Search

  • Committee Agenda
    Committee Agenda

    Oct 20, 2015 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON BRAD WAGENKNECHT -VICE CHAIR JOHN AVALOS JOHN GIOIA SCOTT ...

    Read More
    (87 Kb PDF, 16 pgs)

    Oct 20, 2015 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON BRAD WAGENKNECHT -VICE CHAIR JOHN AVALOS JOHN GIOIA SCOTT ...

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

    Mar 28, 2025 ... Environmental Affairs  March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 101 pgs)

    Mar 28, 2025 ... Environmental Affairs  March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...

  • Council Agenda
    Council Agenda

    Aug 7, 2008 ... ADVISORY COUNCIL AIR QUALITY PLANNING COMMITTEE AGENDA COMMITTEE MEMBERS EMILY DRENNEN, CHAIRPERSON KEN BLONSKI HAROLD BRAZIL IRVIN DAWID WILLIAM HANNA JOHN HOLTZCLAW, Ph.D. ROBERT ...

    Read More
    (511 Kb PDF, 24 pgs)

    Aug 7, 2008 ... ADVISORY COUNCIL AIR QUALITY PLANNING COMMITTEE AGENDA COMMITTEE MEMBERS EMILY DRENNEN, CHAIRPERSON KEN BLONSKI HAROLD BRAZIL IRVIN DAWID WILLIAM HANNA JOHN HOLTZCLAW, Ph.D. ROBERT ...

  • RFP 2021-005 Surface Computers Addendum No. 1
    RFP 2021-005 Surface Computers Addendum No. 1

    May 5, 2021 ... May 5, 2021 Addendum No. 1 to Request for Quotations# 2021-005 Microsoft Surface Computers NOTE THE FOLLOWING ADDITIONS, DELETIONS AND/OR CHANGES TO SECTION III – PRODUCT ...

    Read More
    (74 Kb PDF, 2 pgs)

    May 5, 2021 ... May 5, 2021 Addendum No. 1 to Request for Quotations# 2021-005 Microsoft Surface Computers NOTE THE FOLLOWING ADDITIONS, DELETIONS AND/OR CHANGES TO SECTION III – PRODUCT ...

  • Semi-Annual Monitoring Report
    Semi-Annual Monitoring Report

    May 21, 2012 ... Facility Name: SFPP. L.P. San Jose Terminal #: A4020 Permit for Facility Page #l through April 30,2012 Report for Period November 1,201l Title V Monitoring Verifìcation Semi-Annual Table VII - ...

    Read More
    (2 Mb PDF, 65 pgs)

    May 21, 2012 ... Facility Name: SFPP. L.P. San Jose Terminal #: A4020 Permit for Facility Page #l through April 30,2012 Report for Period November 1,201l Title V Monitoring Verifìcation Semi-Annual Table VII - ...

  • 31608 Permit Evaluation
    31608 Permit Evaluation

    Aug 8, 2024 ... DRAFT ENGINEERING EVALUATION Plant 24726 (Site A0011): Martinez Refining Company LLC 3485 Pacheco Boulevard, Martinez, CA 94553 Application 31608: Dissolved Nitrogen Flotation (DNF) Units ...

    Read More
    (941 Kb PDF, 41 pgs)

    Aug 8, 2024 ... DRAFT ENGINEERING EVALUATION Plant 24726 (Site A0011): Martinez Refining Company LLC 3485 Pacheco Boulevard, Martinez, CA 94553 Application 31608: Dissolved Nitrogen Flotation (DNF) Units ...

  • 05/30/2018 Current Permit
    05/30/2018 Current Permit

    Jun 5, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines, Inc. - San ...

    Read More
    (1 Mb PDF, 103 pgs)

    Jun 5, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines, Inc. - San ...

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

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

  • 27619 Permit Evaluation
    27619 Permit Evaluation

    Mar 28, 2016 ... ENGINEERING EVALUATION Plant 12071: Bayer HealthCare LLC. 800 Dwight Way, Berkeley, CA, 94710 Application 27619: Modification of Facility-wide Wipe Cleaning Operation (S-13) BACKGROUND Bayer ...

    Read More
    (164 Kb PDF, 5 pgs)

    Mar 28, 2016 ... ENGINEERING EVALUATION Plant 12071: Bayer HealthCare LLC. 800 Dwight Way, Berkeley, CA, 94710 Application 27619: Modification of Facility-wide Wipe Cleaning Operation (S-13) BACKGROUND Bayer ...

  • Staff Report
    Staff Report

    Jun 29, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Bay Area Ozone Strategy Control Measure SS 5 Regulation 8, Rule 32: Wood Products Coatings Staff Report ...

    Read More
    (178 Kb PDF, 30 pgs)

    Jun 29, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Bay Area Ozone Strategy Control Measure SS 5 Regulation 8, Rule 32: Wood Products Coatings Staff Report ...

  • 31492 Permit Evaluation
    31492 Permit Evaluation

    Feb 9, 2023 ... Draft Engineering Evaluation Report Cintas Corporation, Plant #24001 1229 California Ave, Pittsburg, CA 94565 Application #31492 Background Cintas Corporation (Cintas) has applied to obtain a ...

    Read More
    (426 Kb PDF, 13 pgs)

    Feb 9, 2023 ... Draft Engineering Evaluation Report Cintas Corporation, Plant #24001 1229 California Ave, Pittsburg, CA 94565 Application #31492 Background Cintas Corporation (Cintas) has applied to obtain a ...

  • 12/6/2022 Current Permit
    12/6/2022 Current Permit

    Dec 7, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines, Inc. - ...

    Read More
    (1 Mb PDF, 106 pgs)

    Dec 7, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines, Inc. - ...

  • Proposed CEQA Thresholds of Significance (11/09)
    Proposed CEQA Thresholds of Significance (11/09)

    Nov 12, 2009 ... California Environmental Quality Act Guidelines Update Proposed Thresholds of Significance November 2, 2009 ...

    Read More
    (463 Kb PDF, 49 pgs)

    Nov 12, 2009 ... California Environmental Quality Act Guidelines Update Proposed Thresholds of Significance November 2, 2009 ...

  • 687950 Permit Evaluation
    687950 Permit Evaluation

    Jan 30, 2024 ... DRAFT Engineering Evaluation Idlewild Shopping Center 10040 East Estates Drive, Cupertino, CA 95014 Plant No. 203310 Application No. 687950 Project Description: Soil Vapor Extraction System ...

    Read More
    (472 Kb PDF, 12 pgs)

    Jan 30, 2024 ... DRAFT Engineering Evaluation Idlewild Shopping Center 10040 East Estates Drive, Cupertino, CA 95014 Plant No. 203310 Application No. 687950 Project Description: Soil Vapor Extraction System ...

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

    Mar 28, 2022 ... Environmental Affairs March 28, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (3 Mb PDF, 124 pgs)

    Mar 28, 2022 ... Environmental Affairs March 28, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District ...

  • 704470 Permit Evaluation
    704470 Permit Evaluation

    Jul 24, 2025 ... Draft Engineering Evaluation CA-002 Somo Village (Resynergi) 1200 Valley House Drive, Rohnert Park, CA 94928, West side of building 1200 Plant No. 203504 Application No. 704470 Page 1 ...

    Read More
    (1 Mb PDF, 44 pgs)

    Jul 24, 2025 ... Draft Engineering Evaluation CA-002 Somo Village (Resynergi) 1200 Valley House Drive, Rohnert Park, CA 94928, West side of building 1200 Plant No. 203504 Application No. 704470 Page 1 ...

  • Committee Agenda
    Committee Agenda

    Mar 27, 2014 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON JOHN GIOIA -VICE CHAIRPERSON SUSAN ADAMS JOHN AVALOS SCOTT HAGGERTY DAVID ...

    Read More
    (1 Mb PDF, 112 pgs)

    Mar 27, 2014 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON JOHN GIOIA -VICE CHAIRPERSON SUSAN ADAMS JOHN AVALOS SCOTT HAGGERTY DAVID ...

  • 31506 Permit Evaluation
    31506 Permit Evaluation

    Mar 7, 2024 ... ENGINEERING EVALUATION Shore Terminals, LLC Plant 581 | Application 31506 90 San Pablo Ave, Crockett, CA 94525 BACKGROUND Shore Terminals, LLC (Subsidiary of NuStar Energy) has applied to ...

    Read More
    (721 Kb PDF, 33 pgs)

    Mar 7, 2024 ... ENGINEERING EVALUATION Shore Terminals, LLC Plant 581 | Application 31506 90 San Pablo Ave, Crockett, CA 94525 BACKGROUND Shore Terminals, LLC (Subsidiary of NuStar Energy) has applied to ...

  • 7/21/2022 Statement of Basis
    7/21/2022 Statement of Basis

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

    Read More
    (1 Mb PDF, 75 pgs)

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Mar 25, 2019 ... SAN FRANCISCO MAINTENANCE CENTER Major Facility Review Permit Semiannual Monitoring Status Report September 1, 2018 to February 28, 2019 BAAQMD Facility # A0051 ...

    Read More
    (679 Kb PDF, 26 pgs)

    Mar 25, 2019 ... SAN FRANCISCO MAINTENANCE CENTER Major Facility Review Permit Semiannual Monitoring Status Report September 1, 2018 to February 28, 2019 BAAQMD Facility # A0051 ...

Spare the Air Status