Búsqueda

  • 27431 Public Notice
    27431 Public Notice

    feb. 19, 2016 ... PUBLIC NOTICE February 25, 2016 TO: Parents or guardians of children enrolled at the following school(s): School for Independent Learners All residential and business neighbors located ...

    Read More
    (118 Kb PDF, 2 pgs)

    feb. 19, 2016 ... PUBLIC NOTICE February 25, 2016 TO: Parents or guardians of children enrolled at the following school(s): School for Independent Learners All residential and business neighbors located ...

  • 417114 Public Notice
    417114 Public Notice

    sep. 22, 2016 ... PUBLIC NOTICE September 27, 2016 TO: Parents or guardians of children enrolled at the following school(s): Central Middle School Arroyo School All residential and business neighbors ...

    Read More
    (240 Kb PDF, 2 pgs)

    sep. 22, 2016 ... PUBLIC NOTICE September 27, 2016 TO: Parents or guardians of children enrolled at the following school(s): Central Middle School Arroyo School All residential and business neighbors ...

  • 27505 Public Notice
    27505 Public Notice

    Apr 5, 2016 ... PUBLIC NOTICE April 12, 2016 TO: Parents or guardians of students enrolled at the following school(s): Bayside Middle School (Bayside STEM Academy) LEAD Elementary School All ...

    Read More
    (117 Kb PDF, 2 pgs)

    Apr 5, 2016 ... PUBLIC NOTICE April 12, 2016 TO: Parents or guardians of students enrolled at the following school(s): Bayside Middle School (Bayside STEM Academy) LEAD Elementary School All ...

  • 27913 Public Notice
    27913 Public Notice

    Sep 14, 2016 ... PUBLIC NOTICE September 19, 2016 TO: Parents or guardians of students enrolled at the following schools: John O’Connell High School Saint Charles School Brightworks School The New ...

    Read More
    (249 Kb PDF, 2 pgs)

    Sep 14, 2016 ... PUBLIC NOTICE September 19, 2016 TO: Parents or guardians of students enrolled at the following schools: John O’Connell High School Saint Charles School Brightworks School The New ...

  • Statement of Basis
    Statement of Basis

    Jan 11, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final "Revision 5" Permit Evaluation and Statement of Basis for a Minor Revision of ...

    Read More
    (7 Mb PDF, 458 pgs)

    Jan 11, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final "Revision 5" Permit Evaluation and Statement of Basis for a Minor Revision of ...

  • 27505 Permit Evaluation
    27505 Permit Evaluation

    Apr 8, 2016 ... Draft Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, CA 94404 Plant No. 861 Application No. 27505 Project Description: New Dual-Fueled Digester ...

    Read More
    (518 Kb PDF, 16 pgs)

    Apr 8, 2016 ... Draft Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, CA 94404 Plant No. 861 Application No. 27505 Project Description: New Dual-Fueled Digester ...

  • Committee Presentations
    Committee Presentations

    Feb 26, 2020 ... AGENDA: 4 Projects and Contracts with Proposed Awards over $100,000 Mobile Source Committee Meeting February 27, 2020 Hannah Cha Staff Specialist Bay Area Air Quality Management ...

    Read More
    (4 Mb PDF, 51 pgs)

    Feb 26, 2020 ... AGENDA: 4 Projects and Contracts with Proposed Awards over $100,000 Mobile Source Committee Meeting February 27, 2020 Hannah Cha Staff Specialist Bay Area Air Quality Management ...

  • Committee Presentations
    Committee Presentations

    Mar 28, 2018 ... AGENDA: 3 Draft Amendments to Regulation 3, Fees Budget & Finance Committee March 28, 2018 Jeff McKay Deputy Air Pollution Control ...

    Read More
    (2 Mb PDF, 50 pgs)

    Mar 28, 2018 ... AGENDA: 3 Draft Amendments to Regulation 3, Fees Budget & Finance Committee March 28, 2018 Jeff McKay Deputy Air Pollution Control ...

  • CBE et al. Comments (2)
    CBE et al. Comments (2)

    Dec 2, 2016 ... Page 1 of 10 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco CA 94105 VIA EMAIL vdouglas@baaqmd.gov Victor Douglas December 2, ...

    Read More
    (863 Kb PDF, 10 pgs)

    Dec 2, 2016 ... Page 1 of 10 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco CA 94105 VIA EMAIL vdouglas@baaqmd.gov Victor Douglas December 2, ...

  • 31157 eval appendix O (01-23-23)
    31157 eval appendix O (01-23-23)

    Sep 27, 2021 ... Application 31157 - Appendix O - Marine Cargo Carrier Emissions Marine Emissions Project: Phillips66 Rodeo Renewed Project Year: June 2018 - May 2021 Location: Rodeo Site, San Francisco Refinery, ...

    Read More
    (914 Kb PDF, 27 pgs)

    Sep 27, 2021 ... Application 31157 - Appendix O - Marine Cargo Carrier Emissions Marine Emissions Project: Phillips66 Rodeo Renewed Project Year: June 2018 - May 2021 Location: Rodeo Site, San Francisco Refinery, ...

  • Air District issues fourth consecutive Spare the Air Alert
    Air District issues fourth consecutive Spare the Air Alert

    Jul 27, 2016 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Tom Flannigan July 27, 2016 415.749.4900 ...

    Read More
    (34 Kb PDF, 1 pg)

    Jul 27, 2016 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Tom Flannigan July 27, 2016 415.749.4900 ...

  • Calendar2015 pdf
    Calendar2015 pdf

    Sep 18, 2013 ... 2016 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 31 1 2 3 4 5 6 1 2 3 4 5 3 4 5 6 7 8 9 7 8 9 10 11 12 13 6 7 8 9 10 11 12 10 11 12 13 ...

    Read More
    (260 Kb PDF, 1 pg)

    Sep 18, 2013 ... 2016 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 31 1 2 3 4 5 6 1 2 3 4 5 3 4 5 6 7 8 9 7 8 9 10 11 12 13 6 7 8 9 10 11 12 10 11 12 13 ...

  • Hearing Board Quarterly Report: July through December 2016
    Hearing Board Quarterly Report: July through December 2016

    Feb 16, 2017 ... AGENDA: 4 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Liz Kniss and Members of the Executive Committee From: Chairperson Terry Trumbull, Esq., and ...

    Read More
    (55 Kb PDF, 6 pgs)

    Feb 16, 2017 ... AGENDA: 4 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Liz Kniss and Members of the Executive Committee From: Chairperson Terry Trumbull, Esq., and ...

  • Committee Minutes
    Committee Minutes

    Jan 27, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Budget and Finance Committee Meeting ...

    Read More
    (211 Kb PDF, 3 pgs)

    Jan 27, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Budget and Finance Committee Meeting ...

  • Committee Presentations
    Committee Presentations

    Apr 18, 2017 ... AGENDA: 4 Stationary Source DRAFT REGULATION 11, RULE 18 Committee Meeting REDUCTION OF RISK FROM April 17, 2017 AIR TOXIC EMISSIONS AT Sanjeev Kamboj EXISTING FACILITIES Manager, Engineering ...

    Read More
    (4 Mb PDF, 43 pgs)

    Apr 18, 2017 ... AGENDA: 4 Stationary Source DRAFT REGULATION 11, RULE 18 Committee Meeting REDUCTION OF RISK FROM April 17, 2017 AIR TOXIC EMISSIONS AT Sanjeev Kamboj EXISTING FACILITIES Manager, Engineering ...

  • Board Presentations
    Board Presentations

    Nov 1, 2017 ... AGENDA:    8 2017 Spare the Air Campaign Lisa Fasano Board of Directors October 18, 2017 ...

    Read More
    (4 Mb PDF, 54 pgs)

    Nov 1, 2017 ... AGENDA:    8 2017 Spare the Air Campaign Lisa Fasano Board of Directors October 18, 2017 ...

  • Appendix B
    Appendix B

    dic. 18, 2024 ... Plan de Camino hacia un Aire Limpio Abril de 2024 Apéndice B: Descripción de la comunidad El Programa de Reducción de Emisiones en la Comunidad (Community Emission Reduction Program, CERP) del ...

    Read More
    (5 Mb PDF, 43 pgs)

    dic. 18, 2024 ... Plan de Camino hacia un Aire Limpio Abril de 2024 Apéndice B: Descripción de la comunidad El Programa de Reducción de Emisiones en la Comunidad (Community Emission Reduction Program, CERP) del ...

  • Appendix B. Community Description
    Appendix B. Community Description

    dic. 18, 2024 ... Plan de Camino hacia un Aire Limpio Abril de 2024 Apéndice B: Descripción de la comunidad El Programa de Reducción de Emisiones en la Comunidad (Community Emission Reduction Program, CERP) del ...

    Read More
    (5 Mb PDF, 43 pgs)

    dic. 18, 2024 ... Plan de Camino hacia un Aire Limpio Abril de 2024 Apéndice B: Descripción de la comunidad El Programa de Reducción de Emisiones en la Comunidad (Community Emission Reduction Program, CERP) del ...

  • Draft Rule 12-15: Petroleum Refining Emissions Tracking
    Draft Rule 12-15: Petroleum Refining Emissions Tracking

    Jan 28, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental ...

    Read More
    (96 Kb PDF, 11 pgs)

    Jan 28, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental ...

  • Committee Minutes
    Committee Minutes

    Dec 15, 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 Mobile Source Committee ...

    Read More
    (324 Kb PDF, 4 pgs)

    Dec 15, 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 Mobile Source Committee ...

Spare the Air Status

Última actualización: 08/11/2016