Search

  • Response to Comments WEM Brief
    Response to Comments WEM Brief

    Mar 4, 2004 ... - 1 - BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of Pacific Gas and Electric Company (U 39 E) for a Certificate of Public Convenience and ...

    Read More
    (56 Kb PDF, 18 pgs)

    Mar 4, 2004 ... - 1 - BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of Pacific Gas and Electric Company (U 39 E) for a Certificate of Public Convenience and ...

  • 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 ...

  • 23054 Permit Evaluation
    23054 Permit Evaluation

    Apr 28, 2011 ... ENGINEERING EVALUATION 131 Steuart St Foundation Plant: 20620 Application: 23054 131 Steuart St, San Francisco, CA 94105 BACKGROUND 131 Steuart St Foundation has applied to obtain an ...

    Read More
    (214 Kb PDF, 7 pgs)

    Apr 28, 2011 ... ENGINEERING EVALUATION 131 Steuart St Foundation Plant: 20620 Application: 23054 131 Steuart St, San Francisco, CA 94105 BACKGROUND 131 Steuart St Foundation has applied to obtain an ...

  • BAAQMD Response to Comment
    BAAQMD Response to Comment

    Jul 31, 2012 ... July 17, 2012 June Guidotti’s comments on the proposed renewal Title V permit for Gilroy Energy Center, LLC at Wolfskill Energy Center and the BAAQMD Responses to those comments: Application ...

    Read More
    (152 Kb PDF, 2 pgs)

    Jul 31, 2012 ... July 17, 2012 June Guidotti’s comments on the proposed renewal Title V permit for Gilroy Energy Center, LLC at Wolfskill Energy Center and the BAAQMD Responses to those comments: Application ...

  • 29169 Draft Evaluation
    29169 Draft Evaluation

    Dec 26, 2018 ... Draft Engineering Evaluation Marsh Landing “Black Start” Capability Project Marsh Landing Generating Station Antioch, CA California Energy Commission Petition for ...

    Read More
    (3 Mb PDF, 83 pgs)

    Dec 26, 2018 ... Draft Engineering Evaluation Marsh Landing “Black Start” Capability Project Marsh Landing Generating Station Antioch, CA California Energy Commission Petition for ...

  • 696975 Permit Evaluation
    696975 Permit Evaluation

    Nov 19, 2024 ... DRAFT Engineering Evaluation Report STACK Infrastructure 2001 Fortune Drive, San Jose, CA 95131 Facility ID 22974 (Legacy Site ID B8734) Application No. 696975 BACKGROUND STACK ...

    Read More
    (640 Kb PDF, 29 pgs)

    Nov 19, 2024 ... DRAFT Engineering Evaluation Report STACK Infrastructure 2001 Fortune Drive, San Jose, CA 95131 Facility ID 22974 (Legacy Site ID B8734) Application No. 696975 BACKGROUND STACK ...

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

    Sep 25, 2019 ... SIGNED BY BAAQMD MAILROOM SEP 2 4 2019 Silicon Valley Power SILICON City of Santa Clara Ur\l•'-'-·''J 375 BEALE ST, S1E 600, SF CA 94105 ,~.J'...,j,, VALLEY 1500 Warburton Ave. Santa Clara, ...

    Read More
    (5 Mb PDF, 11 pgs)

    Sep 25, 2019 ... SIGNED BY BAAQMD MAILROOM SEP 2 4 2019 Silicon Valley Power SILICON City of Santa Clara Ur\l•'-'-·''J 375 BEALE ST, S1E 600, SF CA 94105 ,~.J'...,j,, VALLEY 1500 Warburton Ave. Santa Clara, ...

  • YR5 TRU Fact Sheet Sol6
    YR5 TRU Fact Sheet Sol6

    Oct 26, 2021 ... Goods Movement Program Transportation Refrigeration Unit (TRU) Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a ...

    Read More
    (139 Kb PDF, 4 pgs)

    Oct 26, 2021 ... Goods Movement Program Transportation Refrigeration Unit (TRU) Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a ...

  • 05/2019 Statement of Basis
    05/2019 Statement of Basis

    May 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 78 pgs)

    May 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

  • Committee Agenda
    Committee Agenda

    Apr 17, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

    Read More
    (4 Mb PDF, 92 pgs)

    Apr 17, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

  • Report
    Report

    Jul 9, 2019 ... Attachment III Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events March 6, 2019 Refinery Power Outage ...

    Read More
    (2 Mb PDF, 6 pgs)

    Jul 9, 2019 ... Attachment III Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events March 6, 2019 Refinery Power Outage ...

  • Statement of Basis
    Statement of Basis

    Mar 12, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal and Significant Revision of ...

    Read More
    (2 Mb PDF, 148 pgs)

    Mar 12, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal and Significant Revision of ...

  • Response to Comments CBE
    Response to Comments CBE

    Sep 17, 2004 ... May 21, 2004 Jack Broadbent, Air Pollution Control Officer Brenda Cabral, Permit Engineer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Re: ...

    Read More
    (32 Kb PDF, 6 pgs)

    Sep 17, 2004 ... May 21, 2004 Jack Broadbent, Air Pollution Control Officer Brenda Cabral, Permit Engineer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Re: ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (2 Mb PDF, 146 pgs)

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • 24365 Permit Evaluation
    24365 Permit Evaluation

    Sep 6, 2012 ... ENGINEERING EVALUATION 1080 Sutter Street LLC. PLANT NO. 21251 APPLICATION 24365 BACKGROUND 1080 Sutter Street LLC. has applied to obtain an Authority to Construct (AC) and/or a ...

    Read More
    (296 Kb PDF, 11 pgs)

    Sep 6, 2012 ... ENGINEERING EVALUATION 1080 Sutter Street LLC. PLANT NO. 21251 APPLICATION 24365 BACKGROUND 1080 Sutter Street LLC. has applied to obtain an Authority to Construct (AC) and/or a ...

  • Additional Statement of Basis for the Proposed Permit
    Additional Statement of Basis for the Proposed Permit

    Aug 3, 2009 ... Additional Statement of Basis Draft Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air Quality ...

    Read More
    (978 Kb PDF, 113 pgs)

    Aug 3, 2009 ... Additional Statement of Basis Draft Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air Quality ...

  • 663096 Permit Evaluation
    663096 Permit Evaluation

    Jan 25, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID 202754 Candlestick Point/Bayview Vehicle Triage Center 500 Hunters Point Expressway, San Francisco, CA 94124 Application No. 663096 Background ...

    Read More
    (247 Kb PDF, 13 pgs)

    Jan 25, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID 202754 Candlestick Point/Bayview Vehicle Triage Center 500 Hunters Point Expressway, San Francisco, CA 94124 Application No. 663096 Background ...

  • 31401 Permit Evaluation
    31401 Permit Evaluation

    Feb 16, 2022 ... Plant 25072: Invitae Corporation Application 31401: De Haro Standby Emergency Natural Gas Generator Engine ENGINEERING EVALUATION Plant 25072: Invitae Corporation 444 De Haro Street, Suite 110, ...

    Read More
    (156 Kb PDF, 11 pgs)

    Feb 16, 2022 ... Plant 25072: Invitae Corporation Application 31401: De Haro Standby Emergency Natural Gas Generator Engine ENGINEERING EVALUATION Plant 25072: Invitae Corporation 444 De Haro Street, Suite 110, ...

  • Hearing Board Quarterly Report: October through December 2019
    Hearing Board Quarterly Report: October through December 2019

    Jul 1, 2020 ... AGENDA: 3 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Rod Sinks and Members of the Executive Committee From: Chairperson Valerie J. Armento, Esq., ...

    Read More
    (100 Kb PDF, 5 pgs)

    Jul 1, 2020 ... AGENDA: 3 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Rod Sinks and Members of the Executive Committee From: Chairperson Valerie J. Armento, Esq., ...

Spare the Air Status