Hanapin

  • Crown Hill Materials C and D Letter
    Crown Hill Materials C and D Letter

    Aug 18, 2025 ... OFFICE OF THE GENERAL COUNSEL Telephone: (415) 749-4920 Fax: (415) 749-5103 August 18, 2025 VIA ELECTRONIC AND U.S. MAIL: Michael D. Corrigan, Esq. Dickenson Peatman, & Fogarty law ...

    Read More
    (109 Kb PDF, 2 pgs)

    Aug 18, 2025 ... OFFICE OF THE GENERAL COUNSEL Telephone: (415) 749-4920 Fax: (415) 749-5103 August 18, 2025 VIA ELECTRONIC AND U.S. MAIL: Michael D. Corrigan, Esq. Dickenson Peatman, & Fogarty law ...

  • Letter to EPA
    Letter to EPA

    Dis 21, 2011 ... December 21, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom Bates ...

    Read More
    (29 Kb PDF, 1 pg)

    Dis 21, 2011 ... December 21, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom Bates ...

  • Letter to EPA
    Letter to EPA

    Hul 31, 2012 ... July 27, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (79 Kb PDF, 1 pg)

    Hul 31, 2012 ... July 27, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

  • Letter to EPA
    Letter to EPA

    Mar 1, 2013 ... February 28, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed ...

    Read More
    (77 Kb PDF, 1 pg)

    Mar 1, 2013 ... February 28, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed ...

  • Letter to EPA
    Letter to EPA

    Peb 23, 2015 ... February 23, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...

    Read More
    (74 Kb PDF, 1 pg)

    Peb 23, 2015 ... February 23, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...

  • 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 ...

  • 2025 Five-Year Network Assessment
    2025 Five-Year Network Assessment

    Jun 25, 2025 ... 2025 Five-Year Air Monitoring Network Assessment Assessment of and Recommendations for the Air District’s Ambient Air Monitoring Network For more information on this ...

    Read More
    (4 Mb PDF, 63 pgs)

    Jun 25, 2025 ... 2025 Five-Year Air Monitoring Network Assessment Assessment of and Recommendations for the Air District’s Ambient Air Monitoring Network For more information on this ...

  • 29517 Public Notice
    29517 Public Notice

    Apr 15, 2019 ... PUBLIC NOTICE April 18, 2019 TO: Parents or guardians of children enrolled at the following school: Hoover Elementary School McClymonds High School St. Andrew M.B.C Private P.C.P.C.

    Read More
    (103 Kb PDF, 2 pgs)

    Apr 15, 2019 ... PUBLIC NOTICE April 18, 2019 TO: Parents or guardians of children enrolled at the following school: Hoover Elementary School McClymonds High School St. Andrew M.B.C Private P.C.P.C.

  • 30279 Public Notice
    30279 Public Notice

    Mar 6, 2020 ... PUBLIC NOTICE March 11, 2020 TO: Parents or guardians of children enrolled at the following school(s): McKinley Elementary School (including South County Consortium) Petaluma Accelerated ...

    Read More
    (102 Kb PDF, 2 pgs)

    Mar 6, 2020 ... PUBLIC NOTICE March 11, 2020 TO: Parents or guardians of children enrolled at the following school(s): McKinley Elementary School (including South County Consortium) Petaluma Accelerated ...

  • 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 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 ...

  • BAAQMD_Extension_Rank_List_100710
    BAAQMD_Extension_Rank_List_100710

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

    Read More
    (1 Mb PDF, 20 pgs)

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

  • 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 ...

  • Committee Minutes
    Committee Minutes

    Jan 22, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 Videoconference Location: Santa Rosa Junior College Doyle Library Room 4243 1501 ...

    Read More
    (160 Kb PDF, 3 pgs)

    Jan 22, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 Videoconference Location: Santa Rosa Junior College Doyle Library Room 4243 1501 ...

  • 30279 Public Notice Spanish
    30279 Public Notice Spanish

    Mar 6, 2020 ... AVISO PÚBLICO 11 de marzo de 2020 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: McKinley Elementary School (including South County Consortium) Petaluma ...

    Read More
    (97 Kb PDF, 2 pgs)

    Mar 6, 2020 ... AVISO PÚBLICO 11 de marzo de 2020 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: McKinley Elementary School (including South County Consortium) Petaluma ...

  • Committee Minutes
    Committee Minutes

    Mar 26, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 Videoconference Location: Santa Rosa Junior College Doyle Library Room 4243 1501 ...

    Read More
    (211 Kb PDF, 4 pgs)

    Mar 26, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 Videoconference Location: Santa Rosa Junior College Doyle Library Room 4243 1501 ...

  • Committee Minutes
    Committee Minutes

    Apr 24, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Budget and Finance Committee Meeting ...

    Read More
    (174 Kb PDF, 6 pgs)

    Apr 24, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Budget and Finance Committee Meeting ...

  • Facility Fact Sheet
    Facility Fact Sheet

    Apr 9, 2020 ... Schnitzer Steel Facility - #A0208 The Schnitzer Steel facility is a scrap metal recycling Joint Products Plant where light fibrous material from and metal shredding operation in West Oakland the ...

    Read More
    (92 Kb PDF, 2 pgs)

    Apr 9, 2020 ... Schnitzer Steel Facility - #A0208 The Schnitzer Steel facility is a scrap metal recycling Joint Products Plant where light fibrous material from and metal shredding operation in West Oakland the ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016