Search

  • 479713 Public Notice Russian
    479713 Public Notice Russian

    May 22, 2019 ... ОФИ ЦИ АЛЬНОЕ УВЕД ОМЛЕ НИЕ 29 мая 2019 г. КОМУ: Родители или опекуны детей, обучающихся в следующих школах: The Saint John of San Francisco Orthodox Academy Saint Monica School Presidio ...

    Read More
    (276 Kb PDF, 2 pgs)

    May 22, 2019 ... ОФИ ЦИ АЛЬНОЕ УВЕД ОМЛЕ НИЕ 29 мая 2019 г. КОМУ: Родители или опекуны детей, обучающихся в следующих школах: The Saint John of San Francisco Orthodox Academy Saint Monica School Presidio ...

  • Pre-Read: Panelist Bios
    Pre-Read: Panelist Bios

    Panelist Bios Mijin Cha Assistant Professor of Environmental Studies | UC Santa Cruz Mijin Cha is a scholar and educator based at UC Santa Cruz whose work bridges environmental justice, ...

    Read More
    (1 Mb PDF, 2 pgs)

    Panelist Bios Mijin Cha Assistant Professor of Environmental Studies | UC Santa Cruz Mijin Cha is a scholar and educator based at UC Santa Cruz whose work bridges environmental justice, ...

  • 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: ...

  • Engineering Evaluation
    Engineering Evaluation

    May 18, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis MAJOR FACILITY REVIEW PERMIT MINOR REVISION ...

    Read More
    (134 Kb PDF, 41 pgs)

    May 18, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis MAJOR FACILITY REVIEW PERMIT MINOR REVISION ...

  • Presentation
    Presentation

    Feb 24, 2025 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #13 February 18, 2025 Southeast Community Center, 1500 Evans, San Francisco, ...

    Read More
    (482 Kb PDF, 22 pgs)

    Feb 24, 2025 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #13 February 18, 2025 Southeast Community Center, 1500 Evans, San Francisco, ...

  • Response to Comments
    Response to Comments

    Oct 29, 2004 ... Response to Comments Application 8895 Reopening of Dow Chemical’s Major Facility Review Permit EPA Region IX filed the following comments regarding the reopening of the Title V permit and the ...

    Read More
    (64 Kb PDF, 16 pgs)

    Oct 29, 2004 ... Response to Comments Application 8895 Reopening of Dow Chemical’s Major Facility Review Permit EPA Region IX filed the following comments regarding the reopening of the Title V permit and the ...

  • Presentation
    Presentation

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #39 December 9, ...

    Read More
    (1 Mb PDF, 34 pgs)

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #39 December 9, ...

  • Presentation
    Presentation

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #30 December 4th, ...

    Read More
    (952 Kb PDF, 30 pgs)

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #30 December 4th, ...

  • 08/14/2018 Statement of Basis
    08/14/2018 Statement of Basis

    Aug 23, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 PROPOSED Permit Evaluation and Statement of Basis for RENEWAL of ...

    Read More
    (3 Mb PDF, 184 pgs)

    Aug 23, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 PROPOSED Permit Evaluation and Statement of Basis for RENEWAL of ...

  • 2016 Open Burning Fees Compliance Advisory
    2016 Open Burning Fees Compliance Advisory

    Jun 22, 2016 ... Compliance Advisory June 22, 2016 Open Burning Fees Increase This Advisory is provided to inform you about activities of the Air District which may affect your operation. It is intended to ...

    Read More
    (169 Kb PDF, 2 pgs)

    Jun 22, 2016 ... Compliance Advisory June 22, 2016 Open Burning Fees Increase This Advisory is provided to inform you about activities of the Air District which may affect your operation. It is intended to ...

  • Presentation
    Presentation

    May 5, 2025 ... East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #29 May 8, ...

    Read More
    (3 Mb PDF, 35 pgs)

    May 5, 2025 ... East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #29 May 8, ...

  • Engineering Evaluation Appendix A
    Engineering Evaluation Appendix A

    May 20, 2004 ... Engineering Evaluation Report Dow Chemical, Plant #31 901 Loveridge Road, Pittsburg Application #8894 Background The District recently issued a Major Facility Review Permit to Dow ...

    Read More
    (172 Kb PDF, 21 pgs)

    May 20, 2004 ... Engineering Evaluation Report Dow Chemical, Plant #31 901 Loveridge Road, Pittsburg Application #8894 Background The District recently issued a Major Facility Review Permit to Dow ...

  • Semiconductor Fabrication Area
    Semiconductor Fabrication Area

    Semiconductor Fabrication Area

    Read More
    (254 Kb PDF, 4 pgs)

    Semiconductor Fabrication Area

  • 03/21/2019 Statement of Basis
    03/21/2019 Statement of Basis

    Mar 21, 2019 ... 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 the MAJOR ...

    Read More
    (3 Mb PDF, 191 pgs)

    Mar 21, 2019 ... 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 the MAJOR ...

  • 05/05/2020 Statement of Basis
    05/05/2020 Statement of Basis

    May 6, 2020 ... 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 the MAJOR ...

    Read More
    (3 Mb PDF, 199 pgs)

    May 6, 2020 ... 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 the MAJOR ...

  • Statement of Basis
    Statement of Basis

    Nov 24, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT for The ...

    Read More
    (2 Mb PDF, 245 pgs)

    Nov 24, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT for The ...

  • Appendix B-3: Emission Inventory by County and Pollutant
    Appendix B-3: Emission Inventory by County and Pollutant

    Aug 16, 2007 ... APPENDIX B-3 EMISSIONS SUMMARY BY COUNTY AND POLLUTANT ...

    Read More
    (30 Kb PDF, 4 pgs)

    Aug 16, 2007 ... APPENDIX B-3 EMISSIONS SUMMARY BY COUNTY AND POLLUTANT ...

  • Presentation
    Presentation

    East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #30 July 10, ...

    Read More
    (4 Mb PDF, 41 pgs)

    East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #30 July 10, ...

  • 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 ...

Spare the Air Status