Búsqueda

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

    Dec 17, 2021 ... USS-UPI, LLC P.O. Box 471 900 Loveridge Road Pittsburg, CA 94565 Phone (925) 439-6119 December 17, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (1 Mb PDF, 52 pgs)

    Dec 17, 2021 ... USS-UPI, LLC P.O. Box 471 900 Loveridge Road Pittsburg, CA 94565 Phone (925) 439-6119 December 17, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

  • Air Currents -Jul/Aug 2001
    Air Currents -Jul/Aug 2001

    Air Currents is a newsletter published by the BAAQMD's Outreach & Incentives Division. It covers Air District activities as well as other air quality issues of interest to industry, government agencies, and the general public.

    Read More
    (343 Kb PDF, 6 pgs)

    Air Currents is a newsletter published by the BAAQMD's Outreach & Incentives Division. It covers Air District activities as well as other air quality issues of interest to industry, government agencies, and the general public.

  • Reg 6-5: FCCUs
    Reg 6-5: FCCUs

    nov. 13, 2015 ... Draft 11-12-2015 REGULATION 6 PARTICULATE MATTER RULE 5 PARTICULATE EMISSIONS FROM REFINERY FLUIDIZED CATALYTIC CRACKING UNITS INDEX 6-5-100 GENERAL 6-5-101 Description 6-5-110 EXEMPTIONS ...

    Read More
    (167 Kb PDF, 7 pgs)

    nov. 13, 2015 ... Draft 11-12-2015 REGULATION 6 PARTICULATE MATTER RULE 5 PARTICULATE EMISSIONS FROM REFINERY FLUIDIZED CATALYTIC CRACKING UNITS INDEX 6-5-100 GENERAL 6-5-101 Description 6-5-110 EXEMPTIONS ...

  • Letter to EPA
    Letter to EPA

    mar. 29, 2011 ... March 29, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (154 Kb PDF, 1 pg)

    mar. 29, 2011 ... March 29, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Committee Minutes
    Committee Minutes

    sep. 19, 2019 ... 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 Ad Hoc Building ...

    Read More
    (64 Kb PDF, 2 pgs)

    sep. 19, 2019 ... 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 Ad Hoc Building ...

  • Committee Minutes
    Committee Minutes

    Jun 2, 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 Personnel Committee ...

    Read More
    (219 Kb PDF, 3 pgs)

    Jun 2, 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 Personnel Committee ...

  • Public Notice
    Public Notice

    nov. 22, 2011 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (77 Kb PDF, 1 pg)

    nov. 22, 2011 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • Public Notice
    Public Notice

    ago. 15, 2011 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer (EO/APCO) of the Bay Area Air Quality Management District has issued a ...

    Read More
    (80 Kb PDF, 1 pg)

    ago. 15, 2011 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer (EO/APCO) of the Bay Area Air Quality Management District has issued a ...

  • 23623 Public Notice
    23623 Public Notice

    oct. 20, 2011 ... PUBLIC NOTICE October 21, 2011 TO: Parents or guardians of children enrolled at the following school: Warm Springs Elementary School All residential and business neighbors located ...

    Read More
    (117 Kb PDF, 2 pgs)

    oct. 20, 2011 ... PUBLIC NOTICE October 21, 2011 TO: Parents or guardians of children enrolled at the following school: Warm Springs Elementary School All residential and business neighbors located ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Jan 26, 2026 ... USS-UPI, LLC P.O. Box 471 900 Loveridge Road Pittsburg, CA 94565 Phone (925) 439-6119 Sent via e-mail: Compliance@BAAQMD.gov December 30, 2025 Director of Compliance and Enforcement ...

    Read More
    (752 Kb PDF, 52 pgs)

    Jan 26, 2026 ... USS-UPI, LLC P.O. Box 471 900 Loveridge Road Pittsburg, CA 94565 Phone (925) 439-6119 Sent via e-mail: Compliance@BAAQMD.gov December 30, 2025 Director of Compliance and Enforcement ...

  • 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 ...

  • 31592 Permit Evaluation
    31592 Permit Evaluation

    Aug 24, 2022 ... ENGINEERING EVALUATION TESLA, INC. PLANT #20459 (SITE #A1438) APPLICATION #31592 45500 FRMONT BOULEVARD FREMONT, CA 94538 BACKGROUND: Tesla, Inc. (Tesla) is applying for a Permit to ...

    Read More
    (351 Kb PDF, 16 pgs)

    Aug 24, 2022 ... ENGINEERING EVALUATION TESLA, INC. PLANT #20459 (SITE #A1438) APPLICATION #31592 45500 FRMONT BOULEVARD FREMONT, CA 94538 BACKGROUND: Tesla, Inc. (Tesla) is applying for a Permit to ...

  • Current Permit
    Current Permit

    May 13, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda County ...

    Read More
    (2 Mb PDF, 233 pgs)

    May 13, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda County ...

  • Committee Minutes
    Committee Minutes

    Apr 15, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVRED MINUTES Summary of Board of Directors Ad Hoc Building ...

    Read More
    (121 Kb PDF, 2 pgs)

    Apr 15, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVRED MINUTES Summary of Board of Directors Ad Hoc Building ...

  • Committee Minutes
    Committee Minutes

    Nov 7, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Administration Committee Meeting Wednesday, June ...

    Read More
    (135 Kb PDF, 3 pgs)

    Nov 7, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Administration Committee Meeting Wednesday, June ...

  • 8/2019 Proposed Public Notice
    8/2019 Proposed Public Notice

    Aug 27, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer (EO/APCO) of the Bay Area Air Quality Management District has issued a ...

    Read More
    (118 Kb PDF, 1 pg)

    Aug 27, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer (EO/APCO) of the Bay Area Air Quality Management District has issued a ...

  • 421850 Public Notice
    421850 Public Notice

    ene. 12, 2018 ... PUBLIC NOTICE January 19, 2018 TO: Parents or guardians of children enrolled at the following school(s): Little Tree Bilingual Montessori Kiddie Academy of Cupertino All ...

    Read More
    (161 Kb PDF, 2 pgs)

    ene. 12, 2018 ... PUBLIC NOTICE January 19, 2018 TO: Parents or guardians of children enrolled at the following school(s): Little Tree Bilingual Montessori Kiddie Academy of Cupertino All ...

  • 467420 Public Notice
    467420 Public Notice

    Sep 19, 2018 ... PUBLIC NOTICE September 24, 2018 TO: Parents or guardians of children enrolled at the following school(s): All residential and business neighbors located within 1,000 feet of the ...

    Read More
    (243 Kb PDF, 2 pgs)

    Sep 19, 2018 ... PUBLIC NOTICE September 24, 2018 TO: Parents or guardians of children enrolled at the following school(s): All residential and business neighbors located within 1,000 feet of the ...

  • 30654 Permit Evaluation
    30654 Permit Evaluation

    Oct 30, 2020 ... DRAFT ENGINEERING EVALUATION REPORT QUALITY INVESTMENT PROPERTIES SANTA CLARA LLC PLANT #19010 APPLICATION #30654 This document is an Engineering Evaluation Report for the issuance of an ...

    Read More
    (477 Kb PDF, 20 pgs)

    Oct 30, 2020 ... DRAFT ENGINEERING EVALUATION REPORT QUALITY INVESTMENT PROPERTIES SANTA CLARA LLC PLANT #19010 APPLICATION #30654 This document is an Engineering Evaluation Report for the issuance of an ...

Spare the Air Status

Última actualización: 08/11/2016