Tìm Kiếm

  • Committee Presentations
    Committee Presentations

    Thg12 13, 2024 ... AGENDA: 4 Proposed 2025 Legislative Platform Policy, Grants, and Technology Committee Meeting December 18, 2024 Alan Abbs Legislative Officer aabbs@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (330 Kb PDF, 32 pgs)

    Thg12 13, 2024 ... AGENDA: 4 Proposed 2025 Legislative Platform Policy, Grants, and Technology Committee Meeting December 18, 2024 Alan Abbs Legislative Officer aabbs@baaqmd.gov Bay Area Air Quality Management ...

  • 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 ...

  • CCEEB Comment Response
    CCEEB Comment Response

    Apr 19, 2017 ... April 19, 2017 Via Email BAY AREA Janet Whittick CCEEB AIR Q:!lALITY 101 Mission Street, Suite 1440 San Francisco, CA 94105 MANAGEMENT janetw@cceeb.org DISTRICT Dear Ms. Whittick, This ...

    Read More
    (2 Mb PDF, 5 pgs)

    Apr 19, 2017 ... April 19, 2017 Via Email BAY AREA Janet Whittick CCEEB AIR Q:!lALITY 101 Mission Street, Suite 1440 San Francisco, CA 94105 MANAGEMENT janetw@cceeb.org DISTRICT Dear Ms. Whittick, This ...

  • 11/3/2022 Proposed Permit
    11/3/2022 Proposed Permit

    Nov 2, 2022 ... Bay Area Air Quality Management District 939 375 Beale Ellis Street, Suite 600 San Francisco, CA 941059 (415) 749771-65000 Proposed Draft Final MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (1 Mb PDF, 83 pgs)

    Nov 2, 2022 ... Bay Area Air Quality Management District 939 375 Beale Ellis Street, Suite 600 San Francisco, CA 941059 (415) 749771-65000 Proposed Draft Final MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • 5/13/15 Proposed Permit
    5/13/15 Proposed Permit

    May 19, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Air Products and Chemicals, Inc.

    Read More
    (1 Mb PDF, 82 pgs)

    May 19, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Air Products and Chemicals, Inc.

  • Current Permit
    Current Permit

    Sep 25, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Air Products and Chemicals, Inc.

    Read More
    (1 Mb PDF, 80 pgs)

    Sep 25, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Air Products and Chemicals, Inc.

  • Workshop Presentation
    Workshop Presentation

    Mar 29, 2017 ... Rule Development Workshop Regulation 12, Rule 16 Regulation 13, Rule 1 Regulation 11, Rule 18 Victor Douglas Principal Air Quality Engineer Rule Development March 27-30, ...

    Read More
    (3 Mb PDF, 22 pgs)

    Mar 29, 2017 ... Rule Development Workshop Regulation 12, Rule 16 Regulation 13, Rule 1 Regulation 11, Rule 18 Victor Douglas Principal Air Quality Engineer Rule Development March 27-30, ...

  • Calendar2019
    Calendar2019

    Dec 13, 2018 ... 2019 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 3 4 5 1 2 1 2 6 7 8 9 10 11 12 3 4 5 6 7 8 9 3 4 5 6 7 8 9 13 14 15 16 17 18 19 10 11 ...

    Read More
    (71 Kb PDF, 1 pg)

    Dec 13, 2018 ... 2019 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 3 4 5 1 2 1 2 6 7 8 9 10 11 12 3 4 5 6 7 8 9 3 4 5 6 7 8 9 13 14 15 16 17 18 19 10 11 ...

  • 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 ...

  • CARE Program Findings and Policy Recommendations - BAAQMD Presentation
    CARE Program Findings and Policy Recommendations - BAAQMD Presentation

    Jul 14, 2006 ... CARE Program Phase I: Findings and Policy Recommendations Phil Martien Bay Area Air Quality Management District CARE Task Force Meeting July 18, ...

    Read More
    (674 Kb PDF, 11 pgs)

    Jul 14, 2006 ... CARE Program Phase I: Findings and Policy Recommendations Phil Martien Bay Area Air Quality Management District CARE Task Force Meeting July 18, ...

  • Committee Presentations
    Committee Presentations

    Mar 14, 2019 ... AGENDA: 4 Stationary Source Committee Update on Implementation of: Meeting Regulation 11, Rule 18 March 18, 2019 Reduction Of Risk From Air Toxic Carol Allen Assistant Manager, Engineering ...

    Read More
    (1 Mb PDF, 29 pgs)

    Mar 14, 2019 ... AGENDA: 4 Stationary Source Committee Update on Implementation of: Meeting Regulation 11, Rule 18 March 18, 2019 Reduction Of Risk From Air Toxic Carol Allen Assistant Manager, Engineering ...

  • Council Agenda
    Council Agenda

    Sep 15, 2025 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL September 18, 2025 COUNCIL MEMBERS SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF RITTERMAN ARIEANN ...

    Read More
    (1 Mb PDF, 69 pgs)

    Sep 15, 2025 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL September 18, 2025 COUNCIL MEMBERS SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF RITTERMAN ARIEANN ...

  • Committee Agenda
    Committee Agenda

    Dec 13, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...

    Read More
    (186 Kb PDF, 16 pgs)

    Dec 13, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...

  • Other Activities - West Oakland Truck Traffic Survey and Measurement Study
    Other Activities - West Oakland Truck Traffic Survey and Measurement Study

    Nov 17, 2008 ... Update on Other CARE Activities Virginia Lau Phil Martien CARE Task Force Meeting November 18, ...

    Read More
    (1 Mb PDF, 12 pgs)

    Nov 17, 2008 ... Update on Other CARE Activities Virginia Lau Phil Martien CARE Task Force Meeting November 18, ...

  • 31157 eval appendix P (01-23-23)
    31157 eval appendix P (01-23-23)

    Thg11 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

    Read More
    (1 Mb PDF, 128 pgs)

    Thg11 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

  • 31157 Evaluation Appendix P
    31157 Evaluation Appendix P

    Thg11 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

    Read More
    (1 Mb PDF, 128 pgs)

    Thg11 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

  • 682340 and 684800 Permit Evaluation
    682340 and 684800 Permit Evaluation

    Jan 30, 2024 ... DRAFT Engineering Evaluation The Elms 18764 Cox Avenue, Saratoga, CA 95070 Plant No. 203190 Application No. 682340 and 684800 Project Description: One Soil Vapor Extraction System and ...

    Read More
    (231 Kb PDF, 16 pgs)

    Jan 30, 2024 ... DRAFT Engineering Evaluation The Elms 18764 Cox Avenue, Saratoga, CA 95070 Plant No. 203190 Application No. 682340 and 684800 Project Description: One Soil Vapor Extraction System and ...

  • Board Presentations
    Board Presentations

    May 14, 2019 ... AGENDA: 8 Update on the Port of Oakland’s Seaport Air Quality Plan Board of Directors Special Meeting May 15, 2019 Jack P. Broadbent Executive Officer/APCO Greg Nudd Deputy Air Pollution ...

    Read More
    (1 Mb PDF, 14 pgs)

    May 14, 2019 ... AGENDA: 8 Update on the Port of Oakland’s Seaport Air Quality Plan Board of Directors Special Meeting May 15, 2019 Jack P. Broadbent Executive Officer/APCO Greg Nudd Deputy Air Pollution ...

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

    Thg9 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)

    Thg9 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: ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016