Hanapin

  • Engineering Evaluation
    Engineering Evaluation

    May 3, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (102 Kb PDF, 32 pgs)

    May 3, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • Energy Sector
    Energy Sector

    Jan 9, 2017 ... 2017 Plan Volume 2 — Energy Sector EN1: Decarbonize Electricity Generation Brief Summary: This measure would focus on lowering carbon emissions by switching the fuel sources used in ...

    Read More
    (255 Kb PDF, 11 pgs)

    Jan 9, 2017 ... 2017 Plan Volume 2 — Energy Sector EN1: Decarbonize Electricity Generation Brief Summary: This measure would focus on lowering carbon emissions by switching the fuel sources used in ...

  • Council Agenda
    Council Agenda

    Nov 7, 2014 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM NOVEMBER 12, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER 1. Opening ...

    Read More
    (1 Mb PDF, 32 pgs)

    Nov 7, 2014 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM NOVEMBER 12, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER 1. Opening ...

  • Draft New Regulation 13, Rule 1
    Draft New Regulation 13, Rule 1

    Mar 24, 2017 ... DRAFT March 21, 2017 REGULATION 13 CLIMATE CHANGE POLLUTANTS RULE 1 PETROLEUM REFINING CARBON INTENSITY LIMITS OR FACILITY-WIDE GHG EMISSION LIMITS EFFECTIVE 1/1/2018 INDEX 13-1-100 ...

    Read More
    (539 Kb PDF, 1 pg)

    Mar 24, 2017 ... DRAFT March 21, 2017 REGULATION 13 CLIMATE CHANGE POLLUTANTS RULE 1 PETROLEUM REFINING CARBON INTENSITY LIMITS OR FACILITY-WIDE GHG EMISSION LIMITS EFFECTIVE 1/1/2018 INDEX 13-1-100 ...

  • 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 A
    Semi-Annual Monitoring Report 2024 A

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

    Read More
    (24 Mb PDF, 419 pgs)

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

  • 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 ...

  • 698526 Permit Evaluation
    698526 Permit Evaluation

    Jun 4, 2024 ... Peterson Power Systems, Inc. Facility #: 203455 Application #: 698526 ENGINEERING EVALUATION Peterson Power Systems, Inc. 2828 Teagarden Street, San Leandro, CA 94577 Facility ID #: 203455 ...

    Read More
    (359 Kb PDF, 11 pgs)

    Jun 4, 2024 ... Peterson Power Systems, Inc. Facility #: 203455 Application #: 698526 ENGINEERING EVALUATION Peterson Power Systems, Inc. 2828 Teagarden Street, San Leandro, CA 94577 Facility ID #: 203455 ...

  • Statement of Basis
    Statement of Basis

    Apr 4, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (641 Kb PDF, 30 pgs)

    Apr 4, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

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

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • Charge Webinar Presentation 6-11-2015
    Charge Webinar Presentation 6-11-2015

    Jun 11, 2015 ... Charge! Program Fiscal Year Ending (FYE) 2015 Transportation Fund for Clean Air (TFCA) JUNE 11, 2015 Linda Hui, Analyst Michael Neward, Analyst Bay Area Air Quality Management District ...

    Read More
    (1 Mb PDF, 37 pgs)

    Jun 11, 2015 ... Charge! Program Fiscal Year Ending (FYE) 2015 Transportation Fund for Clean Air (TFCA) JUNE 11, 2015 Linda Hui, Analyst Michael Neward, Analyst Bay Area Air Quality Management District ...

  • Engineering Evaluation
    Engineering Evaluation

    Sep 22, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (126 Kb PDF, 45 pgs)

    Sep 22, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • 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 ...

  • Council Agenda
    Council Agenda

    Jan 8, 2015 ... ADVISORY COUNCIL REGULAR MEETING & RETREAT TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 14, 2015 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

    Read More
    (1 Mb PDF, 38 pgs)

    Jan 8, 2015 ... ADVISORY COUNCIL REGULAR MEETING & RETREAT TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 14, 2015 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Jan 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (13 Mb PDF, 178 pgs)

    Jan 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • Committee Presentations
    Committee Presentations

    Oct 21, 2021 ... AGENDA: 3 Projects and Contracts with Proposed Awards over $100,000 Mobile Source and Climate Impacts Committee Meeting October 28, 2021 Karen M. Schkolnick, Director Strategic Incentives ...

    Read More
    (2 Mb PDF, 53 pgs)

    Oct 21, 2021 ... AGENDA: 3 Projects and Contracts with Proposed Awards over $100,000 Mobile Source and Climate Impacts Committee Meeting October 28, 2021 Karen M. Schkolnick, Director Strategic Incentives ...

  • Current Permit
    Current Permit

    Jul 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: GenOn Delta LLC, Pittsburg ...

    Read More
    (1 Mb PDF, 68 pgs)

    Jul 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: GenOn Delta LLC, Pittsburg ...

  • 730955 Public Notice Evaluation
    730955 Public Notice Evaluation

    Mar 9, 2026 ... ENGINEERING EVALUATION DRAFT Facility ID 203985 Zippy Shell San Jose 1535 Industrial Avenue, San Jose, CA, 95112 Application No. 730955 Background Zippy Shell San Jose is applying for an ...

    Read More
    (577 Kb PDF, 26 pgs)

    Mar 9, 2026 ... ENGINEERING EVALUATION DRAFT Facility ID 203985 Zippy Shell San Jose 1535 Industrial Avenue, San Jose, CA, 95112 Application No. 730955 Background Zippy Shell San Jose is applying for an ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016