Search

  • 21759 Permit Evaluation
    21759 Permit Evaluation

    Jun 11, 2010 ... DRAFT Sunnyvale Volkswagen Application Number: 21759 1025 East El Camino Real Plant Number: 20155 Sunnyvale, CA 94606 Background: Sunnyvale Volkswagen, located in Sunnyvale is ...

    Read More
    (65 Kb PDF, 6 pgs)

    Jun 11, 2010 ... DRAFT Sunnyvale Volkswagen Application Number: 21759 1025 East El Camino Real Plant Number: 20155 Sunnyvale, CA 94606 Background: Sunnyvale Volkswagen, located in Sunnyvale is ...

  • 21084 Permit Evaluation
    21084 Permit Evaluation

    Oct 21, 2009 ... DRAFT Well’s SF Auto Body Application Number: 21084 1294 Shotwell St Plant Number: 19897 San Francisco, CA 94110 Background: Wells’ SF Auto Body, located in San Francisco is ...

    Read More
    (65 Kb PDF, 6 pgs)

    Oct 21, 2009 ... DRAFT Well’s SF Auto Body Application Number: 21084 1294 Shotwell St Plant Number: 19897 San Francisco, CA 94110 Background: Wells’ SF Auto Body, located in San Francisco is ...

  • 642063 Permit Evaluation
    642063 Permit Evaluation

    Dec 13, 2021 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202312 Fire Station #25 San Mateo 1455 Shafter Street, San Mateo, CA 94402 Application No. 642063 Background Fire Station #25 San Mateo is ...

    Read More
    (277 Kb PDF, 9 pgs)

    Dec 13, 2021 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202312 Fire Station #25 San Mateo 1455 Shafter Street, San Mateo, CA 94402 Application No. 642063 Background Fire Station #25 San Mateo is ...

  • Permit Evaluation 21761
    Permit Evaluation 21761

    May 18, 2010 ... -DRAFT- Turbo Auto Body Application Number: 21761 1711 Inernational Blvd. Plant Number: 8755 Oakland, CA 94606 Background: Turbo Auto Body, located in Oakland is applying for ...

    Read More
    (67 Kb PDF, 7 pgs)

    May 18, 2010 ... -DRAFT- Turbo Auto Body Application Number: 21761 1711 Inernational Blvd. Plant Number: 8755 Oakland, CA 94606 Background: Turbo Auto Body, located in Oakland is applying for ...

  • Engineering Policy and Procedure Manual
    Engineering Policy and Procedure Manual

    Jun 10, 2015 ... Engineering Policy and Procedure Manual The purpose of the Engineering Division Policy & Procedure Manual is to provide a repository for division policy and procedure documents affecting the ...

    Read More
    (329 Kb PDF, 9 pgs)

    Jun 10, 2015 ... Engineering Policy and Procedure Manual The purpose of the Engineering Division Policy & Procedure Manual is to provide a repository for division policy and procedure documents affecting the ...

  • Engineering Policy and Procedure Manual pdf
    Engineering Policy and Procedure Manual pdf

    Jun 10, 2015 ... Engineering Policy and Procedure Manual The purpose of the Engineering Division Policy & Procedure Manual is to provide a repository for division policy and procedure documents affecting the ...

    Read More
    (329 Kb PDF, 9 pgs)

    Jun 10, 2015 ... Engineering Policy and Procedure Manual The purpose of the Engineering Division Policy & Procedure Manual is to provide a repository for division policy and procedure documents affecting the ...

  • Board Agenda
    Board Agenda

    May 31, 2012 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 2012 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
    (3 Mb PDF, 163 pgs)

    May 31, 2012 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 2012 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 ...

  • Committee Presentation
    Committee Presentation

    Jul 2, 2015 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee July 2, 2015 Projects with Proposed Awards over $100,000 Damian Breen Deputy Air Pollution Control ...

    Read More
    (1 Mb PDF, 47 pgs)

    Jul 2, 2015 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee July 2, 2015 Projects with Proposed Awards over $100,000 Damian Breen Deputy Air Pollution Control ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

    Read More
    (22 Mb PDF, 504 pgs)

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

  • Bay Area Emissions Inventory Summary Report for Greenhouse Gases Base Year 2011
    Bay Area Emissions Inventory Summary Report for Greenhouse Gases Base Year 2011

    Feb 17, 2015 ... Bay Area Emissions Inventory Summary Report: Greenhouse Gases Base Year 2011 Updated: January 2015 939 Ellis Street San Francisco, California 94109 ...

    Read More
    (1 Mb PDF, 52 pgs)

    Feb 17, 2015 ... Bay Area Emissions Inventory Summary Report: Greenhouse Gases Base Year 2011 Updated: January 2015 939 Ellis Street San Francisco, California 94109 ...

  • Appendix C – GHG Reduction Quantification Supporting Documentation
    Appendix C – GHG Reduction Quantification Supporting Documentation

    Feb 29, 2024 ... Appendix C GHG Reduc�on Quan�fica�on Suppor�ng Documenta�on ...

    Read More
    (1 Mb PDF, 41 pgs)

    Feb 29, 2024 ... Appendix C GHG Reduc�on Quan�fica�on Suppor�ng Documenta�on ...

  • Committee Agenda
    Committee Agenda

    Sep 29, 2021 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CO-CHAIR PAULINE RUSSO CUTTER – CO-CHAIR BRAD WAGENKNECHT – VICE CHAIR DAVID CANEPA ERIN HANNIGAN ...

    Read More
    (675 Kb PDF, 63 pgs)

    Sep 29, 2021 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CO-CHAIR PAULINE RUSSO CUTTER – CO-CHAIR BRAD WAGENKNECHT – VICE CHAIR DAVID CANEPA ERIN HANNIGAN ...

  • Board Minutes
    Board Minutes

    Jun 9, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 21, 2014 APPROVED MINUTES 1. CALL TO ...

    Read More
    (294 Kb PDF, 8 pgs)

    Jun 9, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 21, 2014 APPROVED MINUTES 1. CALL TO ...

  • Presentation
    Presentation

    Dec 9, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #9 December 13, ...

    Read More
    (7 Mb PDF, 84 pgs)

    Dec 9, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #9 December 13, ...

  • 711206 Permit Evaluation
    711206 Permit Evaluation

    Apr 14, 2025 ... ENGINEERING EVALUATION Facility ID 13335 San Jose Water Co-3Mile 1221 So Bascom Ave, San Jose, CA 95128 Application No. 711206 Background San Jose Water Co-3Mile (Facility) is applying ...

    Read More
    (332 Kb PDF, 17 pgs)

    Apr 14, 2025 ... ENGINEERING EVALUATION Facility ID 13335 San Jose Water Co-3Mile 1221 So Bascom Ave, San Jose, CA 95128 Application No. 711206 Background San Jose Water Co-3Mile (Facility) is applying ...

  • 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 ...

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

    Jul 18, 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 ...

    Read More
    (18 Mb PDF, 268 pgs)

    Jul 18, 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 ...

  • 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 ...

  • Committee Presentations
    Committee Presentations

    Feb 5, 2019 ... AGENDA: 4 Financial Participation in Creation of a Large Multi-Use Space at 375 Beale Street Ad Hoc Building Oversight Committee Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air ...

    Read More
    (8 Mb PDF, 20 pgs)

    Feb 5, 2019 ... AGENDA: 4 Financial Participation in Creation of a Large Multi-Use Space at 375 Beale Street Ad Hoc Building Oversight Committee Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air ...

Spare the Air Status