Search

  • Draft Rule
    Draft Rule

    Oct 20, 2015 ... Correction to Non-Functional, Permanently Installed Heater Exemption (Section 111) An administrative error was discovered in the proposed effective date of the Non- functional, Permanently ...

    Read More
    (250 Kb PDF, 9 pgs)

    Oct 20, 2015 ... Correction to Non-Functional, Permanently Installed Heater Exemption (Section 111) An administrative error was discovered in the proposed effective date of the Non- functional, Permanently ...

  • Board Agenda
    Board Agenda

    Mar 10, 2022 ... BOARD OF DIRECTORS MEETING March 16, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING THROUGH THE WEBCAST BY CLICKING ...

    Read More
    (3 Mb PDF, 184 pgs)

    Mar 10, 2022 ... BOARD OF DIRECTORS MEETING March 16, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING THROUGH THE WEBCAST BY CLICKING ...

  • Draft CEQA Thresholds Options Report (4/09)
    Draft CEQA Thresholds Options Report (4/09)

    Apr 29, 2009 ... Workshop Draft Options Report California Environmental Quality Act Thresholds of Significance Prepared by: EDAW 2022 J Street Sacramento, CA ...

    Read More
    (1 Mb PDF, 49 pgs)

    Apr 29, 2009 ... Workshop Draft Options Report California Environmental Quality Act Thresholds of Significance Prepared by: EDAW 2022 J Street Sacramento, CA ...

  • 28141 Permit Evaluation
    28141 Permit Evaluation

    Dec 1, 2016 ... ENGINEERING EVALUATION City of Pleasanton Application: 28141 Plant: 23655 4833 Bernal Avenue, Pleasanton, CA 94566 BACKGROUND City of Pleasanton has applied to obtain an Authority to ...

    Read More
    (344 Kb PDF, 8 pgs)

    Dec 1, 2016 ... ENGINEERING EVALUATION City of Pleasanton Application: 28141 Plant: 23655 4833 Bernal Avenue, Pleasanton, CA 94566 BACKGROUND City of Pleasanton has applied to obtain an Authority to ...

  • Board Agenda
    Board Agenda

    Oct 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING OCTOBER 20, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE ...

    Read More
    (1 Mb PDF, 100 pgs)

    Oct 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING OCTOBER 20, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE ...

  • Current Permit 11/20/2023
    Current Permit 11/20/2023

    Nov 20, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued to: City of Santa Rosa ...

    Read More
    (703 Kb PDF, 64 pgs)

    Nov 20, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued to: City of Santa Rosa ...

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

    Jan 28, 2025 ... 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
    (16 Mb PDF, 115 pgs)

    Jan 28, 2025 ... 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) ...

  • Board Minutes
    Board Minutes

    Jun 30, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 18, 2016 APPROVED MINUTES Note: ...

    Read More
    (400 Kb PDF, 13 pgs)

    Jun 30, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 18, 2016 APPROVED MINUTES Note: ...

  • Air District TAC Emission Factor Guidance – Appendix A: Default TAC Emission Factors
    Air District TAC Emission Factor Guidance – Appendix A: Default TAC Emission Factors

    Aug 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines Appendix A Default TAC Emission Factors for Specific Source Categories August 2020 H:\Engineering\Rule ...

    Read More
    (355 Kb PDF, 14 pgs)

    Aug 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines Appendix A Default TAC Emission Factors for Specific Source Categories August 2020 H:\Engineering\Rule ...

  • Proposed Permit
    Proposed Permit

    Oct 26, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: USS-POSCO Industries ...

    Read More
    (2 Mb PDF, 180 pgs)

    Oct 26, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: USS-POSCO Industries ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

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

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Air District TAC Emission Factor Guidance
    Air District TAC Emission Factor Guidance

    Aug 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines August 2020 H:\Engineering\Rule 11-18\Emission Factor Guidance\EF Guidance\TAC Emission ...

    Read More
    (215 Kb PDF, 10 pgs)

    Aug 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines August 2020 H:\Engineering\Rule 11-18\Emission Factor Guidance\EF Guidance\TAC Emission ...

  • CEIR update Oct 29 2014
    CEIR update Oct 29 2014

    Oct 29, 2014 ... APPENDIX A REVISED TABLE S-2 REVISED FACILITY ANNUAL EMISSIONS SUMMARY Lehigh Southwest Cement Company Cupertino Facility Unpaved PF-Crushing Emergency Welding Roads Paved/Unpaved Stockpile ...

    Read More
    (206 Kb PDF, 34 pgs)

    Oct 29, 2014 ... APPENDIX A REVISED TABLE S-2 REVISED FACILITY ANNUAL EMISSIONS SUMMARY Lehigh Southwest Cement Company Cupertino Facility Unpaved PF-Crushing Emergency Welding Roads Paved/Unpaved Stockpile ...

  • 05/17/2021 Final Statement of Basis
    05/17/2021 Final Statement of Basis

    May 17, 2021 ... 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 RENEWAL of MAJOR ...

    Read More
    (1 Mb PDF, 100 pgs)

    May 17, 2021 ... 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 RENEWAL of MAJOR ...

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

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Nov 1, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE November 6, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ III DAVID HAUBERT ...

    Read More
    (1 Mb PDF, 79 pgs)

    Nov 1, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE November 6, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ III DAVID HAUBERT ...

  • Committee Agenda
    Committee Agenda

    Nov 1, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE November 6, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ III DAVID HAUBERT ...

    Read More
    (1 Mb PDF, 79 pgs)

    Nov 1, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE November 6, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ III DAVID HAUBERT ...

  • 03/04/2021 Statement of Basis
    03/04/2021 Statement of Basis

    Mar 4, 2021 ... 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 RENEWAL of MAJOR ...

    Read More
    (1 Mb PDF, 103 pgs)

    Mar 4, 2021 ... 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 RENEWAL of MAJOR ...

Spare the Air Status