Search

  • Guidance: Fiscal Year Ending 2022
    Guidance: Fiscal Year Ending 2022

    Apr 19, 2021 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2022 Transportation Fund for Clean Air      Bay Area Air Quality Management District 375 Beale Street, Suite 600, ...

    Read More
    (4 Mb PDF, 47 pgs)

    Apr 19, 2021 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2022 Transportation Fund for Clean Air      Bay Area Air Quality Management District 375 Beale Street, Suite 600, ...

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

    Jan 22, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 17, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (513 Kb PDF, 15 pgs)

    Jan 22, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 17, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

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

    Jan 26, 2023 ... AIR J. PRODUCTS S.:: Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 January 6, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 17 pgs)

    Jan 26, 2023 ... AIR J. PRODUCTS S.:: Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 January 6, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • 31023 Permit Evaluation
    31023 Permit Evaluation

    Sep 21, 2021 ... Draft Engineering Evaluation City of Santa Clara Park Service 2600 Benton Avenue Santa Clara, CA 95050 Plant No. 17326 Application No. 31023 Project Description: New Stationary Emergency ...

    Read More
    (377 Kb PDF, 12 pgs)

    Sep 21, 2021 ... Draft Engineering Evaluation City of Santa Clara Park Service 2600 Benton Avenue Santa Clara, CA 95050 Plant No. 17326 Application No. 31023 Project Description: New Stationary Emergency ...

  • 32088 Permit Evaluation
    32088 Permit Evaluation

    Apr 14, 2025 ... ENGINEERING EVALUATION Facility ID No. 24785 Moz Designs 711 Kevin Court, Oakland, CA 94621 Application No. 32088 BACKGROUND Moz Designs has requested an Authority to Construct (AC) for the ...

    Read More
    (324 Kb PDF, 11 pgs)

    Apr 14, 2025 ... ENGINEERING EVALUATION Facility ID No. 24785 Moz Designs 711 Kevin Court, Oakland, CA 94621 Application No. 32088 BACKGROUND Moz Designs has requested an Authority to Construct (AC) for the ...

  • Semi-Annual Monitoring Reports 2020 B
    Semi-Annual Monitoring Reports 2020 B

    Dec 22, 2021 ... Environmental Consulting & Contracting December 28, 2021 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (8 Mb PDF, 116 pgs)

    Dec 22, 2021 ... Environmental Consulting & Contracting December 28, 2021 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • VIP Guidelines, Appendices A to N
    VIP Guidelines, Appendices A to N

    Mar 18, 2021 ... Appendix A VOUCHER INCENTIVE PROGRAM Application Package • Please print clearly or type all requested information on this application. • Submit all supporting documentation listed on the ...

    Read More
    (379 Kb PDF, 31 pgs)

    Mar 18, 2021 ... Appendix A VOUCHER INCENTIVE PROGRAM Application Package • Please print clearly or type all requested information on this application. • Submit all supporting documentation listed on the ...

  • FYE 2016 TFCA County Program Manager policies - Clean revised 12-19-2014
    FYE 2016 TFCA County Program Manager policies - Clean revised 12-19-2014

    Dec 19, 2014 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2016 Transportation Fund for Clean Air Bay Area Air Quality Management District 939 Ellis Street, ...

    Read More
    (1 Mb PDF, 44 pgs)

    Dec 19, 2014 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2016 Transportation Fund for Clean Air Bay Area Air Quality Management District 939 Ellis Street, ...

  • Guidance: Fiscal Year Ending 2020
    Guidance: Fiscal Year Ending 2020

    Jun 13, 2019 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2020 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 47 pgs)

    Jun 13, 2019 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2020 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • FYE 2022 Charge Program Guidance
    FYE 2022 Charge Program Guidance

    Dec 3, 2021 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT CHARGE! For Fiscal Year Ending (FYE) 2022 www.baaqmd.gov/charge CHARGE! IS A GRANT PROGRAM THAT HELPS OFFSET A PORTION OF THE COST OF PURCHASING ...

    Read More
    (515 Kb PDF, 17 pgs)

    Dec 3, 2021 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT CHARGE! For Fiscal Year Ending (FYE) 2022 www.baaqmd.gov/charge CHARGE! IS A GRANT PROGRAM THAT HELPS OFFSET A PORTION OF THE COST OF PURCHASING ...

  • Guidance: Fiscal Year Ending 2019 (FYE 2019), December 5, 2017
    Guidance: Fiscal Year Ending 2019 (FYE 2019), December 5, 2017

    Dec 6, 2018 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2020 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 47 pgs)

    Dec 6, 2018 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2020 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Mar 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...

    Read More
    (11 Mb PDF, 26 pgs)

    Mar 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...

  • Memorandum of Understanding
    Memorandum of Understanding

    Nov 17, 2023 ... MEMORANDUM OF UNDERSTANDING Between Bay Area Air Quality Management District And Bay Area Air Quality Management District Employees’ Association, Inc. July 1, 2023 to June 30, 2025 (Adopted ...

    Read More
    (1 Mb PDF, 67 pgs)

    Nov 17, 2023 ... MEMORANDUM OF UNDERSTANDING Between Bay Area Air Quality Management District And Bay Area Air Quality Management District Employees’ Association, Inc. July 1, 2023 to June 30, 2025 (Adopted ...

  • Board Agenda
    Board Agenda

    Feb 26, 2021 ... BOARD OF DIRECTORS MEETING March 3, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC ...

    Read More
    (27 Mb PDF, 706 pgs)

    Feb 26, 2021 ... BOARD OF DIRECTORS MEETING March 3, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC ...

  • 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 ...

  • 110716 Statement of Basis
    110716 Statement of Basis

    Nov 7, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of the MAJOR FACILITY ...

    Read More
    (427 Kb PDF, 37 pgs)

    Nov 7, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of the MAJOR FACILITY ...

  • Meeting Summary
    Meeting Summary

    Nov 25, 2020 ... M E M O R A N D U M November 24, 2020 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of November 17, 2020 Path to Clean Air in Richmond-San Pablo Community Design ...

    Read More
    (182 Kb PDF, 3 pgs)

    Nov 25, 2020 ... M E M O R A N D U M November 24, 2020 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of November 17, 2020 Path to Clean Air in Richmond-San Pablo Community Design ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Apr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...

    Read More
    (12 Mb PDF, 26 pgs)

    Apr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...

  • County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2017
    County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2017

    Jun 22, 2016 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2017 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 44 pgs)

    Jun 22, 2016 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2017 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Soil / Groundwater Remediation Form
    Soil / Groundwater Remediation Form

    Feb 25, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instruc�ons: Soil/Groundwater Remedia�on Form Introduc�on Use the ...

    Read More
    (337 Kb PDF, 4 pgs)

    Feb 25, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instruc�ons: Soil/Groundwater Remedia�on Form Introduc�on Use the ...

Spare the Air Status