Search

  • Annual Bay Area Air Quality Summary 2009
    Annual Bay Area Air Quality Summary 2009

    Sep 2, 2010 ... —See NOTES on BAY AREA AIR POLLUTION SUMMARY — 2009 second page CARBON NITROGEN SULFUR MONITORING OZONE PM PM 10 2.5 MONOXIDE DIOXIDE DIOXIDE STATIONS Cal Nat Max Max Cal 3-Yr Max Max Nat/Cal Max ...

    Read More
    (92 Kb PDF, 2 pgs)

    Sep 2, 2010 ... —See NOTES on BAY AREA AIR POLLUTION SUMMARY — 2009 second page CARBON NITROGEN SULFUR MONITORING OZONE PM PM 10 2.5 MONOXIDE DIOXIDE DIOXIDE STATIONS Cal Nat Max Max Cal 3-Yr Max Max Nat/Cal Max ...

  • Presentation: Modeling Sources of Air Pollution
    Presentation: Modeling Sources of Air Pollution

    Mar 6, 2019 ... Modeling Sources of Air Pollution West Oakland Action Plan West Oakland Steering Committee Meeting March 6, ...

    Read More
    (2 Mb PDF, 28 pgs)

    Mar 6, 2019 ... Modeling Sources of Air Pollution West Oakland Action Plan West Oakland Steering Committee Meeting March 6, ...

  • Data Forms
    Data Forms

    Jun 24, 2008 ... Data Form C BAY AREA AIR QUALITY MANAGEMENT DISTRICT 939 Ellis Street . . . San Francisco, CA 94109. . . (415) 749-4990 . . . fax (415) 749-5030 FUEL COMBUSTION SOURCE Website: www.baaqmd.gov ...

    Read More
    (1000 Kb PDF, 34 pgs)

    Jun 24, 2008 ... Data Form C BAY AREA AIR QUALITY MANAGEMENT DISTRICT 939 Ellis Street . . . San Francisco, CA 94109. . . (415) 749-4990 . . . fax (415) 749-5030 FUEL COMBUSTION SOURCE Website: www.baaqmd.gov ...

  • 11/9/17 Statement of Basis
    11/9/17 Statement of Basis

    Nov 3, 2017 ... 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 the MAJOR ...

    Read More
    (1 Mb PDF, 47 pgs)

    Nov 3, 2017 ... 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 the MAJOR ...

  • Committee Agenda
    Committee Agenda

    Jun 9, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN DAVID HAUBERT LYNDA HOPKINS DAVID HUDSON SERGIO ...

    Read More
    (1 Mb PDF, 101 pgs)

    Jun 9, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN DAVID HAUBERT LYNDA HOPKINS DAVID HUDSON SERGIO ...

  • Presentation
    Presentation

    Jun 17, 2024 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #6 June 18, 2024 Southeast Community Center, 1500 Evans, San Francisco, ...

    Read More
    (4 Mb PDF, 26 pgs)

    Jun 17, 2024 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #6 June 18, 2024 Southeast Community Center, 1500 Evans, San Francisco, ...

  • BAAQMD_Additional_Rank_List_100710
    BAAQMD_Additional_Rank_List_100710

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

    Read More
    (297 Kb PDF, 6 pgs)

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

  • Regular Minutes
    Regular Minutes

    Dec 1, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, October 12, 2011 9:00 a.m.

    Read More
    (186 Kb PDF, 18 pgs)

    Dec 1, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, October 12, 2011 9:00 a.m.

  • Appendix C
    Appendix C

    May 23, 2011 ... Table C-1 Potrero Hills Energy Producers Construction Criteria Pollutant Emissions 1 Construction Emissions Source Activity ROG NOx PM10 (exhaust) PM2.5 (exhaust) Site Work 5.63 47.64 2.06 ...

    Read More
    (2 Mb PDF, 55 pgs)

    May 23, 2011 ... Table C-1 Potrero Hills Energy Producers Construction Criteria Pollutant Emissions 1 Construction Emissions Source Activity ROG NOx PM10 (exhaust) PM2.5 (exhaust) Site Work 5.63 47.64 2.06 ...

  • 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 ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Jul 8, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE July 10, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

    Read More
    (3 Mb PDF, 247 pgs)

    Jul 8, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE July 10, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

  • Committee Agenda
    Committee Agenda

    Jul 3, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE July 10, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

    Read More
    (3 Mb PDF, 247 pgs)

    Jul 3, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE July 10, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

  • Statement of Basis
    Statement of Basis

    May 19, 2014 ... 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 Facility ...

    Read More
    (651 Kb PDF, 61 pgs)

    May 19, 2014 ... 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 Facility ...

  • Committee Agenda
    Committee Agenda

    Oct 18, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

    Read More
    (1004 Kb PDF, 30 pgs)

    Oct 18, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

  • 22372 Permit Evaluation
    22372 Permit Evaluation

    Dec 2, 2010 ... ENGINEERING EVALUATION REPORT ST MARY’S MEDICAL Plant Name: CENTER Application Number: 22372 Plant Number: 3613 BACKGROUND The applicant is applying for an Authority ...

    Read More
    (213 Kb PDF, 11 pgs)

    Dec 2, 2010 ... ENGINEERING EVALUATION REPORT ST MARY’S MEDICAL Plant Name: CENTER Application Number: 22372 Plant Number: 3613 BACKGROUND The applicant is applying for an Authority ...

  • Initial Study
    Initial Study

    Jun 15, 2011 ... CEQA INITIAL STUDY         CONAGRA FOODS PLANT MODERNIZATION AND EXPANSION PROJECT  (PERMIT APPLICATION #20649)  June 2011 Prepared by:  Nathaniel Taylor LAMPHIER-GREGORY ...

    Read More
    (2 Mb PDF, 76 pgs)

    Jun 15, 2011 ... CEQA INITIAL STUDY         CONAGRA FOODS PLANT MODERNIZATION AND EXPANSION PROJECT  (PERMIT APPLICATION #20649)  June 2011 Prepared by:  Nathaniel Taylor LAMPHIER-GREGORY ...

  • 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 ...

  • 711068 Permit Evaluation
    711068 Permit Evaluation

    Oct 28, 2024 ... ENGINEERING EVALUATION Facility ID No. 203638 Costco Gasoline (Loc. No. 1684) Admiral Callaghan Lane & Turner Parkway, Vallejo, CA 94591 Application No. 711068 BACKGROUND The ...

    Read More
    (133 Kb PDF, 6 pgs)

    Oct 28, 2024 ... ENGINEERING EVALUATION Facility ID No. 203638 Costco Gasoline (Loc. No. 1684) Admiral Callaghan Lane & Turner Parkway, Vallejo, CA 94591 Application No. 711068 BACKGROUND The ...

  • 1/26/18 Statement of Basis
    1/26/18 Statement of Basis

    Jan 22, 2018 ... 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
    (620 Kb PDF, 48 pgs)

    Jan 22, 2018 ... 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 ...

Spare the Air Status