Tìm Kiếm

  • 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

    Thg6 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)

    Thg6 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 ...

  • LỘ TRÌNH MỚI PHÍA TRƯỚC - BÁO CÁO THƯỜNG NIÊN NĂM 2022
    LỘ TRÌNH MỚI PHÍA TRƯỚC - BÁO CÁO THƯỜNG NIÊN NĂM 2022

    May 8, 2023 ... LỘ TRÌNH MỚI PHÍA TRƯỚC. BÁO CÁO THƯỜNG NIÊN NĂM ...

    Read More
    (21 Mb PDF, 24 pgs)

    May 8, 2023 ... LỘ TRÌNH MỚI PHÍA TRƯỚC. BÁO CÁO THƯỜNG NIÊN NĂM ...

  • Air District Strategic Plan In Brief
    Air District Strategic Plan In Brief

    Thg11 28, 2024 ... Cơ Quan Quản Lý Chất Lượng Không Khí Vùng Vịnh Tóm Tắt Kế Hoạch Chiến Lược Giai Đoạn ...

    Read More
    (11 Mb PDF, 16 pgs)

    Thg11 28, 2024 ... Cơ Quan Quản Lý Chất Lượng Không Khí Vùng Vịnh Tóm Tắt Kế Hoạch Chiến Lược Giai Đoạn ...

  • City of Richmond, Richmond Bay Specific Plan DEIR
    City of Richmond, Richmond Bay Specific Plan DEIR

    Thg11 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)

    Thg11 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

    Thg10 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)

    Thg10 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 ...

  • Board Minutes
    Board Minutes

    Thg5 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)

    Thg5 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

    Thg12 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)

    Thg12 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

    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 ...

  • Letter to EPA
    Letter to EPA

    Sep 26, 2011 ... September 26, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (143 Kb PDF, 1 pg)

    Sep 26, 2011 ... September 26, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

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

    Thg6 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)

    Thg6 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

    Thg9 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)

    Thg9 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

    Thg4 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)

    Thg4 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

    Thg3 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)

    Thg3 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 ...

  • 29517 Public Notice
    29517 Public Notice

    Thg4 15, 2019 ... PUBLIC NOTICE April 18, 2019 TO: Parents or guardians of children enrolled at the following school: Hoover Elementary School McClymonds High School St. Andrew M.B.C Private P.C.P.C.

    Read More
    (103 Kb PDF, 2 pgs)

    Thg4 15, 2019 ... PUBLIC NOTICE April 18, 2019 TO: Parents or guardians of children enrolled at the following school: Hoover Elementary School McClymonds High School St. Andrew M.B.C Private P.C.P.C.

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

    Thg9 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)

    Thg9 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

    Thg9 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)

    Thg9 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 2024 B
    Semi-Annual Monitoring Report 2024 B

    Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (384 Kb PDF, 11 pgs)

    Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 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

    Thg3 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)

    Thg3 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

    Thg3 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)

    Thg3 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 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016