Search

  • 29180 Public Notice
    29180 Public Notice

    Mar 30, 2020 ... PUBLIC NOTICE April 8, 2020 TO: Parents or guardians of children enrolled at the following schools: Stratford School Mabel Mattos Elementary School All residential and business ...

    Read More
    (153 Kb PDF, 2 pgs)

    Mar 30, 2020 ... PUBLIC NOTICE April 8, 2020 TO: Parents or guardians of children enrolled at the following schools: Stratford School Mabel Mattos Elementary School All residential and business ...

  • 420957 Public Notice
    420957 Public Notice

    Jun 12, 2017 ... PUBLIC NOTICE June 14, 2017 TO: Parents or guardians of children enrolled at the following school(s): Sunnybrae Elementary School All residential and business neighbors located ...

    Read More
    (161 Kb PDF, 2 pgs)

    Jun 12, 2017 ... PUBLIC NOTICE June 14, 2017 TO: Parents or guardians of children enrolled at the following school(s): Sunnybrae Elementary School All residential and business neighbors located ...

  • 23681 Public Notice
    23681 Public Notice

    Nov 17, 2011 ... PUBLIC NOTICE November 18, 2011 TO: Parents or guardians of children enrolled at the following school(s): Jean Parker Elementary School Gordon Lau Elementary School All residential ...

    Read More
    (117 Kb PDF, 2 pgs)

    Nov 17, 2011 ... PUBLIC NOTICE November 18, 2011 TO: Parents or guardians of children enrolled at the following school(s): Jean Parker Elementary School Gordon Lau Elementary School All residential ...

  • 679453 Public Notice
    679453 Public Notice

    Oct 16, 2023 ... PUBLIC NOTICE October 17, 2023 TO: Parents or guardians of children enrolled at the following school: Bessie Carmichael Middle School All residential and business neighbors located ...

    Read More
    (147 Kb PDF, 2 pgs)

    Oct 16, 2023 ... PUBLIC NOTICE October 17, 2023 TO: Parents or guardians of children enrolled at the following school: Bessie Carmichael Middle School All residential and business neighbors located ...

  • 22586 Public Notice
    22586 Public Notice

    Dec 15, 2010 ... PUBLIC NOTICE Decmeber 14, 2010 TO: Parents or guardians of children enrolled at the following schools: St. Timothy Catholic School All residential and business neighbors located within ...

    Read More
    (118 Kb PDF, 2 pgs)

    Dec 15, 2010 ... PUBLIC NOTICE Decmeber 14, 2010 TO: Parents or guardians of children enrolled at the following schools: St. Timothy Catholic School All residential and business neighbors located within ...

  • 07/23/2021 Public Notice Alteration
    07/23/2021 Public Notice Alteration

    Jul 23, 2021 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Bay Area Air Quality Management District (Air District) has received an application for an alteration to the Russell City ...

    Read More
    (72 Kb PDF, 1 pg)

    Jul 23, 2021 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Bay Area Air Quality Management District (Air District) has received an application for an alteration to the Russell City ...

  • 677376 Public Notice
    677376 Public Notice

    Jul 27, 2023 ... PUBLIC NOTICE August 4, 2023 TO: Parents or guardians of children enrolled at the following school: Hughes Elementary School All residential and business neighbors located within 1,000 ...

    Read More
    (178 Kb PDF, 2 pgs)

    Jul 27, 2023 ... PUBLIC NOTICE August 4, 2023 TO: Parents or guardians of children enrolled at the following school: Hughes Elementary School All residential and business neighbors located within 1,000 ...

  • 679129 Public Notice
    679129 Public Notice

    Aug 9, 2023 ... PUBLIC NOTICE th August 11 , 2023 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
    (147 Kb PDF, 2 pgs)

    Aug 9, 2023 ... PUBLIC NOTICE th August 11 , 2023 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 ...

  • 490584 Public Notice
    490584 Public Notice

    Jan 21, 2020 ... PUBLIC NOTICE January 22, 2020 TO: Parents or guardians of children enrolled at the following school(s): Dover Elementary School St. Paul School All residential and business ...

    Read More
    (153 Kb PDF, 2 pgs)

    Jan 21, 2020 ... PUBLIC NOTICE January 22, 2020 TO: Parents or guardians of children enrolled at the following school(s): Dover Elementary School St. Paul School All residential and business ...

  • Committee Minutes
    Committee Minutes

    May 28, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Personnel Committee ...

    Read More
    (178 Kb PDF, 3 pgs)

    May 28, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Personnel Committee ...

  • Prescribed Burn Smoke Management Plan Form and Instructions
    Prescribed Burn Smoke Management Plan Form and Instructions

    Used to meet Regulation 5 requirements for Prescribed Burn Smoke Management Plans.

    Read More
    (2 Mb PDF, 5 pgs)

    Used to meet Regulation 5 requirements for Prescribed Burn Smoke Management Plans.

  • Shoreside Power Electrification Project Begins Operation
    Shoreside Power Electrification Project Begins Operation

    May 31, 2011 ... NNEEWWSS FOR IMMEEDIATE REELEASE CONNTACT: Krristine Rosselius May 27, 20011 4115.749.4900 Shoresidde Power Electrificcation Prroject Beggins ...

    Read More
    (33 Kb PDF, 1 pg)

    May 31, 2011 ... NNEEWWSS FOR IMMEEDIATE REELEASE CONNTACT: Krristine Rosselius May 27, 20011 4115.749.4900 Shoresidde Power Electrificcation Prroject Beggins ...

  • CBE Comments Attachments 26-32
    CBE Comments Attachments 26-32

    Dec 1, 2015 ... CBE Attachments 26 through 32 ...

    Read More
    (24 Mb PDF, 397 pgs)

    Dec 1, 2015 ... CBE Attachments 26 through 32 ...

  • Committee Minutes
    Committee Minutes

    Jun 6, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Community Equity, Health, and Justice Committee Meeting May 5, 2022 APPROVED ...

    Read More
    (44 Kb PDF, 4 pgs)

    Jun 6, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Community Equity, Health, and Justice Committee Meeting May 5, 2022 APPROVED ...

  • CEQA Initial Study / Negative Declaration, Chapter 2
    CEQA Initial Study / Negative Declaration, Chapter 2

    Apr 14, 2016 ... Bay Area Air Quality Management District Chapter 2 CHAPTER 2 Description of the Proposed Rule 2.1 INTRODUCTION The Bay Area Air Quality Management District (BAAQMD or District) is proposing ...

    Read More
    (876 Kb PDF, 9 pgs)

    Apr 14, 2016 ... Bay Area Air Quality Management District Chapter 2 CHAPTER 2 Description of the Proposed Rule 2.1 INTRODUCTION The Bay Area Air Quality Management District (BAAQMD or District) is proposing ...

  • Initial Draft Staff Report for Rules 11-18 and 12-16
    Initial Draft Staff Report for Rules 11-18 and 12-16

    Oct 27, 2016 ... Draft Regulation 12, Rule 16: Petroleum Refining Facility- Wide Emissions Limits AND Draft Regulation 11, Rule 18: Reduction of Risk from Air Toxic Emissions at Existing ...

    Read More
    (571 Kb PDF, 47 pgs)

    Oct 27, 2016 ... Draft Regulation 12, Rule 16: Petroleum Refining Facility- Wide Emissions Limits AND Draft Regulation 11, Rule 18: Reduction of Risk from Air Toxic Emissions at Existing ...

  • Committee Minutes
    Committee Minutes

    Oct 25, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Public Engagement ...

    Read More
    (230 Kb PDF, 4 pgs)

    Oct 25, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Public Engagement ...

  • Committee Minutes
    Committee Minutes

    Jul 20, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection ...

    Read More
    (317 Kb PDF, 3 pgs)

    Jul 20, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Nov 3, 2020 ... r-'-:r:.'.'i'r-n I! ;. .. __. ~.·t .• l e:: ....... ....., 2C20 SEP 3 O PM !2: I ti 1,-,1 ri~'./ ,. "':'"" ,I\ :\ '~ ~·~ • ~ O:, î t·\i\L J"\ r , i L \J.- : __ i ! : ,, '· . ! .r· :- ~ . • ~.

    Read More
    (22 Mb PDF, 50 pgs)

    Nov 3, 2020 ... r-'-:r:.'.'i'r-n I! ;. .. __. ~.·t .• l e:: ....... ....., 2C20 SEP 3 O PM !2: I ti 1,-,1 ri~'./ ,. "':'"" ,I\ :\ '~ ~·~ • ~ O:, î t·\i\L J"\ r , i L \J.- : __ i ! : ,, '· . ! .r· :- ~ . • ~.

  • Staff Report
    Staff Report

    Apr 14, 2016 ... STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air Quality Management District April ...

    Read More
    (901 Kb PDF, 40 pgs)

    Apr 14, 2016 ... STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air Quality Management District April ...

Spare the Air Status