Hanapin

  • Proposed Amendments to Regulation 3 Fees (Revised 6/01/2017)
    Proposed Amendments to Regulation 3 Fees (Revised 6/01/2017)

    Jun 1, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of ...

    Read More
    (331 Kb PDF, 53 pgs)

    Jun 1, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of ...

  • 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 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 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 ...

  • Engineering Evaluation
    Engineering Evaluation

    Apr 21, 2010 ... ENGINEERING EVALUATION REPORT SHELL OIL PRODUCTS PLANT NO. 11 APPLICATION NO. 21415 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits (IERCs), in accordance ...

    Read More
    (26 Kb PDF, 7 pgs)

    Apr 21, 2010 ... ENGINEERING EVALUATION REPORT SHELL OIL PRODUCTS PLANT NO. 11 APPLICATION NO. 21415 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits (IERCs), in accordance ...

  • 31138 Permit Evaluation
    31138 Permit Evaluation

    Set 21, 2021 ... DRAFT ENGINEERING EVALUATION George Washington High School Plant No. 24980 Application No: 31138 BACKGROUND The George Washington High School is applying for an Authority to Construct ...

    Read More
    (187 Kb PDF, 7 pgs)

    Set 21, 2021 ... DRAFT ENGINEERING EVALUATION George Washington High School Plant No. 24980 Application No: 31138 BACKGROUND The George Washington High School is applying for an Authority to Construct ...

  • 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 ...

  • 31988 Permit Evaluation
    31988 Permit Evaluation

    Ago 18, 2023 ... DRAFT Engineering Evaluation Royal Ground Coffee Cafe 1208 4th Street San Rafael, CA 94901 Plant No. 25284 Application No. 31988 BACKGROUND Royal Ground Coffee Cafe has applied for an ...

    Read More
    (186 Kb PDF, 11 pgs)

    Ago 18, 2023 ... DRAFT Engineering Evaluation Royal Ground Coffee Cafe 1208 4th Street San Rafael, CA 94901 Plant No. 25284 Application No. 31988 BACKGROUND Royal Ground Coffee Cafe has applied for an ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Oct 23, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (796 Kb PDF, 19 pgs)

    Oct 23, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • 25920 Permit Evaluation
    25920 Permit Evaluation

    Mar 20, 2014 ... Draft Engineering Evaluation Town of Yountville Application No. 25920 Plant No. 22240 BACKGROUND The Town of Yountville has applied for an Authority to Construct and/or Permit to Operate for ...

    Read More
    (237 Kb PDF, 6 pgs)

    Mar 20, 2014 ... Draft Engineering Evaluation Town of Yountville Application No. 25920 Plant No. 22240 BACKGROUND The Town of Yountville has applied for an Authority to Construct and/or Permit to Operate for ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Abr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Abr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Peb 8, 2022 ... Mariposa Energy, LLC, '""~-· t./·1 .. ,- R_(.;,1 ß,,,c,r\ ,-t.. Q_.1t.1 ...... !.. Tt~ { ,2 i._19 l .S 1 (J i.. 4 J ~ anuary 18~(:),tt---------------------------"---=::..:__ _ I• l Director of ...

    Read More
    (4 Mb PDF, 10 pgs)

    Peb 8, 2022 ... Mariposa Energy, LLC, '""~-· t./·1 .. ,- R_(.;,1 ß,,,c,r\ ,-t.. Q_.1t.1 ...... !.. Tt~ { ,2 i._19 l .S 1 (J i.. 4 J ~ anuary 18~(:),tt---------------------------"---=::..:__ _ I• l Director of ...

  • Program Description and Status Report
    Program Description and Status Report

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (215 Kb PDF, 34 pgs)

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • Green Ports Initiative Update
    Green Ports Initiative Update

    Dec 12, 2007 ... Bay Area Air Quality Bay Area Air Quality Management District Management District CARE Task Force Meeting CARE Task Force Meeting December 12, 2007 December 12, ...

    Read More
    (79 Kb PDF, 15 pgs)

    Dec 12, 2007 ... Bay Area Air Quality Bay Area Air Quality Management District Management District CARE Task Force Meeting CARE Task Force Meeting December 12, 2007 December 12, ...

  • Engineering Evalaution
    Engineering Evalaution

    Dec 29, 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 ...

    Read More
    (255 Kb PDF, 48 pgs)

    Dec 29, 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 ...

  • 712408 Permit Evaluation
    712408 Permit Evaluation

    Mar 4, 2025 ... ENGINEERING EVALUATION Facility ID No. 20829 Ensign Sonoma Healthcare Center 1250 Broadway Avenue, Sonoma, CA 95476 Application No. 712408 Background Ensign Sonoma Healthcare Center ...

    Read More
    (273 Kb PDF, 11 pgs)

    Mar 4, 2025 ... ENGINEERING EVALUATION Facility ID No. 20829 Ensign Sonoma Healthcare Center 1250 Broadway Avenue, Sonoma, CA 95476 Application No. 712408 Background Ensign Sonoma Healthcare Center ...

  • B7040_Ameresco_HMB_LLC_071725_A pdf
    B7040_Ameresco_HMB_LLC_071725_A pdf

    Aug 13, 2025 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 15, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (554 Kb PDF, 15 pgs)

    Aug 13, 2025 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 15, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Board Presentation
    Board Presentation

    Nov 9, 2018 ... AGENDA: 13 Anniversary of the 2017 Northern California Wildfires and Update on Wildfire Program Development November 7, 2018 Eric Stevenson, Director of Meteorology & Measurement Dr. Judith ...

    Read More
    (1 Mb PDF, 23 pgs)

    Nov 9, 2018 ... AGENDA: 13 Anniversary of the 2017 Northern California Wildfires and Update on Wildfire Program Development November 7, 2018 Eric Stevenson, Director of Meteorology & Measurement Dr. Judith ...

  • Air District TAC Emission Factor Guidance – Appendix A: Default TAC Emission Factors
    Air District TAC Emission Factor Guidance – Appendix A: Default TAC Emission Factors

    Aug 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines Appendix A Default TAC Emission Factors for Specific Source Categories August 2020 H:\Engineering\Rule ...

    Read More
    (355 Kb PDF, 14 pgs)

    Aug 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines Appendix A Default TAC Emission Factors for Specific Source Categories August 2020 H:\Engineering\Rule ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016