Search

  • Permit Applications Received
    Permit Applications Received

    View a list of permit applications received by the Air District.

    Read More

    View a list of permit applications received by the Air District.

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

    Oct 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (2 Mb PDF, 21 pgs)

    Oct 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Semi-Annul Monitoring Report 2021 B
    Semi-Annul Monitoring Report 2021 B

    Apr 21, 2022 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (1 Mb PDF, 21 pgs)

    Apr 21, 2022 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

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

    Apr 19, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (1 Mb PDF, 21 pgs)

    Apr 19, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

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

    Oct 26, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 (925) 522-7801 October 26, 2023 ...

    Read More
    (1 Mb PDF, 27 pgs)

    Oct 26, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 (925) 522-7801 October 26, 2023 ...

  • Statement of Basis
    Statement of Basis

    May 23, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis For Initial MAJOR FACILITY ...

    Read More
    (951 Kb PDF, 49 pgs)

    May 23, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis For Initial MAJOR FACILITY ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Apr 19, 2024 ... Mailing Address: Power Generation Gateway Generating Station 3225 Wilbur Ave Antioch, CA 94509 (925) 522-7801 April 19, 2024 Director of Compliance and Enforcement Bay Area ...

    Read More
    (510 Kb PDF, 21 pgs)

    Apr 19, 2024 ... Mailing Address: Power Generation Gateway Generating Station 3225 Wilbur Ave Antioch, CA 94509 (925) 522-7801 April 19, 2024 Director of Compliance and Enforcement Bay Area ...

  • 06/19/2020 Statement of Basis
    06/19/2020 Statement of Basis

    Jun 15, 2020 ... Bay Area Air Quality Management District 375 Beale St Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For Renewal MAJOR FACILITY REVIEW ...

    Read More
    (637 Kb PDF, 45 pgs)

    Jun 15, 2020 ... Bay Area Air Quality Management District 375 Beale St Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For Renewal MAJOR FACILITY REVIEW ...

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

    Apr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 33 pgs)

    Apr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

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

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 64 pgs)

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Findings Required for Issuanice of Variance
    Findings Required for Issuanice of Variance

    Aug 14, 2008 ... FINDINGS REQI,JIRED FOR ISSUANICE OF VARIANCE H&S CODE 42352 No Variance shall granted be unless the hearing board makes all of the following findiags: (1) petitioner That the for a variance will ...

    Read More
    (923 Kb PDF, 1 pg)

    Aug 14, 2008 ... FINDINGS REQI,JIRED FOR ISSUANICE OF VARIANCE H&S CODE 42352 No Variance shall granted be unless the hearing board makes all of the following findiags: (1) petitioner That the for a variance will ...

  • Agreement
    Agreement

    Jul 30, 2024 ... Docusign Envelope ID: C5029100-2D0B-46AD-AE2E-F4069264AD45 1 SETTLEMENT AGREEMENT BETWEEN 2 THE BAY AREA AIR QUALITY MANAGMENT DISTRICT AND 3 BIMBO BAKERIES USA, INC. 4 5 1.

    Read More
    (300 Kb PDF, 4 pgs)

    Jul 30, 2024 ... Docusign Envelope ID: C5029100-2D0B-46AD-AE2E-F4069264AD45 1 SETTLEMENT AGREEMENT BETWEEN 2 THE BAY AREA AIR QUALITY MANAGMENT DISTRICT AND 3 BIMBO BAKERIES USA, INC. 4 5 1.

  • 07/23/2018 Statement of Basis
    07/23/2018 Statement of Basis

    Jul 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (3 Mb PDF, 239 pgs)

    Jul 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • Letter to EPA
    Letter to EPA

    Jan 30, 2014 ... January 28, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (71 Kb PDF, 1 pg)

    Jan 30, 2014 ... January 28, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA
    Letter to EPA

    Apr 4, 2016 ... March 28, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (79 Kb PDF, 1 pg)

    Apr 4, 2016 ... March 28, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • Letter to EPA
    Letter to EPA

    May 23, 2013 ... May 22, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (73 Kb PDF, 1 pg)

    May 23, 2013 ... May 22, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

  • 10/18/2019 Statement of Basis
    10/18/2019 Statement of Basis

    Oct 21, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For Renewal of the Major ...

    Read More
    (14 Mb PDF, 417 pgs)

    Oct 21, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For Renewal of the Major ...

  • Public Notice
    Public Notice

    May 22, 2013 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (76 Kb PDF, 1 pg)

    May 22, 2013 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • BAAQMD Responses to EPA Comments
    BAAQMD Responses to EPA Comments

    May 16, 2011 ... BAAQMD Responses to EPA Comments EPA reviewed the proposed permit for Chevron during a 45-day review period ending on September 10, 2010. In an email dated September 10, 2010, EPA provided ...

    Read More
    (89 Kb PDF, 4 pgs)

    May 16, 2011 ... BAAQMD Responses to EPA Comments EPA reviewed the proposed permit for Chevron during a 45-day review period ending on September 10, 2010. In an email dated September 10, 2010, EPA provided ...

  • 27431 Permit Evaluation
    27431 Permit Evaluation

    Feb 19, 2016 ... DRAFT Engineering Evaluation Report Partner Engineering & Science, Inc. Plant Number 23225 Application Number 27431 660 B San Antonio Mountain View, CA 94040 Background On behalf of ...

    Read More
    (173 Kb PDF, 5 pgs)

    Feb 19, 2016 ... DRAFT Engineering Evaluation Report Partner Engineering & Science, Inc. Plant Number 23225 Application Number 27431 660 B San Antonio Mountain View, CA 94040 Background On behalf of ...

Spare the Air Status