Hanapin

  • 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-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 _________________________________________ ...

  • 2023 Annual Air Monitoring Network Plan
    2023 Annual Air Monitoring Network Plan

    Jun 29, 2023 ... 2023 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2022 and proposed network changes through 2024 ...

    Read More
    (8 Mb PDF, 181 pgs)

    Jun 29, 2023 ... 2023 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2022 and proposed network changes through 2024 ...

  • 07/23/2018 Statement of Basis
    07/23/2018 Statement of Basis

    Jul 12, 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 RENEWAL of MAJOR FACILITY ...

    Read More
    (3 Mb PDF, 239 pgs)

    Jul 12, 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 RENEWAL of MAJOR FACILITY ...

  • Hearing Board Quarterly Report: April to June 2015
    Hearing Board Quarterly Report: April to June 2015

    Set 15, 2015 ... AGENDA: 4 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Carole Groom and Members of the Executive Committee From: Chairperson Terry Trumbull, Esq., and ...

    Read More
    (19 Kb PDF, 5 pgs)

    Set 15, 2015 ... AGENDA: 4 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Carole Groom and Members of the Executive Committee From: Chairperson Terry Trumbull, Esq., and ...

  • 03/04/2021 Statement of Basis
    03/04/2021 Statement of Basis

    Mar 4, 2021 ... 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 MAJOR ...

    Read More
    (1 Mb PDF, 103 pgs)

    Mar 4, 2021 ... 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 MAJOR ...

  • CBE Comment Letter on Draft EIR
    CBE Comment Letter on Draft EIR

    Nov 23, 2015 ... COMMUNITIES FOR A BETTER ENVIRONMENT November 23, 2015 Eric Stevenson NT Bay Area Air Quality Management District 939 Ellis Street San Francisco CA, 94109 VIA EMAIL ...

    Read More
    (9 Mb PDF, 103 pgs)

    Nov 23, 2015 ... COMMUNITIES FOR A BETTER ENVIRONMENT November 23, 2015 Eric Stevenson NT Bay Area Air Quality Management District 939 Ellis Street San Francisco CA, 94109 VIA EMAIL ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Jan 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (13 Mb PDF, 178 pgs)

    Jan 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • 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 _________________________________________ ...

  • 09/07/2021 Current Permit
    09/07/2021 Current Permit

    Oct 13, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Energy Center ...

    Read More
    (753 Kb PDF, 55 pgs)

    Oct 13, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Energy Center ...

  • RFQ 2010-008
    RFQ 2010-008

    Public Engagement Policy and Plan

    Read More
    (3 Mb PDF, 18 pgs)

    Public Engagement Policy and Plan

  • 11/25/2019 Responses to Public Com from 2nd Public Notices
    11/25/2019 Responses to Public Com from 2nd Public Notices

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

    Read More
    (541 Kb PDF, 22 pgs)

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

  • 07/15/2019 Proposed Title V Permit
    07/15/2019 Proposed Title V Permit

    Jul 10, 2019 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed MAJOR FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 132 pgs)

    Jul 10, 2019 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed MAJOR FACILITY REVIEW ...

  • 7/21/2022 Statement of Basis
    7/21/2022 Statement of Basis

    Jul 18, 2022 ... 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
    (1 Mb PDF, 75 pgs)

    Jul 18, 2022 ... 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 ...

  • B8143_Gateway_Generating_102425_A pdf
    B8143_Gateway_Generating_102425_A pdf

    Oct 17, 2025 ... 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, 42 pgs)

    Oct 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Proposed Permit
    Proposed Permit

    Oct 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: East Bay Municipal Utility ...

    Read More
    (1 Mb PDF, 126 pgs)

    Oct 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: East Bay Municipal Utility ...

  • 12/14/2020 Current Permit
    12/14/2020 Current Permit

    Dec 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Half Moon Bay, LLC ...

    Read More
    (835 Kb PDF, 76 pgs)

    Dec 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Half Moon Bay, LLC ...

  • Proposed Permit
    Proposed Permit

    Sep 17, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Minor Revision to MAJOR FACILITY REVIEW PERMIT Issued To: East Bay ...

    Read More
    (411 Kb PDF, 89 pgs)

    Sep 17, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Minor Revision to MAJOR FACILITY REVIEW PERMIT Issued To: East Bay ...

  • 6/10/2021 Proposed Permit
    6/10/2021 Proposed Permit

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 94150905 (415) 74971-50006000 ProposedFinal MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (790 Kb PDF, 58 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 94150905 (415) 74971-50006000 ProposedFinal MAJOR FACILITY REVIEW PERMIT ...

  • 11/07/2019 Current Permit
    11/07/2019 Current Permit

    Nov 14, 2019 ... 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: East Bay Municipal Utility ...

    Read More
    (1 Mb PDF, 117 pgs)

    Nov 14, 2019 ... 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: East Bay Municipal Utility ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016