搜尋

  • 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 ...

  • Current Permit 4/14/2025
    Current Permit 4/14/2025

    Apr 14, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Air Products and Chemicals, ...

    Read More
    (894 Kb PDF, 82 pgs)

    Apr 14, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Air Products and Chemicals, ...

  • Committee Presentations
    Committee Presentations

    十二月 13, 2024 ... AGENDA: 4 Update on the Air District’s Information Services  Programs and Recommendation of Proposed Software Development and Maintenance Contracts Finance and Administration Committee ...

    Read More
    (826 Kb PDF, 47 pgs)

    十二月 13, 2024 ... AGENDA: 4 Update on the Air District’s Information Services  Programs and Recommendation of Proposed Software Development and Maintenance Contracts Finance and Administration Committee ...

  • Current Permit 03/09/2023
    Current Permit 03/09/2023

    Mar 8, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Air Products and Chemicals, ...

    Read More
    (848 Kb PDF, 82 pgs)

    Mar 8, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Air Products and Chemicals, ...

  • Committee Presentations
    Committee Presentations

    Sep 13, 2024 ... AGENDA: 4 Consideration of Proposition 4 (2024) Policy, Grants, and Technology Committee Meeting September 18, 2024 Alan Abbs Legislative Officer aabbs@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (493 Kb PDF, 62 pgs)

    Sep 13, 2024 ... AGENDA: 4 Consideration of Proposition 4 (2024) Policy, Grants, and Technology Committee Meeting September 18, 2024 Alan Abbs Legislative Officer aabbs@baaqmd.gov Bay Area Air Quality Management ...

  • Committee Presentations
    Committee Presentations

    Sep 18, 2024 ... AGENDA: 4 Consideration of Proposition 4 (2024) Policy, Grants, and Technology Committee Meeting September 18, 2024 Alan Abbs Legislative Officer aabbs@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (385 Kb PDF, 62 pgs)

    Sep 18, 2024 ... AGENDA: 4 Consideration of Proposition 4 (2024) Policy, Grants, and Technology Committee Meeting September 18, 2024 Alan Abbs Legislative Officer aabbs@baaqmd.gov Bay Area Air Quality Management ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    七月 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)

    七月 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 ...

  • 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 ...

  • Current Permit
    Current Permit

    Apr 13, 2016 ... 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, 82 pgs)

    Apr 13, 2016 ... 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.

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

    五月 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)

    五月 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.

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

    十一月 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)

    十一月 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: ...

  • 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.

  • Board Agenda
    Board Agenda

    Sep 12, 2018 ... BOARD OF DIRECTORS REGULAR MEETING September 19, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 ...

    Read More
    (942 Kb PDF, 63 pgs)

    Sep 12, 2018 ... BOARD OF DIRECTORS REGULAR MEETING September 19, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 ...

  • 2017 Charge Program Webinar Presentation
    2017 Charge Program Webinar Presentation

    Jul 18, 2017 ... Charge! Program Pre-Application Workshop July 18, 2017 Mark Tang Staff ...

    Read More
    (1 Mb PDF, 28 pgs)

    Jul 18, 2017 ... Charge! Program Pre-Application Workshop July 18, 2017 Mark Tang Staff ...

  • Committee Presentations
    Committee Presentations

    Mar 13, 2026 ... AGENDA: 4 State Legislative Updates Policy, Grants, and Technology Committee March 18, 2026 Alan Abbs Legislative Officer Legislative and Government Affairs ...

    Read More
    (1 Mb PDF, 43 pgs)

    Mar 13, 2026 ... AGENDA: 4 State Legislative Updates Policy, Grants, and Technology Committee March 18, 2026 Alan Abbs Legislative Officer Legislative and Government Affairs ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

  • Amending Regulation 8 (Organic Compounds), Rule 18 (Equipment Leaks) and Adopting a California Environmental Quality Act Negative Declaration
    Amending Regulation 8 (Organic Compounds), Rule 18 (Equipment Leaks) and Adopting a California Environmental Quality Act Negative Declaration

    Sep 4, 2024 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2024-07 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 8 (Organic Compounds), ...

    Read More
    (3 Mb PDF, 154 pgs)

    Sep 4, 2024 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2024-07 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 8 (Organic Compounds), ...

  • Board Presentations
    Board Presentations

    Oct 17, 2018 ... AGENDA: 10 2018 Summer Spare the Air Season Summary and Winter Spare the Air Season Overview Board of Directors Meeting October 17, 2018 Lisa Fasano Communications ...

    Read More
    (4 Mb PDF, 37 pgs)

    Oct 17, 2018 ... AGENDA: 10 2018 Summer Spare the Air Season Summary and Winter Spare the Air Season Overview Board of Directors Meeting October 17, 2018 Lisa Fasano Communications ...

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

    十一月 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)

    十一月 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 ...

Spare the Air Status

上次更新: 2016/11/8