Tìm Kiếm

  • Energy Sector
    Energy Sector

    Thg1 9, 2017 ... 2017 Plan Volume 2 — Energy Sector EN1: Decarbonize Electricity Generation Brief Summary: This measure would focus on lowering carbon emissions by switching the fuel sources used in ...

    Read More
    (255 Kb PDF, 11 pgs)

    Thg1 9, 2017 ... 2017 Plan Volume 2 — Energy Sector EN1: Decarbonize Electricity Generation Brief Summary: This measure would focus on lowering carbon emissions by switching the fuel sources used in ...

  • Policy: Calculating Potential to Emit for Emergency Backup Power Generator
    Policy: Calculating Potential to Emit for Emergency Backup Power Generator

    Jun 6, 2019 ... Policy: Calculating Potential to Emit for Emergency Backup Power Generators Policy When determining the Potential to Emit (PTE) for an emergency backup power generator, the District shall include ...

    Read More
    (2 Mb PDF, 5 pgs)

    Jun 6, 2019 ... Policy: Calculating Potential to Emit for Emergency Backup Power Generators Policy When determining the Potential to Emit (PTE) for an emergency backup power generator, the District shall include ...

  • Current Permit
    Current Permit

    Thg9 18, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Pittsburg Power Plant ...

    Read More
    (134 Kb PDF, 39 pgs)

    Thg9 18, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Pittsburg Power Plant ...

  • Council Agenda
    Council Agenda

    Thg11 7, 2014 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM NOVEMBER 12, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER 1. Opening ...

    Read More
    (1 Mb PDF, 32 pgs)

    Thg11 7, 2014 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM NOVEMBER 12, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER 1. Opening ...

  • Engineering Evaluation
    Engineering Evaluation

    Thg5 3, 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 PERMIT ...

    Read More
    (102 Kb PDF, 32 pgs)

    Thg5 3, 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 PERMIT ...

  • Draft New Regulation 13, Rule 1
    Draft New Regulation 13, Rule 1

    Thg3 24, 2017 ... DRAFT March 21, 2017 REGULATION 13 CLIMATE CHANGE POLLUTANTS RULE 1 PETROLEUM REFINING CARBON INTENSITY LIMITS OR FACILITY-WIDE GHG EMISSION LIMITS EFFECTIVE 1/1/2018 INDEX 13-1-100 ...

    Read More
    (539 Kb PDF, 1 pg)

    Thg3 24, 2017 ... DRAFT March 21, 2017 REGULATION 13 CLIMATE CHANGE POLLUTANTS RULE 1 PETROLEUM REFINING CARBON INTENSITY LIMITS OR FACILITY-WIDE GHG EMISSION LIMITS EFFECTIVE 1/1/2018 INDEX 13-1-100 ...

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

    Thg3 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 11 pgs)

    Thg3 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Thg3 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (384 Kb PDF, 11 pgs)

    Thg3 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

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

    Thg9 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 10 pgs)

    Thg9 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Statement of Basis
    Statement of Basis

    Thg1 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the Initial MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (861 Kb PDF, 30 pgs)

    Thg1 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the Initial MAJOR FACILITY REVIEW PERMIT ...

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

    Thg9 13, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (309 Kb PDF, 10 pgs)

    Thg9 13, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

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

    Thg10 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

    Read More
    (24 Mb PDF, 419 pgs)

    Thg10 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

  • The Integrated Grid: Energy Storage and Smart Grid Technologies and their Relationship to 2050 Goals
    The Integrated Grid: Energy Storage and Smart Grid Technologies and their Relationship to 2050 Goals

    Mar 5, 2015 ... EXECUTIVE SUMMARY This report summarizes activities of the Advisory Council during October 2014, consolidating a presentation received, and subsequent discussion and consideration by Council ...

    Read More
    (514 Kb PDF, 8 pgs)

    Mar 5, 2015 ... EXECUTIVE SUMMARY This report summarizes activities of the Advisory Council during October 2014, consolidating a presentation received, and subsequent discussion and consideration by Council ...

  • 698526 Permit Evaluation
    698526 Permit Evaluation

    Thg6 4, 2024 ... Peterson Power Systems, Inc. Facility #: 203455 Application #: 698526 ENGINEERING EVALUATION Peterson Power Systems, Inc. 2828 Teagarden Street, San Leandro, CA 94577 Facility ID #: 203455 ...

    Read More
    (359 Kb PDF, 11 pgs)

    Thg6 4, 2024 ... Peterson Power Systems, Inc. Facility #: 203455 Application #: 698526 ENGINEERING EVALUATION Peterson Power Systems, Inc. 2828 Teagarden Street, San Leandro, CA 94577 Facility ID #: 203455 ...

  • Statement of Basis
    Statement of Basis

    Thg4 4, 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 of MAJOR FACILITY REVIEW ...

    Read More
    (641 Kb PDF, 30 pgs)

    Thg4 4, 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 of MAJOR FACILITY REVIEW ...

  • Charge 6112015 pdf
    Charge 6112015 pdf

    Thg6 11, 2015 ... Charge! Program Fiscal Year Ending (FYE) 2015 Transportation Fund for Clean Air (TFCA) JUNE 11, 2015 Linda Hui, Analyst Michael Neward, Analyst Bay Area Air Quality Management District ...

    Read More
    (1 Mb PDF, 37 pgs)

    Thg6 11, 2015 ... Charge! Program Fiscal Year Ending (FYE) 2015 Transportation Fund for Clean Air (TFCA) JUNE 11, 2015 Linda Hui, Analyst Michael Neward, Analyst Bay Area Air Quality Management District ...

  • Charge Webinar Presentation 6-11-2015
    Charge Webinar Presentation 6-11-2015

    Thg6 11, 2015 ... Charge! Program Fiscal Year Ending (FYE) 2015 Transportation Fund for Clean Air (TFCA) JUNE 11, 2015 Linda Hui, Analyst Michael Neward, Analyst Bay Area Air Quality Management District ...

    Read More
    (1 Mb PDF, 37 pgs)

    Thg6 11, 2015 ... Charge! Program Fiscal Year Ending (FYE) 2015 Transportation Fund for Clean Air (TFCA) JUNE 11, 2015 Linda Hui, Analyst Michael Neward, Analyst Bay Area Air Quality Management District ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Thg4 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Thg4 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • 20382 Permit Evaluation
    20382 Permit Evaluation

    Thg6 16, 2009 ... DRAFT Engineering Evaluation Report San Francisco Hall of Justice 850 Bryant Street, CA 94103 Application #20382 Plant #19587 1. BACKGROUND This application is for a Permit to Operate a ...

    Read More
    (45 Kb PDF, 6 pgs)

    Thg6 16, 2009 ... DRAFT Engineering Evaluation Report San Francisco Hall of Justice 850 Bryant Street, CA 94103 Application #20382 Plant #19587 1. BACKGROUND This application is for a Permit to Operate a ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016