Search

  • Startup Notification Form
    Startup Notification Form

    Feb 29, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD START-UP NOTIFICATION FORM Engineering Division For notifying when new or modified devices have initiated operation 3  %HDOH St , ...

    Read More
    (319 Kb PDF, 2 pgs)

    Feb 29, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD START-UP NOTIFICATION FORM Engineering Division For notifying when new or modified devices have initiated operation 3  %HDOH St , ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Apr 12, 2021 ... March 24, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 VIA EMAIL SUBJECT: ...

    Read More
    (1 Mb PDF, 104 pgs)

    Apr 12, 2021 ... March 24, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 VIA EMAIL SUBJECT: ...

  • Facility Shutdown Form
    Facility Shutdown Form

    Nov 1, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instructions: Facility Shutdown Form Introduction Use the following ...

    Read More
    (309 Kb PDF, 2 pgs)

    Nov 1, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instructions: Facility Shutdown Form Introduction Use the following ...

  • Device and Facility Shutdown Form
    Device and Facility Shutdown Form

    Nov 1, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instructions: Facility Shutdown Form Introduction Use the following ...

    Read More
    (309 Kb PDF, 1 pg)

    Nov 1, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instructions: Facility Shutdown Form Introduction Use the following ...

  • 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 ...

  • Auto Body Form
    Auto Body Form

    Feb 9, 2015 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD AUTOBODY FORM Engineering Division  This form replaces Data Form C & Data Form S. 375 Beale St., Suite 600  Use one form for each ...

    Read More
    (756 Kb PDF, 3 pgs)

    Feb 9, 2015 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD AUTOBODY FORM Engineering Division  This form replaces Data Form C & Data Form S. 375 Beale St., Suite 600  Use one form for each ...

  • 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 ...

  • Comments from American Fuel & Petrochemical Manufacturers
    Comments from American Fuel & Petrochemical Manufacturers

    Sep 30, 2010 ... American Fuel & Petrochemical Manufacturers 1667 K Street, NW Suite 700 Washington, DC 20006 June 26, 2017 202.457.0480 office 202.457.0486 fax ...

    Read More
    (559 Kb PDF, 26 pgs)

    Sep 30, 2010 ... American Fuel & Petrochemical Manufacturers 1667 K Street, NW Suite 700 Washington, DC 20006 June 26, 2017 202.457.0480 office 202.457.0486 fax ...

  • WOCAP Annual Calendar - 2023
    WOCAP Annual Calendar - 2023

    Feb 26, 2023 ... WOCAP Annual Calendar 2023 (DRAFT) Q1 Q2 Q3 Q4 Jan Feb Mar April May June July Aug Sept Oct Nov Dec No Mtg No Mtg - Strategy Enforcement Policy/ Internal / Skip - Strategy Enforcement ...

    Read More
    (67 Kb PDF, 1 pg)

    Feb 26, 2023 ... WOCAP Annual Calendar 2023 (DRAFT) Q1 Q2 Q3 Q4 Jan Feb Mar April May June July Aug Sept Oct Nov Dec No Mtg No Mtg - Strategy Enforcement Policy/ Internal / Skip - Strategy Enforcement ...

  • 674021 Permit Evaluation
    674021 Permit Evaluation

    Apr 21, 2023 ... Engineering Evaluation California Crosspoint Academy 25500 Industrial Blvd, Hayward, California 94545 Facility ID 202956 Application No. 674021 Project Description: Sub-Slab ...

    Read More
    (233 Kb PDF, 6 pgs)

    Apr 21, 2023 ... Engineering Evaluation California Crosspoint Academy 25500 Industrial Blvd, Hayward, California 94545 Facility ID 202956 Application No. 674021 Project Description: Sub-Slab ...

  • 32079 Permit Evaluation
    32079 Permit Evaluation

    Jul 27, 2023 ... Facility ID No. 25311 230 E Grand AVE Application No.32079 DRAFT EVALUATION REPORT 230 E Grand Ave South San Francisco, CA 94080 PLANT NUMBER 25311 APPLICATION NUMBER 32079 Background ...

    Read More
    (278 Kb PDF, 9 pgs)

    Jul 27, 2023 ... Facility ID No. 25311 230 E Grand AVE Application No.32079 DRAFT EVALUATION REPORT 230 E Grand Ave South San Francisco, CA 94080 PLANT NUMBER 25311 APPLICATION NUMBER 32079 Background ...

  • 692727 Permit Evaluation
    692727 Permit Evaluation

    Aug 5, 2025 ... ENGINEERING EVALUATION Facility ID No. 24664 101 Mission Street 101 Mission Street, San Francisco, CA 94105 Application No. 692727 Background “101 Mission Street” (Facility) is ...

    Read More
    (400 Kb PDF, 12 pgs)

    Aug 5, 2025 ... ENGINEERING EVALUATION Facility ID No. 24664 101 Mission Street 101 Mission Street, San Francisco, CA 94105 Application No. 692727 Background “101 Mission Street” (Facility) is ...

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

    Sep 27, 2023 ... Environmental Affairs  September 27, 2023 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (2 Mb PDF, 51 pgs)

    Sep 27, 2023 ... Environmental Affairs  September 27, 2023 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 720608 Permit Evaluation
    720608 Permit Evaluation

    Jun 24, 2025 ... EVALUATION REPORT Oakland Unified District 1011 Union Street Oakland, CA 94607 PLANT NUMBER 20527 APPLICATION NUMBER 720608 Background Oakland Unified School District is applying for an ...

    Read More
    (671 Kb PDF, 11 pgs)

    Jun 24, 2025 ... EVALUATION REPORT Oakland Unified District 1011 Union Street Oakland, CA 94607 PLANT NUMBER 20527 APPLICATION NUMBER 720608 Background Oakland Unified School District is applying for an ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Jun 21, 2021 ... SHORELINE AMPHITHEATRE TITLE V SEMI-ANNUAL MONITORING REPORT SITE: FACILITY ID#: SHORELINE AMPHITHEATRE A2561 REPORTING PERIOD: from through 12/01/2020 5/31/2021 ...

    Read More
    (1 Mb PDF, 11 pgs)

    Jun 21, 2021 ... SHORELINE AMPHITHEATRE TITLE V SEMI-ANNUAL MONITORING REPORT SITE: FACILITY ID#: SHORELINE AMPHITHEATRE A2561 REPORTING PERIOD: from through 12/01/2020 5/31/2021 ...

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

    Oct 4, 2022 ... Environmental Affairs September 30, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (2 Mb PDF, 51 pgs)

    Oct 4, 2022 ... Environmental Affairs September 30, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Sep 30, 2024 ... Environmental Affairs  September 2 7, 2024 Sent via email: compliance@baaqmd.gov Jeffrey Gove Director, Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 53 pgs)

    Sep 30, 2024 ... Environmental Affairs  September 2 7, 2024 Sent via email: compliance@baaqmd.gov Jeffrey Gove Director, Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

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

    Sep 30, 2024 ... Environmental Affairs  September 2 7, 2024 Sent via email: compliance@baaqmd.gov Jeffrey Gove Director, Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 53 pgs)

    Sep 30, 2024 ... Environmental Affairs  September 2 7, 2024 Sent via email: compliance@baaqmd.gov Jeffrey Gove Director, Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

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

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (18 Mb PDF, 911 pgs)

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

  • Engineering Evaluation
    Engineering Evaluation

    Nov 7, 2005 ... Permit Evaluation and Statement of Basis: Site A4022, SFPP, L.P., 1550 Solano Way, Concord, CA 94520 Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) ...

    Read More
    (211 Kb PDF, 24 pgs)

    Nov 7, 2005 ... Permit Evaluation and Statement of Basis: Site A4022, SFPP, L.P., 1550 Solano Way, Concord, CA 94520 Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) ...

Spare the Air Status