Tìm Kiếm

  • 638290 Permit Evaluation
    638290 Permit Evaluation

    May 25, 2022 ... ENGINEERING EVALUATION Facility ID No. 202247 1888 MLK Jr Way 1888 Martin Luther King Junior Way, CA, 94612 Application No. 638290 Background 1888 MLK Jr Way is applying for an ...

    Read More
    (307 Kb PDF, 9 pgs)

    May 25, 2022 ... ENGINEERING EVALUATION Facility ID No. 202247 1888 MLK Jr Way 1888 Martin Luther King Junior Way, CA, 94612 Application No. 638290 Background 1888 MLK Jr Way is applying for an ...

  • 421014 Permit Evaluation
    421014 Permit Evaluation

    Thg10 10, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 14379 Kaiser Permanente Sleepy Hollow MOB 27303 Sleepy Hollow Avenue, Hayward, CA 94545 Application No. 421014 Background Kaiser Permanente ...

    Read More
    (203 Kb PDF, 6 pgs)

    Thg10 10, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 14379 Kaiser Permanente Sleepy Hollow MOB 27303 Sleepy Hollow Avenue, Hayward, CA 94545 Application No. 421014 Background Kaiser Permanente ...

  • 656240 Permit Evaluation
    656240 Permit Evaluation

    Thg4 19, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID No. 14894 Sausalito Marin City Sanitary District 180 Donahue St, Parking Lot A, Sausalito, CA 94965-4965 Application No. 656240 Background ...

    Read More
    (242 Kb PDF, 7 pgs)

    Thg4 19, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID No. 14894 Sausalito Marin City Sanitary District 180 Donahue St, Parking Lot A, Sausalito, CA 94965-4965 Application No. 656240 Background ...

  • Appendix 2 – Webinar Presentation
    Appendix 2 – Webinar Presentation

    Jan 15, 2020 ... West Oakland Zero-Emission Grant Program Pre-Application Workshop January 15, 2020 Sean Newlin Staff ...

    Read More
    (852 Kb PDF, 22 pgs)

    Jan 15, 2020 ... West Oakland Zero-Emission Grant Program Pre-Application Workshop January 15, 2020 Sean Newlin Staff ...

  • WOCAP Five Year Report
    WOCAP Five Year Report

    Thg9 27, 2024 ... Owning Our Air: West Oakland Community Action Plan FIFTH YEAR ANNUAL REPORT October 9, 2024 Submitted to: California Air Resources Board Submitted by: Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 37 pgs)

    Thg9 27, 2024 ... Owning Our Air: West Oakland Community Action Plan FIFTH YEAR ANNUAL REPORT October 9, 2024 Submitted to: California Air Resources Board Submitted by: Bay Area Air Quality ...

  • 31136 Permit Evaluation
    31136 Permit Evaluation

    May 13, 2022 ... ENGINEERING EVALUATION Facility ID No. 24979 Coloma Sanitary Sewer Pump Station #2 Coloma Street and South West Bridgeway, Sausalito, CA 94965 Application No. 31136 Background Coloma ...

    Read More
    (303 Kb PDF, 9 pgs)

    May 13, 2022 ... ENGINEERING EVALUATION Facility ID No. 24979 Coloma Sanitary Sewer Pump Station #2 Coloma Street and South West Bridgeway, Sausalito, CA 94965 Application No. 31136 Background Coloma ...

  • Presentation
    Presentation

    Oct 7, 2020 ... DRAFT OCTOBER 2020 ...

    Read More
    (10 Mb PDF, 56 pgs)

    Oct 7, 2020 ... DRAFT OCTOBER 2020 ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Sep 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

    Read More
    (3 Mb PDF, 8 pgs)

    Sep 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

  • 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

    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 ...

  • 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 ...

  • 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 ...

  • Board Presentations
    Board Presentations

    Dec 1, 2020 ... AGENDA: 12 Board of Directors Special Meeting December 2, 2020 Alison Kirk, Principal Environmental Planner Jay Howard, Assembly Bill 617 Project Manager ...

    Read More
    (4 Mb PDF, 41 pgs)

    Dec 1, 2020 ... AGENDA: 12 Board of Directors Special Meeting December 2, 2020 Alison Kirk, Principal Environmental Planner Jay Howard, Assembly Bill 617 Project Manager ...

  • Annual Report Slides
    Annual Report Slides

    Thg11 18, 2020 ... NOVEMBER 2020 ...

    Read More
    (10 Mb PDF, 60 pgs)

    Thg11 18, 2020 ... NOVEMBER 2020 ...

  • 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 ...

  • 30620 Permit Evaluation
    30620 Permit Evaluation

    Aug 10, 2020 ... Plant # 24742 Application # 30620 Page 1 of 6 Draft Engineering Evaluation Target Store #T3240 Application No. 30620 / Plant No. 24742 180 Donahue Street Sausalito, CA 94965 BACKGROUND ...

    Read More
    (222 Kb PDF, 6 pgs)

    Aug 10, 2020 ... Plant # 24742 Application # 30620 Page 1 of 6 Draft Engineering Evaluation Target Store #T3240 Application No. 30620 / Plant No. 24742 180 Donahue Street Sausalito, CA 94965 BACKGROUND ...

  • West Oakland Community Action Plan Initial Study
    West Oakland Community Action Plan Initial Study

    Thg5 14, 2019 ... CHAPTER 1 PROJECT DESCRIPTION Introduction Agency Authority Project Location Background Project Description ...

    Read More
    (1 Mb PDF, 130 pgs)

    Thg5 14, 2019 ... CHAPTER 1 PROJECT DESCRIPTION Introduction Agency Authority Project Location Background Project Description ...

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

    Feb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

    Read More
    (4 Mb PDF, 9 pgs)

    Feb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

  • Current Permit
    Current Permit

    Mar 22, 2000 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Duke Energy Oakland LLC Facility #B1887 Facility ...

    Read More
    (58 Kb PDF, 27 pgs)

    Mar 22, 2000 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Duke Energy Oakland LLC Facility #B1887 Facility ...

  • Revised Committee Agenda
    Revised Committee Agenda

    Sep 1, 2020 ... AD HOC COMMITTEE ON EQUITY, ACCESS, AND INCLUSION COMMITTEE MEMBERS DAVINA HURT – CHAIR JOHN BAUTERS JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY KATIE RICE MARK ROSS SHAMANN WALTON LORI ...

    Read More
    (219 Kb PDF, 24 pgs)

    Sep 1, 2020 ... AD HOC COMMITTEE ON EQUITY, ACCESS, AND INCLUSION COMMITTEE MEMBERS DAVINA HURT – CHAIR JOHN BAUTERS JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY KATIE RICE MARK ROSS SHAMANN WALTON LORI ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016