Búsqueda

  • Public Notice
    Public Notice

    nov. 7, 2006 ... 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
    (14 Kb PDF, 1 pg)

    nov. 7, 2006 ... 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 ...

  • Rule 12-15
    Rule 12-15

    Apr 18, 2016 ... 4-18-2016 Rule 12-15: Responses to Comments A. List of Comments Received in Response to Posting for 3/16/2016 Hearing (this hearing was subsequently delayed; additional comments in response to ...

    Read More
    (531 Kb PDF, 37 pgs)

    Apr 18, 2016 ... 4-18-2016 Rule 12-15: Responses to Comments A. List of Comments Received in Response to Posting for 3/16/2016 Hearing (this hearing was subsequently delayed; additional comments in response to ...

  • Notice to Comply Policies and Procedures
    Notice to Comply Policies and Procedures

    Jul 20, 2007 ... Policies & COMPLIANCE & ENFORCEMENT DIVISION Procedures REGULATION 1, RULE 2 NOTICE TO COMPLY SUBJECT: REGULATION 1, RULE 2, NOTICE TO COMPLY...........................1 ...

    Read More
    (40 Kb PDF, 12 pgs)

    Jul 20, 2007 ... Policies & COMPLIANCE & ENFORCEMENT DIVISION Procedures REGULATION 1, RULE 2 NOTICE TO COMPLY SUBJECT: REGULATION 1, RULE 2, NOTICE TO COMPLY...........................1 ...

  • Board Minutes
    Board Minutes

    dic. 6, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Regular Meeting November 7, 2012 APPROVED MINUTES CALL TO ORDER ...

    Read More
    (243 Kb PDF, 9 pgs)

    dic. 6, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Regular Meeting November 7, 2012 APPROVED MINUTES CALL TO ORDER ...

  • Regulation 6 Rule 3 Draft Regulation
    Regulation 6 Rule 3 Draft Regulation

    Mar 28, 2008 ... DRAFT March 25, 2008 REGULATION 6 PARTICULATE MATTER AND VISIBLE EMISSIONS RULE 3 WOOD-BURNING DEVICES INDEX 6-3-100 GENERAL 6-3-101 Description 6-3-110 Limited Exemption, Natural Gas ...

    Read More
    (55 Kb PDF, 7 pgs)

    Mar 28, 2008 ... DRAFT March 25, 2008 REGULATION 6 PARTICULATE MATTER AND VISIBLE EMISSIONS RULE 3 WOOD-BURNING DEVICES INDEX 6-3-100 GENERAL 6-3-101 Description 6-3-110 Limited Exemption, Natural Gas ...

  • Notice to Comply
    Notice to Comply

    jul. 20, 2007 ... Policies & COMPLIANCE & ENFORCEMENT DIVISION Procedures REGULATION 1, RULE 2 NOTICE TO COMPLY SUBJECT: REGULATION 1, RULE 2, NOTICE TO COMPLY...........................1 ...

    Read More
    (40 Kb PDF, 12 pgs)

    jul. 20, 2007 ... Policies & COMPLIANCE & ENFORCEMENT DIVISION Procedures REGULATION 1, RULE 2 NOTICE TO COMPLY SUBJECT: REGULATION 1, RULE 2, NOTICE TO COMPLY...........................1 ...

  • Committee Presentations
    Committee Presentations

    oct. 28, 2022 ... AGENDA: 8 Proposed Amendments to Administrative Code – Board Member Compensation for Meeting Attendance and Board Meeting Start Time Administration Committee November 2, 2022 Alexander ...

    Read More
    (485 Kb PDF, 38 pgs)

    oct. 28, 2022 ... AGENDA: 8 Proposed Amendments to Administrative Code – Board Member Compensation for Meeting Attendance and Board Meeting Start Time Administration Committee November 2, 2022 Alexander ...

  • Committee Presentations
    Committee Presentations

    nov. 1, 2022 ... AGENDA: 8 Proposed Amendments to Administrative Code – Board Member Compensation for Meeting Attendance and Board Meeting Start Time Administration Committee November 2, 2022 Alexander ...

    Read More
    (338 Kb PDF, 42 pgs)

    nov. 1, 2022 ... AGENDA: 8 Proposed Amendments to Administrative Code – Board Member Compensation for Meeting Attendance and Board Meeting Start Time Administration Committee November 2, 2022 Alexander ...

  • Council Minutes
    Council Minutes

    dic. 15, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 9:00 a.m. Advisory Council Meeting Wednesday, October 6, 2025 APPROVED ...

    Read More
    (116 Kb PDF, 7 pgs)

    dic. 15, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 9:00 a.m. Advisory Council Meeting Wednesday, October 6, 2025 APPROVED ...

  • Public Notice
    Public Notice

    mar. 16, 2006 ... 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
    (16 Kb PDF, 2 pgs)

    mar. 16, 2006 ... 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 ...

  • Statement of Basis
    Statement of Basis

    mar. 26, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision to the MAJOR FACILITY ...

    Read More
    (379 Kb PDF, 28 pgs)

    mar. 26, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision to the MAJOR FACILITY ...

  • Letter to EPA
    Letter to EPA

    ene. 31, 2007 ... January 30, 2007 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (14 Kb PDF, 2 pgs)

    ene. 31, 2007 ... January 30, 2007 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Committee Minutes
    Committee Minutes

    Sep 21, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

    Read More
    (236 Kb PDF, 9 pgs)

    Sep 21, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

  • Appendix D
    Appendix D

    Apr 18, 2016 ... Appendix D: Regulation 9, Rule 14: Response to Comments Comment 1: The District adopted, proposed and planned the refinery strategy rules that will fundamentally rewrite the regulatory ...

    Read More
    (253 Kb PDF, 9 pgs)

    Apr 18, 2016 ... Appendix D: Regulation 9, Rule 14: Response to Comments Comment 1: The District adopted, proposed and planned the refinery strategy rules that will fundamentally rewrite the regulatory ...

  • Richmond Community Summit Summary
    Richmond Community Summit Summary

    Mar 28, 2019 ... M E M O R A N D U M March 2, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of February 16, 2019 Community Summit I. Introduction On Saturday, ...

    Read More
    (4 Mb PDF, 21 pgs)

    Mar 28, 2019 ... M E M O R A N D U M March 2, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of February 16, 2019 Community Summit I. Introduction On Saturday, ...

  • 669571 Permit Evaluation
    669571 Permit Evaluation

    ago. 4, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202859 Verizon Wireless – Bridge Main 415 Fleming Lane, #485, Antioch, CA 94509 Application No. 669571 Background Verizon Wireless – Bridge ...

    Read More
    (149 Kb PDF, 9 pgs)

    ago. 4, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202859 Verizon Wireless – Bridge Main 415 Fleming Lane, #485, Antioch, CA 94509 Application No. 669571 Background Verizon Wireless – Bridge ...

  • 673547 Permit Evaluation
    673547 Permit Evaluation

    sep. 26, 2023 ... ENGINEERING EVALUATION Facility ID No. 202934 Edison Technology Park, MP, LP 3475 Edison Way, Menlo Park, CA 94025 Application No. 673547 Background Edison Technology Park, MP, LP is ...

    Read More
    (240 Kb PDF, 9 pgs)

    sep. 26, 2023 ... ENGINEERING EVALUATION Facility ID No. 202934 Edison Technology Park, MP, LP 3475 Edison Way, Menlo Park, CA 94025 Application No. 673547 Background Edison Technology Park, MP, LP is ...

  • 22586 Permit Evaluation
    22586 Permit Evaluation

    dic. 15, 2010 ... Engineering Evaluation SOMA Environmental Engineering Inc., Plant No. 19396 Application No. 22586 Background SOMA Environmental Engineering, Inc. has applied for a modification to an ...

    Read More
    (127 Kb PDF, 6 pgs)

    dic. 15, 2010 ... Engineering Evaluation SOMA Environmental Engineering Inc., Plant No. 19396 Application No. 22586 Background SOMA Environmental Engineering, Inc. has applied for a modification to an ...

  • offset_program_equiv_2026
    offset_program_equiv_2026

    feb. 25, 2026 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2026 Report for Calendar Year 2025 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

    Read More
    (258 Kb PDF, 8 pgs)

    feb. 25, 2026 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2026 Report for Calendar Year 2025 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2020
    Emission Offset Program Federal Equivalence Demonstration Report 2020

    feb. 24, 2020 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2020 Report for Calendar Year 2019 Prepared by: Greg Stone, Manager Reviewed by: ...

    Read More
    (176 Kb PDF, 8 pgs)

    feb. 24, 2020 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2020 Report for Calendar Year 2019 Prepared by: Greg Stone, Manager Reviewed by: ...

Spare the Air Status

Última actualización: 08/11/2016