Search

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Jan 21, 2021 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 January 19, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jan 21, 2021 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 January 19, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Riverview Energy Center) 795 Minaker Road Antioch, CA 94509 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Riverview Energy Center) 795 Minaker Road Antioch, CA 94509 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

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

    Jul 13, 2020 ... Gilroy Energy Center, LLC (for the Wolfskill Energy center) 2425 Cordelia Road Fairfield, CA 94533 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (1 Mb PDF, 7 pgs)

    Jul 13, 2020 ... Gilroy Energy Center, LLC (for the Wolfskill Energy center) 2425 Cordelia Road Fairfield, CA 94533 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Wolfskill Energy center) 2425 Cordelia Road Fairfield, CA 94533 January 20, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 7 pgs)

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Wolfskill Energy center) 2425 Cordelia Road Fairfield, CA 94533 January 20, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management ...

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

    Sep 7, 2022 ... t~ Clearway Energy Energy Center San Francisco, LLC 14 Mint Plaza, Suite 200 San Francisco, CA. 94103-1835 August 08, 2022 Facility# 86151 Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (3 Mb PDF, 7 pgs)

    Sep 7, 2022 ... t~ Clearway Energy Energy Center San Francisco, LLC 14 Mint Plaza, Suite 200 San Francisco, CA. 94103-1835 August 08, 2022 Facility# 86151 Director of Compliance and Enforcement Bay Area Air ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Nov 4, 2021 ... ; ÎRANSMONTAIGNE - ' , I ~ , September 22, 2021 UPS Tracking#: I Z I VO 21 V 02 9926 4281 Director of Compliance and Enforcement Bay Area Air Quality Management District 3 7 5 Beale St. Suite ...

    Read More
    (19 Mb PDF, 51 pgs)

    Nov 4, 2021 ... ; ÎRANSMONTAIGNE - ' , I ~ , September 22, 2021 UPS Tracking#: I Z I VO 21 V 02 9926 4281 Director of Compliance and Enforcement Bay Area Air Quality Management District 3 7 5 Beale St. Suite ...

  • Semi-Annual Monitoring Report 2018 B
    Semi-Annual Monitoring Report 2018 B

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

    Read More
    (10 Mb PDF, 28 pgs)

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

  • Semi-Annual Monitoring Report 2018 A
    Semi-Annual Monitoring Report 2018 A

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

    Read More
    (10 Mb PDF, 28 pgs)

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

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

    Aug 3, 2023 ... Mariposa Energy Project July 17, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...

    Read More
    (7 Mb PDF, 18 pgs)

    Aug 3, 2023 ... Mariposa Energy Project July 17, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...

  • Semi-Annual Monitoring Report 2017 A
    Semi-Annual Monitoring Report 2017 A

    Aug 24, 2017 ... COMPLIANCE CERTIFICATION Based on information and belief formed after reasonable inquiry, the statements and information in the attached Compliance Monitoring Report are true, accurate, and ...

    Read More
    (3 Mb PDF, 12 pgs)

    Aug 24, 2017 ... COMPLIANCE CERTIFICATION Based on information and belief formed after reasonable inquiry, the statements and information in the attached Compliance Monitoring Report are true, accurate, and ...

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

    Dec 12, 2019 ... NEKO t:J Clearway Energy ,n¡9 AUG 28 PM 2: 52 Energy Center San Francisco LLt: _Energy Center San Francisco, LLC BAY /:iJ/EJ\f.l.~ ,Oü0\l~·':{; Mint Plaza, Suite 200 1,~ 1 .· i I AG· r. - t o 1 ...

    Read More
    (3 Mb PDF, 14 pgs)

    Dec 12, 2019 ... NEKO t:J Clearway Energy ,n¡9 AUG 28 PM 2: 52 Energy Center San Francisco LLt: _Energy Center San Francisco, LLC BAY /:iJ/EJ\f.l.~ ,Oü0\l~·':{; Mint Plaza, Suite 200 1,~ 1 .· i I AG· r. - t o 1 ...

  • A1665_Ardagh_Metal_Berrage_072523_2022_B pdf
    A1665_Ardagh_Metal_Berrage_072523_2022_B pdf

    Aug 3, 2023 ... ArdaghMetalPackag1ng f,, Director of Compliance and Enforcement Ardagh Metal Packaging N.A. Bay Area Air Quality Management District 2433 Crocker Circle 375 Beale Street, Suite 600 Fairfield, ...

    Read More
    (6 Mb PDF, 17 pgs)

    Aug 3, 2023 ... ArdaghMetalPackag1ng f,, Director of Compliance and Enforcement Ardagh Metal Packaging N.A. Bay Area Air Quality Management District 2433 Crocker Circle 375 Beale Street, Suite 600 Fairfield, ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    May 4, 2022 ... Silicon Valley Power SILICON City of Santa Clara 1500 Warburton Ave. VALLEY ~:.; iíl: li'- f f , ,., • 'i Santa Clara, CA 95050 POWER® \/ ' . ' CITY OF SANTA CLARA .. . ' ' • • • ... • ; ...

    Read More
    (10 Mb PDF, 25 pgs)

    May 4, 2022 ... Silicon Valley Power SILICON City of Santa Clara 1500 Warburton Ave. VALLEY ~:.; iíl: li'- f f , ,., • 'i Santa Clara, CA 95050 POWER® \/ ' . ' CITY OF SANTA CLARA .. . ' ' • • • ... • ; ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Feb 8, 2022 ... ArdaghMetalPackaging fl 2022 FEB - I ftM 8: 2, Ardagh Metal Packaging N.A. 2433 Crocker Circle Director of Compliance and Enforcement Fairfield, CA 94533 Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 17 pgs)

    Feb 8, 2022 ... ArdaghMetalPackaging fl 2022 FEB - I ftM 8: 2, Ardagh Metal Packaging N.A. 2433 Crocker Circle Director of Compliance and Enforcement Fairfield, CA 94533 Bay Area Air Quality Management ...

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

    Mar 26, 2024 ... March 22, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Title V Semi-Annual Report September ...

    Read More
    (2 Mb PDF, 5 pgs)

    Mar 26, 2024 ... March 22, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Title V Semi-Annual Report September ...

  • Presentation
    Presentation

    Apr 3, 2024 ... Steering Committee April 3, 2024 West Oakland Community Action ...

    Read More
    (4 Mb PDF, 36 pgs)

    Apr 3, 2024 ... Steering Committee April 3, 2024 West Oakland Community Action ...

  • 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, ...

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

    Aug 3, 2023 ... UNITED STATES PIPE AND FOUNDRY COMPANY, LLC 1295 Whipple Road Union City, California 94587 REC F J \JE Q (510) 441-5810 .. ~- 2023 AUG - / Pn 12: 58 B / · ·' ;\ L r: /\ , ~ I ! ... I ..-y ...

    Read More
    (3 Mb PDF, 8 pgs)

    Aug 3, 2023 ... UNITED STATES PIPE AND FOUNDRY COMPANY, LLC 1295 Whipple Road Union City, California 94587 REC F J \JE Q (510) 441-5810 .. ~- 2023 AUG - / Pn 12: 58 B / · ·' ;\ L r: /\ , ~ I ! ... I ..-y ...

  • Presentation
    Presentation

    Mar 9, 2023 ... Steering Committee December 7, 2022 West Oakland Community Action ...

    Read More
    (4 Mb PDF, 36 pgs)

    Mar 9, 2023 ... Steering Committee December 7, 2022 West Oakland Community Action ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Apr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...

    Read More
    (12 Mb PDF, 26 pgs)

    Apr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...

Spare the Air Status