Search

  • 704575 Public Notice German
    704575 Public Notice German

    Oct 2, 2024 ... ÖFFENTLICHE MITTEILUNG 8 Oktober 2024 AN: Eltern oder Erziehungsberechtigte von Kindern, die an den folgenden Schulen eingeschrieben sind: Fusion Academy in Palo Alto Silicon Valley ...

    Read More
    (155 Kb PDF, 2 pgs)

    Oct 2, 2024 ... ÖFFENTLICHE MITTEILUNG 8 Oktober 2024 AN: Eltern oder Erziehungsberechtigte von Kindern, die an den folgenden Schulen eingeschrieben sind: Fusion Academy in Palo Alto Silicon Valley ...

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

    Mar 26, 2024 ... March 22, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Title V Semi-Annual Report September ...

    Read More
    (2 Mb PDF, 5 pgs)

    Mar 26, 2024 ... March 22, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Title V Semi-Annual Report September ...

  • 02/14/2020 Statement of Basis
    02/14/2020 Statement of Basis

    Feb 18, 2020 ... 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 Minor Revisions to the ...

    Read More
    (1 Mb PDF, 114 pgs)

    Feb 18, 2020 ... 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 Minor Revisions to the ...

  • 468855 Public Notice Chinese
    468855 Public Notice Chinese

    Nov 13, 2018 ... 公告 2018 年 11 月 16 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Edwin and Anita Lee Newcomers School (formerly Chinese Education Center) Gordan J. Lau Elementary School Sterne School John Yehall Chin ...

    Read More
    (336 Kb PDF, 2 pgs)

    Nov 13, 2018 ... 公告 2018 年 11 月 16 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Edwin and Anita Lee Newcomers School (formerly Chinese Education Center) Gordan J. Lau Elementary School Sterne School John Yehall Chin ...

  • 468855 Public Notice
    468855 Public Notice

    Nov 13, 2018 ... PUBLIC NOTICE November 16, 2018 TO: Parents or guardians of children enrolled at the following school(s): Edwin and Anita Lee Newcomers School (formerly Chinese Education Center) Gordan ...

    Read More
    (244 Kb PDF, 2 pgs)

    Nov 13, 2018 ... PUBLIC NOTICE November 16, 2018 TO: Parents or guardians of children enrolled at the following school(s): Edwin and Anita Lee Newcomers School (formerly Chinese Education Center) Gordan ...

  • Report
    Report

    Nov 24, 2025 ... BAAQMD received on 11/24/25 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 November 24, 2025 302-ESDR-25 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail ...

    Read More
    (258 Kb PDF, 3 pgs)

    Nov 24, 2025 ... BAAQMD received on 11/24/25 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 November 24, 2025 302-ESDR-25 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail ...

  • Appendix B-2: Emission Inventory by Pollutant
    Appendix B-2: Emission Inventory by Pollutant

    Aug 16, 2007 ... APPENDIX B-2 EMISSION INVENTORY BY POLLUTANT ...

    Read More
    (113 Kb PDF, 31 pgs)

    Aug 16, 2007 ... APPENDIX B-2 EMISSION INVENTORY BY POLLUTANT ...

  • Advisory Council Agenda
    Advisory Council Agenda

    Aug 30, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM SEPTEMBER 12, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

    Read More
    (476 Kb PDF, 17 pgs)

    Aug 30, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM SEPTEMBER 12, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

  • Material Code
    Material Code

    Material Code Reference List Alphabetical

    Read More
    (57 Kb PDF, 21 pgs)

    Material Code Reference List Alphabetical

  • 468855 Permit Evaluation
    468855 Permit Evaluation

    Nov 13, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 201088 Portsmouth Square Parking Garage 733 Kearny St., San Francisco, CA 94108 Application No. 468855 Background Portsmouth Square Parking ...

    Read More
    (187 Kb PDF, 6 pgs)

    Nov 13, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 201088 Portsmouth Square Parking Garage 733 Kearny St., San Francisco, CA 94108 Application No. 468855 Background Portsmouth Square Parking ...

  • Advisory Council Agenda
    Advisory Council Agenda

    Oct 3, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM OCTOBER 10, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

    Read More
    (1 Mb PDF, 33 pgs)

    Oct 3, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM OCTOBER 10, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

  • Board Minutes
    Board Minutes

    May 1, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 3, 2024 APPROVED ...

    Read More
    (62 Kb PDF, 7 pgs)

    May 1, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 3, 2024 APPROVED ...

  • Evaluating the Bay Area Methane Emission Inventory
    Evaluating the Bay Area Methane Emission Inventory

    Jul 5, 2016 ... Evaluating the Bay Area Methane Emission Inventory Contract Number 2014-108 Investigators: Marc L. Fischer and Seongeun Jeong Lawrence Berkeley National Laboratory ...

    Read More
    (5 Mb PDF, 58 pgs)

    Jul 5, 2016 ... Evaluating the Bay Area Methane Emission Inventory Contract Number 2014-108 Investigators: Marc L. Fischer and Seongeun Jeong Lawrence Berkeley National Laboratory ...

  • 31741 Permit Evaluation
    31741 Permit Evaluation

    Jul 19, 2023 ... Plant No. 2482 (City of Richmond Wastewater Treatment Plant) Application No. 31741 DRAFT Engineering Evaluation City of Richmond Wastewater Treatment Plant Application No. 31741 Plant No. 2482 ...

    Read More
    (300 Kb PDF, 11 pgs)

    Jul 19, 2023 ... Plant No. 2482 (City of Richmond Wastewater Treatment Plant) Application No. 31741 DRAFT Engineering Evaluation City of Richmond Wastewater Treatment Plant Application No. 31741 Plant No. 2482 ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Jul 31, 2025 ... July 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted ...

    Read More
    (2 Mb PDF, 45 pgs)

    Jul 31, 2025 ... July 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted ...

  • Volume II (All Appendixes) (10.3 mb)
    Volume II (All Appendixes) (10.3 mb)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (10 Mb PDF, 333 pgs)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • Committee Agenda
    Committee Agenda

    May 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

    Read More
    (7 Mb PDF, 241 pgs)

    May 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

  • Semi-Annual Monitoring report 2023 A
    Semi-Annual Monitoring report 2023 A

    Jan 30, 2024 ... January 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...

    Read More
    (3 Mb PDF, 51 pgs)

    Jan 30, 2024 ... January 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...

  • Proposed Permit
    Proposed Permit

    Jun 18, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Landfill and ...

    Read More
    (767 Kb PDF, 72 pgs)

    Jun 18, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Landfill and ...

  • Statement of Basis
    Statement of Basis

    Jan 29, 2013 ... 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
    (3 Mb PDF, 48 pgs)

    Jan 29, 2013 ... 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 ...

Spare the Air Status