Hanapin

  • Current Permit
    Current Permit

    Mar 30, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Major Facility Review Permit Issued To: Gateway Generating Station, LLC ...

    Read More
    (1 Mb PDF, 89 pgs)

    Mar 30, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Major Facility Review Permit Issued To: Gateway Generating Station, LLC ...

  • 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: Creed Energy Center, LLC Facility # ...

    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: Creed Energy Center, LLC Facility # ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Jan 21, 2011 ... Final Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District Application ...

    Read More
    (3 Mb PDF, 212 pgs)

    Jan 21, 2011 ... Final Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District Application ...

  • Current Permit
    Current Permit

    Jan 31, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Creed Energy Center, LLC Facility # ...

    Read More
    (181 Kb PDF, 58 pgs)

    Jan 31, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Creed Energy Center, LLC Facility # ...

  • Current Permit
    Current Permit

    Apr 27, 2007 ... 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
    (173 Kb PDF, 55 pgs)

    Apr 27, 2007 ... 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 ...

  • Program Requirement, Terms and Conditions
    Program Requirement, Terms and Conditions

    Oct 21, 2019 ... Wood Smoke Reduction Incentive Program Requirements, Terms, and Conditions Updated on 10/21/2019 On cold winter nights, wood smoke from residential wood burning is the largest contributor ...

    Read More
    (410 Kb PDF, 8 pgs)

    Oct 21, 2019 ... Wood Smoke Reduction Incentive Program Requirements, Terms, and Conditions Updated on 10/21/2019 On cold winter nights, wood smoke from residential wood burning is the largest contributor ...

  • 06/19/2020 Proposed Permit
    06/19/2020 Proposed Permit

    Jun 15, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000749-5000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Gateway ...

    Read More
    (2 Mb PDF, 96 pgs)

    Jun 15, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000749-5000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Gateway ...

  • Appendix H - Glossary pdf
    Appendix H - Glossary pdf

    Feb 26, 2026 ... Appendix H Glossary March 2026 Bay Area Regional Climate Action Plan ...

    Read More
    (256 Kb PDF, 9 pgs)

    Feb 26, 2026 ... Appendix H Glossary March 2026 Bay Area Regional Climate Action Plan ...

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

    Jul 25, 2023 ... July 25, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (3 Mb PDF, 8 pgs)

    Jul 25, 2023 ... July 25, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Staff Report
    Staff Report

    Feb 17, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Staff Report Proposed Regulation 8, Rule 53: VACUUM TRUCK OPERATIONS, and Amendments to Regulation 2, ...

    Read More
    (1 Mb PDF, 32 pgs)

    Feb 17, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Staff Report Proposed Regulation 8, Rule 53: VACUUM TRUCK OPERATIONS, and Amendments to Regulation 2, ...

  • Engineering Evalaution
    Engineering Evalaution

    Dec 29, 2005 ... 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 MAJOR FACILITY REVIEW ...

    Read More
    (255 Kb PDF, 48 pgs)

    Dec 29, 2005 ... 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 MAJOR FACILITY REVIEW ...

  • Workshop Report
    Workshop Report

    Jul 6, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Bay Area 2010 Clean Air Plan Control Measure SSM-5 BAAQMD Regulation 8, Rule 53: Vacuum Truck ...

    Read More
    (930 Kb PDF, 22 pgs)

    Jul 6, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Bay Area 2010 Clean Air Plan Control Measure SSM-5 BAAQMD Regulation 8, Rule 53: Vacuum Truck ...

  • 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 Agenda
    Committee Agenda

    Dec 11, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE December 17, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

    Read More
    (1 Mb PDF, 78 pgs)

    Dec 11, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE December 17, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

  • 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 _________________________________________ ...

  • Smog/Heat Wave Continues Spare the Air Advisory for Monday, July 24
    Smog/Heat Wave Continues Spare the Air Advisory for Monday, July 24

    Smog/Heat Wave Continues Spare the Air Advisory for Monday, July 24

    Read More
    (24 Kb PDF, 1 pg)

    Smog/Heat Wave Continues Spare the Air Advisory for Monday, July 24

  • 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 ...

  • Project Fact Sheet
    Project Fact Sheet

    Dec 12, 2008 ... PROJECT FACT SHEET Russell City Energy Center (Hayward, CA) The Bay Area Air Quality Management District (“Air District”) is proposing to issue an Amended Federal Prevention of Significant ...

    Read More
    (50 Kb PDF, 6 pgs)

    Dec 12, 2008 ... PROJECT FACT SHEET Russell City Energy Center (Hayward, CA) The Bay Area Air Quality Management District (“Air District”) is proposing to issue an Amended Federal Prevention of Significant ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016