搜尋

  • 6/20/16 Statement of Basis
    6/20/16 Statement of Basis

    Jun 27, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

    Read More
    (502 Kb PDF, 52 pgs)

    Jun 27, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

  • 672680 Public Notice
    672680 Public Notice

    Aug 11, 2023 ... PUBLIC NOTICE th August 16 , 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified sources of air pollution listed below. FROM: Bay ...

    Read More
    (106 Kb PDF, 2 pgs)

    Aug 11, 2023 ... PUBLIC NOTICE th August 16 , 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified sources of air pollution listed below. FROM: Bay ...

  • LEP Report 111510
    LEP Report 111510

    Nov 15, 2010 ... Assessment of Limited English Proficient Populations and Current Services Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) ...

    Read More
    (2 Mb PDF, 44 pgs)

    Nov 15, 2010 ... Assessment of Limited English Proficient Populations and Current Services Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) ...

  • 28996 Permit Evaluation
    28996 Permit Evaluation

    Mar 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28996 Project Description: New Stationary ...

    Read More
    (654 Kb PDF, 39 pgs)

    Mar 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28996 Project Description: New Stationary ...

  • 29665 Permit Evaluation
    29665 Permit Evaluation

    Mar 28, 2019 ... ENGINEERING EVALUATION Facility ID No. 24302 Shorenstein Company 1066 Market Street, San Francisco, CA 94103 Application No. 29665 Background Shorenstein Company is applying for an ...

    Read More
    (135 Kb PDF, 6 pgs)

    Mar 28, 2019 ... ENGINEERING EVALUATION Facility ID No. 24302 Shorenstein Company 1066 Market Street, San Francisco, CA 94103 Application No. 29665 Background Shorenstein Company is applying for an ...

  • 2025 Annual Monitoring Network Plan
    2025 Annual Monitoring Network Plan

    Jun 26, 2025 ... 2025 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2024 and proposed network changes through 2026 ...

    Read More
    (13 Mb PDF, 210 pgs)

    Jun 26, 2025 ... 2025 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2024 and proposed network changes through 2026 ...

  • 18804 Public Notice - Spanish Version
    18804 Public Notice - Spanish Version

    Jan 7, 2009 ... AVISO PÚBLICO 12 de enero de 2009 A: Los padres o guardianes de niños inscritos en la siguiente escuela: Fiesta Gardens International School Todos los vecinos residenciales y comerciales ...

    Read More
    (48 Kb PDF, 2 pgs)

    Jan 7, 2009 ... AVISO PÚBLICO 12 de enero de 2009 A: Los padres o guardianes de niños inscritos en la siguiente escuela: Fiesta Gardens International School Todos los vecinos residenciales y comerciales ...

  • 28886 Permit Evaluation
    28886 Permit Evaluation

    Mar 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28886 Project Description: Flaring Throughput ...

    Read More
    (251 Kb PDF, 12 pgs)

    Mar 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28886 Project Description: Flaring Throughput ...

  • Engineering Evaluation
    Engineering Evaluation

    Sep 17, 2012 ... Synthetic Minor Operating Permit Application Evaluation Report Kraft Foods Group, Inc., Plant #167 Application #23324 Background Kraft Foods Group Inc. (formerly Kraft Foods Global, Inc.), ...

    Read More
    (266 Kb PDF, 39 pgs)

    Sep 17, 2012 ... Synthetic Minor Operating Permit Application Evaluation Report Kraft Foods Group, Inc., Plant #167 Application #23324 Background Kraft Foods Group Inc. (formerly Kraft Foods Global, Inc.), ...

  • 672680 Public Notice Chinese
    672680 Public Notice Chinese

    Aug 11, 2023 ... 公告 2023 年 8 月 16 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所有 居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #672680: 土壤 氣體抽除系 統 (Soil Vapor ...

    Read More
    (337 Kb PDF, 2 pgs)

    Aug 11, 2023 ... 公告 2023 年 8 月 16 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所有 居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #672680: 土壤 氣體抽除系 統 (Soil Vapor ...

  • Hearing Board Quarterly Reports: April through September 2011
    Hearing Board Quarterly Reports: April through September 2011

    Jan 2, 2019 ... AGENDA: 4 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum TO: Chairperson Tom Bates and Members of the Executive Committee FROM: Chairperson Thomas M. Dailey, ...

    Read More
    (552 Kb PDF, 9 pgs)

    Jan 2, 2019 ... AGENDA: 4 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum TO: Chairperson Tom Bates and Members of the Executive Committee FROM: Chairperson Thomas M. Dailey, ...

  • 2020 Air Monitoring Network Plan
    2020 Air Monitoring Network Plan

    Aug 17, 2021 ... METEOROLOGY AND MEASUREMENT DIVISION 2020 AIR MONITORING NETWORK PLAN July 1, 2021 Michael Flagg Katherine Hoag Joe Lapka Meteorology and Measurement Division 375 Beale St., Suite ...

    Read More
    (6 Mb PDF, 186 pgs)

    Aug 17, 2021 ... METEOROLOGY AND MEASUREMENT DIVISION 2020 AIR MONITORING NETWORK PLAN July 1, 2021 Michael Flagg Katherine Hoag Joe Lapka Meteorology and Measurement Division 375 Beale St., Suite ...

  • 419638 Permit Evaluation
    419638 Permit Evaluation

    Apr 28, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 108980 California Water Service 341 Delaware Street, San Mateo, CA 94401 Application No. 419638 Background California Water Service is ...

    Read More
    (72 Kb PDF, 6 pgs)

    Apr 28, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 108980 California Water Service 341 Delaware Street, San Mateo, CA 94401 Application No. 419638 Background California Water Service is ...

  • 423379 Permit Evaluation
    423379 Permit Evaluation

    Feb 15, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200804 San Mateo County 555 Winslow Street, Redwood City, CA 94063 Application No. 423379 Background San Mateo County is applying for an ...

    Read More
    (189 Kb PDF, 6 pgs)

    Feb 15, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200804 San Mateo County 555 Winslow Street, Redwood City, CA 94063 Application No. 423379 Background San Mateo County is applying for an ...

  • 672680 Public Notice Spanish
    672680 Public Notice Spanish

    Aug 11, 2023 ... AVISO PÚBLICO 16 de agosto de 2023 A: Todos los vecinos residenciales y comerciales localizados dentro de una distancia de 1000 pies (305 m) de la fuente de contaminación del aire ...

    Read More
    (95 Kb PDF, 2 pgs)

    Aug 11, 2023 ... AVISO PÚBLICO 16 de agosto de 2023 A: Todos los vecinos residenciales y comerciales localizados dentro de una distancia de 1000 pies (305 m) de la fuente de contaminación del aire ...

  • Committee Agenda
    Committee Agenda

    Jun 10, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE June 11, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...

    Read More
    (1 Mb PDF, 66 pgs)

    Jun 10, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE June 11, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...

  • Committee Agenda
    Committee Agenda

    Jun 6, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE June 11, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...

    Read More
    (1 Mb PDF, 66 pgs)

    Jun 6, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE June 11, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...

  • Board Agenda
    Board Agenda

    Apr 12, 2012 ... BOARD OF DIRECTORS REGULAR MEETING April 18, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

    Read More
    (4 Mb PDF, 315 pgs)

    Apr 12, 2012 ... BOARD OF DIRECTORS REGULAR MEETING April 18, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

  • Toxics Annual Report Appendix A
    Toxics Annual Report Appendix A

    Apr 30, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX A – FACILITIES WITH APPROVED HRAs This appendix provides the lists of facilities for ...

    Read More
    (991 Kb PDF, 63 pgs)

    Apr 30, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX A – FACILITIES WITH APPROVED HRAs This appendix provides the lists of facilities for ...

  • Board Minutes
    Board Minutes

    Mar 3, 2026 ... Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Meeting Wednesday, December 3, 2025 APROVED MINUTES This meeting was ...

    Read More
    (81 Kb PDF, 7 pgs)

    Mar 3, 2026 ... Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Meeting Wednesday, December 3, 2025 APROVED MINUTES This meeting was ...

Spare the Air Status

上次更新: 2016/11/8