搜尋

  • RFP for VBB Dismantler Services
    RFP for VBB Dismantler Services

    Feb 26, 2016 ... February 26, 2016 Request for Proposals# 2016-002 Bay Area Vehicle Buy-Back Program Dismantler Services SECTION I – SUMMARY ...

    Read More
    (618 Kb PDF, 26 pgs)

    Feb 26, 2016 ... February 26, 2016 Request for Proposals# 2016-002 Bay Area Vehicle Buy-Back Program Dismantler Services SECTION I – SUMMARY ...

  • RFP 2023-047 VBB Dismantler Services
    RFP 2023-047 VBB Dismantler Services

    Dec 18, 2023 ... December 19, 2023 Request for Proposals# 2023-047 Bay Area Vehicle Buy Back Program Dismantler Services SECTION I – SUMMARY ...

    Read More
    (443 Kb PDF, 28 pgs)

    Dec 18, 2023 ... December 19, 2023 Request for Proposals# 2023-047 Bay Area Vehicle Buy Back Program Dismantler Services SECTION I – SUMMARY ...

  • USS Posco (5-Year Update)
    USS Posco (5-Year Update)

    Jun 17, 2022 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations USS-UPI, LLC District Site #2371 900 ...

    Read More
    (1012 Kb PDF, 73 pgs)

    Jun 17, 2022 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations USS-UPI, LLC District Site #2371 900 ...

  • Presentation
    Presentation

    Feb 23, 2026 ... Local Community Benefits Fund: Round 1 for Benicia and Surrounding Communities Community Investments ...

    Read More
    (1 Mb PDF, 49 pgs)

    Feb 23, 2026 ... Local Community Benefits Fund: Round 1 for Benicia and Surrounding Communities Community Investments ...

  • Current Permit
    Current Permit

    Feb 6, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Silgan Containers Mfg. Corp.

    Read More
    (701 Kb PDF, 31 pgs)

    Feb 6, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Silgan Containers Mfg. Corp.

  • Corrected Proposed Statement of Basis for Amended PSD Permit, Proposed Permit Conditions and Appendices
    Corrected Proposed Statement of Basis for Amended PSD Permit, Proposed Permit Conditions and Appendices

    Dec 12, 2008 ... Statement of Basis for Draft Amended Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air ...

    Read More
    (1 Mb PDF, 166 pgs)

    Dec 12, 2008 ... Statement of Basis for Draft Amended Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air ...

  • Council Agenda
    Council Agenda

    Sep 8, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COUNCIL MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

    Read More
    (967 Kb PDF, 68 pgs)

    Sep 8, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COUNCIL MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

  • RFP 2025-001 Grants Management System
    RFP 2025-001 Grants Management System

    Jan 3, 2025 ... January 6, 2025 Request for Proposals# 2025-001 Grants Management System and Services SECTION I – SUMMARY ...

    Read More
    (776 Kb PDF, 35 pgs)

    Jan 3, 2025 ... January 6, 2025 Request for Proposals# 2025-001 Grants Management System and Services SECTION I – SUMMARY ...

  • Council Agenda
    Council Agenda

    Feb 26, 2024 ... BOARD OF DIRECTORS ADVISORY COUNCIL March 1, 2024 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, MD, PhD, MPH, ...

    Read More
    (1 Mb PDF, 32 pgs)

    Feb 26, 2024 ... BOARD OF DIRECTORS ADVISORY COUNCIL March 1, 2024 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, MD, PhD, MPH, ...

  • 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 ...

  • Proposed Permit
    Proposed Permit

    Apr 18, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Major Facility Review Permit Issued To: Delta Energy Center, LLC Facility ...

    Read More
    (2 Mb PDF, 151 pgs)

    Apr 18, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Major Facility Review Permit Issued To: Delta Energy Center, LLC Facility ...

  • Air District announces $25 million in funding for Port electrification
    Air District announces $25 million in funding for Port electrification

    May 31, 2011 ... NNEEWWSS FOR IMMEEDIATE REELEASE CONNTACT: Krristine Rosselius May 27, 20011 4115.749.4900 Air DDistrict annnouncess $25 milllion in funnding ...

    Read More
    (35 Kb PDF, 1 pg)

    May 31, 2011 ... NNEEWWSS FOR IMMEEDIATE REELEASE CONNTACT: Krristine Rosselius May 27, 20011 4115.749.4900 Air DDistrict annnouncess $25 milllion in funnding ...

  • Statement of Basis
    Statement of Basis

    Oct 26, 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 the MAJOR FACILITY REVIEW ...

    Read More
    (2 Mb PDF, 190 pgs)

    Oct 26, 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 the MAJOR FACILITY REVIEW ...

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

    Oct 26, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 (925) 522-7801 October 26, 2023 ...

    Read More
    (1 Mb PDF, 27 pgs)

    Oct 26, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 (925) 522-7801 October 26, 2023 ...

  • Council Minutes
    Council Minutes

    Jul 19, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600, San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, March 26, 2018 ...

    Read More
    (249 Kb PDF, 4 pgs)

    Jul 19, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600, San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, March 26, 2018 ...

  • 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 2024 B
    Semi-Annual Monitoring Report 2024 B

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

    Read More
    (444 Kb PDF, 22 pgs)

    Apr 17, 2025 ... 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 _________________________________________ ...

  • Current Permit
    Current Permit

    Aug 5, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Major Facility Review Permit Issued To: Delta Energy Center, LLC Facility ...

    Read More
    (1 Mb PDF, 76 pgs)

    Aug 5, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Major Facility Review Permit Issued To: Delta Energy Center, LLC Facility ...

  • Current Permit
    Current Permit

    Jul 12, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Major Facility Review Permit Issued To: Delta Energy Center, LLC Facility ...

    Read More
    (1 Mb PDF, 76 pgs)

    Jul 12, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Major Facility Review Permit Issued To: Delta Energy Center, LLC Facility ...

Spare the Air Status

上次更新: 2016/11/8