Hanapin

  • Letter to EPA
    Letter to EPA

    Abr 21, 2006 ... April 17, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (11 Kb PDF, 1 pg)

    Abr 21, 2006 ... April 17, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

  • 7/19/16 Letter to EPA
    7/19/16 Letter to EPA

    Hul 20, 2016 ... July 19, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (299 Kb PDF, 1 pg)

    Hul 20, 2016 ... July 19, 2016 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

    Dis 2, 2010 ... December 1, 2010 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: ...

    Read More
    (11 Kb PDF, 1 pg)

    Dis 2, 2010 ... December 1, 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

    Ene 27, 2015 ... January 27, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ALAMEDA ...

    Read More
    (27 Kb PDF, 1 pg)

    Ene 27, 2015 ... January 27, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ALAMEDA ...

  • Letter to EPA
    Letter to EPA

    Set 29, 2011 ... September 29, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (94 Kb PDF, 1 pg)

    Set 29, 2011 ... September 29, 2011 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

    Hul 22, 2011 ... July 22, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom Bates ...

    Read More
    (94 Kb PDF, 1 pg)

    Hul 22, 2011 ... July 22, 2011 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom Bates ...

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

    Ene 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)

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

  • 10/2019 Attachment 1-A Unloading Racks
    10/2019 Attachment 1-A Unloading Racks

    Peb 26, 2019 ... Attachment 1-A Table IV-D.3, Table IV-D.8, Table VII-D.3, Table VII-D.8: Unloading Racks (S101, S1504, S1528) Tesoro operates three unloading racks that transfer material brought in by ...

    Read More
    (118 Kb PDF, 1 pg)

    Peb 26, 2019 ... Attachment 1-A Table IV-D.3, Table IV-D.8, Table VII-D.3, Table VII-D.8: Unloading Racks (S101, S1504, S1528) Tesoro operates three unloading racks that transfer material brought in by ...

  • Public Notice
    Public Notice

    May 23, 2011 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS 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
    (73 Kb PDF, 1 pg)

    May 23, 2011 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • Engineering Evalaution
    Engineering Evalaution

    Abr 26, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis MAJOR FACILITY REVIEW PERMIT MINOR REVISION ...

    Read More
    (20 Kb PDF, 4 pgs)

    Abr 26, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis MAJOR FACILITY REVIEW PERMIT MINOR REVISION ...

  • 402328 Permit Evaluation
    402328 Permit Evaluation

    Hul 30, 2013 ... EVALUATION REPORT Unocal #4935 Facility ID#111432 Application #402328 2200 Mendocino Ave, Santa Rosa, CA 95401 BACKGROUND Unocal #4935 has submitted this application to increase the ...

    Read More
    (90 Kb PDF, 3 pgs)

    Hul 30, 2013 ... EVALUATION REPORT Unocal #4935 Facility ID#111432 Application #402328 2200 Mendocino Ave, Santa Rosa, CA 95401 BACKGROUND Unocal #4935 has submitted this application to increase the ...

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

    Ene 20, 2022 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 20, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 20 pgs)

    Ene 20, 2022 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 20, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Response to Comments Attachment 1
    Response to Comments Attachment 1

    Mar 12, 2015 ... Plant A0907 Application 23445 Attachment 1 Response to Comments Central Contra Costa Sanitary District Letter of January 13, 2015 Comment 1: Please change the responsible official to Ann K.

    Read More
    (106 Kb PDF, 5 pgs)

    Mar 12, 2015 ... Plant A0907 Application 23445 Attachment 1 Response to Comments Central Contra Costa Sanitary District Letter of January 13, 2015 Comment 1: Please change the responsible official to Ann K.

  • 10901 Appendix C
    10901 Appendix C

    Ene 21, 2011 ... ________________________________ ________ CSWISTUBER-STROEH EXHIBIT “E” Final Conditions of Approval [JAN 2 1 2011] Date: December 14, 2010 File No.: PLPO4-0046 RECEIVED Applicant: Dutra Materials, ...

    Read More
    (982 Kb PDF, 28 pgs)

    Ene 21, 2011 ... ________________________________ ________ CSWISTUBER-STROEH EXHIBIT “E” Final Conditions of Approval [JAN 2 1 2011] Date: December 14, 2010 File No.: PLPO4-0046 RECEIVED Applicant: Dutra Materials, ...

  • Notice to Comply Policies and Procedures
    Notice to Comply Policies and Procedures

    Hul 20, 2007 ... Policies & COMPLIANCE & ENFORCEMENT DIVISION Procedures REGULATION 1, RULE 2 NOTICE TO COMPLY SUBJECT: REGULATION 1, RULE 2, NOTICE TO COMPLY...........................1 ...

    Read More
    (40 Kb PDF, 12 pgs)

    Hul 20, 2007 ... Policies & COMPLIANCE & ENFORCEMENT DIVISION Procedures REGULATION 1, RULE 2 NOTICE TO COMPLY SUBJECT: REGULATION 1, RULE 2, NOTICE TO COMPLY...........................1 ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Ene 22, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 17, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (513 Kb PDF, 15 pgs)

    Ene 22, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 17, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

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

    Hul 17, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 16, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (557 Kb PDF, 15 pgs)

    Hul 17, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 16, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Appendix B-2: Emission Inventory by Pollutant
    Appendix B-2: Emission Inventory by Pollutant

    Ago 16, 2007 ... APPENDIX B-2 EMISSION INVENTORY BY POLLUTANT ...

    Read More
    (113 Kb PDF, 31 pgs)

    Ago 16, 2007 ... APPENDIX B-2 EMISSION INVENTORY BY POLLUTANT ...

  • Statement of Basis
    Statement of Basis

    Peb 10, 2006 ... Synthetic Minor Operating Permit Application Evaluation Report Silgan Containers Manufacturing Corp. Application #12051 – Site (Plant) #14327 Background: Silgan Containers Manufacturing ...

    Read More
    (34 Kb PDF, 8 pgs)

    Peb 10, 2006 ... Synthetic Minor Operating Permit Application Evaluation Report Silgan Containers Manufacturing Corp. Application #12051 – Site (Plant) #14327 Background: Silgan Containers Manufacturing ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016