Hanapin

  • 1/28/2009 - Sanford, Mariann
    1/28/2009 - Sanford, Mariann

    Feb 24, 2009 ... 1-28-09_Mariann Sanford_RCEC comments.txt -----Original Message----- From: brianandmariann@aol.com [mailto:brianandmariann@aol.com] Sent: Wednesday, January 28, 2009 9:02 PM To: Weyman Lee Subject: ...

    Read More
    (6 Kb PDF, 1 pg)

    Feb 24, 2009 ... 1-28-09_Mariann Sanford_RCEC comments.txt -----Original Message----- From: brianandmariann@aol.com [mailto:brianandmariann@aol.com] Sent: Wednesday, January 28, 2009 9:02 PM To: Weyman Lee Subject: ...

  • Letter to EPA
    Letter to EPA

    Abr 13, 2016 ... April 6, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (79 Kb PDF, 1 pg)

    Abr 13, 2016 ... April 6, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 8/24/16 Letter to EPA
    8/24/16 Letter to EPA

    Aug 25, 2016 ... August 24, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    Aug 25, 2016 ... August 24, 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 1-9-2017
    Letter to EPA 1-9-2017

    Ene 12, 2017 ... January 9, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (83 Kb PDF, 1 pg)

    Ene 12, 2017 ... January 9, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • 10/14/2021 Cancellation Letter to EPA
    10/14/2021 Cancellation Letter to EPA

    Oct 13, 2021 ... October 14, 2021 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (109 Kb PDF, 1 pg)

    Oct 13, 2021 ... October 14, 2021 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ...

  • EPA Letter of Approval SO2 DRR Suitability
    EPA Letter of Approval SO2 DRR Suitability

    Dec 6, 2016 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 941 05 December 6,2016 Mr. Eric Steven on Dir ctor of Technical Service Bay Area Air Quality ...

    Read More
    (359 Kb PDF, 1 pg)

    Dec 6, 2016 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION IX 75 Hawthorne Street San Francisco, CA 941 05 December 6,2016 Mr. Eric Steven on Dir ctor of Technical Service Bay Area Air Quality ...

  • 07/17/2017 Letter to EPA
    07/17/2017 Letter to EPA

    Jul 18, 2017 ... July 17, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (188 Kb PDF, 1 pg)

    Jul 18, 2017 ... July 17, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • Comment from EPA
    Comment from EPA

    Sep 8, 2010 ... -----Original Message----- From: Chew.Andrew@epamail.epa.gov [mailto:Chew.Andrew@epamail.epa.gov]On Behalf Of r9airpermits_BA@epamail.epa.gov Sent: Wednesday, June 30, 2010 6:02 PM To: Thu Bui; ...

    Read More
    (14 Kb PDF, 1 pg)

    Sep 8, 2010 ... -----Original Message----- From: Chew.Andrew@epamail.epa.gov [mailto:Chew.Andrew@epamail.epa.gov]On Behalf Of r9airpermits_BA@epamail.epa.gov Sent: Wednesday, June 30, 2010 6:02 PM To: Thu Bui; ...

  • Letter from Facility
    Letter from Facility

    Hul 6, 2005 ... .. J ~ES Hadden Environmental.)alutions December 11, 2004 IMr. Dharam Singh IBay Area AQMD Engineering 1939 Ellis Street San Francisco, CA 94109 Dear Mr. Singh: lion behalf of my client, Acme ...

    Read More
    (82 Kb PDF, 1 pg)

    Hul 6, 2005 ... .. J ~ES Hadden Environmental.)alutions December 11, 2004 IMr. Dharam Singh IBay Area AQMD Engineering 1939 Ellis Street San Francisco, CA 94109 Dear Mr. Singh: lion behalf of my client, Acme ...

  • CPena_Public Comment
    CPena_Public Comment

    Dec 19, 2022 ... Cynthia Peña From: To: CommentsP66RodeoRenewed Subject: Rodeo Renewed Permit Date: Wednesday, December 14, 2022 3:56:29 PM You don't often get email from (REDACTED). Learn why this is ...

    Read More
    (129 Kb PDF, 1 pg)

    Dec 19, 2022 ... Cynthia Peña From: To: CommentsP66RodeoRenewed Subject: Rodeo Renewed Permit Date: Wednesday, December 14, 2022 3:56:29 PM You don't often get email from (REDACTED). Learn why this is ...

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

    Jan 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)

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

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

    Set 27, 2021 ... September 27, 2021 Director of Enforcement Bay Area Air Quality Management District 375 Beal Street, Suite 600 San Francisco, California 94105 Attn: Title V Reports VIA ...

    Read More
    (1 Mb PDF, 2 pgs)

    Set 27, 2021 ... September 27, 2021 Director of Enforcement Bay Area Air Quality Management District 375 Beal Street, Suite 600 San Francisco, California 94105 Attn: Title V Reports VIA ...

  • 01/16/2020 Proposed Statement of Basis
    01/16/2020 Proposed Statement of Basis

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (854 Kb PDF, 29 pgs)

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • 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 ...

  • Facility Letter Shutdown
    Facility Letter Shutdown

    May 2, 2024 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Send to: ENTERED BAAQMD – Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 FACILITY SHUTDOWN FORM Email: permits@baaqmd,gov For ...

    Read More
    (505 Kb PDF, 2 pgs)

    May 2, 2024 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Send to: ENTERED BAAQMD – Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 FACILITY SHUTDOWN FORM Email: permits@baaqmd,gov For ...

  • Letter to EPA
    Letter to EPA

    Jan 24, 2012 ... January 23, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (96 Kb PDF, 1 pg)

    Jan 24, 2012 ... January 23, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 1/22/2009 - Jew, Walter
    1/22/2009 - Jew, Walter

    Feb 24, 2009 ... 1-22-09_Walter Jew_RCEC comments.txt -----Original Message----- From: Walter Jew [mailto:walt@wjdesign.com] Sent: Thursday, January 22, 2009 10:31 PM To: Weyman Lee Subject: a vote against the ...

    Read More
    (7 Kb PDF, 1 pg)

    Feb 24, 2009 ... 1-22-09_Walter Jew_RCEC comments.txt -----Original Message----- From: Walter Jew [mailto:walt@wjdesign.com] Sent: Thursday, January 22, 2009 10:31 PM To: Weyman Lee Subject: a vote against the ...

  • Council Minutes
    Council Minutes

    Apr 12, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, March 13, 2013 CALL TO ...

    Read More
    (243 Kb PDF, 17 pgs)

    Apr 12, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, March 13, 2013 CALL TO ...

  • Committee Minutes
    Committee Minutes

    Nob 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Nominating Committee ...

    Read More
    (124 Kb PDF, 2 pgs)

    Nob 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Nominating Committee ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016