Search

  • Approving the Budget for the Fiscal Year Ending June 30, 2024 and Various Budget-Related Actions
    Approving the Budget for the Fiscal Year Ending June 30, 2024 and Various Budget-Related Actions

    Jun 21, 2023 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Resolution No. 2023 - 07 A Resolution of the Board of Directors of the Bay Area Air Quality Management District to Approve the Budget for the Fiscal Year ...

    Read More
    (2 Mb PDF, 5 pgs)

    Jun 21, 2023 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Resolution No. 2023 - 07 A Resolution of the Board of Directors of the Bay Area Air Quality Management District to Approve the Budget for the Fiscal Year ...

  • Crown Hill Materials C and D Letter
    Crown Hill Materials C and D Letter

    Aug 18, 2025 ... OFFICE OF THE GENERAL COUNSEL Telephone: (415) 749-4920 Fax: (415) 749-5103 August 18, 2025 VIA ELECTRONIC AND U.S. MAIL: Michael D. Corrigan, Esq. Dickenson Peatman, & Fogarty law ...

    Read More
    (109 Kb PDF, 2 pgs)

    Aug 18, 2025 ... OFFICE OF THE GENERAL COUNSEL Telephone: (415) 749-4920 Fax: (415) 749-5103 August 18, 2025 VIA ELECTRONIC AND U.S. MAIL: Michael D. Corrigan, Esq. Dickenson Peatman, & Fogarty law ...

  • City of Richmond, Richmond Bay Specific Plan DEIR
    City of Richmond, Richmond Bay Specific Plan DEIR

    Nov 2, 2016 ... October 24, 2016 Lina Velasco, Project Manager II BAY AREA City of Richmond Planning Department nd AIR Ql!ALITY 450 Civic Center Plaza, 2 Floor Richmond, CA 94804 MANAGEMENT DISTRIC T ...

    Read More
    (298 Kb PDF, 7 pgs)

    Nov 2, 2016 ... October 24, 2016 Lina Velasco, Project Manager II BAY AREA City of Richmond Planning Department nd AIR Ql!ALITY 450 Civic Center Plaza, 2 Floor Richmond, CA 94804 MANAGEMENT DISTRIC T ...

  • Council Minutes
    Council Minutes

    Oct 14, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Friday, July 31, 2020 ...

    Read More
    (240 Kb PDF, 5 pgs)

    Oct 14, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Friday, July 31, 2020 ...

  • Board Minutes
    Board Minutes

    May 5, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, April 7, 2021 APPROVED ...

    Read More
    (253 Kb PDF, 9 pgs)

    May 5, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, April 7, 2021 APPROVED ...

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

    Sep 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

    Read More
    (3 Mb PDF, 8 pgs)

    Sep 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Apr 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...

    Read More
    (3 Mb PDF, 8 pgs)

    Apr 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...

  • Letter to EPA
    Letter to EPA

    Jul 31, 2012 ... July 27, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (79 Kb PDF, 1 pg)

    Jul 31, 2012 ... July 27, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

  • Letter to EPA
    Letter to EPA

    Dec 21, 2011 ... December 21, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom Bates ...

    Read More
    (29 Kb PDF, 1 pg)

    Dec 21, 2011 ... December 21, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom Bates ...

  • Letter to EPA
    Letter to EPA

    Mar 1, 2013 ... February 28, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed ...

    Read More
    (77 Kb PDF, 1 pg)

    Mar 1, 2013 ... February 28, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed ...

  • Letter to EPA
    Letter to EPA

    Feb 23, 2015 ... February 23, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...

    Read More
    (74 Kb PDF, 1 pg)

    Feb 23, 2015 ... February 23, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...

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

    Sep 13, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (309 Kb PDF, 10 pgs)

    Sep 13, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Mar 14, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (311 Kb PDF, 8 pgs)

    Mar 14, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Sep 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 10 pgs)

    Sep 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Letter to EPA
    Letter to EPA

    Sep 26, 2011 ... September 26, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (143 Kb PDF, 1 pg)

    Sep 26, 2011 ... September 26, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

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

    Mar 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 11 pgs)

    Mar 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

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

    Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (384 Kb PDF, 11 pgs)

    Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • 29517 Public Notice
    29517 Public Notice

    Apr 15, 2019 ... PUBLIC NOTICE April 18, 2019 TO: Parents or guardians of children enrolled at the following school: Hoover Elementary School McClymonds High School St. Andrew M.B.C Private P.C.P.C.

    Read More
    (103 Kb PDF, 2 pgs)

    Apr 15, 2019 ... PUBLIC NOTICE April 18, 2019 TO: Parents or guardians of children enrolled at the following school: Hoover Elementary School McClymonds High School St. Andrew M.B.C Private P.C.P.C.

  • 30279 Public Notice
    30279 Public Notice

    Mar 6, 2020 ... PUBLIC NOTICE March 11, 2020 TO: Parents or guardians of children enrolled at the following school(s): McKinley Elementary School (including South County Consortium) Petaluma Accelerated ...

    Read More
    (102 Kb PDF, 2 pgs)

    Mar 6, 2020 ... PUBLIC NOTICE March 11, 2020 TO: Parents or guardians of children enrolled at the following school(s): McKinley Elementary School (including South County Consortium) Petaluma Accelerated ...

Spare the Air Status