Search

  • Semi-Annual Monitoring Report 22024 B
    Semi-Annual Monitoring Report 22024 B

    Feb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

    Read More
    (20 Mb PDF, 244 pgs)

    Feb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

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

    Jan 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...

    Read More
    (18 Mb PDF, 296 pgs)

    Jan 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...

  • Appendix D
    Appendix D

    Apr 18, 2016 ... Appendix D: Regulation 9, Rule 14: Response to Comments Comment 1: The District adopted, proposed and planned the refinery strategy rules that will fundamentally rewrite the regulatory ...

    Read More
    (253 Kb PDF, 9 pgs)

    Apr 18, 2016 ... Appendix D: Regulation 9, Rule 14: Response to Comments Comment 1: The District adopted, proposed and planned the refinery strategy rules that will fundamentally rewrite the regulatory ...

  • Material Code
    Material Code

    Material Code Reference List Alphabetical

    Read More
    (57 Kb PDF, 21 pgs)

    Material Code Reference List Alphabetical

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

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

    Read More
    (10 Mb PDF, 204 pgs)

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

  • 712408 Permit Evaluation
    712408 Permit Evaluation

    Mar 4, 2025 ... ENGINEERING EVALUATION Facility ID No. 20829 Ensign Sonoma Healthcare Center 1250 Broadway Avenue, Sonoma, CA 95476 Application No. 712408 Background Ensign Sonoma Healthcare Center ...

    Read More
    (273 Kb PDF, 11 pgs)

    Mar 4, 2025 ... ENGINEERING EVALUATION Facility ID No. 20829 Ensign Sonoma Healthcare Center 1250 Broadway Avenue, Sonoma, CA 95476 Application No. 712408 Background Ensign Sonoma Healthcare Center ...

  • Board Agenda
    Board Agenda

    Oct 26, 2021 ... BOARD OF DIRECTORS MEETING NOVEMBER 3, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING THROUGH ...

    Read More
    (4 Mb PDF, 180 pgs)

    Oct 26, 2021 ... BOARD OF DIRECTORS MEETING NOVEMBER 3, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING THROUGH ...

  • BAAQMD_Extension_Rank_List_100710
    BAAQMD_Extension_Rank_List_100710

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

    Read More
    (1 Mb PDF, 20 pgs)

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

  • Committee Agenda
    Committee Agenda

    Jul 10, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE July 16, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

    Read More
    (2 Mb PDF, 140 pgs)

    Jul 10, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE July 16, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

  • FYE 2018 Proposed Budget
    FYE 2018 Proposed Budget

    May 1, 2017 ... PROPOSED BUDGET FOR FISCAL YEAR ENDING 2018 March 13, 2007 April 27, 2017 BAAQMD Fiscal Year Ending 2018 i ...

    Read More
    (1 Mb PDF, 203 pgs)

    May 1, 2017 ... PROPOSED BUDGET FOR FISCAL YEAR ENDING 2018 March 13, 2007 April 27, 2017 BAAQMD Fiscal Year Ending 2018 i ...

  • FYE 2020 Proposed Budget
    FYE 2020 Proposed Budget

    Apr 29, 2019 ... PROPOSED BUDGET FOR FISCAL YEAR ENDING 2020 March 13, 2007 April 29, 2019 BAAQMD Fiscal Year Ending 2020 i ...

    Read More
    (2 Mb PDF, 212 pgs)

    Apr 29, 2019 ... PROPOSED BUDGET FOR FISCAL YEAR ENDING 2020 March 13, 2007 April 29, 2019 BAAQMD Fiscal Year Ending 2020 i ...

  • Budget FYE 2018
    Budget FYE 2018

    Jul 17, 2017 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2018 March 13, 2007 BAAQMD Fiscal Year Ending 2018 i ...

    Read More
    (1 Mb PDF, 205 pgs)

    Jul 17, 2017 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2018 March 13, 2007 BAAQMD Fiscal Year Ending 2018 i ...

  • semi-Annual Monitoring Report 2024 A
    semi-Annual Monitoring Report 2024 A

    Feb 20, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (14 Mb PDF, 222 pgs)

    Feb 20, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

  • Committee Agenda
    Committee Agenda

    Mar 26, 2018 ... BOARD OF DIRECTORS   BUDGET AND FINANCE COMMITTEE MEETING     COMMITTEE MEMBERS   CAROLE GROOM – CHAIR KAREN MITCHOFF – VICE CHAIR  MARGARET ABE-KOGA ...

    Read More
    (2 Mb PDF, 254 pgs)

    Mar 26, 2018 ... BOARD OF DIRECTORS   BUDGET AND FINANCE COMMITTEE MEETING     COMMITTEE MEMBERS   CAROLE GROOM – CHAIR KAREN MITCHOFF – VICE CHAIR  MARGARET ABE-KOGA ...

  • Board Agenda
    Board Agenda

    May 9, 2019 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS BUDGET HEARING MAY 15, 2019 A special meeting of the Bay Area Air Quality Management District Board of ...

    Read More
    (2 Mb PDF, 220 pgs)

    May 9, 2019 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS BUDGET HEARING MAY 15, 2019 A special meeting of the Bay Area Air Quality Management District Board of ...

  • Board Agenda
    Board Agenda

    Apr 29, 2022 ... BOARD OF DIRECTORS SPECIAL BUDGET HEARING MEETING May 4, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING ...

    Read More
    (7 Mb PDF, 509 pgs)

    Apr 29, 2022 ... BOARD OF DIRECTORS SPECIAL BUDGET HEARING MEETING May 4, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING ...

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

    Jul 26, 2024 ... Lehigh Southwest Cement Company  Sanjeet Sen  24001 Stevens Creek Blvd.  Cupertino, CA 95014  Phone (408) 996‐4249   July 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (823 Kb PDF, 108 pgs)

    Jul 26, 2024 ... Lehigh Southwest Cement Company  Sanjeet Sen  24001 Stevens Creek Blvd.  Cupertino, CA 95014  Phone (408) 996‐4249   July 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

  • Semi-Annual Monitoring REport 2021 B
    Semi-Annual Monitoring REport 2021 B

    Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (15 Mb PDF, 247 pgs)

    Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

  • Statement of Basis
    Statement of Basis

    Nov 24, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT for The ...

    Read More
    (2 Mb PDF, 317 pgs)

    Nov 24, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT for The ...

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

    Jan 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

    Read More
    (31 Mb PDF, 572 pgs)

    Jan 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

Spare the Air Status