Hanapin

  • Committee Minutes
    Committee Minutes

    Mar 5, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Community and Public ...

    Read More
    (153 Kb PDF, 5 pgs)

    Mar 5, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Community and Public ...

  • Committee Minutes
    Committee Minutes

    Apr 23, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Administration ...

    Read More
    (171 Kb PDF, 7 pgs)

    Apr 23, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Administration ...

  • 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 ...

  • Agenda
    Agenda

    May 28, 2021 ... WWW.BAAQMD.GOV | Air District Agenda Owning Our Air - West Oakland AB 617 Steering Committee Meeting Wednesday, June 2, 2021 6:00pm to 8:00 p.m. Video Conference Zoom Access: ...

    Read More
    (205 Kb PDF, 2 pgs)

    May 28, 2021 ... WWW.BAAQMD.GOV | Air District Agenda Owning Our Air - West Oakland AB 617 Steering Committee Meeting Wednesday, June 2, 2021 6:00pm to 8:00 p.m. Video Conference Zoom Access: ...

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

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 64 pgs)

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Permissive burn season closes for stubble fires
    Permissive burn season closes for stubble fires

    Dec 29, 2016 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Ralph Borrmann December 27, 2016 415.749.4900 Permissive burn season closes for stubble fires SAN FRANCISCO - The Bay Area ...

    Read More
    (109 Kb PDF, 1 pg)

    Dec 29, 2016 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Ralph Borrmann December 27, 2016 415.749.4900 Permissive burn season closes for stubble fires SAN FRANCISCO - The Bay Area ...

  • 3-6-2017 Cancelled Permit
    3-6-2017 Cancelled Permit

    Mar 6, 2017 ... March 6, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (149 Kb PDF, 1 pg)

    Mar 6, 2017 ... March 6, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • Committee Presentations
    Committee Presentations

    Feb 13, 2026 ... AGENDA: 5 2026 Legislative Platform and State and Federal Legislative Updates Policy, Grants, and Technology Committee February 18, 2026 Alan Abbs Legislative Officer Legislative and Government ...

    Read More
    (2 Mb PDF, 72 pgs)

    Feb 13, 2026 ... AGENDA: 5 2026 Legislative Platform and State and Federal Legislative Updates Policy, Grants, and Technology Committee February 18, 2026 Alan Abbs Legislative Officer Legislative and Government ...

  • 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 ...

  • 27254 Permit Evaluation
    27254 Permit Evaluation

    Feb 26, 2016 ... Application # 27254 Page 1 of 8 DRAFT ENGINEERING EVALUATION Verizon Wireless Ashland Lewelling PLANT NO. 23107 APPLICATION NO: 27254 BACKGROUND Verizon Wireless Ashland ...

    Read More
    (234 Kb PDF, 8 pgs)

    Feb 26, 2016 ... Application # 27254 Page 1 of 8 DRAFT ENGINEERING EVALUATION Verizon Wireless Ashland Lewelling PLANT NO. 23107 APPLICATION NO: 27254 BACKGROUND Verizon Wireless Ashland ...

  • 23438 Letter to EPA
    23438 Letter to EPA

    Mar 28, 2012 ... March 27, 2012 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 RE: Application #23438 Plant ...

    Read More
    (91 Kb PDF, 1 pg)

    Mar 28, 2012 ... March 27, 2012 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 RE: Application #23438 Plant ...

  • Letter to EPA 3-8-17
    Letter to EPA 3-8-17

    Mar 9, 2017 ... March 8, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (86 Kb PDF, 1 pg)

    Mar 9, 2017 ... March 8, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • Letter to EPA
    Letter to EPA

    Jul 28, 2016 ... July 26, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    Jul 28, 2016 ... July 26, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA
    Letter to EPA

    Abr 14, 2016 ... April 13, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (180 Kb PDF, 1 pg)

    Abr 14, 2016 ... April 13, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 8/24/16 Letter to EPA
    8/24/16 Letter to EPA

    Aug 25, 2016 ... August 24, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    Aug 25, 2016 ... August 24, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Committee Agenda
    Committee Agenda

    May 14, 2020 ... BOARD OF DIRECTORS COMMUNITY AND PUBLIC HEALTH COMMITTEE COMMITTEE MEMBERS SHIRLEE ZANE – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY DAVINA HURT LIZ ...

    Read More
    (269 Kb PDF, 18 pgs)

    May 14, 2020 ... BOARD OF DIRECTORS COMMUNITY AND PUBLIC HEALTH COMMITTEE COMMITTEE MEMBERS SHIRLEE ZANE – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY DAVINA HURT LIZ ...

  • Letter to EPA
    Letter to EPA

    Jul 31, 2012 ... July 31, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: This is ...

    Read More
    (80 Kb PDF, 1 pg)

    Jul 31, 2012 ... July 31, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: This is ...

  • 01/10/2018 Letter to EPA
    01/10/2018 Letter to EPA

    Dis 28, 2017 ... December 29, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (396 Kb PDF, 1 pg)

    Dis 28, 2017 ... December 29, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

  • 3/16/2018 Letter to EPA
    3/16/2018 Letter to EPA

    Mar 12, 2018 ... March 12, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Lakin: ...

    Read More
    (183 Kb PDF, 1 pg)

    Mar 12, 2018 ... March 12, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Lakin: ...

  • 31592 Permit Evaluation
    31592 Permit Evaluation

    Aug 24, 2022 ... ENGINEERING EVALUATION TESLA, INC. PLANT #20459 (SITE #A1438) APPLICATION #31592 45500 FRMONT BOULEVARD FREMONT, CA 94538 BACKGROUND: Tesla, Inc. (Tesla) is applying for a Permit to ...

    Read More
    (351 Kb PDF, 16 pgs)

    Aug 24, 2022 ... ENGINEERING EVALUATION TESLA, INC. PLANT #20459 (SITE #A1438) APPLICATION #31592 45500 FRMONT BOULEVARD FREMONT, CA 94538 BACKGROUND: Tesla, Inc. (Tesla) is applying for a Permit to ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016