Búsqueda

  • Letter to EPA
    Letter to EPA

    ago. 13, 2014 ... July 31, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (25 Kb PDF, 1 pg)

    ago. 13, 2014 ... July 31, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

  • Letter to EPA
    Letter to EPA

    jul. 19, 2010 ... July 19, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: ...

    Read More
    (9 Kb PDF, 1 pg)

    jul. 19, 2010 ... July 19, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: ...

  • Letter to EPA
    Letter to EPA

    nov. 5, 2009 ... October 20, 2009 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (11 Kb PDF, 1 pg)

    nov. 5, 2009 ... October 20, 2009 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Letter to EPA
    Letter to EPA

    ago. 21, 2007 ... August 16, 2007 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (11 Kb PDF, 1 pg)

    ago. 21, 2007 ... August 16, 2007 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Letter to EPA
    Letter to EPA

    oct. 15, 2008 ... October 9, 2008 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (12 Kb PDF, 1 pg)

    oct. 15, 2008 ... October 9, 2008 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

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

    sep. 24, 2024 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL Tuesday, September 24, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (638 Kb PDF, 10 pgs)

    sep. 24, 2024 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL Tuesday, September 24, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

  • Letter to EPA
    Letter to EPA

    Dec 14, 2006 ... December 11, 2006 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (12 Kb PDF, 1 pg)

    Dec 14, 2006 ... December 11, 2006 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • Letter to EPA
    Letter to EPA

    ene. 11, 2016 ... January 11, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (93 Kb PDF, 2 pgs)

    ene. 11, 2016 ... January 11, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

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

    ene. 26, 2023 ... AIR J. PRODUCTS S.:: Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 January 6, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 17 pgs)

    ene. 26, 2023 ... AIR J. PRODUCTS S.:: Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 January 6, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...

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

    ago. 3, 2023 ... AIR J. ¡~ '\ ........ , ,,.. PRODUC7S z:; "."ir:'('• r : 'J¡-, ! •• ;.,. J •• I I ED , . . -O· • . •.• t .. t \. •u ,, ! (_ j t.,. Air Products and Chemicals, Inc. 2023 JUL 25 r;; 12: 2~ ...

    Read More
    (6 Mb PDF, 17 pgs)

    ago. 3, 2023 ... AIR J. ¡~ '\ ........ , ,,.. PRODUC7S z:; "."ir:'('• r : 'J¡-, ! •• ;.,. J •• I I ED , . . -O· • . •.• t .. t \. •u ,, ! (_ j t.,. Air Products and Chemicals, Inc. 2023 JUL 25 r;; 12: 2~ ...

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

    jul. 31, 2021 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 July 31, 2021 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 8 pgs)

    jul. 31, 2021 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 July 31, 2021 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

  • Letter to EPA
    Letter to EPA

    nov. 6, 2013 ... November 5, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (86 Kb PDF, 1 pg)

    nov. 6, 2013 ... November 5, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Current Permit
    Current Permit

    Feb 6, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Silgan Containers Mfg. Corp.

    Read More
    (701 Kb PDF, 31 pgs)

    Feb 6, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Silgan Containers Mfg. Corp.

  • Appendix B: Community Steering Committee Charter
    Appendix B: Community Steering Committee Charter

    ene. 19, 2026 ... Appendix B: Community Steering Committee Charter Below is the East Oakland Community Steering Committee (CSC) charter, which was voted and approved on May 11, 2023, and amended on October 10, 2024.

    Read More
    (59 Kb PDF, 7 pgs)

    ene. 19, 2026 ... Appendix B: Community Steering Committee Charter Below is the East Oakland Community Steering Committee (CSC) charter, which was voted and approved on May 11, 2023, and amended on October 10, 2024.

  • Engineering Evaluation
    Engineering Evaluation

    abr. 7, 2005 ... ENGINEERING EVALUATION REPORT GUADALUPE RUBBISH DISPOSAL COMPANY APPLICATION NUMBER 009780 BACKGROUND: The Guadalupe Rubbish Disposal Company, P# 3294, has applied for modifications to ...

    Read More
    (27 Kb PDF, 3 pgs)

    abr. 7, 2005 ... ENGINEERING EVALUATION REPORT GUADALUPE RUBBISH DISPOSAL COMPANY APPLICATION NUMBER 009780 BACKGROUND: The Guadalupe Rubbish Disposal Company, P# 3294, has applied for modifications to ...

  • E1200_Tesoro_Amorco_080519_B pdf
    E1200_Tesoro_Amorco_080519_B pdf

    Aug 15, 2019 ... BAAQMD f.r.MROÒ~,1 1 AUG O 5 '2019 u.,,:c: ,·J :\7-5 ~l!E irr.. Pt tC0, -SF 'CÀ -~4 I TESORO July 26, 2019 Tesoro Refining & Marketing Company LLC Martinez Refinery USPS CERTIFIED MAIL: 7018 ...

    Read More
    (3 Mb PDF, 10 pgs)

    Aug 15, 2019 ... BAAQMD f.r.MROÒ~,1 1 AUG O 5 '2019 u.,,:c: ,·J :\7-5 ~l!E irr.. Pt tC0, -SF 'CÀ -~4 I TESORO July 26, 2019 Tesoro Refining & Marketing Company LLC Martinez Refinery USPS CERTIFIED MAIL: 7018 ...

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

    Nov 26, 2024 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA ELECTRONIC MAIL Tuesday, November 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 16 pgs)

    Nov 26, 2024 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA ELECTRONIC MAIL Tuesday, November 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Permissive burn period begins for range management fires
    Permissive burn period begins for range management fires

    jun. 26, 2012 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Aaron Richardson June 26, 2012 415.749.4900 Permissive burn period begins for range management fires SAN ...

    Read More
    (24 Kb PDF, 1 pg)

    jun. 26, 2012 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Aaron Richardson June 26, 2012 415.749.4900 Permissive burn period begins for range management fires SAN ...

  • 8/24/15 Letter to EPA
    8/24/15 Letter to EPA

    ago. 24, 2015 ... August 24, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

    Read More
    (77 Kb PDF, 1 pg)

    ago. 24, 2015 ... August 24, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

  • Proposed Permit
    Proposed Permit

    oct. 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: OLS Energy-Agnews, Inc. Facility ...

    Read More
    (424 Kb PDF, 34 pgs)

    oct. 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: OLS Energy-Agnews, Inc. Facility ...

Spare the Air Status

Última actualización: 08/11/2016