Search

  • 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 ...

  • Current Permit
    Current Permit

    Nov 7, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Major Facility Review Permit Issued To: Gateway Generating Station, LLC ...

    Read More
    (1 Mb PDF, 89 pgs)

    Nov 7, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Major Facility Review Permit Issued To: Gateway Generating Station, LLC ...

  • Agenda
    Agenda

    PATH TO CLEAN AIR COMMUNITY EMISSIONS REDUCTION PLAN COMMUNITY STEERING COMMITTEE MEETING AGENDA COMMUNITY STEERING COMMITTEE MEMBERS NANCY AGUIRRE MICHELLE GOMEZ GARCIA SIMREN SANDHU LUNA ...

    Read More
    (105 Kb PDF, 1 pg)

    PATH TO CLEAN AIR COMMUNITY EMISSIONS REDUCTION PLAN COMMUNITY STEERING COMMITTEE MEETING AGENDA COMMUNITY STEERING COMMITTEE MEMBERS NANCY AGUIRRE MICHELLE GOMEZ GARCIA SIMREN SANDHU LUNA ...

  • Agenda
    Agenda

    PATH TO CLEAN AIR COMMUNITY EMISSIONS REDUCTION PLAN COMMUNITY STEERING COMMITTEE MEETING AGENDA CO M M UNI T Y ST E E RI NG CO M M I T T E E M E M B E RS NANC Y AGUIR R E MIC HE L L E GOME Z GAR C ...

    Read More
    (66 Kb PDF, 1 pg)

    PATH TO CLEAN AIR COMMUNITY EMISSIONS REDUCTION PLAN COMMUNITY STEERING COMMITTEE MEETING AGENDA CO M M UNI T Y ST E E RI NG CO M M I T T E E M E M B E RS NANC Y AGUIR R E MIC HE L L E GOME Z GAR C ...

  • Committee Agenda
    Committee Agenda

    Jul 24, 2017 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS LIZ KNISS – CHAIR DAVID E. HUDSON – VICE CHAIR TERESA BARRETT JOHN GIOIA CAROLE GROOM ...

    Read More
    (249 Kb PDF, 24 pgs)

    Jul 24, 2017 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS LIZ KNISS – CHAIR DAVID E. HUDSON – VICE CHAIR TERESA BARRETT JOHN GIOIA CAROLE GROOM ...

  • A1812_Kirby_Canyon_Landfill_012721_2020_B pdf
    A1812_Kirby_Canyon_Landfill_012721_2020_B pdf

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (16 Mb PDF, 328 pgs)

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

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

    Jan 29, 2024 ... Sent via email January 29, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2023 – December 2023 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (6 Mb PDF, 26 pgs)

    Jan 29, 2024 ... Sent via email January 29, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2023 – December 2023 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    Jan 29, 2024 ... Sent via email January 29, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2023 – December 2023 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (6 Mb PDF, 26 pgs)

    Jan 29, 2024 ... Sent via email January 29, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2023 – December 2023 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

  • Semi=Annual Monitoring Report 2023 B
    Semi=Annual Monitoring Report 2023 B

    Jan 29, 2024 ... Sent via email January 29, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2023 – December 2023 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (6 Mb PDF, 26 pgs)

    Jan 29, 2024 ... Sent via email January 29, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2023 – December 2023 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jul 26, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (1 Mb PDF, 23 pgs)

    Jul 26, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Feb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (7 Mb PDF, 148 pgs)

    Feb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

  • Advisory Council Agenda
    Advisory Council Agenda

    Sep 6, 2013 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM SEPTMBER 11, 2013 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

    Read More
    (390 Kb PDF, 10 pgs)

    Sep 6, 2013 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM SEPTMBER 11, 2013 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Jan 31, 2025 ... January 30, 2025 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

    Read More
    (604 Kb PDF, 12 pgs)

    Jan 31, 2025 ... January 30, 2025 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

  • ST-30 Static Pressure Integrity Test, Underground Storage Tanks (Reg. 8) (Revised: September 9, 2002)
    ST-30 Static Pressure Integrity Test, Underground Storage Tanks (Reg. 8) (Revised: September 9, 2002)

    Feb 21, 2003 ... Source Test Procedure ST-30 STATIC PRESSURE INTEGRITY TEST UNDERGROUND STORAGE TANKS (Adopted November 30, 1983) REF: Regulation 8-7-301, 302 1. APPLICABILITY 1.1 This ...

    Read More
    (365 Kb PDF, 14 pgs)

    Feb 21, 2003 ... Source Test Procedure ST-30 STATIC PRESSURE INTEGRITY TEST UNDERGROUND STORAGE TANKS (Adopted November 30, 1983) REF: Regulation 8-7-301, 302 1. APPLICABILITY 1.1 This ...

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

    Dec 21, 2022 ... Environmental Consulting & Contracting December 30, 2022 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (6 Mb PDF, 35 pgs)

    Dec 21, 2022 ... Environmental Consulting & Contracting December 30, 2022 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

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

    Jul 28, 2022 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2022 to June 30, 2022 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...

    Read More
    (1 Mb PDF, 21 pgs)

    Jul 28, 2022 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2022 to June 30, 2022 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...

  • Calendar2015 pdf
    Calendar2015 pdf

    Sep 18, 2013 ... 2016 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 31 1 2 3 4 5 6 1 2 3 4 5 3 4 5 6 7 8 9 7 8 9 10 11 12 13 6 7 8 9 10 11 12 10 11 12 13 ...

    Read More
    (260 Kb PDF, 1 pg)

    Sep 18, 2013 ... 2016 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 31 1 2 3 4 5 6 1 2 3 4 5 3 4 5 6 7 8 9 7 8 9 10 11 12 13 6 7 8 9 10 11 12 10 11 12 13 ...

  • Council Agenda
    Council Agenda

    Jul 12, 2018 ... ADVISORY COUNCIL REGULAR MEETING ST THURSDAY 1 FLOOR BOARD ROOM JULY 19, 2018 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA 94105 ...

    Read More
    (888 Kb PDF, 20 pgs)

    Jul 12, 2018 ... ADVISORY COUNCIL REGULAR MEETING ST THURSDAY 1 FLOOR BOARD ROOM JULY 19, 2018 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA 94105 ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Sep 23, 2024 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2024 to June 30, 2024 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...

    Read More
    (377 Kb PDF, 21 pgs)

    Sep 23, 2024 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2024 to June 30, 2024 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...

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

    Jun 28, 2024 ... NSPS/NESHAP/BAAQMD Rule 8-34 Semi-Annual Report December 1, 2023 through May 31, 2024 Shoreline Amphitheatre Mountain View, California (Facility No. A2561) Prepared for: Shoreline ...

    Read More
    (3 Mb PDF, 36 pgs)

    Jun 28, 2024 ... NSPS/NESHAP/BAAQMD Rule 8-34 Semi-Annual Report December 1, 2023 through May 31, 2024 Shoreline Amphitheatre Mountain View, California (Facility No. A2561) Prepared for: Shoreline ...

Spare the Air Status