Search

  • Draft Amendments
    Draft Amendments

    Feb 6, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (322 Kb PDF, 52 pgs)

    Feb 6, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Proposed Amendments to Regulation 3 Fees (Revised 4/14/16)
    Proposed Amendments to Regulation 3 Fees (Revised 4/14/16)

    Apr 14, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (324 Kb PDF, 55 pgs)

    Apr 14, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Regulation 3: Fees
    Regulation 3: Fees

    Jun 21, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (298 Kb PDF, 51 pgs)

    Jun 21, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Proposed Amendments to Regulation 3 Fees (Revised 6/01/2017)
    Proposed Amendments to Regulation 3 Fees (Revised 6/01/2017)

    Jun 1, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of ...

    Read More
    (331 Kb PDF, 53 pgs)

    Jun 1, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of ...

  • Semi-Annual Monitoring Report 2018 B
    Semi-Annual Monitoring Report 2018 B

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

    Read More
    (10 Mb PDF, 28 pgs)

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

  • Semi-Annual Monitoring Report 2018 A
    Semi-Annual Monitoring Report 2018 A

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

    Read More
    (10 Mb PDF, 28 pgs)

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Apr 28, 2022 ... 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
    (1 Mb PDF, 13 pgs)

    Apr 28, 2022 ... 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 ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Nov 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

    Read More
    (6 Mb PDF, 146 pgs)

    Nov 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

  • 5/13/15 Statement of Basis
    5/13/15 Statement of Basis

    May 19, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT for Air Products and ...

    Read More
    (714 Kb PDF, 55 pgs)

    May 19, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT for Air Products and ...

  • 712469 Permit Evaluation
    712469 Permit Evaluation

    Feb 26, 2025 ... Facility ID: 202362 Application #712469 ENGINEERING EVALUATION Facility ID: 202362 CCSF – MUB (Multi-Use Building) 50 Frida Kahlo Way, San Francisco, CA 94112 (North West of Batmale Hall ...

    Read More
    (301 Kb PDF, 8 pgs)

    Feb 26, 2025 ... Facility ID: 202362 Application #712469 ENGINEERING EVALUATION Facility ID: 202362 CCSF – MUB (Multi-Use Building) 50 Frida Kahlo Way, San Francisco, CA 94112 (North West of Batmale Hall ...

  • Presentation
    Presentation

    Mar 30, 2023 ... Meet & Greet with the Air District’s Compliance and Enforcement (Bayview Hunters Point) Thank you for joining us. We will begin at 6:00 pm. Until then, please familiarize yourself with the following ...

    Read More
    (16 Mb PDF, 41 pgs)

    Mar 30, 2023 ... Meet & Greet with the Air District’s Compliance and Enforcement (Bayview Hunters Point) Thank you for joining us. We will begin at 6:00 pm. Until then, please familiarize yourself with the following ...

  • 06/17/2019 Statement of Basis
    06/17/2019 Statement of Basis

    Jun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 99 pgs)

    Jun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Oct 27, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (1 Mb PDF, 13 pgs)

    Oct 27, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • Draft HRA Report
    Draft HRA Report

    Jun 8, 2020 ... BAAQMD Draft Facility-Wide Health Risk Assessment Facility # A4134 Irvington Memorial Cemetery May 28, 2020 Prepared by: Davis Zhu, Senior Engineer Approved by: ...

    Read More
    (8 Mb PDF, 88 pgs)

    Jun 8, 2020 ... BAAQMD Draft Facility-Wide Health Risk Assessment Facility # A4134 Irvington Memorial Cemetery May 28, 2020 Prepared by: Davis Zhu, Senior Engineer Approved by: ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    May 27, 2022 ... OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 May 27, 2022 Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (1 Mb PDF, 59 pgs)

    May 27, 2022 ... OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 May 27, 2022 Director of Compliance and Enforcement Bay Area Air ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (18 Mb PDF, 911 pgs)

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

  • 29686 Permit Evaluation
    29686 Permit Evaluation

    Mar 18, 2020 ... Application #29686 Page 1 of 6 Engineering Evaluation Leyva Middle School Application No. 29686 Plant No. 24306 2828 Corda Drive, San Jose, CA 95112 BACKGROUND Leyva Middle School ...

    Read More
    (269 Kb PDF, 6 pgs)

    Mar 18, 2020 ... Application #29686 Page 1 of 6 Engineering Evaluation Leyva Middle School Application No. 29686 Plant No. 24306 2828 Corda Drive, San Jose, CA 95112 BACKGROUND Leyva Middle School ...

  • Revised Board Agenda
    Revised Board Agenda

    Oct 6, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, October 7, 2020 Agenda Item #14 Action Item 14. Report of the Personnel Committee Meeting of October 5, 2020 ...

    Read More
    (7 Mb PDF, 230 pgs)

    Oct 6, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, October 7, 2020 Agenda Item #14 Action Item 14. Report of the Personnel Committee Meeting of October 5, 2020 ...

Spare the Air Status