Búsqueda

  • 2/6/2009 - Simpson, Rob & Petition
    2/6/2009 - Simpson, Rob & Petition

    Jan 20, 2009 ... OBJEXTION TO FOSSIL FUEL FIRED POWER PLANT(S) )(Ye the undersigned customers of Pacific Gas and Electric Company (PG&E) and citizens wish to file a complaint against PG&E's for causing the ...

    Read More
    (480 Kb PDF, 13 pgs)

    Jan 20, 2009 ... OBJEXTION TO FOSSIL FUEL FIRED POWER PLANT(S) )(Ye the undersigned customers of Pacific Gas and Electric Company (PG&E) and citizens wish to file a complaint against PG&E's for causing the ...

  • 11/30/2020 Statement of Basis
    11/30/2020 Statement of Basis

    Nov 30, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

    Read More
    (535 Kb PDF, 51 pgs)

    Nov 30, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

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

    Dec 18, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 22, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Benjamin Siemens bsiemens@baaqmd.gov Jeff Gove ...

    Read More
    (1 Mb PDF, 45 pgs)

    Dec 18, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 22, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Benjamin Siemens bsiemens@baaqmd.gov Jeff Gove ...

  • 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 ...

  • 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 ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Apr 9, 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, 72 pgs)

    Apr 9, 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 ...

  • Source Inventory of Bay Area Greenhouse Gas Emissions
    Source Inventory of Bay Area Greenhouse Gas Emissions

    Nov 20, 2006 ... Source Inventory of Bay Area Greenhouse Gas Emissions November 2006 939 Ellis Street San Francisco, California 94109 ...

    Read More
    (509 Kb PDF, 18 pgs)

    Nov 20, 2006 ... Source Inventory of Bay Area Greenhouse Gas Emissions November 2006 939 Ellis Street San Francisco, California 94109 ...

  • CEQA Initial Study, Appendix B
    CEQA Initial Study, Appendix B

    Dec 14, 2012 ... Appendix B Summary of Marine Vessel Emission Regulations ...

    Read More
    (3 Mb PDF, 96 pgs)

    Dec 14, 2012 ... Appendix B Summary of Marine Vessel Emission Regulations ...

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

    Feb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

    Read More
    (4 Mb PDF, 9 pgs)

    Feb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

  • 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 ...

  • 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 ...

  • 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 ...

  • Transportation Refrigeration Unit Fact Sheet
    Transportation Refrigeration Unit Fact Sheet

    Nov 3, 2020 ... Goods Movement Program Transportation Refrigeration Unit (TRU) Projects Year 5 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a ...

    Read More
    (140 Kb PDF, 4 pgs)

    Nov 3, 2020 ... Goods Movement Program Transportation Refrigeration Unit (TRU) Projects Year 5 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a ...

  • 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 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, ...

  • 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 ...

  • 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 ...

  • 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 ...

Spare the Air Status

Última actualización: 08/11/2016