Hanapin

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Abr 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)

    Abr 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 ...

  • Proposed Permit
    Proposed Permit

    Sep 2, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary ...

    Read More
    (861 Kb PDF, 180 pgs)

    Sep 2, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary ...

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

    Mar 30, 2022 ... KELLER CANYON LANDIFLL TITLE V SEMI-ANNUAL MONITORING REPORT SITE: FACILITY ID#: KELLER CANYON LANDFILL A4618 REPORTING PERIOD: from through 09/01/2021 02/28/2022 ...

    Read More
    (1 Mb PDF, 29 pgs)

    Mar 30, 2022 ... KELLER CANYON LANDIFLL TITLE V SEMI-ANNUAL MONITORING REPORT SITE: FACILITY ID#: KELLER CANYON LANDFILL A4618 REPORTING PERIOD: from through 09/01/2021 02/28/2022 ...

  • Board Minutes
    Board Minutes

    Jun 18, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 4, 2014 APPROVED MINUTES 1. CALL TO ...

    Read More
    (243 Kb PDF, 9 pgs)

    Jun 18, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 4, 2014 APPROVED MINUTES 1. CALL TO ...

  • 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

    Set 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)

    Set 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 ...

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

    Set 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)

    Set 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 ...

  • Engineering Evaluation
    Engineering Evaluation

    Mar 14, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening – ...

    Read More
    (1 Mb PDF, 175 pgs)

    Mar 14, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening – ...

  • Chevron Revised AMP and QAPP
    Chevron Revised AMP and QAPP

    Sep 1, 2023 ... Fenceline Air Monitoring Plan For BAAQMD Rule 12-15 Chevron Richmond Refinery Revision 3 September 5, 2023 ...

    Read More
    (6 Mb PDF, 179 pgs)

    Sep 1, 2023 ... Fenceline Air Monitoring Plan For BAAQMD Rule 12-15 Chevron Richmond Refinery Revision 3 September 5, 2023 ...

  • Tesoro AMP and QAPP
    Tesoro AMP and QAPP

    Set 5, 2023 ... Air Monitoring Plan for the Tesoro Refining & Marketing Company, LLC Martinez Renewable Fuels Facility in Martinez, California Submitted by Martinez Renewable Fuels ...

    Read More
    (5 Mb PDF, 196 pgs)

    Set 5, 2023 ... Air Monitoring Plan for the Tesoro Refining & Marketing Company, LLC Martinez Renewable Fuels Facility in Martinez, California Submitted by Martinez Renewable Fuels ...

  • Final 2017 Clean Air Plan, Volume 1
    Final 2017 Clean Air Plan, Volume 1

    Apr 20, 2017 ... FINAL 2017 CLEAN AIR PLAN Ado Pt Ed A PRIL 19, ...

    Read More
    (8 Mb PDF, 268 pgs)

    Apr 20, 2017 ... FINAL 2017 CLEAN AIR PLAN Ado Pt Ed A PRIL 19, ...

  • 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 2024 A
    Semi-Annual Monitoring Report 2024 A

    May 23, 2025 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

    Read More
    (12 Mb PDF, 148 pgs)

    May 23, 2025 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

  • 31157 eval appendix P (01-23-23)
    31157 eval appendix P (01-23-23)

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

    Read More
    (1 Mb PDF, 128 pgs)

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

  • 31157 Evaluation Appendix P
    31157 Evaluation Appendix P

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

    Read More
    (1 Mb PDF, 128 pgs)

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

  • Comments from Shell Section V
    Comments from Shell Section V

    Jan 14, 2005 ... SECTION V TYPOGRAPHICAL ERRORS, MISTAKES AND OTHER CORRECTIONS A. Sulfur Recovery System B. Other Combustion Sources C. Cooling Water Towers D. Tanks E. Process Units F. Paint Booths and ...

    Read More
    (31 Kb PDF, 8 pgs)

    Jan 14, 2005 ... SECTION V TYPOGRAPHICAL ERRORS, MISTAKES AND OTHER CORRECTIONS A. Sulfur Recovery System B. Other Combustion Sources C. Cooling Water Towers D. Tanks E. Process Units F. Paint Booths and ...

  • Appendix B - US EPA Method 21
    Appendix B - US EPA Method 21

    Aug 3, 2017 ... Method 21 8/3/2017 While we have taken steps to ensure the accuracy of this Internet version of the document, it is not the official version. To see a complete version including any recent ...

    Read More
    (291 Kb PDF, 7 pgs)

    Aug 3, 2017 ... Method 21 8/3/2017 While we have taken steps to ensure the accuracy of this Internet version of the document, it is not the official version. To see a complete version including any recent ...

  • ST-3 Bulk Gasoline Transfer Plants (500-20,000 GPD) (Reg. 8)
    ST-3 Bulk Gasoline Transfer Plants (500-20,000 GPD) (Reg. 8)

    Set 26, 1996 ... Source Test Procedure ST-3 BULK PLANTS EMISSION FACTOR DETERMINATION (Adopted January 20, 1982) REF: Regulation 8-6-301, 8-39-301 1. APPLICABILITY 1.1 This procedure is used to quantify the emission ...

    Read More
    (281 Kb PDF, 13 pgs)

    Set 26, 1996 ... Source Test Procedure ST-3 BULK PLANTS EMISSION FACTOR DETERMINATION (Adopted January 20, 1982) REF: Regulation 8-6-301, 8-39-301 1. APPLICABILITY 1.1 This procedure is used to quantify the emission ...

  • Engineering Evaluation Revision 2
    Engineering Evaluation Revision 2

    Jul 20, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening – ...

    Read More
    (1 Mb PDF, 192 pgs)

    Jul 20, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening – ...

  • Current Permit
    Current Permit

    Oct 25, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary Landfill, ...

    Read More
    (489 Kb PDF, 131 pgs)

    Oct 25, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary Landfill, ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016