Hanapin

  • 09/05/2017 Letter to EPA
    09/05/2017 Letter to EPA

    Set 5, 2017 ... September 5, 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
    (84 Kb PDF, 1 pg)

    Set 5, 2017 ... September 5, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • Final Determination of Compliance - Appendix C
    Final Determination of Compliance - Appendix C

    Nov 24, 2010 ... Appendix C Mariposa Energy Project Public Comments ...

    Read More
    (2 Mb PDF, 51 pgs)

    Nov 24, 2010 ... Appendix C Mariposa Energy Project Public Comments ...

  • Engineering Evaluation
    Engineering Evaluation

    Aug 30, 2004 ... ENGINEERING EVALUATION/STATEMENT OF BASIS PLANT NAME Central Contra Costa Sanitary District PLANT NUMBER 907 (A0907) APPLICATION NUMBER 5738 PLANT/SITE ADDRESS 5019 Imhoff Place DATE 11 August ...

    Read More
    (126 Kb PDF, 43 pgs)

    Aug 30, 2004 ... ENGINEERING EVALUATION/STATEMENT OF BASIS PLANT NAME Central Contra Costa Sanitary District PLANT NUMBER 907 (A0907) APPLICATION NUMBER 5738 PLANT/SITE ADDRESS 5019 Imhoff Place DATE 11 August ...

  • Draft HRA Report
    Draft HRA Report

    Jul 15, 2020 ... BAAQMD Draft Facility-Wide Health Risk Assessment Facility # A0621 City of Santa Clara July 15, 2020 Prepared by: Irma Salinas, Principal Engineer Approved by: ...

    Read More
    (3 Mb PDF, 77 pgs)

    Jul 15, 2020 ... BAAQMD Draft Facility-Wide Health Risk Assessment Facility # A0621 City of Santa Clara July 15, 2020 Prepared by: Irma Salinas, Principal Engineer Approved by: ...

  • Advisory Council Minutes
    Advisory Council Minutes

    Feb 14, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Retreat & Regular Meeting 9:00 a.m., Wednesday, January ...

    Read More
    (184 Kb PDF, 6 pgs)

    Feb 14, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Retreat & Regular Meeting 9:00 a.m., Wednesday, January ...

  • 11-2016 Letter to EPA
    11-2016 Letter to EPA

    Nob 23, 2016 ... November 22, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (81 Kb PDF, 1 pg)

    Nob 23, 2016 ... November 22, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

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

    Okt 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)

    Okt 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 ...

  • CPena_Public Comment
    CPena_Public Comment

    Dis 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)

    Dis 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 ...

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

    Sep 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)

    Sep 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 ...

  • 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 ...

  • 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 ...

  • 06/07/2021 May 17, 2021 Letter to Sierra Club Audubon re Los Esteros
    06/07/2021 May 17, 2021 Letter to Sierra Club Audubon re Los Esteros

    May 17, 2021 ... May 17, 2021 Gladwyn d’Souza, Conservation Committee Co-Chair Sierra Club Loma Prieta Chapter Peninsula Conservation Center 3921 E Bayshore Rd, Palo Alto, California 94303 Dear ...

    Read More
    (123 Kb PDF, 2 pgs)

    May 17, 2021 ... May 17, 2021 Gladwyn d’Souza, Conservation Committee Co-Chair Sierra Club Loma Prieta Chapter Peninsula Conservation Center 3921 E Bayshore Rd, Palo Alto, California 94303 Dear ...

  • 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 ...

  • Comments
    Comments

    Ago 2, 2012 ... From: Bertolini, Tom [mailto:tom.bertolini@genon.com] Sent: Tuesday, May 15, 2012 11:46 PM To: Madhav Patil Subject: Comments to the Title V Renewal Permit for Pittsburg Generating Station ...

    Read More
    (315 Kb PDF, 2 pgs)

    Ago 2, 2012 ... From: Bertolini, Tom [mailto:tom.bertolini@genon.com] Sent: Tuesday, May 15, 2012 11:46 PM To: Madhav Patil Subject: Comments to the Title V Renewal Permit for Pittsburg Generating Station ...

  • 30204 Public Notice
    30204 Public Notice

    Peb 18, 2020 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer (EO/APCO) of the Bay Area Air Quality Management District has issued a ...

    Read More
    (117 Kb PDF, 1 pg)

    Peb 18, 2020 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer (EO/APCO) of the Bay Area Air Quality Management District has issued a ...

  • 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 ...

  • Letter from Facility
    Letter from Facility

    Abr 24, 2008 ... AREA CODE (707) COUNTYOFSONOMA ROADS 565-2231 DEPARTMENT OF TRANSPORTATION TRANSIT 585-7516 AND PUBLIC WORKS REFUSE 565-7940 2300 COUNTY CENTER DRIVE, SUITE B-IOO AIRPORT 565-7243 SANTA ROSA, ...

    Read More
    (114 Kb PDF, 2 pgs)

    Abr 24, 2008 ... AREA CODE (707) COUNTYOFSONOMA ROADS 565-2231 DEPARTMENT OF TRANSPORTATION TRANSIT 585-7516 AND PUBLIC WORKS REFUSE 565-7940 2300 COUNTY CENTER DRIVE, SUITE B-IOO AIRPORT 565-7243 SANTA ROSA, ...

  • Phillips 66 NOD
    Phillips 66 NOD

    Hul 18, 2023 ... July 19, 2023 Jennifer Ahlskog Environmental Team Leader Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 RE: Final Notification of Deficiency Regarding ...

    Read More
    (281 Kb PDF, 2 pgs)

    Hul 18, 2023 ... July 19, 2023 Jennifer Ahlskog Environmental Team Leader Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 RE: Final Notification of Deficiency Regarding ...

  • Chevron NOD
    Chevron NOD

    Hul 18, 2023 ... July 19, 2023 Kris Battleson Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Final Notification of Deficiency Regarding ...

    Read More
    (281 Kb PDF, 2 pgs)

    Hul 18, 2023 ... July 19, 2023 Kris Battleson Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Final Notification of Deficiency Regarding ...

  • Tesoro NOD
    Tesoro NOD

    Hul 18, 2023 ... July 19, 2023 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Final Notification of Deficiency ...

    Read More
    (282 Kb PDF, 2 pgs)

    Hul 18, 2023 ... July 19, 2023 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Final Notification of Deficiency ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016