Hanapin

  • Presentation
    Presentation

    Oct 21, 2024 ... Building Appliance Rules Zero NOx Water Heaters Implementation Public Learning Session October 22, 2024  6:00 – 7:30pm ...

    Read More
    (2 Mb PDF, 25 pgs)

    Oct 21, 2024 ... Building Appliance Rules Zero NOx Water Heaters Implementation Public Learning Session October 22, 2024  6:00 – 7:30pm ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Jan 27, 2025 ... !" ### $% "% & ’ ##( )*+,*-. /01 /2/3 4*. 5-6* 57- 8,*97:. ...

    Read More
    (411 Kb PDF, 33 pgs)

    Jan 27, 2025 ... !" ### $% "% & ’ ##( )*+,*-. /01 /2/3 4*. 5-6* 57- 8,*97:. ...

  • Other Opportunities
    Other Opportunities

    Peb 27, 2024 ... Clean HEET Program OPPORTUNITIES FOR GREEN HOME UPGRADES Learn about programs that provide incentives for the installation of heat pumps, including the Bay Area Air Quality Management ...

    Read More
    (186 Kb PDF, 1 pg)

    Peb 27, 2024 ... Clean HEET Program OPPORTUNITIES FOR GREEN HOME UPGRADES Learn about programs that provide incentives for the installation of heat pumps, including the Bay Area Air Quality Management ...

  • Final Determination of Compliance Phase II
    Final Determination of Compliance Phase II

    Oct 6, 2011 ... Final Determination of Compliance Los Esteros Critical Energy Facility Plant 13289 Combined-Cycle Conversion (Phase 2) Bay Area Air ...

    Read More
    (438 Kb PDF, 44 pgs)

    Oct 6, 2011 ... Final Determination of Compliance Los Esteros Critical Energy Facility Plant 13289 Combined-Cycle Conversion (Phase 2) Bay Area Air ...

  • 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 2021 A
    Semi-Annual Monitoring Report 2021 A

    Jul 30, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 22 pgs)

    Jul 30, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Final Determination of Compliance Phase I
    Final Determination of Compliance Phase I

    Oct 6, 2011 ... Final Determination of Compliance Los Esteros Critical Energy Facility Plant No. 13289 Bay Area Air Quality Management District ...

    Read More
    (303 Kb PDF, 40 pgs)

    Oct 6, 2011 ... Final Determination of Compliance Los Esteros Critical Energy Facility Plant No. 13289 Bay Area Air Quality Management District ...

  • Presentation
    Presentation

    Set 2, 2015 ... AGENDA: 13 Wood Smoke Reduction Strategy: Proposed Amendments to Regulation 6, Rule 3: Wood Burning Devices & Heating Device Upgrade Incentive Program Board of Directors Update September 2, ...

    Read More
    (2 Mb PDF, 21 pgs)

    Set 2, 2015 ... AGENDA: 13 Wood Smoke Reduction Strategy: Proposed Amendments to Regulation 6, Rule 3: Wood Burning Devices & Heating Device Upgrade Incentive Program Board of Directors Update September 2, ...

  • B8136_Russell_City_Energy_072225_A pdf
    B8136_Russell_City_Energy_072225_A pdf

    Jul 21, 2025 ... Russell City Energy Center, LLC 3862 Depot Road Hayward, CA 94545 July 21, 2025 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San Francisco, CA ...

    Read More
    (1 Mb PDF, 28 pgs)

    Jul 21, 2025 ... Russell City Energy Center, LLC 3862 Depot Road Hayward, CA 94545 July 21, 2025 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San Francisco, CA ...

  • Semi-Annual Monitoring Report 20223 B
    Semi-Annual Monitoring Report 20223 B

    Jan 30, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 ...

    Read More
    (717 Kb PDF, 23 pgs)

    Jan 30, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 ...

  • 01/24/20 Statement of Basis
    01/24/20 Statement of Basis

    Jan 27, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-4900 Permit Evaluation and Statement of Basis for Renewal of the MAJOR ...

    Read More
    (416 Kb PDF, 18 pgs)

    Jan 27, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-4900 Permit Evaluation and Statement of Basis for Renewal of the MAJOR ...

  • Presentation
    Presentation

    Oct 22, 2015 ... AGENDA: 11 Public Hearing on Proposed Amendments to Regulation 6, Rule 3: Wood Burning Devices October 21, 2015 Tracy Lee Air Quality ...

    Read More
    (2 Mb PDF, 19 pgs)

    Oct 22, 2015 ... AGENDA: 11 Public Hearing on Proposed Amendments to Regulation 6, Rule 3: Wood Burning Devices October 21, 2015 Tracy Lee Air Quality ...

  • 12/07/2018 Russell City Draft Engr Eval Report
    12/07/2018 Russell City Draft Engr Eval Report

    Dec 6, 2018 ... Draft Engineering Evaluation Russell City “Black Start” Capability Project Russell City Energy Center Hayward, CA California Energy Commission Petition for Modification ...

    Read More
    (464 Kb PDF, 62 pgs)

    Dec 6, 2018 ... Draft Engineering Evaluation Russell City “Black Start” Capability Project Russell City Energy Center Hayward, CA California Energy Commission Petition for Modification ...

  • Statement of Basis
    Statement of Basis

    Abr 20, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (909 Kb PDF, 74 pgs)

    Abr 20, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Aug 1, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 30, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San ...

    Read More
    (641 Kb PDF, 33 pgs)

    Aug 1, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 30, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San ...

  • 05/24/2017 Current Permit
    05/24/2017 Current Permit

    May 23, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Water ...

    Read More
    (827 Kb PDF, 57 pgs)

    May 23, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Water ...

  • 11/06/2017 Current Permit
    11/06/2017 Current Permit

    Nov 7, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Water ...

    Read More
    (845 Kb PDF, 57 pgs)

    Nov 7, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Water ...

  • 110716 Statement of Basis
    110716 Statement of Basis

    Nov 7, 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 the MAJOR FACILITY ...

    Read More
    (427 Kb PDF, 37 pgs)

    Nov 7, 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 the MAJOR FACILITY ...

  • Presentation
    Presentation

    Mar 29, 2016 ... AGENDA: 20 Wood Smoke Reduction Strategy: The Wood Stove and Fireplace Replacement Incentive Program Board of Directors Meeting February 17, 2016 Wayne Kino, Director of Compliance & ...

    Read More
    (1 Mb PDF, 8 pgs)

    Mar 29, 2016 ... AGENDA: 20 Wood Smoke Reduction Strategy: The Wood Stove and Fireplace Replacement Incentive Program Board of Directors Meeting February 17, 2016 Wayne Kino, Director of Compliance & ...

  • Board Presentations
    Board Presentations

    Dec 3, 2024 ... AGENDA: 22 Authorization of Fiscal Year Ending 2025 Mid-Year Budget and Staffing Adjustments Board of Directors Meeting December 4, 2024 Arsenio Mataka Greg Nudd Hyacinth Hinojosa Deputy ...

    Read More
    (1 Mb PDF, 45 pgs)

    Dec 3, 2024 ... AGENDA: 22 Authorization of Fiscal Year Ending 2025 Mid-Year Budget and Staffing Adjustments Board of Directors Meeting December 4, 2024 Arsenio Mataka Greg Nudd Hyacinth Hinojosa Deputy ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016