Search

  • Plot
    Plot

    Jul 17, 2017 ... 800 CO timeseries at San Martin 720 640 560 480 400 320 240 160 80 Mar 01 Mar 11 Mar 21 Mar 31 Apr 10 Apr 20 Apr 30 May 10 May 20 May 30 time of year Timeseries of hourly CO concentrations (in ppb) ...

    Read More
    (23 Kb PDF, 1 pg)

    Jul 17, 2017 ... 800 CO timeseries at San Martin 720 640 560 480 400 320 240 160 80 Mar 01 Mar 11 Mar 21 Mar 31 Apr 10 Apr 20 Apr 30 May 10 May 20 May 30 time of year Timeseries of hourly CO concentrations (in ppb) ...

  • Plot
    Plot

    Dec 29, 2016 ... 800 CO timeseries at San Martin 720 640 560 480 400 320 240 160 80 Sep 01 Sep 11 Sep 21 Oct 01 Oct 11 Oct 21 Oct 31 Nov 10 Nov 20 Nov 30 time of year Timeseries of hourly CO concentrations (in ppb) ...

    Read More
    (27 Kb PDF, 1 pg)

    Dec 29, 2016 ... 800 CO timeseries at San Martin 720 640 560 480 400 320 240 160 80 Sep 01 Sep 11 Sep 21 Oct 01 Oct 11 Oct 21 Oct 31 Nov 10 Nov 20 Nov 30 time of year Timeseries of hourly CO concentrations (in ppb) ...

  • Plot
    Plot

    Mar 29, 2017 ... 460 CO timeseries at Bodega Bay 2 450 440 430 420 410 400 Dec 01 Dec 11 Dec 21 Dec 31 Jan 10 Jan 20 Jan 30 Feb 09 Feb 19 Mar 01 time of year Timeseries of hourly CO concentrations (in ppm) at ...

    Read More
    (23 Kb PDF, 1 pg)

    Mar 29, 2017 ... 460 CO timeseries at Bodega Bay 2 450 440 430 420 410 400 Dec 01 Dec 11 Dec 21 Dec 31 Jan 10 Jan 20 Jan 30 Feb 09 Feb 19 Mar 01 time of year Timeseries of hourly CO concentrations (in ppm) at ...

  • Plot
    Plot

    Mar 29, 2017 ... 800 CO timeseries at San Martin 720 640 560 480 400 320 240 160 80 Dec 01 Dec 11 Dec 21 Dec 31 Jan 10 Jan 20 Jan 30 Feb 09 Feb 19 Mar 01 time of year Timeseries of hourly CO concentrations (in ppb) ...

    Read More
    (25 Kb PDF, 1 pg)

    Mar 29, 2017 ... 800 CO timeseries at San Martin 720 640 560 480 400 320 240 160 80 Dec 01 Dec 11 Dec 21 Dec 31 Jan 10 Jan 20 Jan 30 Feb 09 Feb 19 Mar 01 time of year Timeseries of hourly CO concentrations (in ppb) ...

  • CEQA Notice of Completion
    CEQA Notice of Completion

    Oct 8, 2015 ... California Environmental Quality Act NOTICE OF COMPLETION OF DRAFT ENVIRONMENTAL IMPACT REPORT FOR ADOPTION OF DISTRICT REGULATION 12: MISCELLANEOUS STANDARDS OF PERFORMANCE, RULE 15: PETROLEUM ...

    Read More
    (92 Kb PDF, 2 pgs)

    Oct 8, 2015 ... California Environmental Quality Act NOTICE OF COMPLETION OF DRAFT ENVIRONMENTAL IMPACT REPORT FOR ADOPTION OF DISTRICT REGULATION 12: MISCELLANEOUS STANDARDS OF PERFORMANCE, RULE 15: PETROLEUM ...

  • Plot
    Plot

    Sep 27, 2016 ... 435 Bodega Bay Bethel Island 430 San Martin 425 420 415 410 405 400 0 2 4 6 8 10 12 14 16 18 20 22 24 hour of day (local) Average daily concentration profiles of CO (in ppm) at Bodega Bay ...

    Read More
    (4 Kb PDF, 1 pg)

    Sep 27, 2016 ... 435 Bodega Bay Bethel Island 430 San Martin 425 420 415 410 405 400 0 2 4 6 8 10 12 14 16 18 20 22 24 hour of day (local) Average daily concentration profiles of CO (in ppm) at Bodega Bay ...

  • Plot
    Plot

    Mar 30, 2017 ... 520 Bodega Bay Bethel Island 460 San Martin Livermore 400 340 280 220 160 100 0 2 4 6 8 10 12 14 16 18 20 22 24 hour of day (local) Average daily concentration profiles of CO (in ppb) at ...

    Read More
    (6 Kb PDF, 1 pg)

    Mar 30, 2017 ... 520 Bodega Bay Bethel Island 460 San Martin Livermore 400 340 280 220 160 100 0 2 4 6 8 10 12 14 16 18 20 22 24 hour of day (local) Average daily concentration profiles of CO (in ppb) at ...

  • Plot
    Plot

    Jul 17, 2017 ... 520 Bodega Bay Bethel Island 460 San Martin Livermore 400 340 280 220 160 100 0 2 4 6 8 10 12 14 16 18 20 22 24 hour of day (local) Average daily concentration profiles of CO (in ppb) at ...

    Read More
    (6 Kb PDF, 1 pg)

    Jul 17, 2017 ... 520 Bodega Bay Bethel Island 460 San Martin Livermore 400 340 280 220 160 100 0 2 4 6 8 10 12 14 16 18 20 22 24 hour of day (local) Average daily concentration profiles of CO (in ppb) at ...

  • 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 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 2024 A
    Semi-Annual Monitoring Report 2024 A

    Sep 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)

    Sep 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 ...

  • 28433 Permit Evaluation
    28433 Permit Evaluation

    May 2, 2017 ... Draft Engineering Evaluation Report Edgewater Holding Corporation, Plant #23786 901 Edgewater Blvd, Foster City, CA Application #28433 Background Edgewater Holding Corporation (“Applicant”) ...

    Read More
    (249 Kb PDF, 6 pgs)

    May 2, 2017 ... Draft Engineering Evaluation Report Edgewater Holding Corporation, Plant #23786 901 Edgewater Blvd, Foster City, CA Application #28433 Background Edgewater Holding Corporation (“Applicant”) ...

  • Deal Auto Wrecking Incident Report
    Deal Auto Wrecking Incident Report

    Dec 16, 2016 ... Compliance and Enforcement Division INCIDENT REPORT Deal Auto Wrecking 400 W Gertrude Ave, Richmond, CA 94801 December 16, 2016 On 12/16/16 at approximately 7:35 am a ...

    Read More
    (106 Kb PDF, 1 pg)

    Dec 16, 2016 ... Compliance and Enforcement Division INCIDENT REPORT Deal Auto Wrecking 400 W Gertrude Ave, Richmond, CA 94801 December 16, 2016 On 12/16/16 at approximately 7:35 am a ...

  • 6/10/2021 Proposed Permit
    6/10/2021 Proposed Permit

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 94150905 (415) 74971-50006000 ProposedFinal MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (790 Kb PDF, 58 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 94150905 (415) 74971-50006000 ProposedFinal MAJOR FACILITY REVIEW PERMIT ...

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

    Mar 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)

    Mar 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 ...

  • 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 ...

  • Statement of Basis
    Statement of Basis

    Nov 22, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (438 Kb PDF, 22 pgs)

    Nov 22, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

  • Revised Bay Area Impacted Community
    Revised Bay Area Impacted Community

    Apr 20, 2009 ... Draft Revised Priority Communities Phil Martien, Ph.D. Bay Area Air Quality Management District CARE Task Force Meeting April 21, ...

    Read More
    (1 Mb PDF, 14 pgs)

    Apr 20, 2009 ... Draft Revised Priority Communities Phil Martien, Ph.D. Bay Area Air Quality Management District CARE Task Force Meeting April 21, ...

  • 02/01/2018 Statement of Basis
    02/01/2018 Statement of Basis

    Jan 29, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (1 Mb PDF, 86 pgs)

    Jan 29, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • 25389 Permit Evaluation
    25389 Permit Evaluation

    Jan 16, 2014 ... DRAFT Engineering Evaluation Tara Hills Drive Limited Plant No. 21926; Application No. 25389 1577 Tara Hills Drive, Pinole, CA 94564 P & D Environmental Inc. on behalf of Tara Hills Drive ...

    Read More
    (142 Kb PDF, 3 pgs)

    Jan 16, 2014 ... DRAFT Engineering Evaluation Tara Hills Drive Limited Plant No. 21926; Application No. 25389 1577 Tara Hills Drive, Pinole, CA 94564 P & D Environmental Inc. on behalf of Tara Hills Drive ...

Spare the Air Status