Hanapin

  • MBardet_Public Comment 1
    MBardet_Public Comment 1

    Dec 20, 2022 ... Kevin Oei Marilyn Bardet <(REDACTED)> From: Friday, December 16, 2022 6:27 AM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [BAAQMD Network] My comments on Rodeo Renewed Project Permitting with ...

    Read More
    (1 Mb PDF, 12 pgs)

    Dec 20, 2022 ... Kevin Oei Marilyn Bardet <(REDACTED)> From: Friday, December 16, 2022 6:27 AM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [BAAQMD Network] My comments on Rodeo Renewed Project Permitting with ...

  • MBardet_Public Comment 2
    MBardet_Public Comment 2

    Dec 20, 2022 ... Kevin Oei Kathy Kerridge <(REDACTED)> From: Thursday, December 15, 2022 2:49 PM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [Benicia Resist!] Fwd: My comments on Rodeo Renewed Project Permitting ...

    Read More
    (1 Mb PDF, 13 pgs)

    Dec 20, 2022 ... Kevin Oei Kathy Kerridge <(REDACTED)> From: Thursday, December 15, 2022 2:49 PM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [Benicia Resist!] Fwd: My comments on Rodeo Renewed Project Permitting ...

  • 27059 Public Notice Tigrinya
    27059 Public Notice Tigrinya

    Jul 23, 2015 ... ህዝባዊ ሓበሬታ ነሓሰ 11, 2015 ናብ: ስድራቤት ናይቶም ኣብዘን ዝስዕባ ኣብየተ-ትምህርቲ ዝመሃሩ ህጻናት ቤት-ትምህርቲ ችርተር ሰሜን ኦክላንድ (North Oakland Community Charter School) መባእታዊ ቤት-ትምህርቲ ኣና ያተስ (Anna Yates Elementary ...

    Read More
    (145 Kb PDF, 2 pgs)

    Jul 23, 2015 ... ህዝባዊ ሓበሬታ ነሓሰ 11, 2015 ናብ: ስድራቤት ናይቶም ኣብዘን ዝስዕባ ኣብየተ-ትምህርቲ ዝመሃሩ ህጻናት ቤት-ትምህርቲ ችርተር ሰሜን ኦክላንድ (North Oakland Community Charter School) መባእታዊ ቤት-ትምህርቲ ኣና ያተስ (Anna Yates Elementary ...

  • Budget-In-Brief FYE 2025
    Budget-In-Brief FYE 2025

    Jun 26, 2024 ... FY 202425 FY 20242؀5 APPROVED ...

    Read More
    (7 Mb PDF, 25 pgs)

    Jun 26, 2024 ... FY 202425 FY 20242؀5 APPROVED ...

  • Committee Agenda
    Committee Agenda

    Oct 18, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

    Read More
    (1004 Kb PDF, 30 pgs)

    Oct 18, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Oct 27, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (1 Mb PDF, 13 pgs)

    Oct 27, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • Committee Agenda
    Committee Agenda

    Sep 13, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN AVALOS - ...

    Read More
    (628 Kb PDF, 18 pgs)

    Sep 13, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN AVALOS - ...

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

    Apr 28, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

    Read More
    (1 Mb PDF, 13 pgs)

    Apr 28, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

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

    Apr 30, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (848 Kb PDF, 18 pgs)

    Apr 30, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • Report
    Report

    Apr 30, 2024 ... BAAQMD received 04/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 April 30, 2024 154-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

    Read More
    (245 Kb PDF, 3 pgs)

    Apr 30, 2024 ... BAAQMD received 04/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 April 30, 2024 154-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

  • Modeling Local Sources of Fine Particulate Matter (PM2.5) for Risk Management
    Modeling Local Sources of Fine Particulate Matter (PM2.5) for Risk Management

    Sep 29, 2022 ... Modeling Local Sources of Fine Particulate Matter (PM ) for Risk Management 2.5 October 2022 Bay Area Air Quality Management District DRAFT v1.1 FOR COMMENT / ...

    Read More
    (794 Kb PDF, 22 pgs)

    Sep 29, 2022 ... Modeling Local Sources of Fine Particulate Matter (PM ) for Risk Management 2.5 October 2022 Bay Area Air Quality Management District DRAFT v1.1 FOR COMMENT / ...

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

    Apr 27, 2023 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (2 Mb PDF, 21 pgs)

    Apr 27, 2023 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

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

    Jan 31, 2024 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2024 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (486 Kb PDF, 31 pgs)

    Jan 31, 2024 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2024 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Statement of Basis
    Statement of Basis

    Feb 8, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL and REVISIONS of MAJOR ...

    Read More
    (1 Mb PDF, 206 pgs)

    Feb 8, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL and REVISIONS of MAJOR ...

  • Committee Presentations
    Committee Presentations

    Apr 27, 2016 ... AGENDA: 4 Fiscal Year Ending 2017 Proposed Air District Budget Budget and Finance Committee April 27, 2016 Jeff McKay Deputy Air Pollution Control ...

    Read More
    (1 Mb PDF, 36 pgs)

    Apr 27, 2016 ... AGENDA: 4 Fiscal Year Ending 2017 Proposed Air District Budget Budget and Finance Committee April 27, 2016 Jeff McKay Deputy Air Pollution Control ...

  • Committee Presentations
    Committee Presentations

    Mar 28, 2018 ... AGENDA: 3 Draft Amendments to Regulation 3, Fees Budget & Finance Committee March 28, 2018 Jeff McKay Deputy Air Pollution Control ...

    Read More
    (2 Mb PDF, 50 pgs)

    Mar 28, 2018 ... AGENDA: 3 Draft Amendments to Regulation 3, Fees Budget & Finance Committee March 28, 2018 Jeff McKay Deputy Air Pollution Control ...

  • Board Presentation
    Board Presentation

    May 19, 2016 ... AGENDA: 3 Special Meeting of the Board of Directors Budget Hearing May 18, 2016 Jeff McKay Deputy Air Pollution Control ...

    Read More
    (520 Kb PDF, 28 pgs)

    May 19, 2016 ... AGENDA: 3 Special Meeting of the Board of Directors Budget Hearing May 18, 2016 Jeff McKay Deputy Air Pollution Control ...

  • 32196 Permit Evaluation
    32196 Permit Evaluation

    Aug 14, 2025 ... Engineering Evaluation Bayer US LLC 800 Dwight Way, Berkeley, California 94710 Plant Number 12071 Application No. 32196 Background Bayer US LLC (Bayer) has applied for an Authority to ...

    Read More
    (579 Kb PDF, 22 pgs)

    Aug 14, 2025 ... Engineering Evaluation Bayer US LLC 800 Dwight Way, Berkeley, California 94710 Plant Number 12071 Application No. 32196 Background Bayer US LLC (Bayer) has applied for an Authority to ...

  • 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 _________________________________________ ...

  • Budget FYE 2026
    Budget FYE 2026

    Jul 24, 2025 ... +=ȶȉȶȍƳȶȉȶȰ eŞŞųŅƴåÚ ƚÚčåƋ ...

    Read More
    (17 Mb PDF, 334 pgs)

    Jul 24, 2025 ... +=ȶȉȶȍƳȶȉȶȰ eŞŞųŅƴåÚ ƚÚčåƋ ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016