Search

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jan 30, 2023 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL and FEDEX Thursday, January 26, 2023 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jan 30, 2023 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL and FEDEX Thursday, January 26, 2023 Director of Compliance and Enforcement Bay Area Air Quality ...

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

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

    Read More
    (31 Mb PDF, 434 pgs)

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

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

    Feb 3, 2025 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2024 to December 31, 2024 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

    Read More
    (376 Kb PDF, 21 pgs)

    Feb 3, 2025 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2024 to December 31, 2024 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

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

    Jan 27, 2023 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2022 to December 31, 2022 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

    Read More
    (1 Mb PDF, 21 pgs)

    Jan 27, 2023 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2022 to December 31, 2022 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

  • Semi-Annual Monitoring Report 22024 B
    Semi-Annual Monitoring Report 22024 B

    Feb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

    Read More
    (20 Mb PDF, 244 pgs)

    Feb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

  • B4414_Creed_Energy_072925_A pdf
    B4414_Creed_Energy_072925_A pdf

    Jul 28, 2025 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL Tuesday, July 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (682 Kb PDF, 8 pgs)

    Jul 28, 2025 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL Tuesday, July 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

  • B4416_Goose_Haven_Energy_052925_2024_B pdf
    B4416_Goose_Haven_Energy_052925_2024_B pdf

    Jul 10, 2025 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA ELECTRONIC MAIL Wednesday, May 28, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (252 Kb PDF, 9 pgs)

    Jul 10, 2025 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA ELECTRONIC MAIL Wednesday, May 28, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jan 30, 2023 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL and FEDEX Thursday, January 26, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 9 pgs)

    Jan 30, 2023 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL and FEDEX Thursday, January 26, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Current Permit
    Current Permit

    Apr 15, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San Francisco ...

    Read More
    (2 Mb PDF, 487 pgs)

    Apr 15, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San Francisco ...

  • B4512_Gilroy_Energy_Riverview_072925_A pdf
    B4512_Gilroy_Energy_Riverview_072925_A pdf

    Jul 28, 2025 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL Tuesday, July 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (623 Kb PDF, 8 pgs)

    Jul 28, 2025 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL Tuesday, July 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

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

    Jan 28, 2025 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (683 Kb PDF, 8 pgs)

    Jan 28, 2025 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

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

    Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540  650‐903‐6329 | MountainView.gov  January ...

    Read More
    (18 Mb PDF, 268 pgs)

    Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540  650‐903‐6329 | MountainView.gov  January ...

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

    Jan 28, 2025 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (624 Kb PDF, 8 pgs)

    Jan 28, 2025 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Current Permit
    Current Permit

    Mar 12, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Central Contra Costa Sanitary District ...

    Read More
    (1 Mb PDF, 98 pgs)

    Mar 12, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Central Contra Costa Sanitary District ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jan 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...

    Read More
    (18 Mb PDF, 296 pgs)

    Jan 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...

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

    Jan 28, 2025 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (686 Kb PDF, 9 pgs)

    Jan 28, 2025 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

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

    Aug 29, 2022 ... 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 Division, USEPA Region IX ...

    Read More
    (12 Mb PDF, 179 pgs)

    Aug 29, 2022 ... 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 Division, USEPA Region IX ...

  • Response to Comments from Valero B
    Response to Comments from Valero B

    Feb 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...

    Read More
    (137 Kb PDF, 30 pgs)

    Feb 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    May 31, 2023 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA EMAIL and FEDEX Tuesday, May 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 10 pgs)

    May 31, 2023 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA EMAIL and FEDEX Tuesday, May 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jan 30, 2023 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA EMAIL and FEDEX Thursday, January 26, 2023 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 10 pgs)

    Jan 30, 2023 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA EMAIL and FEDEX Thursday, January 26, 2023 Director of Compliance and Enforcement Bay Area Air Quality ...

Spare the Air Status