Search

  • Public Comment Emails and Comment Letters (Redacted)
    Public Comment Emails and Comment Letters (Redacted)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

    Read More
    (9 Mb PDF, 86 pgs)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

  • 23774 Permit Evaluation
    23774 Permit Evaluation

    Jan 31, 2012 ... Integrity Auto Collision Application Number: 23774 1891 Woolner Ave, #C Plant Number: 20953 Fairfield, CA 94533 Background: Integrity Auto Collision, located in Fairfield, is ...

    Read More
    (155 Kb PDF, 7 pgs)

    Jan 31, 2012 ... Integrity Auto Collision Application Number: 23774 1891 Woolner Ave, #C Plant Number: 20953 Fairfield, CA 94533 Background: Integrity Auto Collision, located in Fairfield, is ...

  • 24008 Permit Evaluation
    24008 Permit Evaluation

    Apr 6, 2012 ... Accurate Auto Body Application Number: 24008 2975 Technology Ct Plant Number: 21055 Richmond, CA 94806 Background: Accurate Auto Body, to be located in Richmond, is applying ...

    Read More
    (369 Kb PDF, 7 pgs)

    Apr 6, 2012 ... Accurate Auto Body Application Number: 24008 2975 Technology Ct Plant Number: 21055 Richmond, CA 94806 Background: Accurate Auto Body, to be located in Richmond, is applying ...

  • 23836 Permit Evaluation
    23836 Permit Evaluation

    Jan 18, 2012 ... Auto City Repair Application Number: 23836 1165 Folsom St Plant Number: 20981 San Francisco, CA 94103 Background: Auto City Repair, located in San Francisco, is applying for ...

    Read More
    (154 Kb PDF, 7 pgs)

    Jan 18, 2012 ... Auto City Repair Application Number: 23836 1165 Folsom St Plant Number: 20981 San Francisco, CA 94103 Background: Auto City Repair, located in San Francisco, is applying for ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Oct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...

    Read More
    (20 Mb PDF, 859 pgs)

    Oct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...

  • ssc_agenda_022516_revised_v2 pdf
    ssc_agenda_022516_revised_v2 pdf

    Feb 24, 2016 ... Errata Sheet Revised Agenda Stationary Source Committee Meeting Thursday, February 25, 2016 The revised agenda reflects the removal of Committee member Eric Mar, and the addition of Liz Kniss.

    Read More
    (417 Kb PDF, 16 pgs)

    Feb 24, 2016 ... Errata Sheet Revised Agenda Stationary Source Committee Meeting Thursday, February 25, 2016 The revised agenda reflects the removal of Committee member Eric Mar, and the addition of Liz Kniss.

  • haplist
    haplist

    Jun 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

    Read More
    (141 Kb PDF, 39 pgs)

    Jun 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

  • Committee Agenda
    Committee Agenda

    Feb 1, 2018 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIR KATIE RICE – VICE CHAIR JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY ...

    Read More
    (536 Kb PDF, 20 pgs)

    Feb 1, 2018 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIR KATIE RICE – VICE CHAIR JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY ...

  • Statement of Basis
    Statement of Basis

    Feb 23, 2015 ... 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 to the MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 92 pgs)

    Feb 23, 2015 ... 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 to the MAJOR FACILITY ...

  • Agenda
    Agenda

    Apr 8, 2011 ... AGENDA Bay Area Air Quality Management District CARE Task Force Meeting Date: April 11, 2011 Time: 1:00 p.m. – 3:00 p.m. Location: BAAQMD th 4 Floor Conference Room 939 Ellis ...

    Read More
    (64 Kb PDF, 1 pg)

    Apr 8, 2011 ... AGENDA Bay Area Air Quality Management District CARE Task Force Meeting Date: April 11, 2011 Time: 1:00 p.m. – 3:00 p.m. Location: BAAQMD th 4 Floor Conference Room 939 Ellis ...

  • 25640 Permit Evaluation
    25640 Permit Evaluation

    Sep 19, 2013 ... Fortes Auto Body Application Number: 25640 1137 Kern Ave Plant Number: 22056 Sunnyvale, CA 94085 Background: Fortes Auto Body, to be located in Sunnyvale, is applying for an ...

    Read More
    (214 Kb PDF, 7 pgs)

    Sep 19, 2013 ... Fortes Auto Body Application Number: 25640 1137 Kern Ave Plant Number: 22056 Sunnyvale, CA 94085 Background: Fortes Auto Body, to be located in Sunnyvale, is applying for an ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Oct 27, 2021 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

    Read More
    (2 Mb PDF, 19 pgs)

    Oct 27, 2021 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

  • Public Hearing Notice
    Public Hearing Notice

    Oct 8, 2015 ... NOTICE OF PUBLIC HEARING AND CALIFORNIA ENVIRONMENTAL QUALITY ACT NOTICE OF COMPLETION OF DRAFT ENVIRONMENTAL IMPACT REPORT BAY AREA AIR QUALITY MANAGEMENT DISTRICT PROPOSED DISTRICT ...

    Read More
    (78 Kb PDF, 2 pgs)

    Oct 8, 2015 ... NOTICE OF PUBLIC HEARING AND CALIFORNIA ENVIRONMENTAL QUALITY ACT NOTICE OF COMPLETION OF DRAFT ENVIRONMENTAL IMPACT REPORT BAY AREA AIR QUALITY MANAGEMENT DISTRICT PROPOSED DISTRICT ...

  • Council Agenda
    Council Agenda

    Jun 3, 2015 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JUNE 10, 2015 939 ELLIS STREET 10:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER 1. Opening ...

    Read More
    (532 Kb PDF, 9 pgs)

    Jun 3, 2015 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JUNE 10, 2015 939 ELLIS STREET 10:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER 1. Opening ...

  • 745625 Public Notice Chinese
    745625 Public Notice Chinese

    745625 Public Notice Chinese

    Read More
    (353 Kb PDF, 2 pgs)

    745625 Public Notice Chinese

  • Board Agenda (Part 1)
    Board Agenda (Part 1)

    Sep 14, 2012 ... BOARD OF DIRECTORS REGULAR MEETING SEPTEMBER 19, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

    Read More
    (1 Mb PDF, 87 pgs)

    Sep 14, 2012 ... BOARD OF DIRECTORS REGULAR MEETING SEPTEMBER 19, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

  • 31180 Public Notice Chinese
    31180 Public Notice Chinese

    Mar 7, 2026 ... 公告 2026年3月13日 公告對象: 位於離下列提議中的新建或改建空氣污染源 1,000 英尺(305 米)範圍內的 所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣局) 公告事由: 下列空氣污染源的許可證申請 #31180: 應急備用柴油發電機和膜生物反應裝置 (MBR) 處理系統 (Emergency Standby ...

    Read More
    (373 Kb PDF, 2 pgs)

    Mar 7, 2026 ... 公告 2026年3月13日 公告對象: 位於離下列提議中的新建或改建空氣污染源 1,000 英尺(305 米)範圍內的 所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣局) 公告事由: 下列空氣污染源的許可證申請 #31180: 應急備用柴油發電機和膜生物反應裝置 (MBR) 處理系統 (Emergency Standby ...

  • Committee Agenda
    Committee Agenda

    May 11, 2016 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ERIC MAR – CHAIR LIZ KNISS – VICE CHAIR JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY DAVID E. HUDSON JAN PEPPER ...

    Read More
    (955 Kb PDF, 24 pgs)

    May 11, 2016 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ERIC MAR – CHAIR LIZ KNISS – VICE CHAIR JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY DAVID E. HUDSON JAN PEPPER ...

  • Committee Presentations
    Committee Presentations

    Jul 19, 2016 ... AGENDA: 4 Bay Area Air Quality Management District Public Engagement Committee July 18, 2016 Opportunity for Spare the Air Advertising on the Oakland Broadway Shuttle Damian Breen Deputy Air ...

    Read More
    (2 Mb PDF, 18 pgs)

    Jul 19, 2016 ... AGENDA: 4 Bay Area Air Quality Management District Public Engagement Committee July 18, 2016 Opportunity for Spare the Air Advertising on the Oakland Broadway Shuttle Damian Breen Deputy Air ...

  • Committee Agenda
    Committee Agenda

    Mar 12, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN AVALOS - ...

    Read More
    (675 Kb PDF, 21 pgs)

    Mar 12, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN AVALOS - ...

Spare the Air Status