Date Review Document Category
11/27/2019 Notice of Violation 11/27/2019 Notice of Violation
11/1/2019 Notice of Violation 11/1/2019 Notice of Violation
10/17/2019 Notice of Violation 10/17/2019 Notice of Violation
10/7/2019 Continuous Source Monitoring Report 2019 – 3rd Quarter Continuous Source Monitoring Report
9/25/2019 Notice of Violation 9/25/2019 Notice of Violation
9/20/2019 Notice of Violation 9/20/2019 Notice of Violation
9/4/2019 Notice of Violation 9/4/2019  Notice of Violation
8/29/2019 Notice of Violation 8/29/2019 Notice of Violation
8/27/2019 Notice of Violation 8/27/2019 Notice of Violation
7/30/2019 Notice of Violation 7/25/2019 Notice of Violation
7/30/2019 Notice of Violation 7/25/2019 Notice of Violation
7/30/2019 Notice of Violation 7/25/2019 Notice of Violation
7/12/2019 Continuous Source Monitoring Report 2019 - 2nd Quarter Continuous Source Monitoring Report
7/1/2019 Complaint in Equity Injunction
7/1/2019 Erie Coke Compliance Plan 4-5-2019 Compliance Plan
7/1/2019 Erie Coke Order Response Deficiencies Correspondence
7/1/2019 July 1, 2019 Denial Letter Renewal Decision
6/28/2019 Response Letter to Erie Coke 6/21/2019 Correspondence
6/28/2019 Response to 2/4/2019 Administrative Order Correspondence
6/25/2019 Notice of Violation 6/25/2019 Notice of Violation
6/17/2019 Notice of Violation 6/17/2019 Notice of Violation
6/14/2019 Notice of Violation 6/14/2019 Notice of Violation
6/10/2019 Notice of Violation 6/10/2019 Notice of Violation
6/5/2019 Notice of Violation 6/5/2019 Notice of Violation
6/4/2019 Notice of Violation 6/4/2019 Notice of Violation
5/10/2019 Compliance Docket Notification Compliance Docket Notification
5/10/2019 Continuous Source Monitoring Report 2019 – 1st Quarter Continuous Source Monitoring Report
5/5/2019 Notice of Violation 5/10/2019 Notice of Violation
4/8/2019 Notice of Violation 4/8/2019 Notice of Violation
4/1/2019 Administrative Order 4/1/2019 Administrative Order
2/20/2019 Notice of Violation 2/20/2019 Notice of Violation
2/15/2019 Continuous Source Monitoring Report 2018 – 4th Quarter Continuous Source Monitoring Report
2/4/2019 Administrative Order 2/4/2019 Administrative Order
11/26/2018 Sewage Compliance Inspection Report Inspection Report
11/9/2018 Compliance Review Notification 11/9/2018 Compliance Communication
10/29/2018 Best Controlled Detail by Pollutant - 2016 Best Controlled Detail
10/29/2018 Best Controlled Detail by Pollutant - 2017 Best Controlled Detail
10/29/2018 Best Controlled Detail by Source - 2016 Best Controlled Detail
10/29/2018 Best Controlled Detail by Source - 2017 Best Controlled Detail
10/24/2018 Continuous Source Monitoring Report - 2018 - 3rd Quarter Continuous Source Monitoring Report
10/22/2018 Notice of Violation 10/22/2018 Notice of Violation
10/22/2018 Response to 10/1/2018 Notice of Violation Response to Notice of Violation
10/19/2018 Response to 9/20/2018 Notice of Violation for 8/2/2018 Response to Notice of Violation
10/1/2018 Notice of Violation 10/1/2018 Notice of Violation
9/25/2018 Inspection Report 9/25/2018 Inspection Report
9/7/2018 Notice of Violation 9/7/2018 Notice of Violation
8/30/2018 Continuous Source Monitoring Report - 2018 - 2nd Quarter Continuous Source Monitoring Report
8/24/2018 Response to 8/6/2018 Notice of Violation Response to Notice of Violation
8/23/2018 Response to 8/10/2018 Notice of Violation Response to Notice of Violation
8/22/2018 Response to 8/7/2018 Notice of Violation Response to Notice of Violation
8/10/2018 Notice of Violation 8/10/2018 Notice of Violation
8/7/2018 Notice of Violation 8/7/2018 Notice of Violation
8/6/2018 Notice of Violation 8/6/2018 Notice of Violation
7/17/2018 Response to 7/2/2018 Notice of Violation Response to Notice of Violation
7/2/2018 Notice of Violation 7/2/2018 Notice of Violation
6/12/2018 Response to 5/16/2018 Notice of Violation Response to Notice of Violation
5/21/2018 Inspection Report 5/21/2018 Inspection Report
5/16/2018 Notice of Violation 5/16/2018 Notice of Violation
4/30/2018 Semi-annual Compliance Certification from 10/1/2017 - 3/31/2018 Annual Compliance Certification
4/27/2018 Continuous Source Monitoring Report - 2018 - 1st Quarter Continuous Source Monitoring Report
3/28/2018 Consent Assessment of Civil Penalty (Closure Memo) Consent Assessment of Civil Penalty
3/15/2018 Inspection Report 3/15/2018 Inspection Report
1/19/2018 Continuous Source Monitoring Report - 2017 - 4th Quarter     Continuous Source Monitoring Report
1/11/2018 Notice of Violation 1/11/2018 Notice of Violation
1/8/2018 Response to 12/4/2017 Notice of Violation Response to Notice of Violation
12/13/2017 Response to 11/1/2017 Notice of Violation Response to Notice of Violation
12/4/2017 Notice of Violation 12/4/2017 Notice of Violation
11/3/2017 Continuous Source Monitoring Report - 2017 - 3rd Quarter     Continuous Source Monitoring Report
11/1/2017 Notice of Violation 11/1/2017 Notice of Violation
10/31/2017 National Pollutant Discharge Elimination Discharge Permit No. PA NPDES
10/5/2017 Notice of Violation 10/5/2017 Notice of Violation
9/30/2017 Annual Compliance Certification 10-1-2016 - 9/30/2017 Annual Compliance Certification
9/28/2017 Title V Permit Renewal Application Title V
9/18/2017 Inspection Report 9/18/2017 Inspection Report
9/12/2017 Inspection Report 9/12/2017 Inspection Report
8/14/2017 Notice of Violation 8/14/2017 Notice of Violation
8/14/2017 Response to 8/14/2017 Notice of Violation Response to Notice of Violation
8/4/2017 Notice of Violation 8/4/2017 Notice of Violation
8/1/2017 Notice of Violation 8/1/2017 Notice of Violation
8/1/2017 Review of Application for Administrative Amendment For Plan Approval 25-029D Review
7/31/2017 Continuous Source Monitoring Report - 2017 - 2nd Quarter Continuous Source Monitoring Report
6/13/2017 Consent Assessment of Civil Penalty (Closure Memo) Consent Assessment of Civil Penalty
6/7/2017 Continuous Source Monitoring Report - 2017 - 1st Quarter Continuous Source Monitoring Report
4/26/2017 Semi-annual Compliance Certification 10/1/2016-3/31/2017 Annual Compliance Certification
3/15/2017 Environmental Justice Opt-In Memo Title V
1/23/2017 Continuous Source Monitoring Report - 2016 - 4th Quarter Continuous Source Monitoring Report
1/3/2017 Consent Assessment of Civil Penalty (Closure Memo) Consent Assessment of Civil Penalty
12/29/2016 Best Controlled Detail by Pollutant - 2015 Best Controlled Detail
12/29/2016 Best Controlled Detail by Source - 2015 Best Controlled Detail
12/29/2016 Emission Fees Comparison Summary Report - 2015 Emission Fees Comparison
11/10/2016 Inspection Report NPDES Compliance NPDES
10/28/2016 Continuous Source Monitoring Report - 2016 - 3rd Quarter Continuous Source Monitoring Report
10/26/2016 Annual Compliance Certification 10-1-2015 - 9/30/2016 Annual Compliance Certification
10/3/2016 Review of Application for Administrative Amendment For Plan Approval 25-029C Review
8/19/2016 Inspection Report 8/19/2016 Inspection Report
7/25/2016 Notice of Violation 7/25/2016 Notice of Violation
7/21/2016 Notice of Violation 7/21/2016 Notice of Violation
7/15/2016 Best Controlled Detail by Pollutant - 2015 Best Controlled Detail
7/13/2016 Continuous Source Monitoring Report - 2016 - 2nd Quarter Continuous Source Monitoring Report
7/13/2016 Inspection Report 7/13/2016 Inspection Report
5/11/2016 Source Test Review - Boiler 1 & 2, et al Source Test Review
5/11/2016 Source Test Review - Coke Oven Batteries, pushing operations Source Test Review
5/11/2016 Source Test Review - Coke Oven Batteries, underfiring system Source Test Review
4/20/2016 Continuous Source Monitoring Report - 2016 - 1st Quarter Continuous Source Monitoring Report
4/12/2016 Semi-annual Compliance Certification 10-1-2015 - 3/31/2016 Annual Compliance Certification
2/18/2016 Inspection Report 2/18/2016 Inspection Report
2/4/2016 Inspection Report 2/4/2016 Inspection Report