Hanapin

  • Current Permit
    Current Permit

    Dec 21, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: USS-POSCO Industries Facility ...

    Read More
    (1 Mb PDF, 156 pgs)

    Dec 21, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: USS-POSCO Industries Facility ...

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

    Sep 23, 2021 ... "' 1/11/ Busch DFiu Fair/ìcld C ,/ 9.¡53.¡ ONt: 'J~ 1 t-t: ANH ti St ~ ,;,,· H '.::m,1f"A"llt.9 ';;·•r". !_,'."; .t::!1:31 l' !: l '\. --~ - . : .. ! September 10, 2021 Director of Compliance ...

    Read More
    (11 Mb PDF, 35 pgs)

    Sep 23, 2021 ... "' 1/11/ Busch DFiu Fair/ìcld C ,/ 9.¡53.¡ ONt: 'J~ 1 t-t: ANH ti St ~ ,;,,· H '.::m,1f"A"llt.9 ';;·•r". !_,'."; .t::!1:31 l' !: l '\. --~ - . : .. ! September 10, 2021 Director of Compliance ...

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

    Jul 28, 2023 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL and FEDEX Thursday, July 27, 2023 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 9 pgs)

    Jul 28, 2023 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL and FEDEX Thursday, July 27, 2023 Director of Compliance and Enforcement Bay Area Air Quality ...

  • Committee Agenda
    Committee Agenda

    Apr 28, 2014 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...

    Read More
    (73 Kb PDF, 13 pgs)

    Apr 28, 2014 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...

  • Appendix B-4: Summaries of Toxic Pollutants
    Appendix B-4: Summaries of Toxic Pollutants

    Aug 16, 2007 ... APPENDIX B-4 SUMMARIES OF TOXIC POLLUTANTS ...

    Read More
    (41 Kb PDF, 11 pgs)

    Aug 16, 2007 ... APPENDIX B-4 SUMMARIES OF TOXIC POLLUTANTS ...

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

    Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540 ...

    Read More
    (19 Mb PDF, 461 pgs)

    Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540 ...

  • B4415_Creed_Energy_Lambie_073024_A pdf
    B4415_Creed_Energy_Lambie_073024_A pdf

    Sep 24, 2024 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA EMAIL Tuesday, September 24, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (660 Kb PDF, 11 pgs)

    Sep 24, 2024 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA EMAIL Tuesday, September 24, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • CEIR update Oct 29 2014
    CEIR update Oct 29 2014

    Oct 29, 2014 ... APPENDIX A REVISED TABLE S-2 REVISED FACILITY ANNUAL EMISSIONS SUMMARY Lehigh Southwest Cement Company Cupertino Facility Unpaved PF-Crushing Emergency Welding Roads Paved/Unpaved Stockpile ...

    Read More
    (206 Kb PDF, 34 pgs)

    Oct 29, 2014 ... APPENDIX A REVISED TABLE S-2 REVISED FACILITY ANNUAL EMISSIONS SUMMARY Lehigh Southwest Cement Company Cupertino Facility Unpaved PF-Crushing Emergency Welding Roads Paved/Unpaved Stockpile ...

  • Semi=Annual Monitoring Report 2024 A
    Semi=Annual Monitoring Report 2024 A

    Sep 24, 2024 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL Tuesday, September 24, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (623 Kb PDF, 10 pgs)

    Sep 24, 2024 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL Tuesday, September 24, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Jul 13, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

    Read More
    (403 Kb PDF, 14 pgs)

    Jul 13, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

  • Appendix E. Enforcement Overview and Findings
    Appendix E. Enforcement Overview and Findings

    Jun 4, 2024 ... Draft Final Path to Clean Air Plan April 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...

    Read More
    (2 Mb PDF, 246 pgs)

    Jun 4, 2024 ... Draft Final Path to Clean Air Plan April 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...

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

    Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (384 Kb PDF, 11 pgs)

    Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

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

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 14 pgs)

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 14 pgs)

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 14 pgs)

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

  • Committee Agenda
    Committee Agenda

    Sep 10, 2015 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JAN PEPPER - CHAIR JOHN AVALOS - VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY KATIE RICE MARK ROSS ...

    Read More
    (78 Kb PDF, 17 pgs)

    Sep 10, 2015 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JAN PEPPER - CHAIR JOHN AVALOS - VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY KATIE RICE MARK ROSS ...

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

    Mar 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 11 pgs)

    Mar 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

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

    Jan 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (1 Mb PDF, 50 pgs)

    Jan 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    Jan 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (1 Mb PDF, 50 pgs)

    Jan 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016