搜尋

  • Current Permit
    Current Permit

    Jan 3, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda County ...

    Read More
    (437 Kb PDF, 128 pgs)

    Jan 3, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda County ...

  • Current Permit
    Current Permit

    Dec 19, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda County ...

    Read More
    (443 Kb PDF, 133 pgs)

    Dec 19, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda County ...

  • Proposed Permit
    Proposed Permit

    Dec 30, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda ...

    Read More
    (443 Kb PDF, 129 pgs)

    Dec 30, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda ...

  • Current Permit
    Current Permit

    Apr 7, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda County ...

    Read More
    (430 Kb PDF, 128 pgs)

    Apr 7, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda County ...

  • Wood Smoke Incentive Program Program Requirements
    Wood Smoke Incentive Program Program Requirements

    Aug 25, 2016 ... Wood Smoke Reduction Incentive Program Requirements The Wood Smoke Reduction Incentive Program was developed to improve local air quality and reduce wintertime particulate matter ...

    Read More
    (713 Kb PDF, 4 pgs)

    Aug 25, 2016 ... Wood Smoke Reduction Incentive Program Requirements The Wood Smoke Reduction Incentive Program was developed to improve local air quality and reduce wintertime particulate matter ...

  • Program Requirements, Terms, and Conditions
    Program Requirements, Terms, and Conditions

    Jan 16, 2018 ... Wood Smoke Reduction Incentive Program Requirements, Terms, and Conditions Last Updated on 12/29/2017, Applications will be accepted beginning on January 16, 2018. On cold winter nights, ...

    Read More
    (960 Kb PDF, 7 pgs)

    Jan 16, 2018 ... Wood Smoke Reduction Incentive Program Requirements, Terms, and Conditions Last Updated on 12/29/2017, Applications will be accepted beginning on January 16, 2018. On cold winter nights, ...

  • Proposed Permit
    Proposed Permit

    Jul 22, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Goose Haven Energy Center, LLC ...

    Read More
    (1 Mb PDF, 80 pgs)

    Jul 22, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Goose Haven Energy Center, LLC ...

  • Statement of Basis
    Statement of Basis

    May 11, 2011 ... 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
    (726 Kb PDF, 46 pgs)

    May 11, 2011 ... 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 ...

  • 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 ...

  • 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 ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Apr 19, 2024 ... Mailing Address: Power Generation Gateway Generating Station 3225 Wilbur Ave Antioch, CA 94509 (925) 522-7801 April 19, 2024 Director of Compliance and Enforcement Bay Area ...

    Read More
    (510 Kb PDF, 21 pgs)

    Apr 19, 2024 ... Mailing Address: Power Generation Gateway Generating Station 3225 Wilbur Ave Antioch, CA 94509 (925) 522-7801 April 19, 2024 Director of Compliance and Enforcement Bay Area ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (2 Mb PDF, 146 pgs)

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • Water Sector
    Water Sector

    Jan 9, 2017 ... 2017 Plan Volume 2 — Water Sector WR1: Limit GHGs from POTWs Brief Summary: This measure will explore regulatory action to reduce GHG emissions from publicly owned treatment works (POTWs), as ...

    Read More
    (158 Kb PDF, 6 pgs)

    Jan 9, 2017 ... 2017 Plan Volume 2 — Water Sector WR1: Limit GHGs from POTWs Brief Summary: This measure will explore regulatory action to reduce GHG emissions from publicly owned treatment works (POTWs), as ...

  • Proposed Permit
    Proposed Permit

    Jun 27, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Graphic Packaging International, ...

    Read More
    (914 Kb PDF, 64 pgs)

    Jun 27, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Graphic Packaging International, ...

  • Current Permit
    Current Permit

    Feb 9, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued To: Mirant Potrero, LLC Facility ...

    Read More
    (193 Kb PDF, 62 pgs)

    Feb 9, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued To: Mirant Potrero, LLC Facility ...

  • Current Permit
    Current Permit

    Aug 22, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued To: Mirant Potrero, LLC Facility ...

    Read More
    (194 Kb PDF, 62 pgs)

    Aug 22, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued To: Mirant Potrero, LLC Facility ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (5 Mb PDF, 146 pgs)

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • Evaluation Report for Authority to Construct Phase II Renewal
    Evaluation Report for Authority to Construct Phase II Renewal

    Dec 1, 2010 ... Request for Renewal Authority to Construct for the Los Esteros Critical Energy Facility Combined-Cycle Conversion (Phase 2) Plant Number 13289 In Conjunction With California ...

    Read More
    (817 Kb PDF, 60 pgs)

    Dec 1, 2010 ... Request for Renewal Authority to Construct for the Los Esteros Critical Energy Facility Combined-Cycle Conversion (Phase 2) Plant Number 13289 In Conjunction With California ...

  • Committee Presentations
    Committee Presentations

    Jun 4, 2018 ... AGENDA: 3 Climate Protection Grant Program Climate Protection Committee Meeting June 4, 2018 Abby Young Climate Protection ...

    Read More
    (3 Mb PDF, 34 pgs)

    Jun 4, 2018 ... AGENDA: 3 Climate Protection Grant Program Climate Protection Committee Meeting June 4, 2018 Abby Young Climate Protection ...

  • Board Presentations
    Board Presentations

    九月 27, 2016 ... AGENDA: 17 Bay Area Air Quality Management District September 19, 2016 Update on Wood Smoke Reduction Incentive Program Damian Breen Deputy Air Pollution Control ...

    Read More
    (1 Mb PDF, 14 pgs)

    九月 27, 2016 ... AGENDA: 17 Bay Area Air Quality Management District September 19, 2016 Update on Wood Smoke Reduction Incentive Program Damian Breen Deputy Air Pollution Control ...

Spare the Air Status

上次更新: 2016/11/8