Búsqueda

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

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

    Read More
    (22 Mb PDF, 371 pgs)

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Jan 10, 2020 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 18, 2019 DELIVERED BY FEDERAL EXPRESS :--í (" l f I Jeff Gove e ) N Director of Enforcement CJ Bay Area Air Quality ...

    Read More
    (24 Mb PDF, 86 pgs)

    Jan 10, 2020 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 18, 2019 DELIVERED BY FEDERAL EXPRESS :--í (" l f I Jeff Gove e ) N Director of Enforcement CJ Bay Area Air Quality ...

  • Current Permit
    Current Permit

    may. 20, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: SFPP, LP Facility #A4022 ...

    Read More
    (614 Kb PDF, 155 pgs)

    may. 20, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: SFPP, LP Facility #A4022 ...

  • A0041SemiAnnualMonitoringRpt113018 pdf
    A0041SemiAnnualMonitoringRpt113018 pdf

    dic. 3, 2018 ... INNOVATIONS FOR LIVING'· • OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 November 28, 2018 Director of Compliance and ...

    Read More
    (12 Mb PDF, 53 pgs)

    dic. 3, 2018 ... INNOVATIONS FOR LIVING'· • OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 November 28, 2018 Director of Compliance and ...

  • Letter to Facility
    Letter to Facility

    Aug 2, 2005 ... May 12, 2005 Chevron Products Company P.O. Box 1272 Richmond, CA 94802 Attention: Mr. Jim Whiteside, Vice President Application Number: 12602 Plant Number: A0010 ...

    Read More
    (7 Kb PDF, 1 pg)

    Aug 2, 2005 ... May 12, 2005 Chevron Products Company P.O. Box 1272 Richmond, CA 94802 Attention: Mr. Jim Whiteside, Vice President Application Number: 12602 Plant Number: A0010 ...

  • Letter to Facility
    Letter to Facility

    ago. 2, 2005 ... May 12, 2005 ConocoPhillips Company – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Mr. J. Michael Kenney, General Manager Application Number: ...

    Read More
    (7 Kb PDF, 1 pg)

    ago. 2, 2005 ... May 12, 2005 ConocoPhillips Company – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Mr. J. Michael Kenney, General Manager Application Number: ...

Spare the Air Status

Última actualización: 08/11/2016