搜尋

  • Proposed Amendments to Regulation 3 Fees (Revised 6/01/2017)
    Proposed Amendments to Regulation 3 Fees (Revised 6/01/2017)

    Jun 1, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of ...

    Read More
    (331 Kb PDF, 53 pgs)

    Jun 1, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of ...

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

    Apr 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)

    Apr 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 ...

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

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

    Read More
    (27 Mb PDF, 80 pgs)

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

  • Video Transcript
    Video Transcript

    Mar 3, 2022 ... 00:00:00:03 - 00:00:21:08 Unknown We're glad you're here with us this evening. We have our air district staff and leadership here to present to you on the situation at Valero Refinery. And we're ...

    Read More
    (385 Kb PDF, 63 pgs)

    Mar 3, 2022 ... 00:00:00:03 - 00:00:21:08 Unknown We're glad you're here with us this evening. We have our air district staff and leadership here to present to you on the situation at Valero Refinery. And we're ...

  • 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 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 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 ...

  • Engineering Evaluation
    Engineering Evaluation

    Apr 21, 2010 ... ENGINEERING EVALUATION REPORT SHELL OIL PRODUCTS PLANT NO. 11 APPLICATION NO. 21415 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits (IERCs), in accordance ...

    Read More
    (26 Kb PDF, 7 pgs)

    Apr 21, 2010 ... ENGINEERING EVALUATION REPORT SHELL OIL PRODUCTS PLANT NO. 11 APPLICATION NO. 21415 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits (IERCs), in accordance ...

  • 會議記錄
    會議記錄

    五月 31, 2023 ... 議程 東奧克蘭 AB 617 社區指導委員 會 (CSC) 第 8 次會議 日期與時間:太平洋夏令時間 2023 年 5 月 11 日週四下午 6:00 至 8:08 虛擬主持人:Aiyahnna Johnson 與 Charles Reed ,CSC 聯合主席 記錄員:Amy Chu ,正義之城 (JC) 聯合主席:Aiyahnna Johnson 與 Charles Reed ...

    Read More
    (461 Kb PDF, 7 pgs)

    五月 31, 2023 ... 議程 東奧克蘭 AB 617 社區指導委員 會 (CSC) 第 8 次會議 日期與時間:太平洋夏令時間 2023 年 5 月 11 日週四下午 6:00 至 8:08 虛擬主持人:Aiyahnna Johnson 與 Charles Reed ,CSC 聯合主席 記錄員:Amy Chu ,正義之城 (JC) 聯合主席:Aiyahnna Johnson 與 Charles Reed ...

  • Meeting Notes
    Meeting Notes

    五月 30, 2024 ... 會議記錄 東奧克蘭 AB 617 社區指導委員會 (CSC) 第 19 次會議 日期與時間: 太平洋夏令時間 2024 年 5 月 9 日週四下午 6:00 至 8:00 虛擬主持人:Aiyahnna Johnson 、Charles Reed 先生、Mykela Patton,CSC 聯合主席 記錄員:Angie Fike ,正義之城 (JC) 聯合主席: ...

    Read More
    (558 Kb PDF, 8 pgs)

    五月 30, 2024 ... 會議記錄 東奧克蘭 AB 617 社區指導委員會 (CSC) 第 19 次會議 日期與時間: 太平洋夏令時間 2024 年 5 月 9 日週四下午 6:00 至 8:00 虛擬主持人:Aiyahnna Johnson 、Charles Reed 先生、Mykela Patton,CSC 聯合主席 記錄員:Angie Fike ,正義之城 (JC) 聯合主席: ...

  • 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 B
    Semi-Annual Monitoring Report 2024 B

    Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (384 Kb PDF, 11 pgs)

    Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

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

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Oct 23, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (796 Kb PDF, 19 pgs)

    Oct 23, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • Port of Oakland Marine Terminal Information for Truck Appointments
    Port of Oakland Marine Terminal Information for Truck Appointments

    Oct 22, 2007 ... Port of Oakland Marine Terminal Information for Truck Appointments TERMINAL INFORMATION COMPLIANCE PLAN INFORMATION Site#: B4766 Option: Appointment System Description: Appointments can be ...

    Read More
    (24 Kb PDF, 7 pgs)

    Oct 22, 2007 ... Port of Oakland Marine Terminal Information for Truck Appointments TERMINAL INFORMATION COMPLIANCE PLAN INFORMATION Site#: B4766 Option: Appointment System Description: Appointments can be ...

  • Appendix E-2: Violations and Notices to Comply in East Oakland (2021-2024)
    Appendix E-2: Violations and Notices to Comply in East Oakland (2021-2024)

    Oct 2, 2025 ... Appendix E-2: Violations and Notices to Comply in East Oakland 2021-2024 Table E-2a: Notices of Violation (NOV), East Oakland, 2021–2024 NOV # Regulation Issued Site # Site Address ZIP City ...

    Read More
    (349 Kb PDF, 5 pgs)

    Oct 2, 2025 ... Appendix E-2: Violations and Notices to Comply in East Oakland 2021-2024 Table E-2a: Notices of Violation (NOV), East Oakland, 2021–2024 NOV # Regulation Issued Site # Site Address ZIP City ...

  • 25920 Permit Evaluation
    25920 Permit Evaluation

    Mar 20, 2014 ... Draft Engineering Evaluation Town of Yountville Application No. 25920 Plant No. 22240 BACKGROUND The Town of Yountville has applied for an Authority to Construct and/or Permit to Operate for ...

    Read More
    (237 Kb PDF, 6 pgs)

    Mar 20, 2014 ... Draft Engineering Evaluation Town of Yountville Application No. 25920 Plant No. 22240 BACKGROUND The Town of Yountville has applied for an Authority to Construct and/or Permit to Operate for ...

  • Program Description and Status Report
    Program Description and Status Report

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (215 Kb PDF, 34 pgs)

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • 31069 Permit Evaluation
    31069 Permit Evaluation

    Aug 25, 2021 ... DRAFT ENGINEERING EVALUATION Thurgood Marshall Academic High School Plant No. 24953 Application No: 31069 BACKGROUND The Thurgood Marshall Academic High School is applying for an ...

    Read More
    (187 Kb PDF, 7 pgs)

    Aug 25, 2021 ... DRAFT ENGINEERING EVALUATION Thurgood Marshall Academic High School Plant No. 24953 Application No: 31069 BACKGROUND The Thurgood Marshall Academic High School is applying for an ...

Spare the Air Status

上次更新: 2016/11/8