Hanapin

  • Stationary Source Summary - page 2
    Stationary Source Summary - page 2

    May 3, 2016 ... Stationary Source Engineering Division Summary Bay Area Air Quality Management District Page 2 375 Beale Street, Ste# 600, San Francisco, CA 94105 415-749-4990 FACILITY NAME: ...

    Read More
    (72 Kb PDF, 1 pg)

    May 3, 2016 ... Stationary Source Engineering Division Summary Bay Area Air Quality Management District Page 2 375 Beale Street, Ste# 600, San Francisco, CA 94105 415-749-4990 FACILITY NAME: ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Jan 27, 2020 ... I I I Spcm Street, Suire 410 h·amingham. \1,\ OPOI Jl: 508 661 2200 I': 508 661 2201 arncrcsco.com :rm ,.._., ;>~ c:::::> "3 z- January 22, 2020 c:::::> )::;,.> (_ :70 r.;) ::0 > rr.

    Read More
    (3 Mb PDF, 8 pgs)

    Jan 27, 2020 ... I I I Spcm Street, Suire 410 h·amingham. \1,\ OPOI Jl: 508 661 2200 I': 508 661 2201 arncrcsco.com :rm ,.._., ;>~ c:::::> "3 z- January 22, 2020 c:::::> )::;,.> (_ :70 r.;) ::0 > rr.

  • Letter to EPA
    Letter to EPA

    Aug 2, 2006 ... August 2, 2006 Mr. Robert Fletcher Chief, Stationary Source Division California Air Resources Board P. O. Box 2815 Sacramento, CA 95812 Re: Administrative ...

    Read More
    (9 Kb PDF, 1 pg)

    Aug 2, 2006 ... August 2, 2006 Mr. Robert Fletcher Chief, Stationary Source Division California Air Resources Board P. O. Box 2815 Sacramento, CA 95812 Re: Administrative ...

  • Permitted Sources and Maximum Emissions (SMOP)
    Permitted Sources and Maximum Emissions (SMOP)

    May 18, 2016 ... Engineering Division Synthetic Minor Operating Permit Bay Area Air Quality Management District Form SMOP-ES 375 Beale Street, Ste# 600, San Francisco, CA 94105 415-771-6000 ...

    Read More
    (177 Kb PDF, 1 pg)

    May 18, 2016 ... Engineering Division Synthetic Minor Operating Permit Bay Area Air Quality Management District Form SMOP-ES 375 Beale Street, Ste# 600, San Francisco, CA 94105 415-771-6000 ...

  • Regulation 5 Open Burning
    Regulation 5 Open Burning

    May 7, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Open Burning Regulation 5 Effective May 6, 2019 Supersedes: July 6, 1995 and October 20, 2003 Approved by: Jeff ...

    Read More
    (2 Mb PDF, 39 pgs)

    May 7, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Open Burning Regulation 5 Effective May 6, 2019 Supersedes: July 6, 1995 and October 20, 2003 Approved by: Jeff ...

  • Letter to EPA
    Letter to EPA

    May 4, 2012 ... May 3, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Administrative Amendment to ...

    Read More
    (90 Kb PDF, 1 pg)

    May 4, 2012 ... May 3, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Administrative Amendment to ...

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

    Aug 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)

    Aug 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 ...

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

    Jan 28, 2025 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 18 pgs)

    Jan 28, 2025 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality ...

  • Comments from Conoco Phillips 4
    Comments from Conoco Phillips 4

    Jan 14, 2005 ... Permit Services Division Major Facility Review Bay Area Air Quality Management District Schedule of Compliance 939 Ellis Street, San Francisco, CA 94109 • 749-4990 FACILITY ...

    Read More
    (20 Kb PDF, 1 pg)

    Jan 14, 2005 ... Permit Services Division Major Facility Review Bay Area Air Quality Management District Schedule of Compliance 939 Ellis Street, San Francisco, CA 94109 • 749-4990 FACILITY ...

  • Accusation filed 4/20/22
    Accusation filed 4/20/22

    Apr 20, 2022 ... 1 2 3 FILED 4 APR 2 0 2022 5 I I HEARING 80All0 6 BAV AREA AIR QUALITY MANAGEMENT DISTRICT 7 BEFORE THE HEARING BOARD OF THE 8 BAY AREA Am QUALITY MANAGEMENT DISTRICT 9 3733 10 AIR ...

    Read More
    (14 Mb PDF, 36 pgs)

    Apr 20, 2022 ... 1 2 3 FILED 4 APR 2 0 2022 5 I I HEARING 80All0 6 BAV AREA AIR QUALITY MANAGEMENT DISTRICT 7 BEFORE THE HEARING BOARD OF THE 8 BAY AREA Am QUALITY MANAGEMENT DISTRICT 9 3733 10 AIR ...

  • 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 ...

  • Letter to EPA
    Letter to EPA

    Jul 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)

    Jul 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

    Jun 5, 2014 ... June 2, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (72 Kb PDF, 1 pg)

    Jun 5, 2014 ... June 2, 2014 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

    Ago 21, 2007 ... August 16, 2007 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (11 Kb PDF, 1 pg)

    Ago 21, 2007 ... August 16, 2007 Ms. Deborah Jordan Director, Air 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

    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 ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jan 26, 2023 ... AIR J. PRODUCTS S.:: Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 January 6, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 17 pgs)

    Jan 26, 2023 ... AIR J. PRODUCTS S.:: Air Products and Chemicals, Inc. P.O. Box 1469 Martinez, Ca 94553 (925) 313-8990 January 6, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • 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

    Feb 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)

    Feb 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 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016