Tìm Kiếm

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

    Thg6 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)

    Thg6 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 ...

  • Comments from Conoco Phillips 4
    Comments from Conoco Phillips 4

    Thg1 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)

    Thg1 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 ...

  • Letter to EPA
    Letter to EPA

    Aug 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)

    Aug 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

    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

    Thg8 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)

    Thg8 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

    Thg12 14, 2006 ... December 11, 2006 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (12 Kb PDF, 1 pg)

    Thg12 14, 2006 ... December 11, 2006 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

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

    Thg9 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)

    Thg9 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 ...

  • 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 ...

  • 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 ...

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

    Thg5 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)

    Thg5 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 to EPA
    Letter to EPA

    Thg11 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)

    Thg11 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, ...

  • 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 ...

  • 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 ...

  • Engineering Evaluation
    Engineering Evaluation

    Thg4 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)

    Thg4 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 ...

  • Statement of Basis
    Statement of Basis

    Dec 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (151 Kb PDF, 12 pgs)

    Dec 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • 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

    Feb 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)

    Feb 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.

  • Permissive burn period begins for range management fires
    Permissive burn period begins for range management fires

    Thg6 28, 2013 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Ralph Borrmann June 27, 2013 415.749.4900 Permissive burn period begins for range management fires SAN ...

    Read More
    (26 Kb PDF, 1 pg)

    Thg6 28, 2013 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Ralph Borrmann June 27, 2013 415.749.4900 Permissive burn period begins for range management fires SAN ...

  • Permissive burn period begins for range management fires
    Permissive burn period begins for range management fires

    Jun 29, 2015 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Aaron Richardson June 29, 2015 415.749.4900 Permissive burn period begins for range management fires SAN ...

    Read More
    (30 Kb PDF, 1 pg)

    Jun 29, 2015 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Aaron Richardson June 29, 2015 415.749.4900 Permissive burn period begins for range management fires SAN ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016