ...

  • Current Permit
    Current Permit

    Nov 18, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: SFPP, L. P. Facility #A4022 ...

    Read More
    (2 Mb PDF, 75 pgs)

    Nov 18, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: SFPP, L. P. Facility #A4022 ...

  • Engineering Evaluation
    Engineering Evaluation

    Dec 21, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 96 pgs)

    Dec 21, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Presentation
    Presentation

    Sep 12, 2024 ... EV Coordinating Council September 11, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

    Read More
    (10 Mb PDF, 58 pgs)

    Sep 12, 2024 ... EV Coordinating Council September 11, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

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

    Aug 3, 2021 ... July 28, 2021 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

    Read More
    (1 Mb PDF, 14 pgs)

    Aug 3, 2021 ... July 28, 2021 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

  • Regulation 3 Staff Report
    Regulation 3 Staff Report

    Jun 17, 2010 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES JUNE 6, 2010 ...

    Read More
    (265 Kb PDF, 62 pgs)

    Jun 17, 2010 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES JUNE 6, 2010 ...

  • Regulation 3 Final Staff Report
    Regulation 3 Final Staff Report

    Jun 30, 2010 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES JUNE 6, 2010 ...

    Read More
    (265 Kb PDF, 62 pgs)

    Jun 30, 2010 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES JUNE 6, 2010 ...

  • Staff Report
    Staff Report

    Apr 14, 2016 ... STAFF REPORT PROPOSED REGULATION 9, RULE 14: PETROLEUM COKE CALCINING OPERATIONS Prepared by the staff of the Bay Area Air Quality Management District April 2016 ...

    Read More
    (973 Kb PDF, 16 pgs)

    Apr 14, 2016 ... STAFF REPORT PROPOSED REGULATION 9, RULE 14: PETROLEUM COKE CALCINING OPERATIONS Prepared by the staff of the Bay Area Air Quality Management District April 2016 ...

  • Board Agenda
    Board Agenda

    Oct 2, 2020 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 7, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (7 Mb PDF, 229 pgs)

    Oct 2, 2020 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 7, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • Revised Board Agenda
    Revised Board Agenda

    Oct 6, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, October 7, 2020 Agenda Item #14 Action Item 14. Report of the Personnel Committee Meeting of October 5, 2020 ...

    Read More
    (7 Mb PDF, 230 pgs)

    Oct 6, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, October 7, 2020 Agenda Item #14 Action Item 14. Report of the Personnel Committee Meeting of October 5, 2020 ...

  • Engineering Evaluation
    Engineering Evaluation

    Dec 11, 2012 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT Genentech, Inc. Plant Number: A1257 Application Number: 24594 BACKGROUND Genentech, Inc. (Genentech) is subject to the ...

    Read More
    (1 Mb PDF, 30 pgs)

    Dec 11, 2012 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT Genentech, Inc. Plant Number: A1257 Application Number: 24594 BACKGROUND Genentech, Inc. (Genentech) is subject to the ...

  • Board Agenda
    Board Agenda

    Apr 11, 2013 ... BOARD OF DIRECTORS REGULAR MEETING April 17, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

    Read More
    (1 Mb PDF, 73 pgs)

    Apr 11, 2013 ... BOARD OF DIRECTORS REGULAR MEETING April 17, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

  • Statement of Basis
    Statement of Basis

    May 19, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of Major Facility ...

    Read More
    (651 Kb PDF, 61 pgs)

    May 19, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of Major Facility ...

Spare the Air Status