Hanapin

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

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

    Read More
    (4 Mb PDF, 8 pgs)

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

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

    Feb 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (18 Mb PDF, 252 pgs)

    Feb 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • Engineering Evaluation
    Engineering Evaluation

    Mar 23, 2011 ... 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
    (1 Mb PDF, 50 pgs)

    Mar 23, 2011 ... 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 2019 A
    Semi-Annual Monitoring Report 2019 A

    Mar 16, 2020 ... 3101 Busch Drive Fairfield. CA 94534 ON!:. OF- 1t-t:. ANHt:.LSt:."-::1-SCH COMPANlt:.S 2020 HAR 13 AM IQ: 36 , 1 I ~· ''' I"\/ \ •1 1. , [. ;, J .. ~ j , ;,j Ut li.... I ) 8/ M,". '/1C':· ...

    Read More
    (17 Mb PDF, 54 pgs)

    Mar 16, 2020 ... 3101 Busch Drive Fairfield. CA 94534 ON!:. OF- 1t-t:. ANHt:.LSt:."-::1-SCH COMPANlt:.S 2020 HAR 13 AM IQ: 36 , 1 I ~· ''' I"\/ \ •1 1. , [. ;, J .. ~ j , ;,j Ut li.... I ) 8/ M,". '/1C':· ...

  • Draft Rule
    Draft Rule

    Oct 20, 2015 ... Correction to Non-Functional, Permanently Installed Heater Exemption (Section 111) An administrative error was discovered in the proposed effective date of the Non- functional, Permanently ...

    Read More
    (250 Kb PDF, 9 pgs)

    Oct 20, 2015 ... Correction to Non-Functional, Permanently Installed Heater Exemption (Section 111) An administrative error was discovered in the proposed effective date of the Non- functional, Permanently ...

  • Statement of Basis 12-5-2016
    Statement of Basis 12-5-2016

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (468 Kb PDF, 28 pgs)

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • Committee Agenda
    Committee Agenda

    Mar 14, 2019 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA ...

    Read More
    (2 Mb PDF, 227 pgs)

    Mar 14, 2019 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA ...

  • Pre-Bidders Conference and Webinar Presentation
    Pre-Bidders Conference and Webinar Presentation

    Nob 21, 2014 ... RFP #2014-011 Financial & TFCA Audits Webinar November 20, 2014  Karen Schkolnick, Air Quality Program Manager  Stephanie Osaze, Finance Manager Bay Area Air Quality Management ...

    Read More
    (932 Kb PDF, 18 pgs)

    Nob 21, 2014 ... RFP #2014-011 Financial & TFCA Audits Webinar November 20, 2014  Karen Schkolnick, Air Quality Program Manager  Stephanie Osaze, Finance Manager Bay Area Air Quality Management ...

  • 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 2020 B
    Semi-Annual Monitoring Report 2020 B

    Sep 23, 2021 ... "' 1/11/ Busch DFiu Fair/ìcld C ,/ 9.¡53.¡ ONt: 'J~ 1 t-t: ANH ti St ~ ,;,,· H '.::m,1f"A"llt.9 ';;·•r". !_,'."; .t::!1:31 l' !: l '\. --~ - . : .. ! September 10, 2021 Director of Compliance ...

    Read More
    (11 Mb PDF, 35 pgs)

    Sep 23, 2021 ... "' 1/11/ Busch DFiu Fair/ìcld C ,/ 9.¡53.¡ ONt: 'J~ 1 t-t: ANH ti St ~ ,;,,· H '.::m,1f"A"llt.9 ';;·•r". !_,'."; .t::!1:31 l' !: l '\. --~ - . : .. ! September 10, 2021 Director of Compliance ...

  • Current Permit
    Current Permit

    Aug 13, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Potrero Hills Landfill, Inc.

    Read More
    (612 Kb PDF, 51 pgs)

    Aug 13, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Potrero Hills Landfill, Inc.

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

    May 27, 2022 ... OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 May 27, 2022 Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (1 Mb PDF, 59 pgs)

    May 27, 2022 ... OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 May 27, 2022 Director of Compliance and Enforcement Bay Area Air ...

  • Budget FYE 2020
    Budget FYE 2020

    Hun 13, 2019 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2020 March 13, 2007 BAAQMD Fiscal Year Ending 2020 i ...

    Read More
    (2 Mb PDF, 212 pgs)

    Hun 13, 2019 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2020 March 13, 2007 BAAQMD Fiscal Year Ending 2020 i ...

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

    Jul 19, 2023 ... Sent via email July 20, 2023 Refinery, Asphalt Plant & B5574 June 2023 30-Day Title V Deviation Reports Monitoring Reports for January 2023-June 2023 Mr. Jeff Gove ...

    Read More
    (4 Mb PDF, 41 pgs)

    Jul 19, 2023 ... Sent via email July 20, 2023 Refinery, Asphalt Plant & B5574 June 2023 30-Day Title V Deviation Reports Monitoring Reports for January 2023-June 2023 Mr. Jeff Gove ...

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

    Jul 19, 2023 ... Sent via email July 20, 2023 Refinery, Asphalt Plant & B5574 June 2023 30-Day Title V Deviation Reports Monitoring Reports for January 2023-June 2023 Mr. Jeff Gove ...

    Read More
    (4 Mb PDF, 41 pgs)

    Jul 19, 2023 ... Sent via email July 20, 2023 Refinery, Asphalt Plant & B5574 June 2023 30-Day Title V Deviation Reports Monitoring Reports for January 2023-June 2023 Mr. Jeff Gove ...

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

    Jul 19, 2023 ... Sent via email July 20, 2023 Refinery, Asphalt Plant & B5574 June 2023 30-Day Title V Deviation Reports Monitoring Reports for January 2023-June 2023 Mr. Jeff Gove ...

    Read More
    (4 Mb PDF, 41 pgs)

    Jul 19, 2023 ... Sent via email July 20, 2023 Refinery, Asphalt Plant & B5574 June 2023 30-Day Title V Deviation Reports Monitoring Reports for January 2023-June 2023 Mr. Jeff Gove ...

  • CEIR update Oct 29 2014
    CEIR update Oct 29 2014

    Oct 29, 2014 ... APPENDIX A REVISED TABLE S-2 REVISED FACILITY ANNUAL EMISSIONS SUMMARY Lehigh Southwest Cement Company Cupertino Facility Unpaved PF-Crushing Emergency Welding Roads Paved/Unpaved Stockpile ...

    Read More
    (206 Kb PDF, 34 pgs)

    Oct 29, 2014 ... APPENDIX A REVISED TABLE S-2 REVISED FACILITY ANNUAL EMISSIONS SUMMARY Lehigh Southwest Cement Company Cupertino Facility Unpaved PF-Crushing Emergency Welding Roads Paved/Unpaved Stockpile ...

  • Committee Agenda
    Committee Agenda

    Apr 9, 2012 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JENNIFER HOSTERMAN - CHAIR MAYOR LEE - VICE CHAIR SUSAN GARNER SUSAN GORIN CAROLE GROOM DAVID HUDSON MARK ...

    Read More
    (408 Kb PDF, 11 pgs)

    Apr 9, 2012 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JENNIFER HOSTERMAN - CHAIR MAYOR LEE - VICE CHAIR SUSAN GARNER SUSAN GORIN CAROLE GROOM DAVID HUDSON MARK ...

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

    Aug 24, 2023 ... July 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 Re: Title V CEMS Semi-Annual Monitoring Report ...

    Read More
    (1 Mb PDF, 23 pgs)

    Aug 24, 2023 ... July 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 Re: Title V CEMS Semi-Annual Monitoring Report ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jan 30, 2023 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 23 pgs)

    Jan 30, 2023 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016