Búsqueda

  • Letters from Facility
    Letters from Facility

    Nov 6, 2007 ... s..Q. Shaw Environmental, Inc. A World of Solutionsm June 14, 2007 Mr. Ted Hull Senior Air Quality Engineer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Draft ...

    Read More
    (99 Kb PDF, 2 pgs)

    Nov 6, 2007 ... s..Q. Shaw Environmental, Inc. A World of Solutionsm June 14, 2007 Mr. Ted Hull Senior Air Quality Engineer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Draft ...

  • Facility Contacts Form
    Facility Contacts Form

    feb. 29, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD FACILITY CONTACTS FORM Engineering Division For new information on and updates to facility contacts 375 Beale St., Suite 600 ...

    Read More
    (327 Kb PDF, 2 pgs)

    feb. 29, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD FACILITY CONTACTS FORM Engineering Division For new information on and updates to facility contacts 375 Beale St., Suite 600 ...

  • Comments from Facility
    Comments from Facility

    Aug 17, 2006 ... Shaw Environmental & Infrastructure, Inc. 2360 Bering Drive San Jose, CA 95131-1121 408.382.5800 ~ Fax 408.433.1912 VIA FAX 415-928-8560 June 29, 2006 Ted Hull Air Quality Engineer II Bay Area Air ...

    Read More
    (168 Kb PDF, 2 pgs)

    Aug 17, 2006 ... Shaw Environmental & Infrastructure, Inc. 2360 Bering Drive San Jose, CA 95131-1121 408.382.5800 ~ Fax 408.433.1912 VIA FAX 415-928-8560 June 29, 2006 Ted Hull Air Quality Engineer II Bay Area Air ...

  • Letter from Facility
    Letter from Facility

    Jul 6, 2005 ... .. J ~ES Hadden Environmental.)alutions December 11, 2004 IMr. Dharam Singh IBay Area AQMD Engineering 1939 Ellis Street San Francisco, CA 94109 Dear Mr. Singh: lion behalf of my client, Acme ...

    Read More
    (82 Kb PDF, 1 pg)

    Jul 6, 2005 ... .. J ~ES Hadden Environmental.)alutions December 11, 2004 IMr. Dharam Singh IBay Area AQMD Engineering 1939 Ellis Street San Francisco, CA 94109 Dear Mr. Singh: lion behalf of my client, Acme ...

  • Letter from Facility
    Letter from Facility

    jun. 11, 2010 ... ...

    Read More
    (22 Kb PDF, 1 pg)

    jun. 11, 2010 ... ...

  • Letter from Facility
    Letter from Facility

    dic. 21, 2011 ... ...

    Read More
    (50 Kb PDF, 1 pg)

    dic. 21, 2011 ... ...

  • Letter from Facility
    Letter from Facility

    nov. 12, 2008 ... Attachment 3 ConocoPhillips Letter of March 12, ...

    Read More
    (7 Mb PDF, 18 pgs)

    nov. 12, 2008 ... Attachment 3 ConocoPhillips Letter of March 12, ...

  • Reply to Facility
    Reply to Facility

    jul. 20, 2005 ... July 18, 2005 Jenkens & Gilchrist, LLP 12100 Wilshire Blvd Los Angeles, CA 90025 Attn: Sonja A. Inglin Dear Ms. Inglin: This is in ...

    Read More
    (18 Kb PDF, 4 pgs)

    jul. 20, 2005 ... July 18, 2005 Jenkens & Gilchrist, LLP 12100 Wilshire Blvd Los Angeles, CA 90025 Attn: Sonja A. Inglin Dear Ms. Inglin: This is in ...

  • 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 ...

  • Comments from Facility
    Comments from Facility

    ene. 24, 2005 ... 1'2(201200417:47 FAX 408433 1912 ~OO2/004 EMCON/Owr,lnc- 2360 Bering Drive San Jose. CA 95131.1121 4OB.3B2.5800 Fax.408.433.1912 VJAEAX (415} 749-503~ December 16, 2004 Mr. Ted Hull Air Quality ...

    Read More
    (156 Kb PDF, 3 pgs)

    ene. 24, 2005 ... 1'2(201200417:47 FAX 408433 1912 ~OO2/004 EMCON/Owr,lnc- 2360 Bering Drive San Jose. CA 95131.1121 4OB.3B2.5800 Fax.408.433.1912 VJAEAX (415} 749-503~ December 16, 2004 Mr. Ted Hull Air Quality ...

  • Letter to Facility
    Letter to Facility

    ago. 16, 2005 ... May 12, 2005 Valero Refining Co. California 3400 East Second Road Benicia, CA 94510-1097 Attention: Mr. Doug Comeau, Vice President Application Number: 12600 Plant ...

    Read More
    (7 Kb PDF, 1 pg)

    ago. 16, 2005 ... May 12, 2005 Valero Refining Co. California 3400 East Second Road Benicia, CA 94510-1097 Attention: Mr. Doug Comeau, Vice President Application Number: 12600 Plant ...

  • 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, ...

  • Letter to Facility
    Letter to Facility

    ago. 2, 2005 ... May 12, 2005 Chevron Products Company P.O. Box 1272 Richmond, CA 94802 Attention: Mr. Jim Whiteside, Vice President Application Number: 12602 Plant Number: A0010 ...

    Read More
    (7 Kb PDF, 1 pg)

    ago. 2, 2005 ... May 12, 2005 Chevron Products Company P.O. Box 1272 Richmond, CA 94802 Attention: Mr. Jim Whiteside, Vice President Application Number: 12602 Plant Number: A0010 ...

  • Letter from facility
    Letter from facility

    nov. 12, 2010 ... ...

    Read More
    (208 Kb PDF, 4 pgs)

    nov. 12, 2010 ... ...

  • Letter from Facility
    Letter from Facility

    Apr 24, 2008 ... AREA CODE (707) COUNTYOFSONOMA ROADS 565-2231 DEPARTMENT OF TRANSPORTATION TRANSIT 585-7516 AND PUBLIC WORKS REFUSE 565-7940 2300 COUNTY CENTER DRIVE, SUITE B-IOO AIRPORT 565-7243 SANTA ROSA, ...

    Read More
    (114 Kb PDF, 2 pgs)

    Apr 24, 2008 ... AREA CODE (707) COUNTYOFSONOMA ROADS 565-2231 DEPARTMENT OF TRANSPORTATION TRANSIT 585-7516 AND PUBLIC WORKS REFUSE 565-7940 2300 COUNTY CENTER DRIVE, SUITE B-IOO AIRPORT 565-7243 SANTA ROSA, ...

  • 17798 Letter To Facility
    17798 Letter To Facility

    Jan 7, 2009 ... January 7, 2009 Tesoro Refining and Marketing Company 150 Solano Way Martinez, CA 94553 ALAMEDA COUNTY Attention: Mike De Leon, Senior Environmental Engineer Tom Bates Scott ...

    Read More
    (13 Kb PDF, 2 pgs)

    Jan 7, 2009 ... January 7, 2009 Tesoro Refining and Marketing Company 150 Solano Way Martinez, CA 94553 ALAMEDA COUNTY Attention: Mike De Leon, Senior Environmental Engineer Tom Bates Scott ...

  • Response to Facility Comments
    Response to Facility Comments

    Jul 22, 2011 ... July 22, 2011 Mr. Fernando Parra Plant Manager Goose Haven Energy Center, LLC 2425 Cordelia Road Fairfield, CA 94534 Dear Mr. Parra: ALAMEDA COUNTY Tom Bates This ...

    Read More
    (94 Kb PDF, 2 pgs)

    Jul 22, 2011 ... July 22, 2011 Mr. Fernando Parra Plant Manager Goose Haven Energy Center, LLC 2425 Cordelia Road Fairfield, CA 94534 Dear Mr. Parra: ALAMEDA COUNTY Tom Bates This ...

  • BAAQMD Response to Facility
    BAAQMD Response to Facility

    jun. 21, 2011 ... BAAQMD Responses to ConocoPhillips Comments ConocoPhillips Comment 1a: ConocoPhillips requests that the District delete the reference to 40 CFR 98, Mandatory Greenhouse Gas Reporting as an ...

    Read More
    (67 Kb PDF, 1 pg)

    jun. 21, 2011 ... BAAQMD Responses to ConocoPhillips Comments ConocoPhillips Comment 1a: ConocoPhillips requests that the District delete the reference to 40 CFR 98, Mandatory Greenhouse Gas Reporting as an ...

Spare the Air Status

Última actualización: 08/11/2016