Búsqueda

  • 01/24/20 Proposed Permit
    01/24/20 Proposed Permit

    Jan 27, 2020 ... Bay Area Air Quality Management District 939 Ellis375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771749-60005000 ProposedFinal Major Facility Review Permit Issued To: ...

    Read More
    (2 Mb PDF, 96 pgs)

    Jan 27, 2020 ... Bay Area Air Quality Management District 939 Ellis375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771749-60005000 ProposedFinal Major Facility Review Permit Issued To: ...

  • 01/24/20 Public Notice
    01/24/20 Public Notice

    ene. 27, 2020 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (113 Kb PDF, 1 pg)

    ene. 27, 2020 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • 01/31/2018 Current Permit
    01/31/2018 Current Permit

    Feb 5, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Gilroy Energy Center, LLC ...

    Read More
    (3 Mb PDF, 65 pgs)

    Feb 5, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Gilroy Energy Center, LLC ...

  • 01/19/2019 Proposed Permit
    01/19/2019 Proposed Permit

    Feb 8, 2019 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale St, Suite 600 San Francisco, CA 9410994105 (415) 771-6000 FinalDraftProposed MAJOR FACILITY REVIEW PERMIT Issued ...

    Read More
    (927 Kb PDF, 47 pgs)

    Feb 8, 2019 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale St, Suite 600 San Francisco, CA 9410994105 (415) 771-6000 FinalDraftProposed MAJOR FACILITY REVIEW PERMIT Issued ...

  • 02/01/18 Letter to EPA
    02/01/18 Letter to EPA

    Jan 29, 2018 ... February 1, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (187 Kb PDF, 1 pg)

    Jan 29, 2018 ... February 1, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • 05/01/2018 Letter to EPA
    05/01/2018 Letter to EPA

    abr. 23, 2018 ... April 23, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (183 Kb PDF, 1 pg)

    abr. 23, 2018 ... April 23, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

  • 05/01/2018 SMOP Eval Report
    05/01/2018 SMOP Eval Report

    Apr 23, 2018 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT STANFORD UNIVERSITY PLANT NUMBER A0639 APPLICATION NUMBER 26344 BACKGROUND Stanford University has made application for an initial ...

    Read More
    (354 Kb PDF, 17 pgs)

    Apr 23, 2018 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT STANFORD UNIVERSITY PLANT NUMBER A0639 APPLICATION NUMBER 26344 BACKGROUND Stanford University has made application for an initial ...

  • 05/01/2018 SMOP Public Notice
    05/01/2018 SMOP Public Notice

    abr. 23, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District has made a preliminary decision to issue an ...

    Read More
    (108 Kb PDF, 1 pg)

    abr. 23, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District has made a preliminary decision to issue an ...

  • 01/10/2018 Statement of Basis
    01/10/2018 Statement of Basis

    Dec 29, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (508 Kb PDF, 22 pgs)

    Dec 29, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

  • 01/18/2018 Letter to EPA
    01/18/2018 Letter to EPA

    Jan 22, 2018 ... January 18, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (84 Kb PDF, 1 pg)

    Jan 22, 2018 ... January 18, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • 01/14/2019 Statement of Basis
    01/14/2019 Statement of Basis

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (6 Mb PDF, 428 pgs)

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • 01/16/2018 Letter to EPA
    01/16/2018 Letter to EPA

    Jan 16, 2018 ... January 16, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (152 Kb PDF, 1 pg)

    Jan 16, 2018 ... January 16, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 01/16/2020 Letter to EPA
    01/16/2020 Letter to EPA

    Jan 16, 2020 ... January 15, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (186 Kb PDF, 1 pg)

    Jan 16, 2020 ... January 15, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 01/22/2018 Letter to EPA
    01/22/2018 Letter to EPA

    Jan 25, 2018 ... January 22, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (153 Kb PDF, 1 pg)

    Jan 25, 2018 ... January 22, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 03/01/2022 Letter to EPA
    03/01/2022 Letter to EPA

    Feb 28, 2022 ... March 1, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (185 Kb PDF, 1 pg)

    Feb 28, 2022 ... March 1, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 01/23/2018 Letter to EPA
    01/23/2018 Letter to EPA

    ene. 25, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (152 Kb PDF, 1 pg)

    ene. 25, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

  • 03/01/2022 Statement of Basis
    03/01/2022 Statement of Basis

    Feb 28, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL and SIGNIFICANT REVISION ...

    Read More
    (1 Mb PDF, 180 pgs)

    Feb 28, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL and SIGNIFICANT REVISION ...

  • 01/24/20 Statement of Basis
    01/24/20 Statement of Basis

    Jan 27, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-4900 Permit Evaluation and Statement of Basis for Renewal of the MAJOR ...

    Read More
    (416 Kb PDF, 18 pgs)

    Jan 27, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-4900 Permit Evaluation and Statement of Basis for Renewal of the MAJOR ...

  • 01/24/20 Letter to EPA
    01/24/20 Letter to EPA

    ene. 27, 2020 ... January 24, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (185 Kb PDF, 1 pg)

    ene. 27, 2020 ... January 24, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 01/23/2018 Letter to EPA
    01/23/2018 Letter to EPA

    Jan 22, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (153 Kb PDF, 1 pg)

    Jan 22, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

Spare the Air Status

Última actualización: 08/11/2016