Search

  • Committee Agenda
    Committee Agenda

    Feb 19, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR MARGARET ABE-KOGA ...

    Read More
    (1 Mb PDF, 39 pgs)

    Feb 19, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR MARGARET ABE-KOGA ...

  • 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 ...

  • PGE Study
    PGE Study

    Sep 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

    Read More
    (1 Mb PDF, 26 pgs)

    Sep 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

  • Council Agenda
    Council Agenda

    Apr 19, 2016 ... ADVISORY COUNCIL REGULAR MEETING TH MONDAY 7 FLOOR BOARD APRIL 25, 2016 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA 1. CALL TO ORDER - ROLL CALL – ...

    Read More
    (300 Kb PDF, 15 pgs)

    Apr 19, 2016 ... ADVISORY COUNCIL REGULAR MEETING TH MONDAY 7 FLOOR BOARD APRIL 25, 2016 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA 1. CALL TO ORDER - ROLL CALL – ...

  • Committee Agenda
    Committee Agenda

    Nov 3, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

    Read More
    (334 Kb PDF, 19 pgs)

    Nov 3, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

  • Board Minutes
    Board Minutes

    Dec 21, 2020 ... \ Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, December 2, 2020 APPROVED ...

    Read More
    (174 Kb PDF, 7 pgs)

    Dec 21, 2020 ... \ Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, December 2, 2020 APPROVED ...

  • Project 3 - Funding Agreement 3
    Project 3 - Funding Agreement 3

    Nov 20, 2014 ... AMENDMENT NO. 1 TO 1:*ij PH iü BAY AREA AIR MANAGEMENT DISTRICT r,:f' QUALITY 1? tÞ FT]NDING AGREEMENT NO. '.: ¡ìfiii\¡: . i ,.' l ,ii{ ' ii¡.it¡uu- OgGHGI l O9GHG12 ("Amendment This amendment ...

    Read More
    (2 Mb PDF, 40 pgs)

    Nov 20, 2014 ... AMENDMENT NO. 1 TO 1:*ij PH iü BAY AREA AIR MANAGEMENT DISTRICT r,:f' QUALITY 1? tÞ FT]NDING AGREEMENT NO. '.: ¡ìfiii\¡: . i ,.' l ,ii{ ' ii¡.it¡uu- OgGHGI l O9GHG12 ("Amendment This amendment ...

  • Stipulated Conditional Order for Abatement
    Stipulated Conditional Order for Abatement

    Apr 20, 2017 ... FI.l .. ED 1 APR 19 2017 2 [ 1 HEARING BOARD 3 BAY AREA AIR QUAL.fTY MANAGEMENT DISTRICT 4 5 6 7 BEFORE THE HEARING BOARD OF THE 8 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 9 10 AIR ...

    Read More
    (4 Mb PDF, 8 pgs)

    Apr 20, 2017 ... FI.l .. ED 1 APR 19 2017 2 [ 1 HEARING BOARD 3 BAY AREA AIR QUAL.fTY MANAGEMENT DISTRICT 4 5 6 7 BEFORE THE HEARING BOARD OF THE 8 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 9 10 AIR ...

  • 11/25/2019 Responses to Public Com from 2nd Public Notices
    11/25/2019 Responses to Public Com from 2nd Public Notices

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

    Read More
    (541 Kb PDF, 22 pgs)

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

  • Board Presentations
    Board Presentations

    Sep 16, 2022 ... AGENDA: 10 Contract for Support of Grants Data Management Systems Board of Directors Meeting September 21, 2022 Alona Davis, Air Quality Manager Strategic Incentives Division adavis@baaqmd.gov Bay ...

    Read More
    (1 Mb PDF, 53 pgs)

    Sep 16, 2022 ... AGENDA: 10 Contract for Support of Grants Data Management Systems Board of Directors Meeting September 21, 2022 Alona Davis, Air Quality Manager Strategic Incentives Division adavis@baaqmd.gov Bay ...

  • Farallon MSA 2011008 exe pdf
    Farallon MSA 2011008 exe pdf

    Aug 11, 2020 ... DocuSign Envelope ID: 1503CC6E-536F-44D0-85B7-F00007565FA0 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.166 1. PARTIES – The parties to this Contract ...

    Read More
    (346 Kb PDF, 10 pgs)

    Aug 11, 2020 ... DocuSign Envelope ID: 1503CC6E-536F-44D0-85B7-F00007565FA0 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.166 1. PARTIES – The parties to this Contract ...

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

    Jul 22, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

    Read More
    (16 Mb PDF, 90 pgs)

    Jul 22, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

  • Committee Agenda
    Committee Agenda

    May 4, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON ...

    Read More
    (984 Kb PDF, 62 pgs)

    May 4, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON ...

  • 31843 Permit Evaluation
    31843 Permit Evaluation

    Jun 6, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 18587 UC Hastings School of the Law 200 McAllister Street, San Francisco, CA 94102 Application No. 31843 Background UC Hastings School of ...

    Read More
    (342 Kb PDF, 13 pgs)

    Jun 6, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 18587 UC Hastings School of the Law 200 McAllister Street, San Francisco, CA 94102 Application No. 31843 Background UC Hastings School of ...

  • Current Permit
    Current Permit

    Jun 28, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: USS-POSCO Industries Facility ...

    Read More
    (501 Kb PDF, 140 pgs)

    Jun 28, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: USS-POSCO Industries Facility ...

  • Committee Presentations
    Committee Presentations

    Sep 16, 2021 ... Image Source: Ben Botkin AGENDA: 3 Update on Plan Bay Area 2050 Presentation to BAAQMD Mobile Source and Climate Impacts Committee September 2021 James Choe, ...

    Read More
    (2 Mb PDF, 36 pgs)

    Sep 16, 2021 ... Image Source: Ben Botkin AGENDA: 3 Update on Plan Bay Area 2050 Presentation to BAAQMD Mobile Source and Climate Impacts Committee September 2021 James Choe, ...

  • Committee Presentations
    Committee Presentations

    Sep 16, 2021 ... Image Source: Ben Botkin AGENDA: 3 Update on Plan Bay Area 2050 Presentation to BAAQMD Mobile Source and Climate Impacts Committee September 2021 James Choe, ...

    Read More
    (2 Mb PDF, 36 pgs)

    Sep 16, 2021 ... Image Source: Ben Botkin AGENDA: 3 Update on Plan Bay Area 2050 Presentation to BAAQMD Mobile Source and Climate Impacts Committee September 2021 James Choe, ...

  • 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 ...

Spare the Air Status