Search

  • Statement of Basis
    Statement of Basis

    Jul 22, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY REVIEW ...

    Read More
    (648 Kb PDF, 32 pgs)

    Jul 22, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY REVIEW ...

  • Statement of Basis
    Statement of Basis

    Apr 19, 2011 ... 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 RENEWAL ...

    Read More
    (1014 Kb PDF, 48 pgs)

    Apr 19, 2011 ... 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 RENEWAL ...

  • 01/24/20 Statement of Basis
    01/24/20 Statement of Basis

    Jan 27, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-4900 Permit Evaluation and Statement of Basis for Renewal of the MAJOR ...

    Read More
    (416 Kb PDF, 18 pgs)

    Jan 27, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-4900 Permit Evaluation and Statement of Basis for Renewal of the MAJOR ...

  • 09/18/2018 Statement of Basis
    09/18/2018 Statement of Basis

    Sep 19, 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 the Renewal of the ...

    Read More
    (484 Kb PDF, 18 pgs)

    Sep 19, 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 the Renewal of the ...

  • 8/25/16 Statement of Basis
    8/25/16 Statement of Basis

    Aug 29, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for Initial MAJOR FACILITY ...

    Read More
    (519 Kb PDF, 43 pgs)

    Aug 29, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for Initial MAJOR FACILITY ...

  • Committee Presentations
    Committee Presentations

    Jul 7, 2025 ... AGENDA: 4 Overview of the Green Empowerment Zone Presentation to Bay Area Air District, Stationary Source Committee on July 9, 2025 Supervisor John Gioia John Kopchik, Director, Contra Costa ...

    Read More
    (3 Mb PDF, 70 pgs)

    Jul 7, 2025 ... AGENDA: 4 Overview of the Green Empowerment Zone Presentation to Bay Area Air District, Stationary Source Committee on July 9, 2025 Supervisor John Gioia John Kopchik, Director, Contra Costa ...

  • Statement of Basis
    Statement of Basis

    Sep 26, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY REVIEW ...

    Read More
    (688 Kb PDF, 30 pgs)

    Sep 26, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY REVIEW ...

  • Committee Presentations
    Committee Presentations

    Jul 3, 2025 ... AGENDA: 4 Overview of the Green Empowerment Zone Presentation to Bay Area Air District, Stationary Source Committee on July 9, 2025 Supervisor John Gioia John Kopchik, Director, Contra Costa ...

    Read More
    (3 Mb PDF, 70 pgs)

    Jul 3, 2025 ... AGENDA: 4 Overview of the Green Empowerment Zone Presentation to Bay Area Air District, Stationary Source Committee on July 9, 2025 Supervisor John Gioia John Kopchik, Director, Contra Costa ...

  • Toxics Annual Report Appendix A
    Toxics Annual Report Appendix A

    Apr 30, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX A – FACILITIES WITH APPROVED HRAs This appendix provides the lists of facilities for ...

    Read More
    (991 Kb PDF, 63 pgs)

    Apr 30, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX A – FACILITIES WITH APPROVED HRAs This appendix provides the lists of facilities for ...

  • Board Agenda
    Board Agenda

    Feb 28, 2019 ... BOARD OF DIRECTORS REGULAR MEETING March 6, 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
    (5 Mb PDF, 299 pgs)

    Feb 28, 2019 ... BOARD OF DIRECTORS REGULAR MEETING March 6, 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 ...

  • Board Agenda Part 1 of 3
    Board Agenda Part 1 of 3

    Nov 9, 2017 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 15, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

    Read More
    (900 Kb PDF, 106 pgs)

    Nov 9, 2017 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 15, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

  • 01/10/2018 Statement of Basis
    01/10/2018 Statement of Basis

    Dec 29, 2017 ... 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
    (508 Kb PDF, 22 pgs)

    Dec 29, 2017 ... 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 ...

  • 12/07/2018 Russell City Draft Engr Eval Report
    12/07/2018 Russell City Draft Engr Eval Report

    Dec 6, 2018 ... Draft Engineering Evaluation Russell City “Black Start” Capability Project Russell City Energy Center Hayward, CA California Energy Commission Petition for Modification ...

    Read More
    (464 Kb PDF, 62 pgs)

    Dec 6, 2018 ... Draft Engineering Evaluation Russell City “Black Start” Capability Project Russell City Energy Center Hayward, CA California Energy Commission Petition for Modification ...

  • Sustainable Aviation Fuel Report
    Sustainable Aviation Fuel Report

    Nov 16, 2020 ... Sustainable Aviation Fuel: Greenhouse Gas Reductions from Bay Area Commercial Aircraft October 2020 ...

    Read More
    (1 Mb PDF, 74 pgs)

    Nov 16, 2020 ... Sustainable Aviation Fuel: Greenhouse Gas Reductions from Bay Area Commercial Aircraft October 2020 ...

  • 28903 Permit Evaluation
    28903 Permit Evaluation

    Dec 6, 2017 ... Application #28903 Page 1 DRAFT ENGINEERING EVALUATION THE PYRAMID CENTER PLANT 20461 APPLICATION 28903 505 SANSOME ST., SAN FRANCISCO, CA 94111 BACKGROUND The Pyramid Center is ...

    Read More
    (305 Kb PDF, 6 pgs)

    Dec 6, 2017 ... Application #28903 Page 1 DRAFT ENGINEERING EVALUATION THE PYRAMID CENTER PLANT 20461 APPLICATION 28903 505 SANSOME ST., SAN FRANCISCO, CA 94111 BACKGROUND The Pyramid Center is ...

  • Committee Agenda
    Committee Agenda

    Jul 3, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE July 9, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...

    Read More
    (3 Mb PDF, 91 pgs)

    Jul 3, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE July 9, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...

  • Committee Agenda
    Committee Agenda

    Jul 7, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE July 9, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...

    Read More
    (3 Mb PDF, 91 pgs)

    Jul 7, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE July 9, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE ...

  • Board Agenda
    Board Agenda

    Sep 26, 2025 ... BOARD OF DIRECTORS MEETING October 1, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 ...

    Read More
    (8 Mb PDF, 392 pgs)

    Sep 26, 2025 ... BOARD OF DIRECTORS MEETING October 1, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 ...

  • Council Minutes
    Council Minutes

    Sep 12, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Advisory Council Meeting Monday, January 30, 2023 APPROVED MINUTES Note: ...

    Read More
    (75 Kb PDF, 9 pgs)

    Sep 12, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Advisory Council Meeting Monday, January 30, 2023 APPROVED MINUTES Note: ...

  • Current Permit
    Current Permit

    Jul 12, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Major Facility Review Permit Issued To: Delta Energy Center, LLC Facility ...

    Read More
    (1 Mb PDF, 76 pgs)

    Jul 12, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Major Facility Review Permit Issued To: Delta Energy Center, LLC Facility ...

Spare the Air Status