搜尋

  • 31552 Permit Evaluation
    31552 Permit Evaluation

    Sep 3, 2025 ... Draft Engineering Evaluation Report Smart Demolition and Excavation Inc, Plant #25146 1310 Wallace Avenue, San Francisco, CA 94124 Application #31552 Background Smart Demolition and ...

    Read More
    (343 Kb PDF, 19 pgs)

    Sep 3, 2025 ... Draft Engineering Evaluation Report Smart Demolition and Excavation Inc, Plant #25146 1310 Wallace Avenue, San Francisco, CA 94124 Application #31552 Background Smart Demolition and ...

  • 704164 Permit Evaluation
    704164 Permit Evaluation

    Feb 13, 2025 ... ENGINEERING EVALUATION Facility ID No. 203523 SF1952 Pintail/SF71952M 576 Wigeon Way, Suisun City, CA 94585 Application No. 704164 Background SF1952 Pintail/SF71952M is applying for an ...

    Read More
    (359 Kb PDF, 10 pgs)

    Feb 13, 2025 ... ENGINEERING EVALUATION Facility ID No. 203523 SF1952 Pintail/SF71952M 576 Wigeon Way, Suisun City, CA 94585 Application No. 704164 Background SF1952 Pintail/SF71952M is applying for an ...

  • 32163 Permit Evaluation
    32163 Permit Evaluation

    Feb 6, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 23819 Certified Blue Recycling, Inc 2075 Williams Street, San Leandro, CA 94577 Application No. 32163 Background Certified Blue Recycling, Inc ...

    Read More
    (356 Kb PDF, 23 pgs)

    Feb 6, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 23819 Certified Blue Recycling, Inc 2075 Williams Street, San Leandro, CA 94577 Application No. 32163 Background Certified Blue Recycling, Inc ...

  • 717199 Permit Evaluation
    717199 Permit Evaluation

    Jul 29, 2025 ... ENGINEERING EVALUATION Facility ID No. 203763 Healthpeak 1120 Veterans Blvd, South San Francisco, CA 94080 Application No. 717199 Background West Coast Energy Systems LLC (Energy ...

    Read More
    (509 Kb PDF, 11 pgs)

    Jul 29, 2025 ... ENGINEERING EVALUATION Facility ID No. 203763 Healthpeak 1120 Veterans Blvd, South San Francisco, CA 94080 Application No. 717199 Background West Coast Energy Systems LLC (Energy ...

  • 07-05-2022 Statement of Basis
    07-05-2022 Statement of Basis

    Jul 8, 2022 ... Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (388 Kb PDF, 31 pgs)

    Jul 8, 2022 ... Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • CBE Comments Attachments 16-25
    CBE Comments Attachments 16-25

    Dec 1, 2015 ... CBE Attachments 16 through 25 ...

    Read More
    (34 Mb PDF, 606 pgs)

    Dec 1, 2015 ... CBE Attachments 16 through 25 ...

  • 25019 Permit Evaluation
    25019 Permit Evaluation

    Sep 15, 2015 ... Preliminary Engineering Evaluation Report West Contra Costa Sanitary Landfill, P#1840 1 Parr Blvd, Richmond Application #25019 Background The West Contra Costa Sanitary Landfill ...

    Read More
    (801 Kb PDF, 43 pgs)

    Sep 15, 2015 ... Preliminary Engineering Evaluation Report West Contra Costa Sanitary Landfill, P#1840 1 Parr Blvd, Richmond Application #25019 Background The West Contra Costa Sanitary Landfill ...

  • Engineering Evaluation
    Engineering Evaluation

    Jan 4, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (73 Kb PDF, 26 pgs)

    Jan 4, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Appendix C
    Appendix C

    May 23, 2011 ... Table C-1 Potrero Hills Energy Producers Construction Criteria Pollutant Emissions 1 Construction Emissions Source Activity ROG NOx PM10 (exhaust) PM2.5 (exhaust) Site Work 5.63 47.64 2.06 ...

    Read More
    (2 Mb PDF, 55 pgs)

    May 23, 2011 ... Table C-1 Potrero Hills Energy Producers Construction Criteria Pollutant Emissions 1 Construction Emissions Source Activity ROG NOx PM10 (exhaust) PM2.5 (exhaust) Site Work 5.63 47.64 2.06 ...

  • 719245 Permit Evaluation
    719245 Permit Evaluation

    Feb 9, 2026 ... DRAFT-ENGINEERING EVALUATION Facility ID No. 202864 IQHQ – SPUR PH 1 580 Dubuque Avenue, South San Francisco, CA 94080 Application No. 719245 Background IQHQ – SPUR PH 1 is applying for ...

    Read More
    (461 Kb PDF, 11 pgs)

    Feb 9, 2026 ... DRAFT-ENGINEERING EVALUATION Facility ID No. 202864 IQHQ – SPUR PH 1 580 Dubuque Avenue, South San Francisco, CA 94080 Application No. 719245 Background IQHQ – SPUR PH 1 is applying for ...

  • 10/19/17 Statement of Basis
    10/19/17 Statement of Basis

    Oct 24, 2017 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY REVIEW ...

    Read More
    (422 Kb PDF, 27 pgs)

    Oct 24, 2017 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY REVIEW ...

  • 703257 Permit Evaluation
    703257 Permit Evaluation

    Aug 13, 2025 ... DRAFT-ENGINEERING EVALUATION Facility ID No. 203517 Stanford Medical Sutter Health Medical Cancer Center 3023 Summit Street, Oakland, CA 94609 Application No. 703257 Background Stanford ...

    Read More
    (508 Kb PDF, 12 pgs)

    Aug 13, 2025 ... DRAFT-ENGINEERING EVALUATION Facility ID No. 203517 Stanford Medical Sutter Health Medical Cancer Center 3023 Summit Street, Oakland, CA 94609 Application No. 703257 Background Stanford ...

  • 06/19/2020 Statement of Basis
    06/19/2020 Statement of Basis

    Jun 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis For the Initial MAJOR FACILITY ...

    Read More
    (11 Mb PDF, 78 pgs)

    Jun 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis For the Initial MAJOR FACILITY ...

  • 04/09/20 Statement of Basis
    04/09/20 Statement of Basis

    Apr 10, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (634 Kb PDF, 30 pgs)

    Apr 10, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • Current Permit
    Current Permit

    Jun 7, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Central Contra Costa Sanitary District ...

    Read More
    (1 Mb PDF, 78 pgs)

    Jun 7, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Central Contra Costa Sanitary District ...

  • Board Agenda
    Board Agenda

    Jul 27, 2018 ... BOARD OF DIRECTORS REGULAR MEETING August 1, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (16 Mb PDF, 529 pgs)

    Jul 27, 2018 ... BOARD OF DIRECTORS REGULAR MEETING August 1, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • 690041 Permit Evaluation
    690041 Permit Evaluation

    Feb 5, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202687 Oyster Point Phase 2 Development 363 Oyster Point Boulevard, South San Francisco, CA 94080 Application No. 690041 Background ...

    Read More
    (514 Kb PDF, 16 pgs)

    Feb 5, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202687 Oyster Point Phase 2 Development 363 Oyster Point Boulevard, South San Francisco, CA 94080 Application No. 690041 Background ...

  • Meeting Notes
    Meeting Notes

    十二月 20, 2024 ... 會議記錄 東奧克蘭 AB 617 社區指導委員會 (CSC) 第 24 次會議 日期與時間:2024 年 11 月 14 日週四太平洋夏令時間下午 6:00 至 8:00 虛擬主持人:Aiyahnna Johnson 、Charles 先生、Mykela Patton ,CSC 聯合主席 記錄員:Mausam Jamwal ,正義之城 (JC) 聯合主席: ...

    Read More
    (352 Kb PDF, 5 pgs)

    十二月 20, 2024 ... 會議記錄 東奧克蘭 AB 617 社區指導委員會 (CSC) 第 24 次會議 日期與時間:2024 年 11 月 14 日週四太平洋夏令時間下午 6:00 至 8:00 虛擬主持人:Aiyahnna Johnson 、Charles 先生、Mykela Patton ,CSC 聯合主席 記錄員:Mausam Jamwal ,正義之城 (JC) 聯合主席: ...

  • Proposed Permit
    Proposed Permit

    Dec 19, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: Central Contra Costa Sanitary District ...

    Read More
    (1 Mb PDF, 114 pgs)

    Dec 19, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: Central Contra Costa Sanitary District ...

  • CEQA Initial Study, Appendix B
    CEQA Initial Study, Appendix B

    Dec 14, 2012 ... Appendix B Summary of Marine Vessel Emission Regulations ...

    Read More
    (3 Mb PDF, 96 pgs)

    Dec 14, 2012 ... Appendix B Summary of Marine Vessel Emission Regulations ...

Spare the Air Status

上次更新: 2016/11/8