Tìm Kiếm

  • 03-15-2017 Proposed Statement of Basis
    03-15-2017 Proposed Statement of Basis

    Mar 16, 2017 ... West Contra Costa Sanitary Landfill, Inc. Title V Statement of Basis (SOB) for: Application # 18135 Minor Revisions of Title V Operating Permit for Site # A1840 March 2017 Introduction ...

    Read More
    (1 Mb PDF, 95 pgs)

    Mar 16, 2017 ... West Contra Costa Sanitary Landfill, Inc. Title V Statement of Basis (SOB) for: Application # 18135 Minor Revisions of Title V Operating Permit for Site # A1840 March 2017 Introduction ...

  • Board Agenda
    Board Agenda

    Nov 26, 2025 ... BOARD OF DIRECTORS MEETING December 3, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Alameda County 1st Floor ...

    Read More
    (11 Mb PDF, 473 pgs)

    Nov 26, 2025 ... BOARD OF DIRECTORS MEETING December 3, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Alameda County 1st Floor ...

  • 06/11/2018 Current Permit
    06/11/2018 Current Permit

    Jun 18, 2018 ... 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: City of Palo Alto ...

    Read More
    (756 Kb PDF, 55 pgs)

    Jun 18, 2018 ... 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: City of Palo Alto ...

  • 09/18/2018 Statement of Basis
    09/18/2018 Statement of Basis

    Sep 19, 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 the Renewal of the ...

    Read More
    (484 Kb PDF, 18 pgs)

    Sep 19, 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 the Renewal of the ...

  • PGE Study
    PGE Study

    Sep 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

    Read More
    (1 Mb PDF, 26 pgs)

    Sep 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

  • Current Permit 5/25/2022
    Current Permit 5/25/2022

    May 26, 2022 ... 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: Calpine Gilroy Cogen, ...

    Read More
    (2 Mb PDF, 100 pgs)

    May 26, 2022 ... 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: Calpine Gilroy Cogen, ...

  • Comment Letters and Index
    Comment Letters and Index

    Dec 1, 2015 ... Comment Letters ...

    Read More
    (36 Mb PDF, 434 pgs)

    Dec 1, 2015 ... Comment Letters ...

  • Study on cities joining CCEs at 100% renewable electricity
    Study on cities joining CCEs at 100% renewable electricity

    Mar 4, 2019 ... 100% RENEWABLE ENERGY STUDY FOR SEVEN CITIES IN THE EAST BAY COMMUNITY ENERGY PROGRAM Opportunities to Reduce Greenhouse Gas Emissions via Community Choice Aggregation Sponsor: Bay ...

    Read More
    (1 Mb PDF, 22 pgs)

    Mar 4, 2019 ... 100% RENEWABLE ENERGY STUDY FOR SEVEN CITIES IN THE EAST BAY COMMUNITY ENERGY PROGRAM Opportunities to Reduce Greenhouse Gas Emissions via Community Choice Aggregation Sponsor: Bay ...

  • Draft Valero QAPP
    Draft Valero QAPP

    Feb 3, 2023 ... Appendix A to the Air Monitoring Plan for the Valero Refinery in Benicia, California Prepared for Valero Refining Company - CA Benicia Refinery ...

    Read More
    (3 Mb PDF, 131 pgs)

    Feb 3, 2023 ... Appendix A to the Air Monitoring Plan for the Valero Refinery in Benicia, California Prepared for Valero Refining Company - CA Benicia Refinery ...

  • 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
    (840 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 26, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Guadalupe Rubbish Disposal ...

    Read More
    (1 Mb PDF, 88 pgs)

    Sep 26, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Guadalupe Rubbish Disposal ...

  • Current Permit
    Current Permit

    Dec 20, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Guadalupe Rubbish Disposal Company ...

    Read More
    (1010 Kb PDF, 87 pgs)

    Dec 20, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Guadalupe Rubbish Disposal Company ...

  • Statement of Basis
    Statement of Basis

    Jan 16, 2013 ... 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
    (888 Kb PDF, 32 pgs)

    Jan 16, 2013 ... 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 ...

  • 3/16/2018 Statement of Basis
    3/16/2018 Statement of Basis

    Mar 5, 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 the MAJOR ...

    Read More
    (481 Kb PDF, 23 pgs)

    Mar 5, 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 the MAJOR ...

  • 03/09/2018 Statement of Basis
    03/09/2018 Statement of Basis

    Mar 5, 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 the MAJOR ...

    Read More
    (481 Kb PDF, 23 pgs)

    Mar 5, 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 the MAJOR ...

  • 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 ...

  • 110716 Proposed Permit
    110716 Proposed Permit

    Nov 7, 2016 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (933 Kb PDF, 59 pgs)

    Nov 7, 2016 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • 04/10/2020 Statement of Basis
    04/10/2020 Statement of Basis

    Apr 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (849 Kb PDF, 29 pgs)

    Apr 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • 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 ...

  • Air Monitoring Guidelines for Petroleum Refineries (August 2015)
    Air Monitoring Guidelines for Petroleum Refineries (August 2015)

    Sep 11, 2015 ... Air Monitoring Guidelines for Petroleum Refineries AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air ...

    Read More
    (2 Mb PDF, 159 pgs)

    Sep 11, 2015 ... Air Monitoring Guidelines for Petroleum Refineries AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016