Tìm Kiếm

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

    Thg11 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)

    Thg11 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 ...

  • 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 ...

  • Regular Meeting
    Regular Meeting

    Thg9 2, 2010 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM SEPTEMBER 8, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

    Read More
    (932 Kb PDF, 20 pgs)

    Thg9 2, 2010 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM SEPTEMBER 8, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

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

    Thg1 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)

    Thg1 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 ...

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

    Thg12 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)

    Thg12 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 ...

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

    Thg10 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)

    Thg10 6, 2011 ... Final Determination of Compliance Los Esteros Critical Energy Facility Plant 13289 Combined-Cycle Conversion (Phase 2) Bay Area Air ...

  • 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 ...

  • 663096 Permit Evaluation
    663096 Permit Evaluation

    Thg3 29, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID 202754 Candlestick Point/Bayview Vehicle Triage Center 500 Hunters Point Expressway, San Francisco, CA 94124 Application No. 663096 Background ...

    Read More
    (253 Kb PDF, 14 pgs)

    Thg3 29, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID 202754 Candlestick Point/Bayview Vehicle Triage Center 500 Hunters Point Expressway, San Francisco, CA 94124 Application No. 663096 Background ...

  • 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 ...

  • Response to Comments WEM Brief
    Response to Comments WEM Brief

    Thg3 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)

    Thg3 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 ...

  • 29169 Draft Evaluation
    29169 Draft Evaluation

    Thg12 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)

    Thg12 26, 2018 ... Draft Engineering Evaluation Marsh Landing “Black Start” Capability Project Marsh Landing Generating Station Antioch, CA California Energy Commission Petition for ...

  • 696975 Permit Evaluation
    696975 Permit Evaluation

    Thg11 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)

    Thg11 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 ...

  • 05/2019 Statement of Basis
    05/2019 Statement of Basis

    May 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 78 pgs)

    May 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

  • Committee Agenda
    Committee Agenda

    Thg4 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)

    Thg4 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 Sol7
    YR5 TRU Fact Sheet Sol7

    May 11, 2022 ... Goods Movement Program Transportation Refrigeration Unit (TRU) Projects Year 5/6 Program (2021/2022) Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) ...

    Read More
    (134 Kb PDF, 4 pgs)

    May 11, 2022 ... Goods Movement Program Transportation Refrigeration Unit (TRU) Projects Year 5/6 Program (2021/2022) Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) ...

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

    Thg2 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)

    Thg2 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 ...

  • 23054 Permit Evaluation
    23054 Permit Evaluation

    Thg4 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)

    Thg4 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 ...

  • Statement of Basis
    Statement of Basis

    Thg3 12, 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 and Significant Revision of ...

    Read More
    (2 Mb PDF, 148 pgs)

    Thg3 12, 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 and Significant Revision of ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Thg9 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)

    Thg9 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, ...

  • 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 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016