搜尋

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Mar 22, 2010 ... Preliminary Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application ...

    Read More
    (6 Mb PDF, 155 pgs)

    Mar 22, 2010 ... Preliminary Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application ...

  • Accusation filed 4/20/22
    Accusation filed 4/20/22

    四月 20, 2022 ... 1 2 3 FILED 4 APR 2 0 2022 5 I I HEARING 80All0 6 BAV AREA AIR QUALITY MANAGEMENT DISTRICT 7 BEFORE THE HEARING BOARD OF THE 8 BAY AREA Am QUALITY MANAGEMENT DISTRICT 9 3733 10 AIR ...

    Read More
    (14 Mb PDF, 36 pgs)

    四月 20, 2022 ... 1 2 3 FILED 4 APR 2 0 2022 5 I I HEARING 80All0 6 BAV AREA AIR QUALITY MANAGEMENT DISTRICT 7 BEFORE THE HEARING BOARD OF THE 8 BAY AREA Am QUALITY MANAGEMENT DISTRICT 9 3733 10 AIR ...

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

    Nov 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)

    Nov 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 ...

  • Regular Meeting
    Regular Meeting

    九月 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)

    九月 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 ...

  • 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 ...

  • Evaluation for Renewal of the Authority to Construct
    Evaluation for Renewal of the Authority to Construct

    Sep 3, 2013 ... Evaluation for Renewal of the Authority to Construct for the Oakley Generating Station Plant Number 19771 Bay Area Air Quality Management District Authority to Construct ...

    Read More
    (516 Kb PDF, 48 pgs)

    Sep 3, 2013 ... Evaluation for Renewal of the Authority to Construct for the Oakley Generating Station Plant Number 19771 Bay Area Air Quality Management District Authority to Construct ...

  • Committee Agenda
    Committee Agenda

    Apr 9, 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, 72 pgs)

    Apr 9, 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 ...

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

    Oct 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)

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

  • 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 ...

  • 663096 Permit Evaluation
    663096 Permit Evaluation

    Mar 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)

    Mar 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 ...

  • 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

    Feb 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)

    Feb 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 ...

  • 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 ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

    Read More
    (4 Mb PDF, 8 pgs)

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

  • 23054 Permit Evaluation
    23054 Permit Evaluation

    四月 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)

    四月 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 ...

  • BAAQMD Response to Comment
    BAAQMD Response to Comment

    Jul 31, 2012 ... July 17, 2012 June Guidotti’s comments on the proposed renewal Title V permit for Gilroy Energy Center, LLC at Wolfskill Energy Center and the BAAQMD Responses to those comments: Application ...

    Read More
    (152 Kb PDF, 2 pgs)

    Jul 31, 2012 ... July 17, 2012 June Guidotti’s comments on the proposed renewal Title V permit for Gilroy Energy Center, LLC at Wolfskill Energy Center and the BAAQMD Responses to those comments: Application ...

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

    Sep 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)

    Sep 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, ...

  • YR5 TRU Fact Sheet Sol6
    YR5 TRU Fact Sheet Sol6

    十月 26, 2021 ... Goods Movement Program Transportation Refrigeration Unit (TRU) Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a ...

    Read More
    (139 Kb PDF, 4 pgs)

    十月 26, 2021 ... Goods Movement Program Transportation Refrigeration Unit (TRU) Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a ...

  • 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 ...

Spare the Air Status

上次更新: 2016/11/8