Búsqueda

  • Board Minutes
    Board Minutes

    Mar 29, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 16, 2015 APPROVED MINUTES ...

    Read More
    (387 Kb PDF, 14 pgs)

    Mar 29, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 16, 2015 APPROVED MINUTES ...

  • Transmittal Letter
    Transmittal Letter

    dic. 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)

    dic. 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

    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 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)

    dic. 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

    dic. 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)

    dic. 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. 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

    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

    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 ...

  • 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: ...

  • Cancellation Letter
    Cancellation Letter

    abr. 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)

    abr. 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

    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 ...

  • Response to Comments JM Rockett
    Response to Comments JM Rockett

    abr. 15, 2005 ... April 12, 2005 J. Michael Rockett Pillsbury Winthrop, LLP 50 Fremont Street San Francisco, CA 94105 Re: Comments on Reopening of ConocoPhillips' Title V permit, Application ...

    Read More
    (13 Kb PDF, 1 pg)

    abr. 15, 2005 ... April 12, 2005 J. Michael Rockett Pillsbury Winthrop, LLP 50 Fremont Street San Francisco, CA 94105 Re: Comments on Reopening of ConocoPhillips' Title V permit, Application ...

  • Response to Comments D Farabee
    Response to Comments D Farabee

    abr. 15, 2005 ... April 12, 2005 David Farabee Pillsbury Winthrop, LLP 50 Fremont Street San Francisco, CA 94105 Re: Comments on Reopening of ConocoPhillips' Title V permit, Application 11699 ...

    Read More
    (12 Kb PDF, 1 pg)

    abr. 15, 2005 ... April 12, 2005 David Farabee Pillsbury Winthrop, LLP 50 Fremont Street San Francisco, CA 94105 Re: Comments on Reopening of ConocoPhillips' Title V permit, Application 11699 ...

  • Letter to EPA
    Letter to EPA

    Jun 10, 2008 ... June 10, 2008 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Minor Revision to Major ...

    Read More
    (15 Kb PDF, 1 pg)

    Jun 10, 2008 ... June 10, 2008 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Minor Revision to Major ...

  • Reply to EPA
    Reply to EPA

    jul. 20, 2005 ... July 18, 2005 United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: This is in response to your letter ...

    Read More
    (13 Kb PDF, 2 pgs)

    jul. 20, 2005 ... July 18, 2005 United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: This is in response to your letter ...

  • Committee Agenda
    Committee Agenda

    May 16, 2019 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS DOUG KIM - CHAIR MARGARET ABE-KOGA - VICE CHAIR DAVID CANEPA JOHN BAUTERS JOHN GIOIA PAULINE RUSSO CUTTER SCOTT ...

    Read More
    (1021 Kb PDF, 40 pgs)

    May 16, 2019 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS DOUG KIM - CHAIR MARGARET ABE-KOGA - VICE CHAIR DAVID CANEPA JOHN BAUTERS JOHN GIOIA PAULINE RUSSO CUTTER SCOTT ...

  • Committee Minutes
    Committee Minutes

    Apr 23, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

    Read More
    (200 Kb PDF, 8 pgs)

    Apr 23, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

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

    May 23, 2025 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

    Read More
    (12 Mb PDF, 148 pgs)

    May 23, 2025 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

  • Committee Minutes
    Committee Minutes

    may. 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source and ...

    Read More
    (183 Kb PDF, 4 pgs)

    may. 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source and ...

Spare the Air Status

Última actualización: 08/11/2016