Hanapin

  • 421014 Permit Evaluation
    421014 Permit Evaluation

    Okt 10, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 14379 Kaiser Permanente Sleepy Hollow MOB 27303 Sleepy Hollow Avenue, Hayward, CA 94545 Application No. 421014 Background Kaiser Permanente ...

    Read More
    (203 Kb PDF, 6 pgs)

    Okt 10, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 14379 Kaiser Permanente Sleepy Hollow MOB 27303 Sleepy Hollow Avenue, Hayward, CA 94545 Application No. 421014 Background Kaiser Permanente ...

  • 477248 Permit Evaluation
    477248 Permit Evaluation

    Mar 14, 2019 ... ENGINEERING EVALUATION Facility ID No. 201552 Napa Senior Center Watermark 4055 Solano Avenue, Napa, CA 94558 Application No. 477248 Background Weckworth Electric Group is applying for ...

    Read More
    (132 Kb PDF, 6 pgs)

    Mar 14, 2019 ... ENGINEERING EVALUATION Facility ID No. 201552 Napa Senior Center Watermark 4055 Solano Avenue, Napa, CA 94558 Application No. 477248 Background Weckworth Electric Group is applying for ...

  • Meeting Summary
    Meeting Summary

    Nov 20, 2019 ... M E M O R A N D U M November 19, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of November 13, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

    Read More
    (769 Kb PDF, 7 pgs)

    Nov 20, 2019 ... M E M O R A N D U M November 19, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of November 13, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

  • BAAQMD Yr 15 CMP VIP MSIF summary 6514
    BAAQMD Yr 15 CMP VIP MSIF summary 6514

    Hun 5, 2014 ... Summary of all Year 15 CMP, MSIF and VIP approved/ eligible projects (As of 6/5/14) Emission Reductions (Tons per year) Board Equipment # of Proposed contract Project # Project type Applicant ...

    Read More
    (22 Kb PDF, 5 pgs)

    Hun 5, 2014 ... Summary of all Year 15 CMP, MSIF and VIP approved/ eligible projects (As of 6/5/14) Emission Reductions (Tons per year) Board Equipment # of Proposed contract Project # Project type Applicant ...

  • Committee Minutes
    Committee Minutes

    Oct 1, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee ...

    Read More
    (223 Kb PDF, 5 pgs)

    Oct 1, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee ...

  • Steering Committee Meeting Summary
    Steering Committee Meeting Summary

    Hul 3, 2019 ... M E M O R A N D U M June 28, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of June 19, 2019 Richmond-San Pablo Area Community Air Monitoring Plan Steering ...

    Read More
    (106 Kb PDF, 6 pgs)

    Hul 3, 2019 ... M E M O R A N D U M June 28, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of June 19, 2019 Richmond-San Pablo Area Community Air Monitoring Plan Steering ...

  • Meeting Summary
    Meeting Summary

    Oct 18, 2019 ... M E M O R A N D U M October 15, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of October 9, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

    Read More
    (1 Mb PDF, 8 pgs)

    Oct 18, 2019 ... M E M O R A N D U M October 15, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of October 9, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

  • Council Minutes
    Council Minutes

    Oct 31, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, February 6, 2017 ...

    Read More
    (293 Kb PDF, 5 pgs)

    Oct 31, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, February 6, 2017 ...

  • West Oakland Zero Emission Grant Program Application Webinar Presentation
    West Oakland Zero Emission Grant Program Application Webinar Presentation

    Jul 24, 2018 ... West Oakland Zero-Emission Grant Program Pre-Application Workshop July 24, 2018 Chengfeng Wang Program ...

    Read More
    (809 Kb PDF, 25 pgs)

    Jul 24, 2018 ... West Oakland Zero-Emission Grant Program Pre-Application Workshop July 24, 2018 Chengfeng Wang Program ...

  • 664823 Permit Evaluation
    664823 Permit Evaluation

    Dec 15, 2022 ... ENGINEERING EVALUATION Facility ID No. 202784 BTC III San Jose Logistics Center LP 650 North King Road, San Jose, CA 95133 Application No. 664823 Background BTC III San Jose Logistics ...

    Read More
    (278 Kb PDF, 9 pgs)

    Dec 15, 2022 ... ENGINEERING EVALUATION Facility ID No. 202784 BTC III San Jose Logistics Center LP 650 North King Road, San Jose, CA 95133 Application No. 664823 Background BTC III San Jose Logistics ...

  • Board Minutes
    Board Minutes

    Set 4, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Special Meeting Thursday, July 31, 2014 APPROVED MINUTES 1. CALL TO ...

    Read More
    (235 Kb PDF, 7 pgs)

    Set 4, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Special Meeting Thursday, July 31, 2014 APPROVED MINUTES 1. CALL TO ...

  • Board Presentations
    Board Presentations

    Jan 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)

    Jan 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 2019 A
    Semi-Annual Monitoring Report 2019 A

    Set 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

    Read More
    (3 Mb PDF, 8 pgs)

    Set 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Abr 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...

    Read More
    (3 Mb PDF, 8 pgs)

    Abr 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...

  • Presentation
    Presentation

    Oct 7, 2020 ... DRAFT OCTOBER 2020 ...

    Read More
    (10 Mb PDF, 56 pgs)

    Oct 7, 2020 ... DRAFT OCTOBER 2020 ...

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

    Peb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

    Read More
    (4 Mb PDF, 9 pgs)

    Peb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

  • Proposed Permit
    Proposed Permit

    May 19, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: STRONGWELL Facility #A2918 ...

    Read More
    (100 Kb PDF, 26 pgs)

    May 19, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: STRONGWELL Facility #A2918 ...

  • Richmond Steering Committee Meeting Summary
    Richmond Steering Committee Meeting Summary

    Apr 18, 2019 ... M E M O R A N D U M April 9, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of April 3, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

    Read More
    (168 Kb PDF, 7 pgs)

    Apr 18, 2019 ... M E M O R A N D U M April 9, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of April 3, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

  • Meeting Summary
    Meeting Summary

    Jul 26, 2019 ... M E M O R A N D U M July 15, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of July 10, 2019 Richmond-San Pablo Area Community Air Monitoring Plan Steering ...

    Read More
    (1 Mb PDF, 11 pgs)

    Jul 26, 2019 ... M E M O R A N D U M July 15, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of July 10, 2019 Richmond-San Pablo Area Community Air Monitoring Plan Steering ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Set 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)

    Set 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 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016