Búsqueda

  • 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

    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

    jun. 5, 2014 ... June 2, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (72 Kb PDF, 1 pg)

    jun. 5, 2014 ... June 2, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 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

    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

    ene. 31, 2008 ... December 28, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

    Read More
    (16 Kb PDF, 1 pg)

    ene. 31, 2008 ... December 28, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

  • Letter to EPA
    Letter to EPA

    dic. 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)

    dic. 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.

  • Accusation filed 4/20/22
    Accusation filed 4/20/22

    Apr 20, 2022 ... 1 2 3 FILED 4 APR 2 0 2022 5 I I HEARING 80All0 6 BAV AREA AIR QUALITY MANAGEMENT DISTRICT 7 BEFORE THE HEARING BOARD OF THE 8 BAY AREA Am QUALITY MANAGEMENT DISTRICT 9 3733 10 AIR ...

    Read More
    (14 Mb PDF, 36 pgs)

    Apr 20, 2022 ... 1 2 3 FILED 4 APR 2 0 2022 5 I I HEARING 80All0 6 BAV AREA AIR QUALITY MANAGEMENT DISTRICT 7 BEFORE THE HEARING BOARD OF THE 8 BAY AREA Am QUALITY MANAGEMENT DISTRICT 9 3733 10 AIR ...

  • Claim for Damages Form
    Claim for Damages Form

    Feb 27, 2025 ... Page 1 CLAIM FOR DAMAGES (Government Code § 910 and following) INSTRUCTIONS Reserved for Filing Stamp Claims may be barred if not filed within the time limits under the California ...

    Read More
    (247 Kb PDF, 2 pgs)

    Feb 27, 2025 ... Page 1 CLAIM FOR DAMAGES (Government Code § 910 and following) INSTRUCTIONS Reserved for Filing Stamp Claims may be barred if not filed within the time limits under the California ...

  • 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~ ...

  • Letter from Facility
    Letter from Facility

    jul. 27, 2005 ... Page 1 of Thu Bui FrOm~ Brandes, Rich [Rich.Brandes@kaneb.com] Sent: I Thursday, June 02, 20053:49 PM To: Thu Bui SubjeCt: Application #10492; Minor Revision to Major Facility R:eview Permit for ...

    Read More
    (52 Kb PDF, 1 pg)

    jul. 27, 2005 ... Page 1 of Thu Bui FrOm~ Brandes, Rich [Rich.Brandes@kaneb.com] Sent: I Thursday, June 02, 20053:49 PM To: Thu Bui SubjeCt: Application #10492; Minor Revision to Major Facility R:eview Permit for ...

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

    Jul 25, 2024 ... Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 July 26, 2024 VIA ...

    Read More
    (4 Mb PDF, 42 pgs)

    Jul 25, 2024 ... Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 July 26, 2024 VIA ...

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

    Jul 25, 2024 ... Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 July 26, 2024 VIA ...

    Read More
    (4 Mb PDF, 42 pgs)

    Jul 25, 2024 ... Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 July 26, 2024 VIA ...

  • Statement of Basis
    Statement of Basis

    dic. 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (151 Kb PDF, 12 pgs)

    dic. 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • 08/21/2019 Current Permit
    08/21/2019 Current Permit

    ago. 21, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued to: C1 Santa Clara LLC.

    Read More
    (646 Kb PDF, 32 pgs)

    ago. 21, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued to: C1 Santa Clara LLC.

  • 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 ...

  • 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.

  • 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.

Spare the Air Status

Última actualización: 08/11/2016