Búsqueda

  • Board Agenda
    Board Agenda

    Feb 3, 2026 ... BOARD OF DIRECTORS MEETING February 4, 2026 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Alameda County 1st Floor ...

    Read More
    (13 Mb PDF, 354 pgs)

    Feb 3, 2026 ... BOARD OF DIRECTORS MEETING February 4, 2026 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Alameda County 1st Floor ...

  • Committee Presentations
    Committee Presentations

    Oct 20, 2022 ... AGENDA: 5 OPEB and Pension Funding Policy Budget and Finance Committee Meeting October 26, 2022 Stephanie Osaze Director of Finance sosaze@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (581 Kb PDF, 34 pgs)

    Oct 20, 2022 ... AGENDA: 5 OPEB and Pension Funding Policy Budget and Finance Committee Meeting October 26, 2022 Stephanie Osaze Director of Finance sosaze@baaqmd.gov Bay Area Air Quality Management ...

  • 30200 Permit Evaluation
    30200 Permit Evaluation

    Apr 30, 2024 ... Engineering Evaluation San Francisco South East Treatment Plant Application No. 30200 Plant No. 568 BACKGROUND The San Francisco South East Treatment Plant has applied for an Authority to ...

    Read More
    (1 Mb PDF, 17 pgs)

    Apr 30, 2024 ... Engineering Evaluation San Francisco South East Treatment Plant Application No. 30200 Plant No. 568 BACKGROUND The San Francisco South East Treatment Plant has applied for an Authority to ...

  • Council Agenda
    Council Agenda

    dic. 8, 2017 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM DECEMBER 11, 2017 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA ...

    Read More
    (210 Kb PDF, 14 pgs)

    dic. 8, 2017 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM DECEMBER 11, 2017 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA ...

  • Board Presentations
    Board Presentations

    Jul 17, 2023 ... AGENDA: 17 Consider Authorization of Employee Compensation Plan Board of Directors Meeting July 19, 2023 John Chiladakis Acting DEO, Finance and Administration jchiladakis@baaqmd.gov Bay Area Air ...

    Read More
    (1 Mb PDF, 55 pgs)

    Jul 17, 2023 ... AGENDA: 17 Consider Authorization of Employee Compensation Plan Board of Directors Meeting July 19, 2023 John Chiladakis Acting DEO, Finance and Administration jchiladakis@baaqmd.gov Bay Area Air ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

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

    abr. 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    abr. 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Appendix A - BARCAP Region Greenhouse Gas Emissions Inventory
    Appendix A - BARCAP Region Greenhouse Gas Emissions Inventory

    Feb 26, 2026 ... Appendix A BARCAP Region Greenhouse Gas Emissions Inventory March 2026 Bay Area Regional Climate Action Plan ...

    Read More
    (1 Mb PDF, 46 pgs)

    Feb 26, 2026 ... Appendix A BARCAP Region Greenhouse Gas Emissions Inventory March 2026 Bay Area Regional Climate Action Plan ...

  • Committee Agenda
    Committee Agenda

    Nov 27, 2024 ... BOARD OF DIRECTORS NOMINATING COMMITTEE December 4, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR TYRONE JUE MARGARET ABE-KOGA KATIE RICE JOHN GIOIA MEETING LOCATION(S) FOR IN-PERSON ...

    Read More
    (349 Kb PDF, 18 pgs)

    Nov 27, 2024 ... BOARD OF DIRECTORS NOMINATING COMMITTEE December 4, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR TYRONE JUE MARGARET ABE-KOGA KATIE RICE JOHN GIOIA MEETING LOCATION(S) FOR IN-PERSON ...

  • Council Minutes
    Council Minutes

    jul. 19, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, October 30, 2017 ...

    Read More
    (310 Kb PDF, 6 pgs)

    jul. 19, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, October 30, 2017 ...

  • Conditional Order for Abatement
    Conditional Order for Abatement

    May 11, 2021 ... 1 2 3 4 5 6 BEFORE THE HEARING BOARD OF THE 7 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 8 9 AIR POLLUTION CONTROL OFFICER of the ) DOCKET NO. 3729 BAY AREA AIR ...

    Read More
    (294 Kb PDF, 8 pgs)

    May 11, 2021 ... 1 2 3 4 5 6 BEFORE THE HEARING BOARD OF THE 7 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 8 9 AIR POLLUTION CONTROL OFFICER of the ) DOCKET NO. 3729 BAY AREA AIR ...

  • Staff Report Response to Comment pt1
    Staff Report Response to Comment pt1

    jun. 16, 2017 ... Rule 12-16 Response to Comments May 25, 2017 (updated 6/14/2017) Responses to Comments on Rule 12-16 Comments from Individuals Individual Comments of Support for Rule 12-16: Twenty-three ...

    Read More
    (632 Kb PDF, 17 pgs)

    jun. 16, 2017 ... Rule 12-16 Response to Comments May 25, 2017 (updated 6/14/2017) Responses to Comments on Rule 12-16 Comments from Individuals Individual Comments of Support for Rule 12-16: Twenty-three ...

  • 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 ...

  • 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 ...

  • AN30009 Response to Comments with Exhibits _ Comment Letters and Exemption Analysis
    AN30009 Response to Comments with Exhibits _ Comment Letters and Exemption Analysis

    Jul 15, 2025 ... RESPONSES TO PUBLIC COMMENTS Application 30009 – Radius Recycling (Facility 208) The Bay Area Air District published a draft Permit to Operate for Application 30009, for new abatement equipment ...

    Read More
    (4 Mb PDF, 123 pgs)

    Jul 15, 2025 ... RESPONSES TO PUBLIC COMMENTS Application 30009 – Radius Recycling (Facility 208) The Bay Area Air District published a draft Permit to Operate for Application 30009, for new abatement equipment ...

  • 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 ...

  • 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 ...

  • Presentation
    Presentation

    Steering Committee April 5, 2023 West Oakland Community Action ...

    Read More
    (9 Mb PDF, 70 pgs)

    Steering Committee April 5, 2023 West Oakland Community Action ...

  • Board Agenda
    Board Agenda

    Oct 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING OCTOBER 20, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE ...

    Read More
    (1 Mb PDF, 100 pgs)

    Oct 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING OCTOBER 20, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE ...

Spare the Air Status

Última actualización: 08/11/2016