Search

  • Marsh Burn SMP Form
    Marsh Burn SMP Form

    Jul 7, 2025 ... FORM MM-1 MARSH MANAGEMENT FIRE SMOKE MANAGEMENT PLAN (Please complete the following information) 1. Property Number & Name: 2. Total Acreage to be burned: 3. Property ...

    Read More
    (254 Kb PDF, 6 pgs)

    Jul 7, 2025 ... FORM MM-1 MARSH MANAGEMENT FIRE SMOKE MANAGEMENT PLAN (Please complete the following information) 1. Property Number & Name: 2. Total Acreage to be burned: 3. Property ...

  • 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 ...

  • 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 ...

  • Letter to EPA
    Letter to EPA

    Jan 6, 2006 ... January 5, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (21 Kb PDF, 2 pgs)

    Jan 6, 2006 ... January 5, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • 03/04/2021 Statement of Basis
    03/04/2021 Statement of Basis

    Mar 3, 2021 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis for Renewal of the MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 146 pgs)

    Mar 3, 2021 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis for Renewal of the MAJOR FACILITY ...

  • Semi-Annual Monitoring Report 2018 A Amended
    Semi-Annual Monitoring Report 2018 A Amended

    Jul 30, 2018 ... Facility Name: Dow Chemical Company Permit Facility#: A0031 VII. APPLICABLE EMISSION LIMITS & COMPLIANCE MONITORING REQUIREMENTS This section has been included to summarize the applicable ...

    Read More
    (776 Kb PDF, 82 pgs)

    Jul 30, 2018 ... Facility Name: Dow Chemical Company Permit Facility#: A0031 VII. APPLICABLE EMISSION LIMITS & COMPLIANCE MONITORING REQUIREMENTS This section has been included to summarize the applicable ...

  • 2024 Chevron Annual FMP Update
    2024 Chevron Annual FMP Update

    Sep 30, 2024 ... Kris Battleson HSE Manager, Richmond Refinery September 30, 2024 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 101 pgs)

    Sep 30, 2024 ... Kris Battleson HSE Manager, Richmond Refinery September 30, 2024 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Regulation 5 Open Burning
    Regulation 5 Open Burning

    May 7, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Open Burning Regulation 5 Effective May 6, 2019 Supersedes: July 6, 1995 and October 20, 2003 Approved by: Jeff ...

    Read More
    (2 Mb PDF, 39 pgs)

    May 7, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Open Burning Regulation 5 Effective May 6, 2019 Supersedes: July 6, 1995 and October 20, 2003 Approved by: Jeff ...

  • In-Station Diagnostics (ISD) September 1, 2010 Deadline Compliance Agreement Program
    In-Station Diagnostics (ISD) September 1, 2010 Deadline Compliance Agreement Program

    Aug 31, 2010 ... Compliance and Enforcement Division August 31, 2010 Compliance Advisory This Advisory is provided to inform you about activities of the Air District which may affect your operation. It is ...

    Read More
    (82 Kb PDF, 2 pgs)

    Aug 31, 2010 ... Compliance and Enforcement Division August 31, 2010 Compliance Advisory This Advisory is provided to inform you about activities of the Air District which may affect your operation. It is ...

  • FYE 2026 TFCA 40 Percent Fund Guidance
    FYE 2026 TFCA 40 Percent Fund Guidance

    Dec 12, 2024 ... Transportation Fund for Clean Air 40% Fund Expenditure Plan Guidance Commencing Fiscal Year Ending 2026 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 54 pgs)

    Dec 12, 2024 ... Transportation Fund for Clean Air 40% Fund Expenditure Plan Guidance Commencing Fiscal Year Ending 2026 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 ...

  • FYE 2026 TFCA 40 Percent Fund Guidance
    FYE 2026 TFCA 40 Percent Fund Guidance

    Jun 2, 2025 ... Transportation Fund for Clean Air 40% Fund Expenditure Plan Guidance Commencing Fiscal Year Ending 2026 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 51 pgs)

    Jun 2, 2025 ... Transportation Fund for Clean Air 40% Fund Expenditure Plan Guidance Commencing Fiscal Year Ending 2026 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 ...

  • 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

    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 ...

  • East Oakland Emission Inventory Report
    East Oakland Emission Inventory Report

    Jun 11, 2024 ... East Oakland Emissions Inventory: A Closer Look at Permitted Sources Prepared for the East Oakland AB 617 Steering Committee June 2024 ...

    Read More
    (1 Mb PDF, 14 pgs)

    Jun 11, 2024 ... East Oakland Emissions Inventory: A Closer Look at Permitted Sources Prepared for the East Oakland AB 617 Steering Committee June 2024 ...

  • HRA
    HRA

    Health Risk Assessment

    Read More
    (523 Kb PDF, 4 pgs)

    Health Risk Assessment

  • HRSA - Word Format
    HRSA - Word Format

    Apr 12, 2016 ... Form HRSA BAY AREA AIR QUALITY MANAGEMENT DISTRICT 375 Beale Street, Suite 600, San Francisco, CA 94105. . . (415) 749-4990 . . . FAX (415) 749-5030 OR 4949 WEBSITE: WWW.BAAQMD.GOV Health Risk ...

    Read More
    (526 Kb PDF, 4 pgs)

    Apr 12, 2016 ... Form HRSA BAY AREA AIR QUALITY MANAGEMENT DISTRICT 375 Beale Street, Suite 600, San Francisco, CA 94105. . . (415) 749-4990 . . . FAX (415) 749-5030 OR 4949 WEBSITE: WWW.BAAQMD.GOV Health Risk ...

  • Advisory Council Minutes
    Advisory Council Minutes

    Oct 12, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, July 11, 2012 ...

    Read More
    (210 Kb PDF, 11 pgs)

    Oct 12, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, July 11, 2012 ...

  • Comments from EPA
    Comments from EPA

    Aug 25, 2004 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 94105 April 14, 2004 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality ...

    Read More
    (287 Kb PDF, 70 pgs)

    Aug 25, 2004 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 94105 April 14, 2004 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Jan 26, 2005 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 94105 April 14, 2004 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality ...

    Read More
    (287 Kb PDF, 70 pgs)

    Jan 26, 2005 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 94105 April 14, 2004 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality ...

  • Response to Comments from EPA B
    Response to Comments from EPA B

    Jan 26, 2005 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 94105 April 14, 2004 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality ...

    Read More
    (287 Kb PDF, 70 pgs)

    Jan 26, 2005 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 94105 April 14, 2004 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality ...

Spare the Air Status