Hanapin

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Hul 26, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (1 Mb PDF, 23 pgs)

    Hul 26, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

  • Council Presentations
    Council Presentations

    May 14, 2025 ... AGENDA: 4 Community Advisory Council – Environmental Justice Priorities in Practice: Transparency, Innovation, and Advancing Environmental Justice Community Advisory Council Meeting May 16, ...

    Read More
    (6 Mb PDF, 122 pgs)

    May 14, 2025 ... AGENDA: 4 Community Advisory Council – Environmental Justice Priorities in Practice: Transparency, Innovation, and Advancing Environmental Justice Community Advisory Council Meeting May 16, ...

  • Council Presentations
    Council Presentations

    May 13, 2025 ... AGENDA: 4 Community Advisory Council – Environmental Justice Priorities in Practice: Transparency, Innovation, and Advancing Environmental Justice Community Advisory Council Meeting May 16, ...

    Read More
    (5 Mb PDF, 122 pgs)

    May 13, 2025 ... AGENDA: 4 Community Advisory Council – Environmental Justice Priorities in Practice: Transparency, Innovation, and Advancing Environmental Justice Community Advisory Council Meeting May 16, ...

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

    Hul 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)

    Hul 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 ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Dec 10, 2022 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 16, 2022 DELIVERED BY EMAIL: Compliance@BAAQMD.gov BKwan@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air ...

    Read More
    (2 Mb PDF, 38 pgs)

    Dec 10, 2022 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 16, 2022 DELIVERED BY EMAIL: Compliance@BAAQMD.gov BKwan@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air ...

  • Appendix D - Frontline Communities Impacts Analysis
    Appendix D - Frontline Communities Impacts Analysis

    Peb 26, 2026 ... Appendix D Frontline Communities Impacts Analysis March 2026 Bay Area Regional Climate Action Plan ...

    Read More
    (796 Kb PDF, 44 pgs)

    Peb 26, 2026 ... Appendix D Frontline Communities Impacts Analysis March 2026 Bay Area Regional Climate Action Plan ...

  • Draft Amendments to Rule 2-1: Permits
    Draft Amendments to Rule 2-1: Permits

    Jan 23, 2012 ... REGULATION 2 PERMITS RULE 1 GENERAL REQUIREMENTS INDEX 2-1-100 GENERAL 2-1-101 Description 2-1-102 ApplicabApplicability to Other Rules in Regulation 2le Requirements 2-1-103 Exemption, ...

    Read More
    (317 Kb PDF, 39 pgs)

    Jan 23, 2012 ... REGULATION 2 PERMITS RULE 1 GENERAL REQUIREMENTS INDEX 2-1-100 GENERAL 2-1-101 Description 2-1-102 ApplicabApplicability to Other Rules in Regulation 2le Requirements 2-1-103 Exemption, ...

  • Semi-Annual Mentoring Resort2022 B
    Semi-Annual Mentoring Resort2022 B

    Ago 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

    Read More
    (14 Mb PDF, 240 pgs)

    Ago 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Feb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (7 Mb PDF, 148 pgs)

    Feb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

  • Board Agenda
    Board Agenda

    May 30, 2019 ... BOARD OF DIRECTORS REGULAR MEETING June 5, 2019 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (4 Mb PDF, 352 pgs)

    May 30, 2019 ... BOARD OF DIRECTORS REGULAR MEETING June 5, 2019 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • 2024 Annual Air Monitoring Network Plan Draft
    2024 Annual Air Monitoring Network Plan Draft

    Hun 12, 2015 ... 2024 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2023 and proposed network changes through 2025 ...

    Read More
    (8 Mb PDF, 176 pgs)

    Hun 12, 2015 ... 2024 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2023 and proposed network changes through 2025 ...

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

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

    Read More
    (411 Kb PDF, 33 pgs)

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

  • B8136_Russell_City_Energy_072225_A pdf
    B8136_Russell_City_Energy_072225_A pdf

    Hul 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)

    Hul 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 ...

  • 05/08/2019 Proposed Statement of Basis
    05/08/2019 Proposed Statement of Basis

    May 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION ...

    Read More
    (739 Kb PDF, 19 pgs)

    May 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION ...

  • Current Permit
    Current Permit

    Apr 15, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San Francisco ...

    Read More
    (2 Mb PDF, 487 pgs)

    Apr 15, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San Francisco ...

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

    Aug 26, 2023 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

    Read More
    (11 Mb PDF, 159 pgs)

    Aug 26, 2023 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

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

    Ago 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)

    Ago 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 ...

  • Statement of Basis
    Statement of Basis

    Ene 27, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

    Read More
    (237 Kb PDF, 18 pgs)

    Ene 27, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

  • CAA 110(l) Exemption Analysis
    CAA 110(l) Exemption Analysis

    Set 26, 2012 ... CAA Section 110(l) Analysis of BAAQMD Permit Exemption Provisions in Regulation 2, Rule 1 Section 110(l) of the Clean Air Act, 42 U.S.C. § 7410, requires that when a state revises its State ...

    Read More
    (360 Kb PDF, 14 pgs)

    Set 26, 2012 ... CAA Section 110(l) Analysis of BAAQMD Permit Exemption Provisions in Regulation 2, Rule 1 Section 110(l) of the Clean Air Act, 42 U.S.C. § 7410, requires that when a state revises its State ...

  • Strategies for Homework Analysis
    Strategies for Homework Analysis

    Mar 6, 2019 ... West Oakland Community Action Plan Preliminary Draft Strategies Current as of March 6, 2019 Steering Committee Meeting March 11, 2019 Emissions Exposure Number Section Category Authority ...

    Read More
    (263 Kb PDF, 13 pgs)

    Mar 6, 2019 ... West Oakland Community Action Plan Preliminary Draft Strategies Current as of March 6, 2019 Steering Committee Meeting March 11, 2019 Emissions Exposure Number Section Category Authority ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016