Hanapin

  • Board Minutes
    Board Minutes

    Jun 26, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, May 31, 2017 APPROVED MINUTES ...

    Read More
    (347 Kb PDF, 5 pgs)

    Jun 26, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, May 31, 2017 APPROVED MINUTES ...

  • Appendix 2 – Webinar Presentation
    Appendix 2 – Webinar Presentation

    Jan 15, 2020 ... West Oakland Zero-Emission Grant Program Pre-Application Workshop January 15, 2020 Sean Newlin Staff ...

    Read More
    (852 Kb PDF, 22 pgs)

    Jan 15, 2020 ... West Oakland Zero-Emission Grant Program Pre-Application Workshop January 15, 2020 Sean Newlin Staff ...

  • WOCAP Five Year Report
    WOCAP Five Year Report

    Sep 27, 2024 ... Owning Our Air: West Oakland Community Action Plan FIFTH YEAR ANNUAL REPORT October 9, 2024 Submitted to: California Air Resources Board Submitted by: Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 37 pgs)

    Sep 27, 2024 ... Owning Our Air: West Oakland Community Action Plan FIFTH YEAR ANNUAL REPORT October 9, 2024 Submitted to: California Air Resources Board Submitted by: Bay Area Air Quality ...

  • Ultrafine Particles: Ambient Monitoring & Field Studies
    Ultrafine Particles: Ambient Monitoring & Field Studies

    Jul 24, 2013 ... REPORT ON THE FEBRUARY 8, 2012 ADVISORY COUNCIL MEETING ON ULTRAFINE PARTICLES: AMBIENT MONITORING AND FIELD STUDIES SUMMARY The following presentations were made at the February 8, 2012 ...

    Read More
    (110 Kb PDF, 6 pgs)

    Jul 24, 2013 ... REPORT ON THE FEBRUARY 8, 2012 ADVISORY COUNCIL MEETING ON ULTRAFINE PARTICLES: AMBIENT MONITORING AND FIELD STUDIES SUMMARY The following presentations were made at the February 8, 2012 ...

  • 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 ...

  • 21309 Permit Evaluation
    21309 Permit Evaluation

    Feb 9, 2010 ... DRAFT Engineering Evaluation Former JoFran Dry Cleaners Plant No. 7540; Application No. 21309 Background RRM, Inc. has applied for an authority to construct for soil remediation at the ...

    Read More
    (35 Kb PDF, 4 pgs)

    Feb 9, 2010 ... DRAFT Engineering Evaluation Former JoFran Dry Cleaners Plant No. 7540; Application No. 21309 Background RRM, Inc. has applied for an authority to construct for soil remediation at the ...

  • 638290 Permit Evaluation
    638290 Permit Evaluation

    May 25, 2022 ... ENGINEERING EVALUATION Facility ID No. 202247 1888 MLK Jr Way 1888 Martin Luther King Junior Way, CA, 94612 Application No. 638290 Background 1888 MLK Jr Way is applying for an ...

    Read More
    (307 Kb PDF, 9 pgs)

    May 25, 2022 ... ENGINEERING EVALUATION Facility ID No. 202247 1888 MLK Jr Way 1888 Martin Luther King Junior Way, CA, 94612 Application No. 638290 Background 1888 MLK Jr Way is applying for an ...

  • Presentation
    Presentation

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

    Read More
    (10 Mb PDF, 56 pgs)

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

  • Board Minutes
    Board Minutes

    Sep 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)

    Sep 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 2021 A
    Semi-Annual Monitoring Report 2021 A

    Feb 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)

    Feb 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 ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Sep 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)

    Sep 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

    Apr 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)

    Apr 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 ...

  • Meeting Summary
    Meeting Summary

    Jan 27, 2020 ... M E M O R A N D U M January 24, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of January 22, 2020 Richmond-San Pablo Area Community Air Monitoring Plan ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jan 27, 2020 ... M E M O R A N D U M January 24, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of January 22, 2020 Richmond-San Pablo Area Community Air Monitoring Plan ...

  • Current Permit
    Current Permit

    Oct 26, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hubbell Lenoir City, Inc.

    Read More
    (89 Kb PDF, 25 pgs)

    Oct 26, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hubbell Lenoir City, Inc.

  • 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 ...

  • Board Presentations
    Board Presentations

    Dec 1, 2020 ... AGENDA: 12 Board of Directors Special Meeting December 2, 2020 Alison Kirk, Principal Environmental Planner Jay Howard, Assembly Bill 617 Project Manager ...

    Read More
    (4 Mb PDF, 41 pgs)

    Dec 1, 2020 ... AGENDA: 12 Board of Directors Special Meeting December 2, 2020 Alison Kirk, Principal Environmental Planner Jay Howard, Assembly Bill 617 Project Manager ...

  • Annual Report Slides
    Annual Report Slides

    Nov 18, 2020 ... NOVEMBER 2020 ...

    Read More
    (10 Mb PDF, 60 pgs)

    Nov 18, 2020 ... NOVEMBER 2020 ...

  • 27274 Permit Evaluation
    27274 Permit Evaluation

    Nov 17, 2015 ... ENGINEERING EVALUATION (DRAFT) Safeway, Inc. 1 Camino Alto, Mill Valley, CA 94941 Plant Number: 32122 Application Number: 27274 BACKGROUND The Applicant has submitted an application for a ...

    Read More
    (595 Kb PDF, 5 pgs)

    Nov 17, 2015 ... ENGINEERING EVALUATION (DRAFT) Safeway, Inc. 1 Camino Alto, Mill Valley, CA 94941 Plant Number: 32122 Application Number: 27274 BACKGROUND The Applicant has submitted an application for a ...

  • 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 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016