Search

  • 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 ...

  • Rule 12-15
    Rule 12-15

    Apr 18, 2016 ... 4-18-2016 Rule 12-15: Responses to Comments A. List of Comments Received in Response to Posting for 3/16/2016 Hearing (this hearing was subsequently delayed; additional comments in response to ...

    Read More
    (531 Kb PDF, 37 pgs)

    Apr 18, 2016 ... 4-18-2016 Rule 12-15: Responses to Comments A. List of Comments Received in Response to Posting for 3/16/2016 Hearing (this hearing was subsequently delayed; additional comments in response to ...

  • Response to Comments City of SF
    Response to Comments City of SF

    Sep 17, 2004 ... COMMENTS OF THE CITY AND COUNTY OF SAN FRANCISCO ON THE PROPOSED RENEWAL OF THE AIR PERMIT FOR THE HUNTERS POINT POWER PLANT The City and County of San Francisco (CCSF or City) submits these ...

    Read More
    (33 Kb PDF, 9 pgs)

    Sep 17, 2004 ... COMMENTS OF THE CITY AND COUNTY OF SAN FRANCISCO ON THE PROPOSED RENEWAL OF THE AIR PERMIT FOR THE HUNTERS POINT POWER PLANT The City and County of San Francisco (CCSF or City) submits these ...

  • 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 ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Dec 18, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 22, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Benjamin Siemens bsiemens@baaqmd.gov Jeff Gove ...

    Read More
    (1 Mb PDF, 45 pgs)

    Dec 18, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 22, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Benjamin Siemens bsiemens@baaqmd.gov Jeff Gove ...

  • Board Minutes
    Board Minutes

    Nov 15, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 1, 2017 APPROVED ...

    Read More
    (389 Kb PDF, 8 pgs)

    Nov 15, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 1, 2017 APPROVED ...

  • 688488 Permit Evaluation
    688488 Permit Evaluation

    May 30, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203327 Circle K – 10th & Chestnut 7010 Chestnut Street Gilroy, CA 95020 Application No. 688488 BACKGROUND The applicant has requested an ...

    Read More
    (211 Kb PDF, 7 pgs)

    May 30, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203327 Circle K – 10th & Chestnut 7010 Chestnut Street Gilroy, CA 95020 Application No. 688488 BACKGROUND The applicant has requested an ...

  • 706539 Permit Evaluation
    706539 Permit Evaluation

    Aug 13, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 110544 Texas Petroleum Inc. dba West Texas Gas 1247 Texas St Fairfield, CA 94533 Application No. 706539 BACKGROUND The applicant has ...

    Read More
    (146 Kb PDF, 7 pgs)

    Aug 13, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 110544 Texas Petroleum Inc. dba West Texas Gas 1247 Texas St Fairfield, CA 94533 Application No. 706539 BACKGROUND The applicant has ...

  • Board Minutes
    Board Minutes

    Jul 15, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, June 3, 2020 APPROVED ...

    Read More
    (262 Kb PDF, 12 pgs)

    Jul 15, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, June 3, 2020 APPROVED ...

  • Board Presentations
    Board Presentations

    Apr 1, 2022 ... AGENDA: 18 BAY AREA AIR QUALITY Prepared by: MANAGEMENT DISTRICT Sjoberg Evashenk DISTRICT-WIDE RISK ASSESSMENT Consulting PHASE I REPORT OF MARCH 16, 2022 PRESENTED TO THE BOARD OF DIRECTORS ON ...

    Read More
    (253 Kb PDF, 23 pgs)

    Apr 1, 2022 ... AGENDA: 18 BAY AREA AIR QUALITY Prepared by: MANAGEMENT DISTRICT Sjoberg Evashenk DISTRICT-WIDE RISK ASSESSMENT Consulting PHASE I REPORT OF MARCH 16, 2022 PRESENTED TO THE BOARD OF DIRECTORS ON ...

  • Budget FYE 2014
    Budget FYE 2014

    Jun 18, 2015 ... INSTRUCTIONS This document has links to the following files: Executive Summary (APCO Message.doc) Because the link is to a multi-page document, it has to be updated manually by ...

    Read More
    (1 Mb PDF, 206 pgs)

    Jun 18, 2015 ... INSTRUCTIONS This document has links to the following files: Executive Summary (APCO Message.doc) Because the link is to a multi-page document, it has to be updated manually by ...

  • Committee Presentations
    Committee Presentations

    Oct 28, 2022 ... AGENDA: 8 Proposed Amendments to Administrative Code – Board Member Compensation for Meeting Attendance and Board Meeting Start Time Administration Committee November 2, 2022 Alexander ...

    Read More
    (485 Kb PDF, 38 pgs)

    Oct 28, 2022 ... AGENDA: 8 Proposed Amendments to Administrative Code – Board Member Compensation for Meeting Attendance and Board Meeting Start Time Administration Committee November 2, 2022 Alexander ...

  • Proposed Budget
    Proposed Budget

    Mar 29, 2013 ... PROPOSED BUDGET FOR FISCAL YEAR ENDING 2014 March 13, 2007 ...

    Read More
    (1 Mb PDF, 207 pgs)

    Mar 29, 2013 ... PROPOSED BUDGET FOR FISCAL YEAR ENDING 2014 March 13, 2007 ...

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

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

  • Board Agenda
    Board Agenda

    Sep 10, 2020 ... BOARD OF DIRECTORS REGULAR MEETING September 16, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM ...

    Read More
    (1 Mb PDF, 160 pgs)

    Sep 10, 2020 ... BOARD OF DIRECTORS REGULAR MEETING September 16, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM ...

  • Committee Agenda
    Committee Agenda

    Mar 15, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE March 20, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ DAVID HAUBERT ...

    Read More
    (5 Mb PDF, 367 pgs)

    Mar 15, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE March 20, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ DAVID HAUBERT ...

  • Semi-Annual Monitoring Reports 2020 B
    Semi-Annual Monitoring Reports 2020 B

    Dec 22, 2021 ... Environmental Consulting & Contracting December 28, 2021 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (8 Mb PDF, 116 pgs)

    Dec 22, 2021 ... Environmental Consulting & Contracting December 28, 2021 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • MSIF CMP On Road Fact Sheet Yr 16_Feb2015 pdf
    MSIF CMP On Road Fact Sheet Yr 16_Feb2015 pdf

    Feb 10, 2015 ... Carl Moyer Memorial Air Quality Standards Attainment Program On-Road Project/ Voucher Incentive Program Fact Sheet General The Bay Area Air Quality Management District (Air District) is ...

    Read More
    (152 Kb PDF, 5 pgs)

    Feb 10, 2015 ... Carl Moyer Memorial Air Quality Standards Attainment Program On-Road Project/ Voucher Incentive Program Fact Sheet General The Bay Area Air Quality Management District (Air District) is ...

  • MSIF CMP On Road Fact Sheet Yr 16_Feb2015
    MSIF CMP On Road Fact Sheet Yr 16_Feb2015

    Feb 10, 2015 ... Carl Moyer Memorial Air Quality Standards Attainment Program On-Road Project/ Voucher Incentive Program Fact Sheet General The Bay Area Air Quality Management District (Air District) is ...

    Read More
    (152 Kb PDF, 5 pgs)

    Feb 10, 2015 ... Carl Moyer Memorial Air Quality Standards Attainment Program On-Road Project/ Voucher Incentive Program Fact Sheet General The Bay Area Air Quality Management District (Air District) is ...

  • Committee Presentations
    Committee Presentations

    Mar 28, 2018 ... AGENDA: 3 Draft Amendments to Regulation 3, Fees Budget & Finance Committee March 28, 2018 Jeff McKay Deputy Air Pollution Control ...

    Read More
    (2 Mb PDF, 50 pgs)

    Mar 28, 2018 ... AGENDA: 3 Draft Amendments to Regulation 3, Fees Budget & Finance Committee March 28, 2018 Jeff McKay Deputy Air Pollution Control ...

Spare the Air Status