Search

  • Board Minutes
    Board Minutes

    May 11, 2020 ... 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 15, 2020 APPROVED ...

    Read More
    (271 Kb PDF, 13 pgs)

    May 11, 2020 ... 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 15, 2020 APPROVED ...

  • 700428 Public Notice
    700428 Public Notice

    Mar 19, 2025 ... PUBLIC NOTICE st March 21 , 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below.

    Read More
    (85 Kb PDF, 2 pgs)

    Mar 19, 2025 ... PUBLIC NOTICE st March 21 , 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below.

  • 672704 Public Notice
    672704 Public Notice

    Oct 10, 2023 ... PUBLIC NOTICE th October 12 , 2023 TO: Parents or guardians of children enrolled at the following school(s): Napa Valley Language Academy School All residential and business ...

    Read More
    (105 Kb PDF, 2 pgs)

    Oct 10, 2023 ... PUBLIC NOTICE th October 12 , 2023 TO: Parents or guardians of children enrolled at the following school(s): Napa Valley Language Academy School All residential and business ...

  • 680689 Public Notice
    680689 Public Notice

    Oct 10, 2023 ... PUBLIC NOTICE th October 12 , 2023 Octo TO: All residential and business neighbors located within 1,000 feet of the proposed new source of air pollution listed below. FROM: Bay Area Air ...

    Read More
    (103 Kb PDF, 2 pgs)

    Oct 10, 2023 ... PUBLIC NOTICE th October 12 , 2023 Octo TO: All residential and business neighbors located within 1,000 feet of the proposed new source of air pollution listed below. FROM: Bay Area Air ...

  • 692547 Public Notice
    692547 Public Notice

    Apr 2, 2025 ... PUBLIC NOTICE th April 4 , 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source of air pollution listed below. FROM: Bay ...

    Read More
    (140 Kb PDF, 2 pgs)

    Apr 2, 2025 ... PUBLIC NOTICE th April 4 , 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source of air pollution listed below. FROM: Bay ...

  • Committee Agenda
    Committee Agenda

    Jun 18, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

    Read More
    (1 Mb PDF, 30 pgs)

    Jun 18, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

  • 31255 Public Notice Tagalog
    31255 Public Notice Tagalog

    Aug 22, 2022 ... PAUNAWA SA PUBLIKO Agosto 23, 2022 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 na piye sa iminumungkahing bago o binagong pinanggalingan ng maruming hangin ...

    Read More
    (65 Kb PDF, 2 pgs)

    Aug 22, 2022 ... PAUNAWA SA PUBLIKO Agosto 23, 2022 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 na piye sa iminumungkahing bago o binagong pinanggalingan ng maruming hangin ...

  • 31209 Permit Evaluation
    31209 Permit Evaluation

    Jul 9, 2021 ... Application 31209 Facility 24999 PUBLIC VERSION DRAFT ENGINEERING EVALUATION Application No. 31209 Facility ID No. 24999 Mainspring Energy Inc. Cold Springs Rd & Howell Mountain ...

    Read More
    (242 Kb PDF, 8 pgs)

    Jul 9, 2021 ... Application 31209 Facility 24999 PUBLIC VERSION DRAFT ENGINEERING EVALUATION Application No. 31209 Facility ID No. 24999 Mainspring Energy Inc. Cold Springs Rd & Howell Mountain ...

  • Board Agenda
    Board Agenda

    Apr 9, 2020 ... BOARD OF DIRECTORS REGULAR MEETING April 15, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (9 Mb PDF, 385 pgs)

    Apr 9, 2020 ... BOARD OF DIRECTORS REGULAR MEETING April 15, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • Order Denying Emergency Variance
    Order Denying Emergency Variance

    Mar 26, 2009 ... FILED MAR 2 6 2{]19 HEARiNG BOARD BAY AREA AIR OUALITY MANAGEfu1ENT DISTRICT Harper Lisa Board Clerk. Hearino Bay Area Air Qu"tlitY BEFORE. THE HEARING BOARD lYlór ldgUl I lYl l( Uli OF ...

    Read More
    (576 Kb PDF, 3 pgs)

    Mar 26, 2009 ... FILED MAR 2 6 2{]19 HEARiNG BOARD BAY AREA AIR OUALITY MANAGEfu1ENT DISTRICT Harper Lisa Board Clerk. Hearino Bay Area Air Qu"tlitY BEFORE. THE HEARING BOARD lYlór ldgUl I lYl l( Uli OF ...

  • Engineering Evaluation
    Engineering Evaluation

    Sep 22, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and D Statement of Basis D D for RENEWAL of r MAJOR ...

    Read More
    (427 Kb PDF, 39 pgs)

    Sep 22, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and D Statement of Basis D D for RENEWAL of r MAJOR ...

  • Hearing Board Quarterly Report: January through March 2020
    Hearing Board Quarterly Report: January through March 2020

    Jul 23, 2020 ... AGENDA: 3 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Rod Sinks and Members of the Executive Committee From: Chairperson Valerie J. Armento, Esq., ...

    Read More
    (136 Kb PDF, 4 pgs)

    Jul 23, 2020 ... AGENDA: 3 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Rod Sinks and Members of the Executive Committee From: Chairperson Valerie J. Armento, Esq., ...

  • California Energy Commission - CA3 Data Center NOP
    California Energy Commission - CA3 Data Center NOP

    Sep 21, 2021 ... September 21, 2021 Eric Veerkamp Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: CA3 Data Center – Notice ...

    Read More
    (868 Kb PDF, 15 pgs)

    Sep 21, 2021 ... September 21, 2021 Eric Veerkamp Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: CA3 Data Center – Notice ...

  • 689822 Permit Evaluation
    689822 Permit Evaluation

    Jan 9, 2024 ... Plant # 203271 Application # 689822 Page 1 of 7 DRAFT ENGINEERING EVALUATION Facility ID No. 203342 Chick-fil-A 1452 Mendocino Avenue, Santa Rosa, CA 95401 Application No. 689822 ...

    Read More
    (251 Kb PDF, 7 pgs)

    Jan 9, 2024 ... Plant # 203271 Application # 689822 Page 1 of 7 DRAFT ENGINEERING EVALUATION Facility ID No. 203342 Chick-fil-A 1452 Mendocino Avenue, Santa Rosa, CA 95401 Application No. 689822 ...

  • California Energy Commission - San Jose Data Center NOP
    California Energy Commission - San Jose Data Center NOP

    Mar 1, 2021 ... March 1, 2021 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: San ...

    Read More
    (742 Kb PDF, 15 pgs)

    Mar 1, 2021 ... March 1, 2021 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: San ...

  • City of Santa Clara - Memorex Data Center DEIR
    City of Santa Clara - Memorex Data Center DEIR

    Aug 2, 2021 ... August 2, 2021 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Draft Environmental ...

    Read More
    (754 Kb PDF, 14 pgs)

    Aug 2, 2021 ... August 2, 2021 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Draft Environmental ...

  • 720608 Permit Evaluation
    720608 Permit Evaluation

    Jun 24, 2025 ... EVALUATION REPORT Oakland Unified District 1011 Union Street Oakland, CA 94607 PLANT NUMBER 20527 APPLICATION NUMBER 720608 Background Oakland Unified School District is applying for an ...

    Read More
    (671 Kb PDF, 11 pgs)

    Jun 24, 2025 ... EVALUATION REPORT Oakland Unified District 1011 Union Street Oakland, CA 94607 PLANT NUMBER 20527 APPLICATION NUMBER 720608 Background Oakland Unified School District is applying for an ...

  • CEQA Guidelines Chapter 6 Project Climate Impacts
    CEQA Guidelines Chapter 6 Project Climate Impacts

    四月 10, 2023 ... These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be updated as needed in the future, and any updates will likewise be ...

    Read More
    (975 Kb PDF, 12 pgs)

    四月 10, 2023 ... These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be updated as needed in the future, and any updates will likewise be ...

  • 32079 Permit Evaluation
    32079 Permit Evaluation

    Jul 27, 2023 ... Facility ID No. 25311 230 E Grand AVE Application No.32079 DRAFT EVALUATION REPORT 230 E Grand Ave South San Francisco, CA 94080 PLANT NUMBER 25311 APPLICATION NUMBER 32079 Background ...

    Read More
    (278 Kb PDF, 9 pgs)

    Jul 27, 2023 ... Facility ID No. 25311 230 E Grand AVE Application No.32079 DRAFT EVALUATION REPORT 230 E Grand Ave South San Francisco, CA 94080 PLANT NUMBER 25311 APPLICATION NUMBER 32079 Background ...

  • 31655 Permit Evaluation
    31655 Permit Evaluation

    Mar 8, 2023 ... ENGINEERING EVALUATION Facility ID No. 25115 Foundry 31, LLC 3100 San Pablo Avenue, Berkeley, CA 94702 Application No. 31655 BACKGROUND Foundry 31, LLC has applied for an Authority to ...

    Read More
    (293 Kb PDF, 9 pgs)

    Mar 8, 2023 ... ENGINEERING EVALUATION Facility ID No. 25115 Foundry 31, LLC 3100 San Pablo Avenue, Berkeley, CA 94702 Application No. 31655 BACKGROUND Foundry 31, LLC has applied for an Authority to ...

Spare the Air Status