Search

  • Committee Agenda
    Committee Agenda

    Mar 11, 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
    (3 Mb PDF, 92 pgs)

    Mar 11, 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 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 ...

  • 28886 Permit Evaluation
    28886 Permit Evaluation

    Mar 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28886 Project Description: Flaring Throughput ...

    Read More
    (251 Kb PDF, 12 pgs)

    Mar 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28886 Project Description: Flaring Throughput ...

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

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

    Read More
    (22 Mb PDF, 371 pgs)

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2014
    Emission Offset Program Federal Equivalence Demonstration Report 2014

    Feb 24, 2017 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-423 2014 Report for Years 2011, 2012 and 2013 Prepared by: Greg Stone, Supervising Air Quality ...

    Read More
    (211 Kb PDF, 5 pgs)

    Feb 24, 2017 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-423 2014 Report for Years 2011, 2012 and 2013 Prepared by: Greg Stone, Supervising Air Quality ...

  • Board Agenda
    Board Agenda

    Mar 10, 2016 ... BOARD OF DIRECTORS REGULAR MEETING MARCH 16, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 a.m. in the 7 ...

    Read More
    (2 Mb PDF, 73 pgs)

    Mar 10, 2016 ... BOARD OF DIRECTORS REGULAR MEETING MARCH 16, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 a.m. in the 7 ...

  • 7/21/2022 Statement of Basis
    7/21/2022 Statement of Basis

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

    Read More
    (1 Mb PDF, 75 pgs)

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

  • 04/10/2020 Statement of Basis
    04/10/2020 Statement of Basis

    Apr 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (849 Kb PDF, 29 pgs)

    Apr 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • Committee Agenda
    Committee Agenda

    Sep 12, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...

    Read More
    (216 Kb PDF, 13 pgs)

    Sep 12, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...

  • 05/01/2018 SMOP Eval Report
    05/01/2018 SMOP Eval Report

    Apr 23, 2018 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT STANFORD UNIVERSITY PLANT NUMBER A0639 APPLICATION NUMBER 26344 BACKGROUND Stanford University has made application for an initial ...

    Read More
    (354 Kb PDF, 17 pgs)

    Apr 23, 2018 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT STANFORD UNIVERSITY PLANT NUMBER A0639 APPLICATION NUMBER 26344 BACKGROUND Stanford University has made application for an initial ...

  • 26344 Permit Evaluation
    26344 Permit Evaluation

    Apr 23, 2018 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT STANFORD UNIVERSITY PLANT NUMBER A0639 APPLICATION NUMBER 26344 BACKGROUND Stanford University has made application for an initial ...

    Read More
    (354 Kb PDF, 17 pgs)

    Apr 23, 2018 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT STANFORD UNIVERSITY PLANT NUMBER A0639 APPLICATION NUMBER 26344 BACKGROUND Stanford University has made application for an initial ...

  • Staff Report
    Staff Report

    Apr 10, 2015 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES DRAFT MARCH 26, 2015 ...

    Read More
    (729 Kb PDF, 79 pgs)

    Apr 10, 2015 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES DRAFT MARCH 26, 2015 ...

  • 31762 Permit Evaluation
    31762 Permit Evaluation

    Feb 3, 2023 ... Engineering Evaluation Polk Street Associates 2101 Polk Street, San Francisco, California 94109 Plant No. 25232 (Site No. E5232) Application No. 31762 Project Description: Sub-Slab ...

    Read More
    (290 Kb PDF, 8 pgs)

    Feb 3, 2023 ... Engineering Evaluation Polk Street Associates 2101 Polk Street, San Francisco, California 94109 Plant No. 25232 (Site No. E5232) Application No. 31762 Project Description: Sub-Slab ...

  • Tiếng Việt
    Tiếng Việt

    Jan 13, 2016 ... Hội Thảo Cộng Đồng về Đề Tài Không Khí Sạch Đặc Khu Quản Lý Chất Lượng Không Khí Vùng Vịnh kính mời quý Redwood City vị tham gia buổi Hội Thảo Cộng Đồng để tìm hiểu thêm về tiềm Thứ năm, 28 tháng ...

    Read More
    (499 Kb PDF, 1 pg)

    Jan 13, 2016 ... Hội Thảo Cộng Đồng về Đề Tài Không Khí Sạch Đặc Khu Quản Lý Chất Lượng Không Khí Vùng Vịnh kính mời quý Redwood City vị tham gia buổi Hội Thảo Cộng Đồng để tìm hiểu thêm về tiềm Thứ năm, 28 tháng ...

  • Engineering Evalaution
    Engineering Evalaution

    Dec 16, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION Browning-Ferris ...

    Read More
    (45 Kb PDF, 13 pgs)

    Dec 16, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION Browning-Ferris ...

  • 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 ...

  • Board Agenda
    Board Agenda

    Feb 28, 2019 ... BOARD OF DIRECTORS REGULAR MEETING March 6, 2019 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (5 Mb PDF, 299 pgs)

    Feb 28, 2019 ... BOARD OF DIRECTORS REGULAR MEETING March 6, 2019 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • 19260 Permit Engineer
    19260 Permit Engineer

    Jun 11, 2010 ... DRAFT Engineering Evaluation Folger Building LLC, Plant Number: 19410, and Application Number: 19260 ...

    Read More
    (134 Kb PDF, 7 pgs)

    Jun 11, 2010 ... DRAFT Engineering Evaluation Folger Building LLC, Plant Number: 19410, and Application Number: 19260 ...

  • 29985 Permit Evaluation
    29985 Permit Evaluation

    Jan 28, 2020 ... DRAFT ENGINEERING EVALUATION Residence of Betsy Chung, Plant No. 23861 Application No. 29985 1952 Forest View Avenue, Hillsborough, CA A. BACKGROUND An application for a Permit to ...

    Read More
    (249 Kb PDF, 10 pgs)

    Jan 28, 2020 ... DRAFT ENGINEERING EVALUATION Residence of Betsy Chung, Plant No. 23861 Application No. 29985 1952 Forest View Avenue, Hillsborough, CA A. BACKGROUND An application for a Permit to ...

  • Council Presentations
    Council Presentations

    Oct 30, 2017 ... Bay Area Air Quality Management District October 30, ...

    Read More
    (13 Mb PDF, 129 pgs)

    Oct 30, 2017 ... Bay Area Air Quality Management District October 30, ...

Spare the Air Status