Tìm Kiếm

  • Board Presentations
    Board Presentations

    Thg1 27, 2025 ... AGENDA: 5.A. Overview of Climate Tech Finance Program Board of Directors Special / Retreat Meeting January 29, 2025 Tamara Kohne Areana Flores Supervisor Senior Staff Specialist Technology ...

    Read More
    (1 Mb PDF, 35 pgs)

    Thg1 27, 2025 ... AGENDA: 5.A. Overview of Climate Tech Finance Program Board of Directors Special / Retreat Meeting January 29, 2025 Tamara Kohne Areana Flores Supervisor Senior Staff Specialist Technology ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Thg2 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

    Read More
    (14 Mb PDF, 271 pgs)

    Thg2 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

  • Committee Agenda
    Committee Agenda

    Feb 21, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 26, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

    Read More
    (31 Mb PDF, 132 pgs)

    Feb 21, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 26, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Jan 31, 2025 ... January 30, 2025 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

    Read More
    (604 Kb PDF, 12 pgs)

    Jan 31, 2025 ... January 30, 2025 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

  • Committee Agenda
    Committee Agenda

    Feb 21, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 26, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

    Read More
    (23 Mb PDF, 136 pgs)

    Feb 21, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 26, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

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

    Jan 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (1 Mb PDF, 50 pgs)

    Jan 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    Thg1 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (1 Mb PDF, 50 pgs)

    Thg1 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    Thg1 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (1 Mb PDF, 50 pgs)

    Thg1 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

  • Board Agenda
    Board Agenda

    Jan 27, 2025 ... BOARD OF DIRECTORS SPECIAL / RETREAT MEETING January 29, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Cal State University Maritime ...

    Read More
    (4 Mb PDF, 57 pgs)

    Jan 27, 2025 ... BOARD OF DIRECTORS SPECIAL / RETREAT MEETING January 29, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Cal State University Maritime ...

  • semi-Annual Monitoring Report 2024 A
    semi-Annual Monitoring Report 2024 A

    Feb 20, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (14 Mb PDF, 222 pgs)

    Feb 20, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Thg3 14, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 19, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON ...

    Read More
    (5 Mb PDF, 155 pgs)

    Thg3 14, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 19, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON ...

  • Approving the Budget for the Fiscal Year Ending June 30, 2025, (FY 2024-2025) and Various Budget-Related Actions
    Approving the Budget for the Fiscal Year Ending June 30, 2025, (FY 2024-2025) and Various Budget-Related Actions

    BAY AREA AIR QUALITY MANAGEMENT DISTRICT Resolution No. 2024 - 05 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, 29 pgs)

    BAY AREA AIR QUALITY MANAGEMENT DISTRICT Resolution No. 2024 - 05 A Resolution of the Board of Directors of the Bay Area Air Quality Management District to Approve the Budget for the Fiscal Year ...

  • Semi-Annual Monitoring Report 22024 B
    Semi-Annual Monitoring Report 22024 B

    Feb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

    Read More
    (20 Mb PDF, 244 pgs)

    Feb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

  • Current Permit 4/14/2025
    Current Permit 4/14/2025

    Apr 14, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Air Products and Chemicals, ...

    Read More
    (894 Kb PDF, 82 pgs)

    Apr 14, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Air Products and Chemicals, ...

  • Report
    Report

    Apr 29, 2025 ... BAAQMD received on 4/28/25 Attachment I Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 1, 2025 Flaring Due to Mechanical Failure of a Control Valve ...

    Read More
    (341 Kb PDF, 5 pgs)

    Apr 29, 2025 ... BAAQMD received on 4/28/25 Attachment I Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events February 1, 2025 Flaring Due to Mechanical Failure of a Control Valve ...

  • Board Agenda
    Board Agenda

    Apr 26, 2024 ... BOARD OF DIRECTORS SPECIAL BUDGET HEARING MEETING May 1, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of ...

    Read More
    (4 Mb PDF, 352 pgs)

    Apr 26, 2024 ... BOARD OF DIRECTORS SPECIAL BUDGET HEARING MEETING May 1, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of ...

  • Report
    Report

    Thg1 23, 2025 ... BAAQMD received on 01/29/25 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 January 23, 2024 011-ESDR-25 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop ...

    Read More
    (220 Kb PDF, 3 pgs)

    Thg1 23, 2025 ... BAAQMD received on 01/29/25 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 January 23, 2024 011-ESDR-25 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop ...

  • Board Agenda
    Board Agenda

    May 31, 2024 ... BOARD OF DIRECTORS MEETING June 5, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale ...

    Read More
    (38 Mb PDF, 991 pgs)

    May 31, 2024 ... BOARD OF DIRECTORS MEETING June 5, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale ...

  • Committee Minutes
    Committee Minutes

    Thg4 9, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source Committee Meeting Wednesday, March 12, 2025 APPROVED ...

    Read More
    (37 Kb PDF, 4 pgs)

    Thg4 9, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Stationary Source Committee Meeting Wednesday, March 12, 2025 APPROVED ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016