Búsqueda

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

    Jan 27, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (2 Mb PDF, 39 pgs)

    Jan 27, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Council Presentations
    Council Presentations

    Dec 2, 2020 ... AGENDA: 3 DRAFT FOR ADVISORY COUNCIL REVIEW Advisory Council Particulate Matter Reduction Strategy Report submitted to the Air District Board of Directors for review and consideration December ...

    Read More
    (27 Mb PDF, 584 pgs)

    Dec 2, 2020 ... AGENDA: 3 DRAFT FOR ADVISORY COUNCIL REVIEW Advisory Council Particulate Matter Reduction Strategy Report submitted to the Air District Board of Directors for review and consideration December ...

  • Revised Board Agenda
    Revised Board Agenda

    Jul 10, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, July 15, 2020 Agenda Item #8 Additional Item 8. Public Meeting to Consider Adoption of the Bay Area Air Quality ...

    Read More
    (4 Mb PDF, 210 pgs)

    Jul 10, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, July 15, 2020 Agenda Item #8 Additional Item 8. Public Meeting to Consider Adoption of the Bay Area Air Quality ...

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

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 64 pgs)

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • 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 ...

  • Odor Attribution Study Final Report
    Odor Attribution Study Final Report

    Aug 11, 2023 ... South Bay Odor Attribution Study Final Report 230407112709_08bfbc6e Bay Area Air Quality Management District Document Title B a y A r e a A i r Q u a l i t y M a n a g ...

    Read More
    (38 Mb PDF, 314 pgs)

    Aug 11, 2023 ... South Bay Odor Attribution Study Final Report 230407112709_08bfbc6e Bay Area Air Quality Management District Document Title B a y A r e a A i r Q u a l i t y M a n a g ...

  • Council Presentations
    Council Presentations

    Nov 5, 2020 ... AGENDA: 3 DRAFT FOR ADVISORY COUNCIL REVIEW Advisory Council report submitted to the Air District Board of Directors for review and consideration December 16, 2020 Chair Stan Hayes Dr. Severin ...

    Read More
    (27 Mb PDF, 601 pgs)

    Nov 5, 2020 ... AGENDA: 3 DRAFT FOR ADVISORY COUNCIL REVIEW Advisory Council report submitted to the Air District Board of Directors for review and consideration December 16, 2020 Chair Stan Hayes Dr. Severin ...

  • Committee Minutes
    Committee Minutes

    May 20, 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 Community and Public ...

    Read More
    (153 Kb PDF, 4 pgs)

    May 20, 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 Community and Public ...

  • Council Agenda
    Council Agenda

    Nov 7, 2014 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM NOVEMBER 12, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER 1. Opening ...

    Read More
    (1 Mb PDF, 32 pgs)

    Nov 7, 2014 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM NOVEMBER 12, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER 1. Opening ...

  • Wildfire PM Impacts
    Wildfire PM Impacts

    oct. 7, 2020 ... Preliminary Analysis of PM Values With and Without 2.5 Wildfire Smoke Episodes in 2017 and 2018 October 6, 2020 Meteorology and Measurement Division Ambient Air Quality Analysis Section Bay Area Air ...

    Read More
    (438 Kb PDF, 8 pgs)

    oct. 7, 2020 ... Preliminary Analysis of PM Values With and Without 2.5 Wildfire Smoke Episodes in 2017 and 2018 October 6, 2020 Meteorology and Measurement Division Ambient Air Quality Analysis Section Bay Area Air ...

  • Committee Presentations
    Committee Presentations

    oct. 20, 2020 ... AGENDA: 4 Bay Area Regional Collaborative (BARC) Work Plan Update Allison Brooks Executive Director, BARC October 21, ...

    Read More
    (2 Mb PDF, 59 pgs)

    oct. 20, 2020 ... AGENDA: 4 Bay Area Regional Collaborative (BARC) Work Plan Update Allison Brooks Executive Director, BARC October 21, ...

  • 06/29/2020 Current Permit
    06/29/2020 Current Permit

    Jun 30, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Browning-Ferris ...

    Read More
    (1 Mb PDF, 121 pgs)

    Jun 30, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Browning-Ferris ...

  • 2020 Chevron QAPP
    2020 Chevron QAPP

    Quality Assurance Project Plan for the Chevron Richmond Refinery Fenceline Air Monitoring Program October 20, 2020 Revision ...

    Read More
    (5 Mb PDF, 94 pgs)

    Quality Assurance Project Plan for the Chevron Richmond Refinery Fenceline Air Monitoring Program October 20, 2020 Revision ...

  • Meeting Summary
    Meeting Summary

    Oct 27, 2020 ... M E M O R A N D U M October 5, 2020 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of September 29, 2020 Path to Clean Air in Richmond-San Pablo Community Design ...

    Read More
    (176 Kb PDF, 3 pgs)

    Oct 27, 2020 ... M E M O R A N D U M October 5, 2020 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of September 29, 2020 Path to Clean Air in Richmond-San Pablo Community Design ...

  • Committee Minutes
    Committee Minutes

    mar. 17, 2021 ... 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 Administration Committee ...

    Read More
    (161 Kb PDF, 6 pgs)

    mar. 17, 2021 ... 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 Administration Committee ...

  • 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 ...

  • 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 ...

  • Committee Minutes
    Committee Minutes

    feb. 6, 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 Personnel Committee ...

    Read More
    (184 Kb PDF, 3 pgs)

    feb. 6, 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 Personnel Committee ...

  • Board Agenda
    Board Agenda

    oct. 28, 2022 ... BOARD OF DIRECTORS MEETING November 2, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

    Read More
    (6 Mb PDF, 108 pgs)

    oct. 28, 2022 ... BOARD OF DIRECTORS MEETING November 2, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

  • Committee Minutes
    Committee Minutes

    Feb 18, 2021 ... 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 Budget and Finance ...

    Read More
    (162 Kb PDF, 4 pgs)

    Feb 18, 2021 ... 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 Budget and Finance ...

Spare the Air Status

Última actualización: 08/11/2016