Search

  • Committee Minutes
    Committee Minutes

    Apr 23, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

    Read More
    (200 Kb PDF, 8 pgs)

    Apr 23, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

  • 03/29/2018 Public Notice
    03/29/2018 Public Notice

    Mar 20, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (115 Kb PDF, 1 pg)

    Mar 20, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • Letter to EPA
    Letter to EPA

    Jan 2, 2013 ... December 21, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: This is to ...

    Read More
    (157 Kb PDF, 1 pg)

    Jan 2, 2013 ... December 21, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: This is to ...

  • Committee Minutes
    Committee Minutes

    Jul 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Personnel Committee Meeting Monday, ...

    Read More
    (84 Kb PDF, 2 pgs)

    Jul 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Personnel Committee Meeting Monday, ...

  • Cancellation Letter
    Cancellation Letter

    Jun 10, 2015 ... June 10, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Re: ...

    Read More
    (90 Kb PDF, 1 pg)

    Jun 10, 2015 ... June 10, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Re: ...

  • Letter to EPA
    Letter to EPA

    Mar 6, 2013 ... March 4, 2013 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco CA 94105 Dear ...

    Read More
    (31 Kb PDF, 1 pg)

    Mar 6, 2013 ... March 4, 2013 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco CA 94105 Dear ...

  • 01/26/18 Public Notice
    01/26/18 Public Notice

    Jan 22, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (117 Kb PDF, 1 pg)

    Jan 22, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • 11/29/2017 Letter to EPA
    11/29/2017 Letter to EPA

    Nov 27, 2017 ... November 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (82 Kb PDF, 1 pg)

    Nov 27, 2017 ... November 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • No Scheduled Hearings
    No Scheduled Hearings

    Feb 3, 2012 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, FEBRUARY 9, 2012 NO ...

    Read More
    (270 Kb PDF, 4 pgs)

    Feb 3, 2012 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, FEBRUARY 9, 2012 NO ...

  • No Scheduled Hearings
    No Scheduled Hearings

    Feb 9, 2012 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, FEBRUARY 16, 2012 NO ...

    Read More
    (270 Kb PDF, 4 pgs)

    Feb 9, 2012 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, FEBRUARY 16, 2012 NO ...

  • Vallejo Air Quality PM Trends 4/24/18
    Vallejo Air Quality PM Trends 4/24/18

    Apr 25, 2018 ... AB617: Particulate Matter in Vallejo April 24, 2018 Charley Knoderer Bay Area Air Quality Management District Supervising Air Quality ...

    Read More
    (1 Mb PDF, 11 pgs)

    Apr 25, 2018 ... AB617: Particulate Matter in Vallejo April 24, 2018 Charley Knoderer Bay Area Air Quality Management District Supervising Air Quality ...

  • Committee Minutes
    Committee Minutes

    May 7, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Personnel Committee ...

    Read More
    (233 Kb PDF, 3 pgs)

    May 7, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Personnel Committee ...

  • Comments from Facility
    Comments from Facility

    Jan 24, 2005 ... 1'2(201200417:47 FAX 408433 1912 ~OO2/004 EMCON/Owr,lnc- 2360 Bering Drive San Jose. CA 95131.1121 4OB.3B2.5800 Fax.408.433.1912 VJAEAX (415} 749-503~ December 16, 2004 Mr. Ted Hull Air Quality ...

    Read More
    (156 Kb PDF, 3 pgs)

    Jan 24, 2005 ... 1'2(201200417:47 FAX 408433 1912 ~OO2/004 EMCON/Owr,lnc- 2360 Bering Drive San Jose. CA 95131.1121 4OB.3B2.5800 Fax.408.433.1912 VJAEAX (415} 749-503~ December 16, 2004 Mr. Ted Hull Air Quality ...

  • AB&I Foundry (5-Year Update)
    AB&I Foundry (5-Year Update)

    Jun 1, 2021 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations AB&I Foundry District Site #62 7825 San Leandro Street Oakland, ...

    Read More
    (3 Mb PDF, 74 pgs)

    Jun 1, 2021 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations AB&I Foundry District Site #62 7825 San Leandro Street Oakland, ...

  • Statement of Basis 12-5-2016
    Statement of Basis 12-5-2016

    Dec 8, 2016 ... 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
    (468 Kb PDF, 28 pgs)

    Dec 8, 2016 ... 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 ...

  • One Scheduled Hearing
    One Scheduled Hearing

    Jul 18, 2013 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, JULY 25, 2013 NO SCHEDULED ...

    Read More
    (463 Kb PDF, 4 pgs)

    Jul 18, 2013 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, JULY 25, 2013 NO SCHEDULED ...

  • 31472 Permit Evaluation
    31472 Permit Evaluation

    Apr 5, 2022 ... ENGINEERING EVALUATION REPORT QUALITY INVESTMENT PROPERTIES SANTA CLARA, LLC PLANT #19010 APPLICATION #31472 BACKGROUND Quality Investment Properties Santa Clara LLC (Applicant) currently ...

    Read More
    (375 Kb PDF, 17 pgs)

    Apr 5, 2022 ... ENGINEERING EVALUATION REPORT QUALITY INVESTMENT PROPERTIES SANTA CLARA, LLC PLANT #19010 APPLICATION #31472 BACKGROUND Quality Investment Properties Santa Clara LLC (Applicant) currently ...

  • 31772 Draft Permit Evaluation
    31772 Draft Permit Evaluation

    Jul 27, 2023 ... Lehigh Southwest Cement Company Application # 31772 Plant # 17 Page 1 of 46 ENGINEERING EVALUATION - DRAFT Lehigh Southwest Cement Company Plant No. 17 Banking Application No. 31772 ...

    Read More
    (1 Mb PDF, 46 pgs)

    Jul 27, 2023 ... Lehigh Southwest Cement Company Application # 31772 Plant # 17 Page 1 of 46 ENGINEERING EVALUATION - DRAFT Lehigh Southwest Cement Company Plant No. 17 Banking Application No. 31772 ...

  • City of San Jose – Avenues Silicon Valley Private School Project NOP
    City of San Jose – Avenues Silicon Valley Private School Project NOP

    Aug 5, 2019 ... August 1, 2019 Meenaxi Raval Department of Planning, Building and Code Enforcement BAY AREA City of San Jose 200 East Santa Clara Street, 3rd Floor Tower AIR Qh!ALITY San Jose, CA 95113-1905 ...

    Read More
    (780 Kb PDF, 2 pgs)

    Aug 5, 2019 ... August 1, 2019 Meenaxi Raval Department of Planning, Building and Code Enforcement BAY AREA City of San Jose 200 East Santa Clara Street, 3rd Floor Tower AIR Qh!ALITY San Jose, CA 95113-1905 ...

Spare the Air Status