Search

  • 27431 Public Notice
    27431 Public Notice

    Feb 19, 2016 ... PUBLIC NOTICE February 25, 2016 TO: Parents or guardians of children enrolled at the following school(s): School for Independent Learners All residential and business neighbors located ...

    Read More
    (118 Kb PDF, 2 pgs)

    Feb 19, 2016 ... PUBLIC NOTICE February 25, 2016 TO: Parents or guardians of children enrolled at the following school(s): School for Independent Learners All residential and business neighbors located ...

  • Semi-Annual Monitoring Report 2018 B
    Semi-Annual Monitoring Report 2018 B

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

    Read More
    (10 Mb PDF, 28 pgs)

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

  • Semi-Annual Monitoring Report 2018 A
    Semi-Annual Monitoring Report 2018 A

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

    Read More
    (10 Mb PDF, 28 pgs)

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

  • Attn: GDF Testing Contractors: Updated Procedures for Notification and Submission of GDF Source Tests
    Attn: GDF Testing Contractors: Updated Procedures for Notification and Submission of GDF Source Tests

    Mar 18, 2013 ... Compliance AAdvisory March 18, 2013 Notificaation and Submisssion of GGDF Sourcce Tests Thisis Advisory is provided to innform you aboout Air District activities thaat may affect yyour ...

    Read More
    (45 Kb PDF, 1 pg)

    Mar 18, 2013 ... Compliance AAdvisory March 18, 2013 Notificaation and Submisssion of GGDF Sourcce Tests Thisis Advisory is provided to innform you aboout Air District activities thaat may affect yyour ...

  • 31805 Permit Evaluation
    31805 Permit Evaluation

    Apr 12, 2023 ... DRAFT ENGINEERING EVALUATION Plant No. 9029 Kie-Con Inc. 3551 Wilbur Avenue, Antioch, CA, 94509 Application No. 31805 Background Kie-Con is applying for an Authority to Construct (A/C) ...

    Read More
    (423 Kb PDF, 10 pgs)

    Apr 12, 2023 ... DRAFT ENGINEERING EVALUATION Plant No. 9029 Kie-Con Inc. 3551 Wilbur Avenue, Antioch, CA, 94509 Application No. 31805 Background Kie-Con is applying for an Authority to Construct (A/C) ...

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

    Aug 3, 2023 ... Mariposa Energy Project July 17, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...

    Read More
    (7 Mb PDF, 18 pgs)

    Aug 3, 2023 ... Mariposa Energy Project July 17, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...

  • Application Filed 10/7/22
    Application Filed 10/7/22

    Oct 11, 2022 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P.O. Box 2824, San ...

    Read More
    (1 Mb PDF, 79 pgs)

    Oct 11, 2022 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P.O. Box 2824, San ...

  • CommunityGrantProgramGuidelines
    CommunityGrantProgramGuidelines

    Jul 20, 2009 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT 2009 COMMUNITY GRANT PROGRAM GUIDELINES SECTION I: GENERAL INFORMATION Background The Bay Area Air Quality Management District (District) is ...

    Read More
    (200 Kb PDF, 15 pgs)

    Jul 20, 2009 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT 2009 COMMUNITY GRANT PROGRAM GUIDELINES SECTION I: GENERAL INFORMATION Background The Bay Area Air Quality Management District (District) is ...

  • Air District Announces Winners of Great Race for Clean Air
    Air District Announces Winners of Great Race for Clean Air

    May 28, 2014 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Tom Flannigan May 28, 2014 415.749.4900 ...

    Read More
    (213 Kb PDF, 2 pgs)

    May 28, 2014 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Tom Flannigan May 28, 2014 415.749.4900 ...

  • P-402
    P-402

    Oct 30, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Emission Reduc�on Credit (ERC) Transfer ...

    Read More
    (324 Kb PDF, 2 pgs)

    Oct 30, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Emission Reduc�on Credit (ERC) Transfer ...

  • Emission Reduction Credits Transfer Form
    Emission Reduction Credits Transfer Form

    Oct 30, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Emission Reduc�on Credit (ERC) Transfer ...

    Read More
    (324 Kb PDF, 2 pgs)

    Oct 30, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons: Emission Reduc�on Credit (ERC) Transfer ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Feb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

    Read More
    (4 Mb PDF, 9 pgs)

    Feb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

  • 30890 Public Notice
    30890 Public Notice

    Aug 25, 2021 ... PUBLIC NOTICE August 27, 2021 TO: Parents or guardians of children enrolled at the following school(s): Sassarini Elementary School All residential and business neighbors located ...

    Read More
    (143 Kb PDF, 2 pgs)

    Aug 25, 2021 ... PUBLIC NOTICE August 27, 2021 TO: Parents or guardians of children enrolled at the following school(s): Sassarini Elementary School All residential and business neighbors located ...

  • Board Minutes
    Board Minutes

    Jun 3, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, May 6, 2020 APPROVED ...

    Read More
    (246 Kb PDF, 10 pgs)

    Jun 3, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, May 6, 2020 APPROVED ...

  • 32019 Public Notice
    32019 Public Notice

    Apr 25, 2023 ... PUBLIC NOTICE th April 28 , 2023 TO: Parents or guardians of children enrolled at the following schools: La Scuola International School (Italian)| Elementary and Middle School John ...

    Read More
    (146 Kb PDF, 2 pgs)

    Apr 25, 2023 ... PUBLIC NOTICE th April 28 , 2023 TO: Parents or guardians of children enrolled at the following schools: La Scuola International School (Italian)| Elementary and Middle School John ...

  • Board Agenda
    Board Agenda

    Feb 24, 2023 ... BOARD OF DIRECTORS SPECIAL / RETREAT MEETING March 1, 2023 THIS SPECIAL MEETING WILL BE HELD IN PERSON AT: THE TOWERS EMERYVILLE 2000 POWELL ST., SUITE 250 2ND FLOOR TENANT LOUNGE AND TRAINING ...

    Read More
    (4 Mb PDF, 74 pgs)

    Feb 24, 2023 ... BOARD OF DIRECTORS SPECIAL / RETREAT MEETING March 1, 2023 THIS SPECIAL MEETING WILL BE HELD IN PERSON AT: THE TOWERS EMERYVILLE 2000 POWELL ST., SUITE 250 2ND FLOOR TENANT LOUNGE AND TRAINING ...

  • Public Hearing Notice
    Public Hearing Notice

    Sep 17, 2015 ... PUBLIC HEARING NOTICE September 18, 2015 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING ON PROPOSED AMENDMENTS TO REGULATION 6, RULE 3: WOOD-BURNING ...

    Read More
    (157 Kb PDF, 2 pgs)

    Sep 17, 2015 ... PUBLIC HEARING NOTICE September 18, 2015 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING ON PROPOSED AMENDMENTS TO REGULATION 6, RULE 3: WOOD-BURNING ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

    Read More
    (4 Mb PDF, 8 pgs)

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

  • 1/22/2009 - Earthjustice
    1/22/2009 - Earthjustice

    Jan 22, 2009 ... BOZEMAN, MONTANA DENVER, COLORADO HONOLULU, HAWAII INTERNATIONAL JUNEAU, ALASKA NEW YORK, NEW YORK OAKLAND, CALIFORNIA SEATTLE, WASHINGTON TALLAHASSEE, FLORIDA WASHINGTON, ...

    Read More
    (11 Mb PDF, 220 pgs)

    Jan 22, 2009 ... BOZEMAN, MONTANA DENVER, COLORADO HONOLULU, HAWAII INTERNATIONAL JUNEAU, ALASKA NEW YORK, NEW YORK OAKLAND, CALIFORNIA SEATTLE, WASHINGTON TALLAHASSEE, FLORIDA WASHINGTON, ...

  • Committee Minutes
    Committee Minutes

    Nov 13, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

    Read More
    (199 Kb PDF, 5 pgs)

    Nov 13, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

Spare the Air Status