Búsqueda

  • Permit Applications Received
    Permit Applications Received

    View a list of permit applications received by the Air District.

    Read More

    View a list of permit applications received by the Air District.

  • Board Minutes
    Board Minutes

    Jun 26, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, May 31, 2017 APPROVED MINUTES ...

    Read More
    (347 Kb PDF, 5 pgs)

    Jun 26, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, May 31, 2017 APPROVED MINUTES ...

  • Appendix B-2: Emission Inventory by Pollutant
    Appendix B-2: Emission Inventory by Pollutant

    Aug 16, 2007 ... APPENDIX B-2 EMISSION INVENTORY BY POLLUTANT ...

    Read More
    (113 Kb PDF, 31 pgs)

    Aug 16, 2007 ... APPENDIX B-2 EMISSION INVENTORY BY POLLUTANT ...

  • Volume II (All Appendixes) (10.3 mb)
    Volume II (All Appendixes) (10.3 mb)

    jul. 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (10 Mb PDF, 333 pgs)

    jul. 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • 27722 Permit Evaluation
    27722 Permit Evaluation

    sep. 19, 2016 ... Engineering Evaluation Aqua Science Engineers Inc. 679 Parker Avenue Rodeo, CA 94572 Plant # 23408; Application Number 27722 1. Background: Aqua Science Engineers, Inc., has applied for an ...

    Read More
    (417 Kb PDF, 5 pgs)

    sep. 19, 2016 ... Engineering Evaluation Aqua Science Engineers Inc. 679 Parker Avenue Rodeo, CA 94572 Plant # 23408; Application Number 27722 1. Background: Aqua Science Engineers, Inc., has applied for an ...

  • 23467 Public Notice
    23467 Public Notice

    mar. 5, 2012 ... PUBLIC NOTICE March 5, 2012 TO: Parents or guardians of children enrolled at the following school(s): St. Patrick – St. Vincent High School All residential and business neighbors ...

    Read More
    (177 Kb PDF, 2 pgs)

    mar. 5, 2012 ... PUBLIC NOTICE March 5, 2012 TO: Parents or guardians of children enrolled at the following school(s): St. Patrick – St. Vincent High School All residential and business neighbors ...

  • 31475 and 710974 Permit Evaluation
    31475 and 710974 Permit Evaluation

    abr. 9, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 3319 Vallejo Flood and Wastewater District 450 Ryder Street, Vallejo, CA 94590 Application No. 31475 and 710974 Background Vallejo ...

    Read More
    (973 Kb PDF, 17 pgs)

    abr. 9, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 3319 Vallejo Flood and Wastewater District 450 Ryder Street, Vallejo, CA 94590 Application No. 31475 and 710974 Background Vallejo ...

  • 421908 Public Notice
    421908 Public Notice

    ene. 22, 2018 ... PUBLIC NOTICE January 26, 2018 TO: Parents or guardians of children enrolled at the following school(s): St. Patrick School All residential and business neighbors located within ...

    Read More
    (161 Kb PDF, 2 pgs)

    ene. 22, 2018 ... PUBLIC NOTICE January 26, 2018 TO: Parents or guardians of children enrolled at the following school(s): St. Patrick School All residential and business neighbors located within ...

  • 481043 Public Notice
    481043 Public Notice

    jun. 11, 2019 ... PUBLIC NOTICE June 13, 2019 TO: Parents or guardians of children enrolled at the following school(s): Horace Mann Elementary School St. Patrick Elementary School All residential and ...

    Read More
    (144 Kb PDF, 2 pgs)

    jun. 11, 2019 ... PUBLIC NOTICE June 13, 2019 TO: Parents or guardians of children enrolled at the following school(s): Horace Mann Elementary School St. Patrick Elementary School All residential and ...

  • 23467 Permit Evaluation
    23467 Permit Evaluation

    mar. 5, 2012 ... ENGINEERING EVALUATION Nextel of California, Inc DBA Sprint Plant: 20815 Application: 23467 BACKGROUND Nextel of California, Inc DBA Sprint has applied to obtain a Permit to Operate the ...

    Read More
    (134 Kb PDF, 5 pgs)

    mar. 5, 2012 ... ENGINEERING EVALUATION Nextel of California, Inc DBA Sprint Plant: 20815 Application: 23467 BACKGROUND Nextel of California, Inc DBA Sprint has applied to obtain a Permit to Operate the ...

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

    dic. 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

    Read More
    (38 Mb PDF, 120 pgs)

    dic. 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

  • Committee Agenda
    Committee Agenda

    sep. 11, 2018 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR PETE SANCHEZ – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF MARK ROSS ...

    Read More
    (192 Kb PDF, 17 pgs)

    sep. 11, 2018 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR PETE SANCHEZ – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF MARK ROSS ...

  • Committee Agenda
    Committee Agenda

    Jul 26, 2018 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR PETE SANCHEZ – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF MARK ROSS ...

    Read More
    (192 Kb PDF, 17 pgs)

    Jul 26, 2018 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR PETE SANCHEZ – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF MARK ROSS ...

  • 30229 Permit Evaluation
    30229 Permit Evaluation

    may. 21, 2020 ... Draft Engineering Evaluation: Soil Vapor Extraction Murex Environmental Inc. 400 East Santa Clara Street, San Jose, CA Application No. 30229; Plant No. 24575 Background Murrex ...

    Read More
    (240 Kb PDF, 5 pgs)

    may. 21, 2020 ... Draft Engineering Evaluation: Soil Vapor Extraction Murex Environmental Inc. 400 East Santa Clara Street, San Jose, CA Application No. 30229; Plant No. 24575 Background Murrex ...

  • Committee Agenda
    Committee Agenda

    may. 10, 2018 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR PETE SANCHEZ – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF MARK ROSS ...

    Read More
    (376 Kb PDF, 20 pgs)

    may. 10, 2018 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR PETE SANCHEZ – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF MARK ROSS ...

  • Board Agenda
    Board Agenda

    nov. 25, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING December 2, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (1 Mb PDF, 106 pgs)

    nov. 25, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING December 2, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • 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 ...

  • Rule 11-18 Implementation Procedures
    Rule 11-18 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, 33 pgs)

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

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

    Read More
    (11 Mb PDF, 189 pgs)

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

  • Regulation 6: Particulate Matter Rules Workshop Report and Appendices
    Regulation 6: Particulate Matter Rules Workshop Report and Appendices

    一月 27, 2017 ... Workshop Report Draft - 01/27/2017 Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 Rule Development Workshop Report Particulate Matter Draft New ...

    Read More
    (2 Mb PDF, 169 pgs)

    一月 27, 2017 ... Workshop Report Draft - 01/27/2017 Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 Rule Development Workshop Report Particulate Matter Draft New ...

Spare the Air Status

Última actualización: 08/11/2016