Search

  • Letter from Facility
    Letter from Facility

    Dec 19, 2005 ... December 15, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

    Read More
    (13 Kb PDF, 2 pgs)

    Dec 19, 2005 ... December 15, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

  • Letter to ARB Issuance
    Letter to ARB Issuance

    Jun 17, 2004 ... June 10, 2004 Mr. Peter D. Venturini Chief, Stationary Source Division California Air Resources Board P. O. Box 2815 Sacramento, CA 95812 Dear Mr. Venturini: The ...

    Read More
    (132 Kb PDF, 1 pg)

    Jun 17, 2004 ... June 10, 2004 Mr. Peter D. Venturini Chief, Stationary Source Division California Air Resources Board P. O. Box 2815 Sacramento, CA 95812 Dear Mr. Venturini: The ...

  • 0850_wsrpt_080309
    0850_wsrpt_080309

    Aug 3, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Bay Area 2005 Ozone Strategy Control Measure SS-4 BAAQMD Regulation 8, Rule 50: Polyester Resin ...

    Read More
    (162 Kb PDF, 25 pgs)

    Aug 3, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Bay Area 2005 Ozone Strategy Control Measure SS-4 BAAQMD Regulation 8, Rule 50: Polyester Resin ...

  • Transmittal Letter
    Transmittal Letter

    Jan 7, 2005 ... December 21, 2004 Ken Lewis, District Manager Waste Management of Alameda County 10840 Altamont Pass Road Livermore, CA 94550 Application Numbers: 8583, 9326, ...

    Read More
    (17 Kb PDF, 2 pgs)

    Jan 7, 2005 ... December 21, 2004 Ken Lewis, District Manager Waste Management of Alameda County 10840 Altamont Pass Road Livermore, CA 94550 Application Numbers: 8583, 9326, ...

  • Transmittal Letter
    Transmittal Letter

    Dec 17, 2004 ... December 16, 2004 Tesoro Refining and Marketing Company Avon Refinery, 150 Solano Way Martinez, CA 94533 Attention: Mr. J. W. Haywood, Senior Vice President ...

    Read More
    (13 Kb PDF, 2 pgs)

    Dec 17, 2004 ... December 16, 2004 Tesoro Refining and Marketing Company Avon Refinery, 150 Solano Way Martinez, CA 94533 Attention: Mr. J. W. Haywood, Senior Vice President ...

  • Transmittal Letter
    Transmittal Letter

    Dec 17, 2004 ... December 16, 2004 Valero Benicia Asphalt Plant 3001 Park Road Benicia, CA 90748-1257 Attention: Mr. Doug Comeau, Refinery Manager ALAMEDA COUNTY Roberta ...

    Read More
    (21 Kb PDF, 2 pgs)

    Dec 17, 2004 ... December 16, 2004 Valero Benicia Asphalt Plant 3001 Park Road Benicia, CA 90748-1257 Attention: Mr. Doug Comeau, Refinery Manager ALAMEDA COUNTY Roberta ...

  • Transmittal Letter
    Transmittal Letter

    Dec 17, 2004 ... December 16, 2004 Shell Martinez Refinery, Shell Oil Products US P.O. Box 711 Richmond, CA 94553 Attention: Mr. Aamir Farid ALAMEDA COUNTY Application Number: 9293 ...

    Read More
    (21 Kb PDF, 2 pgs)

    Dec 17, 2004 ... December 16, 2004 Shell Martinez Refinery, Shell Oil Products US P.O. Box 711 Richmond, CA 94553 Attention: Mr. Aamir Farid ALAMEDA COUNTY Application Number: 9293 ...

  • Transmittal Letter
    Transmittal Letter

    Dec 17, 2004 ... December 16, 2004 ConocoPhillips – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Mr. J. Michael Kenney Application Number: 9296 ALAMEDA ...

    Read More
    (14 Kb PDF, 2 pgs)

    Dec 17, 2004 ... December 16, 2004 ConocoPhillips – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Mr. J. Michael Kenney Application Number: 9296 ALAMEDA ...

  • Transmittal Letter to Facility
    Transmittal Letter to Facility

    Jan 18, 2005 ... January 12, 2005 Mr. Joe Morse Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Mr. Joe Morse ALAMEDA COUNTY Subject: Minor ...

    Read More
    (23 Kb PDF, 2 pgs)

    Jan 18, 2005 ... January 12, 2005 Mr. Joe Morse Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Mr. Joe Morse ALAMEDA COUNTY Subject: Minor ...

  • Response to Comment by WILD Equity
    Response to Comment by WILD Equity

    Nov 7, 2013 ... November 7, 2013 Brent Plater Executive Director Wild Equity Institute 474 Valencia Street, Suite 295 San Francisco, CA 94103 Dear Mr. Plater: ALAMEDA COUNTY ...

    Read More
    (190 Kb PDF, 5 pgs)

    Nov 7, 2013 ... November 7, 2013 Brent Plater Executive Director Wild Equity Institute 474 Valencia Street, Suite 295 San Francisco, CA 94103 Dear Mr. Plater: ALAMEDA COUNTY ...

  • Transmittal Letter
    Transmittal Letter

    Dec 17, 2004 ... December 16, 2004 Valero Refining Co. - California 3400 East Second Street Benicia, CA 94510-1097 Attention: Mr. Douglas W. Comeau, Vice President and ...

    Read More
    (21 Kb PDF, 2 pgs)

    Dec 17, 2004 ... December 16, 2004 Valero Refining Co. - California 3400 East Second Street Benicia, CA 94510-1097 Attention: Mr. Douglas W. Comeau, Vice President and ...

  • Transmittal Letter
    Transmittal Letter

    Dec 17, 2004 ... December 16, 2004 Chevron Products Company P.O. Box 1272 Richmond, CA 94802 Haggerty Attention: Mr. Jim Whiteside (Chairperson) Application Numbers: 9294, 9782, 10324 ...

    Read More
    (13 Kb PDF, 2 pgs)

    Dec 17, 2004 ... December 16, 2004 Chevron Products Company P.O. Box 1272 Richmond, CA 94802 Haggerty Attention: Mr. Jim Whiteside (Chairperson) Application Numbers: 9294, 9782, 10324 ...

  • Letter to Facility
    Letter to Facility

    Jul 6, 2005 ... July 6, 2005 Acme Fiberglass, Inc. 29240 Pacific Street Hayward, CA 94544 Attention: William Gonsalves ALAMEDA COUNTY Plant Number: ...

    Read More
    (10 Kb PDF, 1 pg)

    Jul 6, 2005 ... July 6, 2005 Acme Fiberglass, Inc. 29240 Pacific Street Hayward, CA 94544 Attention: William Gonsalves ALAMEDA COUNTY Plant Number: ...

  • Letter to EPA
    Letter to EPA

    May 8, 2008 ... May 7, 2008 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Administrative Amendment to ...

    Read More
    (11 Kb PDF, 1 pg)

    May 8, 2008 ... May 7, 2008 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Administrative Amendment to ...

  • Letter to EPA
    Letter to EPA

    May 6, 2004 ... May 6, 2004 Mr. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (111 Kb PDF, 1 pg)

    May 6, 2004 ... May 6, 2004 Mr. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • Letter to EPA
    Letter to EPA

    Jun 27, 2008 ... June 18, 2008 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

    Read More
    (15 Kb PDF, 1 pg)

    Jun 27, 2008 ... June 18, 2008 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

  • Cancellation Letter
    Cancellation Letter

    Apr 30, 2004 ... April 30, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of ...

    Read More
    (113 Kb PDF, 1 pg)

    Apr 30, 2004 ... April 30, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of ...

  • Letter to EPA
    Letter to EPA

    Apr 22, 2008 ... April 17, 2008 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (11 Kb PDF, 1 pg)

    Apr 22, 2008 ... April 17, 2008 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA
    Letter to EPA

    Nov 19, 2008 ... November 18, 2008 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (14 Kb PDF, 1 pg)

    Nov 19, 2008 ... November 18, 2008 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

    Oct 9, 2008 ... October 6, 2008 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: This is to ...

    Read More
    (13 Kb PDF, 2 pgs)

    Oct 9, 2008 ... October 6, 2008 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: This is to ...

Spare the Air Status