Search

  • Statement of Basis
    Statement of Basis

    May 10, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR ...

    Read More
    (1 Mb PDF, 62 pgs)

    May 10, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR ...

  • Statement of Basis
    Statement of Basis

    Sep 8, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR ...

    Read More
    (2 Mb PDF, 62 pgs)

    Sep 8, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR ...

  • RFP 2012-005 Regional Bike Share Pilot Project UPDATED 031212
    RFP 2012-005 Regional Bike Share Pilot Project UPDATED 031212

    Mar 13, 2012 ... Updated 3/1/12 (changes highlighted in yellow) Updated 3/7/12 (changes highlighted in blue) Updated 3/12/12 (changes highlighted in green) Request for Proposals RFP # 2012-005 Bay Area ...

    Read More
    (410 Kb PDF, 19 pgs)

    Mar 13, 2012 ... Updated 3/1/12 (changes highlighted in yellow) Updated 3/7/12 (changes highlighted in blue) Updated 3/12/12 (changes highlighted in green) Request for Proposals RFP # 2012-005 Bay Area ...

  • EV Charging Station Demonstration Report on Program Results
    EV Charging Station Demonstration Report on Program Results

    May 1, 2018 ... EV Charging Demonstration Program Report on Program Results Bay Area Clean Air Foundation April 30, 2018 1 ...

    Read More
    (4 Mb PDF, 41 pgs)

    May 1, 2018 ... EV Charging Demonstration Program Report on Program Results Bay Area Clean Air Foundation April 30, 2018 1 ...

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

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

  • Statement of Basis
    Statement of Basis

    Jan 25, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (803 Kb PDF, 29 pgs)

    Jan 25, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Council Agenda
    Council Agenda

    Mar 6, 2014 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM MARCH 12, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

    Read More
    (177 Kb PDF, 19 pgs)

    Mar 6, 2014 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM MARCH 12, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

  • Agreement
    Agreement

    Oct 11, 2023 ... SETTLEMENT, ENFORCEMENT, AND RELEASE AGREEMENT This Settlement, Enforcement, and Release Agreement (the "Agreement") is entered into as of the last date of execution of the Agreement, by and ...

    Read More
    (11 Mb PDF, 17 pgs)

    Oct 11, 2023 ... SETTLEMENT, ENFORCEMENT, AND RELEASE AGREEMENT This Settlement, Enforcement, and Release Agreement (the "Agreement") is entered into as of the last date of execution of the Agreement, by and ...

  • Budget FYE 2016
    Budget FYE 2016

    Jun 15, 2015 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2016 March 13, 2007 BAAQMD Fiscal Year Ending 2016 i ...

    Read More
    (2 Mb PDF, 205 pgs)

    Jun 15, 2015 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2016 March 13, 2007 BAAQMD Fiscal Year Ending 2016 i ...

  • Sitecore
    Sitecore

    May 15, 2019 ... DocuSign Envelope ID: 78DA6C3B-19BD-47D4-AA15-C185AD8E8DFA 0 SITECORE. ~ Master Subscription Agreement This Master Subscription Agreement is entered into as of the date of the last party to sign ...

    Read More
    (8 Mb PDF, 14 pgs)

    May 15, 2019 ... DocuSign Envelope ID: 78DA6C3B-19BD-47D4-AA15-C185AD8E8DFA 0 SITECORE. ~ Master Subscription Agreement This Master Subscription Agreement is entered into as of the date of the last party to sign ...

  • Board Agenda
    Board Agenda

    Dec 16, 2022 ... BOARD OF DIRECTORS MEETING December 21, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...

    Read More
    (3 Mb PDF, 181 pgs)

    Dec 16, 2022 ... BOARD OF DIRECTORS MEETING December 21, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...

  • Council Agenda
    Council Agenda

    Jan 8, 2015 ... ADVISORY COUNCIL REGULAR MEETING & RETREAT TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 14, 2015 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

    Read More
    (1 Mb PDF, 38 pgs)

    Jan 8, 2015 ... ADVISORY COUNCIL REGULAR MEETING & RETREAT TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 14, 2015 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

  • 02/14/2022 Proposed Statement of Basis
    02/14/2022 Proposed Statement of Basis

    Feb 14, 2022 ... 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
    (202 Kb PDF, 23 pgs)

    Feb 14, 2022 ... 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 ...

  • Board Agenda
    Board Agenda

    Oct 27, 2023 ... BOARD OF DIRECTORS MEETING November 1, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale Street ...

    Read More
    (8 Mb PDF, 633 pgs)

    Oct 27, 2023 ... BOARD OF DIRECTORS MEETING November 1, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale Street ...

  • Rule 9-14: Socioeconomic Report
    Rule 9-14: Socioeconomic Report

    Jan 29, 2016 ... January 27, 2016 Socioeconomic Impact Analysis of Proposed Regulation 9, Rule 14: Petroleum Coke Calcining Operations Prepared for: Bay Area Air Quality Management District ...

    Read More
    (940 Kb PDF, 16 pgs)

    Jan 29, 2016 ... January 27, 2016 Socioeconomic Impact Analysis of Proposed Regulation 9, Rule 14: Petroleum Coke Calcining Operations Prepared for: Bay Area Air Quality Management District ...

  • Socioeconomic Analysis
    Socioeconomic Analysis

    Mar 24, 2017 ... March 8, 2016 Socioeconomic Impact Analysis of Proposed Rule 12-16 Regulation 12, Miscellaneous Standards of Performance; Rule 16, Petroleum Refining Facility- Wide ...

    Read More
    (1 Mb PDF, 1 pg)

    Mar 24, 2017 ... March 8, 2016 Socioeconomic Impact Analysis of Proposed Rule 12-16 Regulation 12, Miscellaneous Standards of Performance; Rule 16, Petroleum Refining Facility- Wide ...

  • Application Filed 10/7/22
    Application Filed 10/7/22

    Oct 11, 2022 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P.O. Box 2824, San ...

    Read More
    (1 Mb PDF, 79 pgs)

    Oct 11, 2022 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P.O. Box 2824, San ...

  • Regulation 6: Particulate Matter Rules Workshop Report and Appendices
    Regulation 6: Particulate Matter Rules Workshop Report and Appendices

    一月 27, 2017 ... Workshop Report Draft - 01/27/2017 Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 Rule Development Workshop Report Particulate Matter Draft New ...

    Read More
    (2 Mb PDF, 169 pgs)

    一月 27, 2017 ... Workshop Report Draft - 01/27/2017 Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 Rule Development Workshop Report Particulate Matter Draft New ...

  • Sonoma County Biomass Business Competition
    Sonoma County Biomass Business Competition

    Jan 31, 2021 ... Sonoma County Biomass Business Competition Request for Proposal Request for Proposals (RFP) 3 A. Introduction/Purpose 3 1. Program Background and Description 3 2. Goals and Objectives 3 3.

    Read More
    (849 Kb PDF, 20 pgs)

    Jan 31, 2021 ... Sonoma County Biomass Business Competition Request for Proposal Request for Proposals (RFP) 3 A. Introduction/Purpose 3 1. Program Background and Description 3 2. Goals and Objectives 3 3.

  • 04/05/2022 Final Title V Permit
    04/05/2022 Final Title V Permit

    Apr 5, 2022 ... 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: University of ...

    Read More
    (1 Mb PDF, 88 pgs)

    Apr 5, 2022 ... 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: University of ...

Spare the Air Status