Búsqueda

  • 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 ...

  • 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 ...

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

    ago. 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)

    ago. 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 ...

  • 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 ...

  • Letter to EPA
    Letter to EPA

    dic. 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)

    dic. 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

    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

    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 ...

  • 2025 Five-Year Network Assessment
    2025 Five-Year Network Assessment

    jun. 25, 2025 ... 2025 Five-Year Air Monitoring Network Assessment Assessment of and Recommendations for the Air District’s Ambient Air Monitoring Network For more information on this ...

    Read More
    (4 Mb PDF, 63 pgs)

    jun. 25, 2025 ... 2025 Five-Year Air Monitoring Network Assessment Assessment of and Recommendations for the Air District’s Ambient Air Monitoring Network For more information on this ...

  • 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

    abr. 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)

    abr. 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 ...

  • 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 ...

  • 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 ...

  • 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 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 ...

  • Committee Minutes
    Committee Minutes

    ene. 22, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 Videoconference Location: Santa Rosa Junior College Doyle Library Room 4243 1501 ...

    Read More
    (160 Kb PDF, 3 pgs)

    ene. 22, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 Videoconference Location: Santa Rosa Junior College Doyle Library Room 4243 1501 ...

  • Committee Minutes
    Committee Minutes

    mar. 26, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 Videoconference Location: Santa Rosa Junior College Doyle Library Room 4243 1501 ...

    Read More
    (211 Kb PDF, 4 pgs)

    mar. 26, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 Videoconference Location: Santa Rosa Junior College Doyle Library Room 4243 1501 ...

  • Council Minutes
    Council Minutes

    nov. 10, 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, October 9, 2020 ...

    Read More
    (152 Kb PDF, 3 pgs)

    nov. 10, 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, October 9, 2020 ...

Spare the Air Status

Última actualización: 08/11/2016