Búsqueda

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    jul. 8, 2025 ... USS-UPI, LLC P.O. Box 471 900 Loveridge Road Pittsburg, CA 94565 Phone (925) 260-0654 June 27, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (652 Kb PDF, 52 pgs)

    jul. 8, 2025 ... USS-UPI, LLC P.O. Box 471 900 Loveridge Road Pittsburg, CA 94565 Phone (925) 260-0654 June 27, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Implementation Procedures
    Implementation Procedures

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

    Read More
    (892 Kb PDF, 29 pgs)

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

  • Air District asks public to not burn wood Thanksgiving Day
    Air District asks public to not burn wood Thanksgiving Day

    nov. 21, 2018 ... NEWS RELEASE FOR IMMEDIATE RELEASE: November 21, 2018 CONTACT: Kristine Roselius, 415.749.4900 or 415.519.5419 (cell) Air District asks public ...

    Read More
    (88 Kb PDF, 2 pgs)

    nov. 21, 2018 ... NEWS RELEASE FOR IMMEDIATE RELEASE: November 21, 2018 CONTACT: Kristine Roselius, 415.749.4900 or 415.519.5419 (cell) Air District asks public ...

  • Board Agenda
    Board Agenda

    Sep 12, 2018 ... BOARD OF DIRECTORS REGULAR MEETING September 19, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 ...

    Read More
    (942 Kb PDF, 63 pgs)

    Sep 12, 2018 ... BOARD OF DIRECTORS REGULAR MEETING September 19, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Mar 16, 2020 ... 3101 Busch Drive Fairfield. CA 94534 ON!:. OF- 1t-t:. ANHt:.LSt:."-::1-SCH COMPANlt:.S 2020 HAR 13 AM IQ: 36 , 1 I ~· ''' I"\/ \ •1 1. , [. ;, J .. ~ j , ;,j Ut li.... I ) 8/ M,". '/1C':· ...

    Read More
    (17 Mb PDF, 54 pgs)

    Mar 16, 2020 ... 3101 Busch Drive Fairfield. CA 94534 ON!:. OF- 1t-t:. ANHt:.LSt:."-::1-SCH COMPANlt:.S 2020 HAR 13 AM IQ: 36 , 1 I ~· ''' I"\/ \ •1 1. , [. ;, J .. ~ j , ;,j Ut li.... I ) 8/ M,". '/1C':· ...

  • Board Agenda
    Board Agenda

    Oct 12, 2018 ... BOARD OF DIRECTORS REGULAR MEETING October 17, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (1 Mb PDF, 62 pgs)

    Oct 12, 2018 ... BOARD OF DIRECTORS REGULAR MEETING October 17, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    may. 2, 2025 ... May 12, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

    Read More
    (511 Kb PDF, 22 pgs)

    may. 2, 2025 ... May 12, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

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

    nov. 20, 2020 ... Semi-Annual Monitoring Report (May 1, 2020 through October 31, 2020) ...

    Read More
    (2 Mb PDF, 24 pgs)

    nov. 20, 2020 ... Semi-Annual Monitoring Report (May 1, 2020 through October 31, 2020) ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    may. 17, 2024 ... May 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

    Read More
    (429 Kb PDF, 23 pgs)

    may. 17, 2024 ... May 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    may. 23, 2022 ... May 23, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

    Read More
    (1 Mb PDF, 23 pgs)

    may. 23, 2022 ... May 23, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

  • Current Permit
    Current Permit

    Jul 20, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Pechiney Plastic Packaging, Inc.

    Read More
    (179 Kb PDF, 49 pgs)

    Jul 20, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Pechiney Plastic Packaging, Inc.

  • Rule 12-15: Socioeconomic Report
    Rule 12-15: Socioeconomic Report

    Jan 28, 2016 ... APPLIED DEVELOPMENT ECONOMICS, INC. SOCIO-ECONOMIC ANALYSIS OF PROPOSED REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared for: Bay Area Air ...

    Read More
    (2 Mb PDF, 14 pgs)

    Jan 28, 2016 ... APPLIED DEVELOPMENT ECONOMICS, INC. SOCIO-ECONOMIC ANALYSIS OF PROPOSED REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared for: Bay Area Air ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

  • 09/26/19 Proposed Permit
    09/26/19 Proposed Permit

    sep. 23, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000(415) 749-5000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (1 Mb PDF, 80 pgs)

    sep. 23, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000(415) 749-5000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • Board Presentations
    Board Presentations

    Feb 5, 2019 ... AGENDA:     12 Financial Participation in  Creation of a Large Multi‐Use  Space at 375 Beale Street Board of Directors Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air Pollution Contro ...

    Read More
    (3 Mb PDF, 35 pgs)

    Feb 5, 2019 ... AGENDA:     12 Financial Participation in  Creation of a Large Multi‐Use  Space at 375 Beale Street Board of Directors Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air Pollution Contro ...

  • 12/4/2019 Current Permit
    12/4/2019 Current Permit

    dic. 5, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued to: SFPP, LP Facility #A4021 ...

    Read More
    (1 Mb PDF, 78 pgs)

    dic. 5, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued to: SFPP, LP Facility #A4021 ...

  • Committee Presentations
    Committee Presentations

    dic. 18, 2017 ... AGENDA: 4 Particulate Matter Rule Update Stationary Source Committee Greg Nudd Deputy Air Pollution Control Officer for Policy December 18, 2017 December 18, 2017 Slide ...

    Read More
    (4 Mb PDF, 37 pgs)

    dic. 18, 2017 ... AGENDA: 4 Particulate Matter Rule Update Stationary Source Committee Greg Nudd Deputy Air Pollution Control Officer for Policy December 18, 2017 December 18, 2017 Slide ...

  • 09/07/2017 Current Permit
    09/07/2017 Current Permit

    sep. 7, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Equilon Enterprises, LLC.

    Read More
    (1 Mb PDF, 100 pgs)

    sep. 7, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Equilon Enterprises, LLC.

  • 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 ...

  • Proposed Permit
    Proposed Permit

    oct. 8, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Equilon Enterprises, LLC. dba ...

    Read More
    (1 Mb PDF, 99 pgs)

    oct. 8, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Equilon Enterprises, LLC. dba ...

Spare the Air Status

Última actualización: 08/11/2016