Hanapin

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

    Ago 3, 2022 ... AIR J. PRODUCIS z.:; Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 July 7, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 17 pgs)

    Ago 3, 2022 ... AIR J. PRODUCIS z.:; Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 July 7, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Instructions for Application Package for Major Facility Review
    Instructions for Application Package for Major Facility Review

    Jun 5, 2001 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Instructions for Application Package for Major Facility Review Introduction: This package contains the instructions and forms to apply for a Major Facility ...

    Read More
    (15 Kb PDF, 6 pgs)

    Jun 5, 2001 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Instructions for Application Package for Major Facility Review Introduction: This package contains the instructions and forms to apply for a Major Facility ...

  • Major Facility Review Permit Requirements
    Major Facility Review Permit Requirements

    May 7, 2001 ... Bay Area Air Quality Management District MANUAL OF PROCEDURES VOLUME II ENGINEERING PERMITTING PROCEDURES PART 3 MAJOR FACILITY REVIEW PERMIT REQUIREMENTS ...

    Read More
    (130 Kb PDF, 38 pgs)

    May 7, 2001 ... Bay Area Air Quality Management District MANUAL OF PROCEDURES VOLUME II ENGINEERING PERMITTING PROCEDURES PART 3 MAJOR FACILITY REVIEW PERMIT REQUIREMENTS ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Peb 8, 2022 ... AIR .r: PRODUCTS s.:; Air Products and Chemicals, Inc. P.O. Box 1489 Martinez, Ca 94553 (925) 313-8990 January 20, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 17 pgs)

    Peb 8, 2022 ... AIR .r: PRODUCTS s.:; Air Products and Chemicals, Inc. P.O. Box 1489 Martinez, Ca 94553 (925) 313-8990 January 20, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Letter to EPA
    Letter to EPA

    Hul 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)

    Hul 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 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

    Okt 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)

    Okt 15, 2008 ... October 9, 2008 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

    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

    Jan 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)

    Jan 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: ...

  • Claim for Damages Form
    Claim for Damages Form

    Peb 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)

    Peb 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 2022 A
    Semi-Annual Monitoring Report 2022 A

    May 22, 2023 ... May 22, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal ...

    Read More
    (2 Mb PDF, 29 pgs)

    May 22, 2023 ... May 22, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal ...

  • Letter from Facility
    Letter from Facility

    Hul 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)

    Hul 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 ...

  • Letter to EPA
    Letter to EPA

    Nob 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)

    Nob 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: ...

  • 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, ...

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

    Aug 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)

    Aug 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.

  • Current Permit
    Current Permit

    Peb 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)

    Peb 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.

  • 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

    Jan 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)

    Jan 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.

Spare the Air Status

Huling Isinapanahon: 11/8/2016