Búsqueda

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

    Jul 30, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 22 pgs)

    Jul 30, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Final Determination of Compliance Phase II
    Final Determination of Compliance Phase II

    Oct 6, 2011 ... Final Determination of Compliance Los Esteros Critical Energy Facility Plant 13289 Combined-Cycle Conversion (Phase 2) Bay Area Air ...

    Read More
    (438 Kb PDF, 44 pgs)

    Oct 6, 2011 ... Final Determination of Compliance Los Esteros Critical Energy Facility Plant 13289 Combined-Cycle Conversion (Phase 2) Bay Area Air ...

  • Final Determination of Compliance Phase I
    Final Determination of Compliance Phase I

    Oct 6, 2011 ... Final Determination of Compliance Los Esteros Critical Energy Facility Plant No. 13289 Bay Area Air Quality Management District ...

    Read More
    (303 Kb PDF, 40 pgs)

    Oct 6, 2011 ... Final Determination of Compliance Los Esteros Critical Energy Facility Plant No. 13289 Bay Area Air Quality Management District ...

  • Presentation
    Presentation

    Oct 22, 2015 ... AGENDA: 11 Public Hearing on Proposed Amendments to Regulation 6, Rule 3: Wood Burning Devices October 21, 2015 Tracy Lee Air Quality ...

    Read More
    (2 Mb PDF, 19 pgs)

    Oct 22, 2015 ... AGENDA: 11 Public Hearing on Proposed Amendments to Regulation 6, Rule 3: Wood Burning Devices October 21, 2015 Tracy Lee Air Quality ...

  • 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 ...

  • Presentation
    Presentation

    Mar 29, 2016 ... AGENDA: 20 Wood Smoke Reduction Strategy: The Wood Stove and Fireplace Replacement Incentive Program Board of Directors Meeting February 17, 2016 Wayne Kino, Director of Compliance & ...

    Read More
    (1 Mb PDF, 8 pgs)

    Mar 29, 2016 ... AGENDA: 20 Wood Smoke Reduction Strategy: The Wood Stove and Fireplace Replacement Incentive Program Board of Directors Meeting February 17, 2016 Wayne Kino, Director of Compliance & ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Aug 1, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 30, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San ...

    Read More
    (641 Kb PDF, 33 pgs)

    Aug 1, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 30, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San ...

  • Statement of Basis
    Statement of Basis

    Apr 20, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (909 Kb PDF, 74 pgs)

    Apr 20, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

  • FY17 Wood Smoke Incentive Program FAQ
    FY17 Wood Smoke Incentive Program FAQ

    Mar 20, 2019 ... Wood Smoke Reduction Incentive Program Frequently Asked Questions Eligibility and Applications 1) Is there a deadline to apply? In what order will applications be evaluated? ...

    Read More
    (228 Kb PDF, 6 pgs)

    Mar 20, 2019 ... Wood Smoke Reduction Incentive Program Frequently Asked Questions Eligibility and Applications 1) Is there a deadline to apply? In what order will applications be evaluated? ...

  • Current Permit
    Current Permit

    May 23, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Water Pollution ...

    Read More
    (766 Kb PDF, 57 pgs)

    May 23, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Water Pollution ...

  • 05/24/2017 Current Permit
    05/24/2017 Current Permit

    May 23, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Water ...

    Read More
    (827 Kb PDF, 57 pgs)

    May 23, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Water ...

  • Board Presentations
    Board Presentations

    Mar 16, 2017 ... AGENDA: 9 OVERVIEW OF THE 2016/2017 Winter Spare 2013-14 the Air Program Overview WINTER SPARE THE AIR SEASON Wayne Kino, Compliance and Enforcement Director Eric Stevenson, Meteorology, ...

    Read More
    (2 Mb PDF, 21 pgs)

    Mar 16, 2017 ... AGENDA: 9 OVERVIEW OF THE 2016/2017 Winter Spare 2013-14 the Air Program Overview WINTER SPARE THE AIR SEASON Wayne Kino, Compliance and Enforcement Director Eric Stevenson, Meteorology, ...

  • Board Presentations
    Board Presentations

    Dec 3, 2024 ... AGENDA: 22 Authorization of Fiscal Year Ending 2025 Mid-Year Budget and Staffing Adjustments Board of Directors Meeting December 4, 2024 Arsenio Mataka Greg Nudd Hyacinth Hinojosa Deputy ...

    Read More
    (1 Mb PDF, 45 pgs)

    Dec 3, 2024 ... AGENDA: 22 Authorization of Fiscal Year Ending 2025 Mid-Year Budget and Staffing Adjustments Board of Directors Meeting December 4, 2024 Arsenio Mataka Greg Nudd Hyacinth Hinojosa Deputy ...

  • 07/12/2018 Current Permit
    07/12/2018 Current Permit

    Jul 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Water ...

    Read More
    (843 Kb PDF, 57 pgs)

    Jul 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Water ...

  • Proposed Permit
    Proposed Permit

    Jan 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Water ...

    Read More
    (1 Mb PDF, 77 pgs)

    Jan 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Water ...

  • 110716 Statement of Basis
    110716 Statement of Basis

    Nov 7, 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 Renewal of the MAJOR FACILITY ...

    Read More
    (427 Kb PDF, 37 pgs)

    Nov 7, 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 Renewal of the MAJOR FACILITY ...

  • ST-20 Sulfur Dioxide, Sulfur Trioxide and Sulfuric Acid Mist (Regs. 6, 9, 10 & 12)
    ST-20 Sulfur Dioxide, Sulfur Trioxide and Sulfuric Acid Mist (Regs. 6, 9, 10 & 12)

    Sep 27, 1996 ... Source Test Method ST-20 SULFUR DIOXIDE, SULFUR TRIOXIDE, SULFURIC ACID MIST (Adopted January 20, 1982) REF: Regulations 6-320, 6-330, 9-1-302, 9-1-304 thru 310, 10-1-301, 12-6-301 1.

    Read More
    (125 Kb PDF, 10 pgs)

    Sep 27, 1996 ... Source Test Method ST-20 SULFUR DIOXIDE, SULFUR TRIOXIDE, SULFURIC ACID MIST (Adopted January 20, 1982) REF: Regulations 6-320, 6-330, 9-1-302, 9-1-304 thru 310, 10-1-301, 12-6-301 1.

  • Current Permit
    Current Permit

    Mar 6, 2003 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Goose Haven Energy Center, LLC ...

    Read More
    (1 Mb PDF, 54 pgs)

    Mar 6, 2003 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Goose Haven Energy Center, LLC ...

  • Evaluation for Renewal of the Authority to Construct
    Evaluation for Renewal of the Authority to Construct

    Sep 3, 2013 ... Evaluation for Renewal of the Authority to Construct for the Oakley Generating Station Plant Number 19771 Bay Area Air Quality Management District Authority to Construct ...

    Read More
    (516 Kb PDF, 48 pgs)

    Sep 3, 2013 ... Evaluation for Renewal of the Authority to Construct for the Oakley Generating Station Plant Number 19771 Bay Area Air Quality Management District Authority to Construct ...

  • 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 _________________________________________ ...

Spare the Air Status

Última actualización: 08/11/2016