Search

  • 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 ...

  • Installation Costs for Zero-NOx Space and Water Heating Appliances
    Installation Costs for Zero-NOx Space and Water Heating Appliances

    Oct 21, 2024 ... Installation Costs for Zero-NOx Space and Water Heating Appliances Version 2.0 - Rate Updates Bay Area Air Quality Management District prepared for Energy + Environmental Economics (E3), ...

    Read More
    (2 Mb PDF, 89 pgs)

    Oct 21, 2024 ... Installation Costs for Zero-NOx Space and Water Heating Appliances Version 2.0 - Rate Updates Bay Area Air Quality Management District prepared for Energy + Environmental Economics (E3), ...

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

    Oct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...

    Read More
    (20 Mb PDF, 859 pgs)

    Oct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...

  • EligibleFacilities
    EligibleFacilities

    Nov 6, 2015 ... ELIGIBLE FACILITIES FOR ONLINE PERMITTING SYSTEM Facility Number Facility Name 289 Broadway Cleaners 292 Willard's Cleaners 297 Vogue Cleaners, Inc 298 Poly Clean Center 299 Killarney Cleaners ...

    Read More
    (1 Mb PDF, 83 pgs)

    Nov 6, 2015 ... ELIGIBLE FACILITIES FOR ONLINE PERMITTING SYSTEM Facility Number Facility Name 289 Broadway Cleaners 292 Willard's Cleaners 297 Vogue Cleaners, Inc 298 Poly Clean Center 299 Killarney Cleaners ...

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

    Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (39 Mb PDF, 341 pgs)

    Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

  • 0603_stfrprt_070308
    0603_stfrprt_070308

    Jul 3, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Staff Report Proposed New Regulation 6: Particulate Matter, Rule 3: Wood-burning Devices ...

    Read More
    (7 Mb PDF, 367 pgs)

    Jul 3, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Staff Report Proposed New Regulation 6: Particulate Matter, Rule 3: Wood-burning Devices ...

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

    May 23, 2025 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

    Read More
    (12 Mb PDF, 148 pgs)

    May 23, 2025 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

  • Air Monitoring Van – Quality Assurance Project Plan
    Air Monitoring Van – Quality Assurance Project Plan

    Jan 29, 2025 ... Docusign Envelope ID: 45F078F8-5BB4-471D-AF20-16B187D47AA6 Group A: Project Management and Data Quality Objectives QUALITY ASSURANCE PROJECT PLAN (QAPP) A1. Title Page Local-Scale ...

    Read More
    (13 Mb PDF, 750 pgs)

    Jan 29, 2025 ... Docusign Envelope ID: 45F078F8-5BB4-471D-AF20-16B187D47AA6 Group A: Project Management and Data Quality Objectives QUALITY ASSURANCE PROJECT PLAN (QAPP) A1. Title Page Local-Scale ...

  • Committee Agenda
    Committee Agenda

    Jul 29, 2013 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON JOHN GIOIA DAVE HUDSON LIZ KNISS NATE MILEY MARK ROSS ...

    Read More
    (656 Kb PDF, 197 pgs)

    Jul 29, 2013 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON JOHN GIOIA DAVE HUDSON LIZ KNISS NATE MILEY MARK ROSS ...

  • Committee Agenda
    Committee Agenda

    Sep 29, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN DAVID HAUBERT LYNDA HOPKINS DAVID ...

    Read More
    (1 Mb PDF, 111 pgs)

    Sep 29, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN DAVID HAUBERT LYNDA HOPKINS DAVID ...

  • Committee Agenda
    Committee Agenda

    Jul 30, 2013 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ASH KALRA – CHAIR NATE MILEY – VICE-CHAIR TOM BATES JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY ...

    Read More
    (668 Kb PDF, 202 pgs)

    Jul 30, 2013 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ASH KALRA – CHAIR NATE MILEY – VICE-CHAIR TOM BATES JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY ...

  • Board Agenda Part One
    Board Agenda Part One

    Aug 2, 2013 ... BOARD OF DIRECTORS REGULAR MEETING August 7, 2013 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
    (4 Mb PDF, 306 pgs)

    Aug 2, 2013 ... BOARD OF DIRECTORS REGULAR MEETING August 7, 2013 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 ...

  • Board Agenda Part Two
    Board Agenda Part Two

    Aug 2, 2013 ... AGENDA: 14 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Ash Kalra and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...

    Read More
    (1 Mb PDF, 383 pgs)

    Aug 2, 2013 ... AGENDA: 14 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Ash Kalra and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/APCO ...

  • 07/15/2019 Statement of Basis
    07/15/2019 Statement of Basis

    Jul 10, 2019 ... 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 MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 102 pgs)

    Jul 10, 2019 ... 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 MAJOR FACILITY ...

  • Response to Comments
    Response to Comments

    Feb 20, 2026 ... Response to Public Comments February 2026 Response to Public Comments Draft Right to Breathe: East Oakland Community Air Quality Justice Plan On November 3, 2025, the Air District and the ...

    Read More
    (39 Mb PDF, 351 pgs)

    Feb 20, 2026 ... Response to Public Comments February 2026 Response to Public Comments Draft Right to Breathe: East Oakland Community Air Quality Justice Plan On November 3, 2025, the Air District and the ...

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

    Jan 26, 2024 ... 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
    (13 Mb PDF, 178 pgs)

    Jan 26, 2024 ... 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) ...

  • 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 ...

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

    Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

    Read More
    (14 Mb PDF, 271 pgs)

    Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

Spare the Air Status