Search

  • 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 2019 B
    Semi-Annual Monitoring Report 2019 B

    Jan 27, 2020 ... I I I Spcm Street, Suire 410 h·amingham. \1,\ OPOI Jl: 508 661 2200 I': 508 661 2201 arncrcsco.com :rm ,.._., ;>~ c:::::> "3 z- January 22, 2020 c:::::> )::;,.> (_ :70 r.;) ::0 > rr.

    Read More
    (3 Mb PDF, 8 pgs)

    Jan 27, 2020 ... I I I Spcm Street, Suire 410 h·amingham. \1,\ OPOI Jl: 508 661 2200 I': 508 661 2201 arncrcsco.com :rm ,.._., ;>~ c:::::> "3 z- January 22, 2020 c:::::> )::;,.> (_ :70 r.;) ::0 > rr.

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

    Feb 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)

    Feb 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 ...

  • 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 ...

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

    Oct 27, 2021 ... 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
    (2 Mb PDF, 19 pgs)

    Oct 27, 2021 ... 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 ...

  • Green Ports Initiative Update
    Green Ports Initiative Update

    Dec 12, 2007 ... Bay Area Air Quality Bay Area Air Quality Management District Management District CARE Task Force Meeting CARE Task Force Meeting December 12, 2007 December 12, ...

    Read More
    (79 Kb PDF, 15 pgs)

    Dec 12, 2007 ... Bay Area Air Quality Bay Area Air Quality Management District Management District CARE Task Force Meeting CARE Task Force Meeting December 12, 2007 December 12, ...

  • 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 2025 A
    Semi-Annual Monitoring Report 2025 A

    Mar 2, 2026 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 21, 2025 Mr. Jeffrey Gove, Director ...

    Read More
    (21 Mb PDF, 513 pgs)

    Mar 2, 2026 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 21, 2025 Mr. Jeffrey Gove, Director ...

  • Appendix A
    Appendix A

    Feb 16, 2012 ... APPENDIX A EMISSIONS INVENTORY The development of an emissions inventory requires information on the emission rates for an activity (i.e., the expected emissions for a given unit or volume of ...

    Read More
    (57 Kb PDF, 9 pgs)

    Feb 16, 2012 ... APPENDIX A EMISSIONS INVENTORY The development of an emissions inventory requires information on the emission rates for an activity (i.e., the expected emissions for a given unit or volume of ...

  • 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 ...

  • 703018 Permit Evaluation
    703018 Permit Evaluation

    Dec 18, 2025 ... DRAFT ENGINEERING EVALUATION Half Moon Bay Building and Garden, Inc. Facility ID 1999 Application No. 703018 119 Main Street, Half Moon Bay, CA 94019 BACKGROUND Half Moon Bay Building and ...

    Read More
    (547 Kb PDF, 18 pgs)

    Dec 18, 2025 ... DRAFT ENGINEERING EVALUATION Half Moon Bay Building and Garden, Inc. Facility ID 1999 Application No. 703018 119 Main Street, Half Moon Bay, CA 94019 BACKGROUND Half Moon Bay Building and ...

  • haplist
    haplist

    Jun 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

    Read More
    (141 Kb PDF, 39 pgs)

    Jun 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

  • Committee Agenda
    Committee Agenda

    Oct 18, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...

    Read More
    (714 Kb PDF, 21 pgs)

    Oct 18, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...

  • 25198 Permit Evaluation
    25198 Permit Evaluation

    Apr 24, 2013 ... ENGINEERING EVALUATION REPORT SHELL OIL PRODUCTS PLANT NO. 11 APPLICATION NO. 25198 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits (IERCs), in ...

    Read More
    (740 Kb PDF, 13 pgs)

    Apr 24, 2013 ... ENGINEERING EVALUATION REPORT SHELL OIL PRODUCTS PLANT NO. 11 APPLICATION NO. 25198 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits (IERCs), in ...

  • 682340 and 684800 Permit Evaluation
    682340 and 684800 Permit Evaluation

    Jan 30, 2024 ... DRAFT Engineering Evaluation The Elms 18764 Cox Avenue, Saratoga, CA 95070 Plant No. 203190 Application No. 682340 and 684800 Project Description: One Soil Vapor Extraction System and ...

    Read More
    (231 Kb PDF, 16 pgs)

    Jan 30, 2024 ... DRAFT Engineering Evaluation The Elms 18764 Cox Avenue, Saratoga, CA 95070 Plant No. 203190 Application No. 682340 and 684800 Project Description: One Soil Vapor Extraction System and ...

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

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

  • Current Permit
    Current Permit

    Feb 23, 2000 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: East Bay Municipal Utility District Facility ...

    Read More
    (90 Kb PDF, 37 pgs)

    Feb 23, 2000 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: East Bay Municipal Utility District Facility ...

  • Fees
    Fees

    Jun 14, 2012 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (155 Kb PDF, 47 pgs)

    Jun 14, 2012 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Fees
    Fees

    Jun 28, 2011 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (155 Kb PDF, 47 pgs)

    Jun 28, 2011 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • 28247 Permit Evaluation
    28247 Permit Evaluation

    Nov 3, 2016 ... ENGINEERING EVALUATION REPORT SHELL OIL PRODUCTS PLANT NO. 11 APPLICATION NO. 25198 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits (IERCs), in ...

    Read More
    (988 Kb PDF, 13 pgs)

    Nov 3, 2016 ... ENGINEERING EVALUATION REPORT SHELL OIL PRODUCTS PLANT NO. 11 APPLICATION NO. 25198 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits (IERCs), in ...

Spare the Air Status