Tìm Kiếm

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Oct 4, 2022 ... Environmental Affairs September 30, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (2 Mb PDF, 51 pgs)

    Oct 4, 2022 ... Environmental Affairs September 30, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • 05/30/2018 Responses to Public Comments from the Public Notice
    05/30/2018 Responses to Public Comments from the Public Notice

    Thg6 5, 2018 ... Responses to Public Comments from the Public Notice Application for Renewal of Major Facility Review Permit United Airlines, Inc. - San Francisco Maintenance Center Maintenance Base Bldg.

    Read More
    (238 Kb PDF, 5 pgs)

    Thg6 5, 2018 ... Responses to Public Comments from the Public Notice Application for Renewal of Major Facility Review Permit United Airlines, Inc. - San Francisco Maintenance Center Maintenance Base Bldg.

  • 704781 Public Notice Vietnamese
    704781 Public Notice Vietnamese

    Jun 9, 2025 ... BỐ CÁO CÔNG CỘNG Ngày [10] tháng [06] năm 2025 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (305 m) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa ...

    Read More
    (276 Kb PDF, 2 pgs)

    Jun 9, 2025 ... BỐ CÁO CÔNG CỘNG Ngày [10] tháng [06] năm 2025 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (305 m) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa ...

  • Board Minutes
    Board Minutes

    Thg10 26, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 6, 2021 APPROVED ...

    Read More
    (175 Kb PDF, 7 pgs)

    Thg10 26, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 6, 2021 APPROVED ...

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

    Thg3 28, 2022 ... Environmental Affairs March 28, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (3 Mb PDF, 124 pgs)

    Thg3 28, 2022 ... Environmental Affairs March 28, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District ...

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

    Mar 25, 2019 ... SAN FRANCISCO MAINTENANCE CENTER Major Facility Review Permit Semiannual Monitoring Status Report September 1, 2018 to February 28, 2019 BAAQMD Facility # A0051 ...

    Read More
    (679 Kb PDF, 26 pgs)

    Mar 25, 2019 ... SAN FRANCISCO MAINTENANCE CENTER Major Facility Review Permit Semiannual Monitoring Status Report September 1, 2018 to February 28, 2019 BAAQMD Facility # A0051 ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Thg3 28, 2025 ... Environmental Affairs  March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 101 pgs)

    Thg3 28, 2025 ... Environmental Affairs  March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...

  • Committee Minutes
    Committee Minutes

    Thg4 23, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

    Read More
    (160 Kb PDF, 4 pgs)

    Thg4 23, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

  • Letter to EPA
    Letter to EPA

    Thg7 28, 2011 ... July 22, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: This is to ...

    Read More
    (76 Kb PDF, 1 pg)

    Thg7 28, 2011 ... July 22, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: This is to ...

  • 02/01/18 Letter to EPA
    02/01/18 Letter to EPA

    Thg1 29, 2018 ... February 1, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (187 Kb PDF, 1 pg)

    Thg1 29, 2018 ... February 1, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Letter to EPA
    Letter to EPA

    Thg12 21, 2010 ... December 20, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom ...

    Read More
    (92 Kb PDF, 1 pg)

    Thg12 21, 2010 ... December 20, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom ...

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

    Thg7 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)

    Thg7 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 ...

  • List of Current Title V Renewal Applications Sorted By County
    List of Current Title V Renewal Applications Sorted By County

    Feb 27, 2018 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (357 Kb PDF, 2 pgs)

    Feb 27, 2018 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

  • List of Current Title V Renewal Applications sorted by Plant
    List of Current Title V Renewal Applications sorted by Plant

    Feb 27, 2018 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* AB&I Foundry A0062 28312 10/12/2016 Oakland ...

    Read More
    (358 Kb PDF, 2 pgs)

    Feb 27, 2018 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* AB&I Foundry A0062 28312 10/12/2016 Oakland ...

  • 07052017 Open Renewal Applications by County
    07052017 Open Renewal Applications by County

    Thg7 5, 2017 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (86 Kb PDF, 1 pg)

    Thg7 5, 2017 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

  • Presentations
    Presentations

    Thg3 29, 2016 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee February 25, 2016 Projects and Contracts with Proposed Grant Awards over $100,000 Damian Breen Deputy Air Pollution ...

    Read More
    (1 Mb PDF, 43 pgs)

    Thg3 29, 2016 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee February 25, 2016 Projects and Contracts with Proposed Grant Awards over $100,000 Damian Breen Deputy Air Pollution ...

  • Open Renewal Applications By County 2/15/2023
    Open Renewal Applications By County 2/15/2023

    Thg2 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (139 Kb PDF, 2 pgs)

    Thg2 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

  • Statement of Basis
    Statement of Basis

    Thg4 19, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 April 9, 2012 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (5 Mb PDF, 73 pgs)

    Thg4 19, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 April 9, 2012 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

  • Current Title V Renewal Application Sorted by Name
    Current Title V Renewal Application Sorted by Name

    Dec 7, 2022 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

    Read More
    (142 Kb PDF, 3 pgs)

    Dec 7, 2022 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

  • Committee Minutes
    Committee Minutes

    Thg2 27, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

    Read More
    (168 Kb PDF, 4 pgs)

    Thg2 27, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016