Search

  • Letter EPA dated 12/10/2024
    Letter EPA dated 12/10/2024

    Dec 10, 2024 ... December 10, 2024 Mr. David Mehl, Branch Chief Stationary Support Enforcement Branch Enforcement Division California Air Resources Board PO Box 2815 Sacramento, CA 95812 ...

    Read More
    (92 Kb PDF, 1 pg)

    Dec 10, 2024 ... December 10, 2024 Mr. David Mehl, Branch Chief Stationary Support Enforcement Branch Enforcement Division California Air Resources Board PO Box 2815 Sacramento, CA 95812 ...

  • Certified Truck Dealer List
    Certified Truck Dealer List

    Nov 12, 2020 ... Business Name Contact Phone Number CDL Truck Solutions (Lodi) Jeff Godwin (209) 663-8848 Central California Truck & Trailer Sales Bill Myers (209) 390-1303 (Stockton) Coast Counties ...

    Read More
    (115 Kb PDF, 1 pg)

    Nov 12, 2020 ... Business Name Contact Phone Number CDL Truck Solutions (Lodi) Jeff Godwin (209) 663-8848 Central California Truck & Trailer Sales Bill Myers (209) 390-1303 (Stockton) Coast Counties ...

  • Letter to EPA 12-10-2024
    Letter to EPA 12-10-2024

    Dec 10, 2024 ... December 10, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (91 Kb PDF, 1 pg)

    Dec 10, 2024 ... December 10, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • Board Minutes
    Board Minutes

    Sep 30, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 5, 2024 APPROVED ...

    Read More
    (58 Kb PDF, 8 pgs)

    Sep 30, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 5, 2024 APPROVED ...

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

    Jul 30, 2020 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2020 to June 30, 2020 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this annual ...

    Read More
    (5 Mb PDF, 21 pgs)

    Jul 30, 2020 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2020 to June 30, 2020 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this annual ...

  • 9/23/2024 Letter to EPA
    9/23/2024 Letter to EPA

    Sep 23, 2024 ... September 23, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (80 Kb PDF, 1 pg)

    Sep 23, 2024 ... September 23, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Jul 28, 2021 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2020 to December 31, 2020 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this annual monitoring report is to ...

    Read More
    (5 Mb PDF, 21 pgs)

    Jul 28, 2021 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2020 to December 31, 2020 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this annual monitoring report is to ...

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

    Jul 28, 2021 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2021 to June 30, 2021 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this annual ...

    Read More
    (5 Mb PDF, 21 pgs)

    Jul 28, 2021 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2021 to June 30, 2021 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this annual ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Jan 31, 2022 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2021 to December 31, 2021 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

    Read More
    (5 Mb PDF, 21 pgs)

    Jan 31, 2022 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2021 to December 31, 2021 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

  • Letter to EPA
    Letter to EPA

    Jul 19, 2004 ... July 15, 2004 Ms. Deborah Jordan Director, Air Management Division ALAMEDA COUNTY United States Environmental Protection Agency Roberta Cooper Scott Haggerty ...

    Read More
    (10 Kb PDF, 1 pg)

    Jul 19, 2004 ... July 15, 2004 Ms. Deborah Jordan Director, Air Management Division ALAMEDA COUNTY United States Environmental Protection Agency Roberta Cooper Scott Haggerty ...

  • CommunityGrantProgramGuidelines
    CommunityGrantProgramGuidelines

    Jul 20, 2009 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT 2009 COMMUNITY GRANT PROGRAM GUIDELINES SECTION I: GENERAL INFORMATION Background The Bay Area Air Quality Management District (District) is ...

    Read More
    (200 Kb PDF, 15 pgs)

    Jul 20, 2009 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT 2009 COMMUNITY GRANT PROGRAM GUIDELINES SECTION I: GENERAL INFORMATION Background The Bay Area Air Quality Management District (District) is ...

  • Letter to EPA
    Letter to EPA

    Jan 8, 2009 ... January 5, 2009 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Dear Ms.

    Read More
    (13 Kb PDF, 1 pg)

    Jan 8, 2009 ... January 5, 2009 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Dear Ms.

  • Letter to EPA
    Letter to EPA

    Feb 25, 2014 ... February 25, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (79 Kb PDF, 1 pg)

    Feb 25, 2014 ... February 25, 2014 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • Letter to EPA
    Letter to EPA

    Jul 16, 2013 ... July 8, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (24 Kb PDF, 1 pg)

    Jul 16, 2013 ... July 8, 2013 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

    Jun 19, 2013 ... June 17, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (24 Kb PDF, 1 pg)

    Jun 19, 2013 ... June 17, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Air District takes action to reduce vehicles on Bay Area roads
    Air District takes action to reduce vehicles on Bay Area roads

    Oct 15, 2009 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Ana Sandoval October 7, 2009 415.749.4900 Air District takes action to reduce vehicles on Bay Area roads SAN ...

    Read More
    (27 Kb PDF, 1 pg)

    Oct 15, 2009 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Ana Sandoval October 7, 2009 415.749.4900 Air District takes action to reduce vehicles on Bay Area roads SAN ...

  • 29685 Permit Evaluation
    29685 Permit Evaluation

    Jun 6, 2019 ... DRAFT Engineering Evaluation ERM-West, Inc. BioMarin Pharmaceutical Inc. 999 Third Street, San Rafael, CA 94901 New Plant #24305; Application #29685 Site Background ERM-West, Inc. on ...

    Read More
    (1 Mb PDF, 39 pgs)

    Jun 6, 2019 ... DRAFT Engineering Evaluation ERM-West, Inc. BioMarin Pharmaceutical Inc. 999 Third Street, San Rafael, CA 94901 New Plant #24305; Application #29685 Site Background ERM-West, Inc. on ...

  • CEQA Initial Study / Negative Declaration for Proposed Regulation 9, Rule 14: Petroleum Coke Calcining
    CEQA Initial Study / Negative Declaration for Proposed Regulation 9, Rule 14: Petroleum Coke Calcining

    Jan 28, 2016 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District BAAQMD Regulation 9, Rule 14 (Regulation 9-4): Petroleum Coke Calcining Operations ...

    Read More
    (1 Mb PDF, 84 pgs)

    Jan 28, 2016 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District BAAQMD Regulation 9, Rule 14 (Regulation 9-4): Petroleum Coke Calcining Operations ...

  • 01/19/2019 Letter to EPA
    01/19/2019 Letter to EPA

    Feb 8, 2019 ... February 19, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (37 Kb PDF, 1 pg)

    Feb 8, 2019 ... February 19, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

Spare the Air Status