Búsqueda

  • Letter to EPA
    Letter to EPA

    Aug 11, 2006 ... August 10, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street ALAMEDA COUNTY San Francisco, ...

    Read More
    (20 Kb PDF, 2 pgs)

    Aug 11, 2006 ... August 10, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street ALAMEDA COUNTY San Francisco, ...

  • Letter from Facility
    Letter from Facility

    nov. 12, 2008 ... Attachment 2 ConocoPhillips Letter of February 18, ...

    Read More
    (1 Mb PDF, 8 pgs)

    nov. 12, 2008 ... Attachment 2 ConocoPhillips Letter of February 18, ...

  • EPA Letter dated 5/25/2022
    EPA Letter dated 5/25/2022

    may. 26, 2022 ... May 25, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: ...

    Read More
    (135 Kb PDF, 1 pg)

    may. 26, 2022 ... May 25, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: ...

  • Board Minutes
    Board Minutes

    Jan 19, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 7, 2016 APPROVED ...

    Read More
    (304 Kb PDF, 13 pgs)

    Jan 19, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 7, 2016 APPROVED ...

  • Letter to Facility
    Letter to Facility

    jul. 6, 2005 ... June 24, 2005 Mr. Joe Morse, District Manager Kirby Canyon Recycling and Disposal Facility P.O. Box 20957 San Jose, CA 95160 Attention: Mr. Joe Morse Dear Mr. Morse: This is ...

    Read More
    (20 Kb PDF, 1 pg)

    jul. 6, 2005 ... June 24, 2005 Mr. Joe Morse, District Manager Kirby Canyon Recycling and Disposal Facility P.O. Box 20957 San Jose, CA 95160 Attention: Mr. Joe Morse Dear Mr. Morse: This is ...

  • Cancellation Letter
    Cancellation Letter

    may. 30, 2003 ... May 30, 2003 Mr. Jack Broadbent Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of ...

    Read More
    (74 Kb PDF, 1 pg)

    may. 30, 2003 ... May 30, 2003 Mr. Jack Broadbent 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

    ene. 29, 2008 ... January 29, 2008 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom Bates Dear ...

    Read More
    (14 Kb PDF, 1 pg)

    ene. 29, 2008 ... January 29, 2008 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom Bates Dear ...

  • District's Response to Comments from Shell
    District's Response to Comments from Shell

    may. 18, 2005 ... May 13, 2005 Shell Martinez Refinery, Shell Oil Products US P.O. Box 711 Martinez, CA 94553 Attention: Mr. Aamir Farid Application Number: 9293 ...

    Read More
    (9 Kb PDF, 1 pg)

    may. 18, 2005 ... May 13, 2005 Shell Martinez Refinery, Shell Oil Products US P.O. Box 711 Martinez, CA 94553 Attention: Mr. Aamir Farid Application Number: 9293 ...

  • Response to Comments from Tesoro
    Response to Comments from Tesoro

    feb. 9, 2005 ... February 8, 2005 Tesoro Refining and Marketing Company Avon Refinery, 150 Solano Way Martinez, CA 94533 Attention: Mr. J. W. Haywood, Senior Vice President ...

    Read More
    (12 Kb PDF, 1 pg)

    feb. 9, 2005 ... February 8, 2005 Tesoro Refining and Marketing Company Avon Refinery, 150 Solano Way Martinez, CA 94533 Attention: Mr. J. W. Haywood, Senior Vice President ...

  • Response to Comments from Valero
    Response to Comments from Valero

    feb. 10, 2005 ... February 8, 2005 \ Valero Refining Company 3400 E. Second Street Benicia, CA 90748-1257 Attention: Mr. Doug Comeau, Vice President and General Manager ALAMEDA COUNTY ...

    Read More
    (12 Kb PDF, 1 pg)

    feb. 10, 2005 ... February 8, 2005 \ Valero Refining Company 3400 E. Second Street Benicia, CA 90748-1257 Attention: Mr. Doug Comeau, Vice President and General Manager ALAMEDA COUNTY ...

  • 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 ...

  • Board Minutes
    Board Minutes

    Dec 18, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Special Meeting Wednesday, November 30, 2015 APPROVED MINUTES ...

    Read More
    (193 Kb PDF, 8 pgs)

    Dec 18, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Special Meeting Wednesday, November 30, 2015 APPROVED MINUTES ...

  • 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

    dic. 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)

    dic. 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
    Transmittal Letter

    dic. 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)

    dic. 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 to Facility
    Transmittal Letter to Facility

    ene. 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)

    ene. 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 ...

  • Transmittal Letter
    Transmittal Letter

    dic. 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)

    dic. 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 ...

  • 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 ...

Spare the Air Status

Última actualización: 08/11/2016