Search

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Nov 29, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2023 Director of Compliance and Enforcement Director of the ...

    Read More
    (19 Mb PDF, 537 pgs)

    Nov 29, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2023 Director of Compliance and Enforcement Director of the ...

  • Open Burn Form
    Open Burn Form

    Jun 21, 2023 ... OPEN BURNING For Office Use Only Invoice #/OB# ______ _ Regulation 5 Invoice Date: _______ _ Notification Form Amount Due: _..,._$ _____ _ See Page 2 for form and fee payment instructions, and ...

    Read More
    (615 Kb PDF, 3 pgs)

    Jun 21, 2023 ... OPEN BURNING For Office Use Only Invoice #/OB# ______ _ Regulation 5 Invoice Date: _______ _ Notification Form Amount Due: _..,._$ _____ _ See Page 2 for form and fee payment instructions, and ...

  • Council Minutes
    Council Minutes

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 13, ...

    Read More
    (95 Kb PDF, 4 pgs)

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 13, ...

  • Committee Minutes
    Committee Minutes

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Rosa Junior College Doyle Library, ...

    Read More
    (269 Kb PDF, 5 pgs)

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Rosa Junior College Doyle Library, ...

  • BVHP Co-Lead Community Self-Nomination Letter to Air District
    BVHP Co-Lead Community Self-Nomination Letter to Air District

    Sep 21, 2022 ... -~--..-- Bay,·iew Hunters Point Community - Ad1 oc.Jtcs September 21, 2020 To: Bay Area Air Quality Management District, Attention Veronica Eady, Senior Deputy Executive Officer From: Bayview ...

    Read More
    (1 Mb PDF, 11 pgs)

    Sep 21, 2022 ... -~--..-- Bay,·iew Hunters Point Community - Ad1 oc.Jtcs September 21, 2020 To: Bay Area Air Quality Management District, Attention Veronica Eady, Senior Deputy Executive Officer From: Bayview ...

  • 670373 Permit Evaluation
    670373 Permit Evaluation

    Mar 29, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202874 Redwood Gardens Apartments 2951 Derby Street, Berkeley, CA 94705 Application No. 670373 Background Redwood Gardens Apartments is ...

    Read More
    (311 Kb PDF, 9 pgs)

    Mar 29, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202874 Redwood Gardens Apartments 2951 Derby Street, Berkeley, CA 94705 Application No. 670373 Background Redwood Gardens Apartments is ...

  • Air District TAC Emission Factor Guidance
    Air District TAC Emission Factor Guidance

    Aug 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines August 2020 H:\Engineering\Rule 11-18\Emission Factor Guidance\EF Guidance\TAC Emission ...

    Read More
    (215 Kb PDF, 10 pgs)

    Aug 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines August 2020 H:\Engineering\Rule 11-18\Emission Factor Guidance\EF Guidance\TAC Emission ...

  • Establishing a Governance Structure for the Community Advisory Council
    Establishing a Governance Structure for the Community Advisory Council

    Jul 11, 2023 ... DocuSign Envelope ID: F54C0746-53B3-4085-A1E8-842CFAB18F9F BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2023 – 14 A Resolution of the Board of Directors of the Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 34 pgs)

    Jul 11, 2023 ... DocuSign Envelope ID: F54C0746-53B3-4085-A1E8-842CFAB18F9F BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2023 – 14 A Resolution of the Board of Directors of the Bay Area Air Quality ...

  • Presentation
    Presentation

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #33 March 25, ...

    Read More
    (1 Mb PDF, 59 pgs)

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #33 March 25, ...

  • Presentation
    Presentation

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #35 June 24, ...

    Read More
    (1 Mb PDF, 55 pgs)

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #35 June 24, ...

  • Council Agenda
    Council Agenda

    Dec 8, 2021 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY ...

    Read More
    (256 Kb PDF, 18 pgs)

    Dec 8, 2021 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY ...

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

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • Presentation
    Presentation

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #37 October 28, ...

    Read More
    (2 Mb PDF, 68 pgs)

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #37 October 28, ...

  • 23359 Permit Evaluation
    23359 Permit Evaluation

    Sep 2, 2011 ... DRAFT Engineering Evaluation Atlantic Richfield Company ARCO Service Station No. 465 Plant No. 20770; Application No. 23359 Background Atlantic Richfield Company has applied for an ...

    Read More
    (100 Kb PDF, 4 pgs)

    Sep 2, 2011 ... DRAFT Engineering Evaluation Atlantic Richfield Company ARCO Service Station No. 465 Plant No. 20770; Application No. 23359 Background Atlantic Richfield Company has applied for an ...

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

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

    Read More
    (24 Mb PDF, 419 pgs)

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

  • 31592 Permit Evaluation
    31592 Permit Evaluation

    Aug 24, 2022 ... ENGINEERING EVALUATION TESLA, INC. PLANT #20459 (SITE #A1438) APPLICATION #31592 45500 FRMONT BOULEVARD FREMONT, CA 94538 BACKGROUND: Tesla, Inc. (Tesla) is applying for a Permit to ...

    Read More
    (351 Kb PDF, 16 pgs)

    Aug 24, 2022 ... ENGINEERING EVALUATION TESLA, INC. PLANT #20459 (SITE #A1438) APPLICATION #31592 45500 FRMONT BOULEVARD FREMONT, CA 94538 BACKGROUND: Tesla, Inc. (Tesla) is applying for a Permit to ...

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

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

  • 632077 Permit Evaluation
    632077 Permit Evaluation

    Jan 11, 2021 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 202150 GAA Auto Repair and Collision 926 S Claremont, ST, San Mateo, CA 94402 Application No. 632077 Background GAA Auto ...

    Read More
    (189 Kb PDF, 6 pgs)

    Jan 11, 2021 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 202150 GAA Auto Repair and Collision 926 S Claremont, ST, San Mateo, CA 94402 Application No. 632077 Background GAA Auto ...

  • Council Minutes
    Council Minutes

    Oct 30, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, July 29, 2019 ...

    Read More
    (248 Kb PDF, 6 pgs)

    Oct 30, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, July 29, 2019 ...

  • West Oakland Steering Committee Meeting Slides 010919
    West Oakland Steering Committee Meeting Slides 010919

    West Oakland Community Action Plan Steering Committee Meeting January 9, ...

    Read More
    (3 Mb PDF, 53 pgs)

    West Oakland Community Action Plan Steering Committee Meeting January 9, ...

Spare the Air Status