Search

  • 06/25/2018 Permit to Operate
    06/25/2018 Permit to Operate

    May 6, 2018 ... 02/27/18 A0703 Page 1 DEC 1, 2018 Plant# 22605 Pacific Steel Casting Company LLC 1333 2nd Street Berkeley, CA 94710 Location: 1328 2nd ...

    Read More
    (246 Kb PDF, 42 pgs)

    May 6, 2018 ... 02/27/18 A0703 Page 1 DEC 1, 2018 Plant# 22605 Pacific Steel Casting Company LLC 1333 2nd Street Berkeley, CA 94710 Location: 1328 2nd ...

  • Proposed Permit
    Proposed Permit

    Jul 5, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: San Francisco Drydock, ...

    Read More
    (172 Kb PDF, 42 pgs)

    Jul 5, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: San Francisco Drydock, ...

  • RFP 2013-005 Responses to Direct Mail Questions
    RFP 2013-005 Responses to Direct Mail Questions

    Apr 8, 2013 ... RFP 2013-005 Request for Proposal: Direct Mail Service for Bay Area Vehicle Buy Back Program Questions and Responses 1. Please forward a copy of the letterhead and proposed text. Confirm the ...

    Read More
    (201 Kb PDF, 2 pgs)

    Apr 8, 2013 ... RFP 2013-005 Request for Proposal: Direct Mail Service for Bay Area Vehicle Buy Back Program Questions and Responses 1. Please forward a copy of the letterhead and proposed text. Confirm the ...

  • Proposed Permit
    Proposed Permit

    Mar 9, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: San Jose/Santa Clara Water ...

    Read More
    (488 Kb PDF, 113 pgs)

    Mar 9, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: San Jose/Santa Clara Water ...

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

    Jul 22, 2022 ... 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
    (7 Mb PDF, 70 pgs)

    Jul 22, 2022 ... 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 ...

  • RFP 2010-009
    RFP 2010-009

    Dec 28, 2010 ... REQUEST FOR PROPOSALS 2010-009 ELECTRICAL VEHICLE SUPPLY EQUIPMENT (EVSE) DEPLOYMENT PROGRAM  CONTENTS Page # Section I - ...

    Read More
    (51 Kb PDF, 10 pgs)

    Dec 28, 2010 ... REQUEST FOR PROPOSALS 2010-009 ELECTRICAL VEHICLE SUPPLY EQUIPMENT (EVSE) DEPLOYMENT PROGRAM  CONTENTS Page # Section I - ...

  • Letter to EPA
    Letter to EPA

    Oct 7, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Engineering Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (69 Kb PDF, 14 pgs)

    Oct 7, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Engineering Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

  • Proposed Permit
    Proposed Permit

    Jun 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Rhodia, Inc. Facility ...

    Read More
    (1 Mb PDF, 98 pgs)

    Jun 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Rhodia, Inc. Facility ...

  • Budget FYE 2019
    Budget FYE 2019

    Jun 19, 2018 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2019 March 13, 2007 BAAQMD Fiscal Year Ending 2019 i ...

    Read More
    (1 Mb PDF, 202 pgs)

    Jun 19, 2018 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2019 March 13, 2007 BAAQMD Fiscal Year Ending 2019 i ...

  • 110716 Proposed Permit
    110716 Proposed Permit

    Nov 7, 2016 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (933 Kb PDF, 59 pgs)

    Nov 7, 2016 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • Current Permit
    Current Permit

    Feb 17, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Wincup Facility # A1317 ...

    Read More
    (121 Kb PDF, 37 pgs)

    Feb 17, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Wincup Facility # A1317 ...

  • FYE 2019 Proposed Budget
    FYE 2019 Proposed Budget

    Apr 23, 2018 ... PROPOSED BUDGET FOR FISCAL YEAR ENDING 2019 March 13, 2007 April 23, 2018 BAAQMD Fiscal Year Ending 2019 i ...

    Read More
    (1 Mb PDF, 202 pgs)

    Apr 23, 2018 ... PROPOSED BUDGET FOR FISCAL YEAR ENDING 2019 March 13, 2007 April 23, 2018 BAAQMD Fiscal Year Ending 2019 i ...

  • 8/4/16 Statement of Basis
    8/4/16 Statement of Basis

    Aug 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For MINOR PERMIT REVISION of ...

    Read More
    (798 Kb PDF, 51 pgs)

    Aug 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For MINOR PERMIT REVISION of ...

  • RFP 2023-004 Exhibit A - Administrative Code
    RFP 2023-004 Exhibit A - Administrative Code

    Jan 30, 2023 ... RFP 2023-004 Administrative Code Development Exhibit A BAY AREA AIR QUALITY MANAGEMENT DISTRICT Administrative Code ...

    Read More
    (805 Kb PDF, 94 pgs)

    Jan 30, 2023 ... RFP 2023-004 Administrative Code Development Exhibit A BAY AREA AIR QUALITY MANAGEMENT DISTRICT Administrative Code ...

  • 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 ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Jan 25, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (8 Mb PDF, 95 pgs)

    Jan 25, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • SMOP Final Evaluation
    SMOP Final Evaluation

    May 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...

    Read More
    (447 Kb PDF, 19 pgs)

    May 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...

  • 1/26/2023 SMOP Engineering Eval
    1/26/2023 SMOP Engineering Eval

    Jan 25, 2023 ... DRAFT ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers ...

    Read More
    (447 Kb PDF, 19 pgs)

    Jan 25, 2023 ... DRAFT ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers ...

  • 06/25/2018 Response to Public Comments
    06/25/2018 Response to Public Comments

    Jun 18, 2018 ... Application 14029 Pacific Steel Casting Synthetic Minor Operating Permit RESPONSE TO COMMENTS Per SIP Regulation 2-6-423.3, the District provided an initial 30-day public comment period from July ...

    Read More
    (335 Kb PDF, 57 pgs)

    Jun 18, 2018 ... Application 14029 Pacific Steel Casting Synthetic Minor Operating Permit RESPONSE TO COMMENTS Per SIP Regulation 2-6-423.3, the District provided an initial 30-day public comment period from July ...

  • Permit Evaluation
    Permit Evaluation

    Jan 6, 2014 ... Synthetic Minor Operating Permit Application Evaluation Report PG&E Los Medanos, Plant #541 Application #23856 Background PG&E Los Medanos, Plant #541, located in unincorporated Contra ...

    Read More
    (365 Kb PDF, 30 pgs)

    Jan 6, 2014 ... Synthetic Minor Operating Permit Application Evaluation Report PG&E Los Medanos, Plant #541 Application #23856 Background PG&E Los Medanos, Plant #541, located in unincorporated Contra ...

Spare the Air Status