Búsqueda

  • Letter to Facility
    Letter to Facility

    ago. 2, 2005 ... May 12, 2005 ConocoPhillips Company – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Mr. J. Michael Kenney, General Manager Application Number: ...

    Read More
    (7 Kb PDF, 1 pg)

    ago. 2, 2005 ... May 12, 2005 ConocoPhillips Company – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Mr. J. Michael Kenney, General Manager Application Number: ...

  • Letter to Facility
    Letter to Facility

    Aug 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)

    Aug 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 ...

  • Phillips 66 NOD
    Phillips 66 NOD

    jul. 18, 2023 ... July 19, 2023 Jennifer Ahlskog Environmental Team Leader Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 RE: Final Notification of Deficiency Regarding ...

    Read More
    (281 Kb PDF, 2 pgs)

    jul. 18, 2023 ... July 19, 2023 Jennifer Ahlskog Environmental Team Leader Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 RE: Final Notification of Deficiency Regarding ...

  • MRC NOD
    MRC NOD

    Jul 18, 2023 ... July 19, 2023 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Final Notification of Deficiency Regarding ...

    Read More
    (281 Kb PDF, 2 pgs)

    Jul 18, 2023 ... July 19, 2023 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Final Notification of Deficiency Regarding ...

  • Tesoro NOD
    Tesoro NOD

    jul. 18, 2023 ... July 19, 2023 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Final Notification of Deficiency ...

    Read More
    (282 Kb PDF, 2 pgs)

    jul. 18, 2023 ... July 19, 2023 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Final Notification of Deficiency ...

  • Valero NOD
    Valero NOD

    jul. 18, 2023 ... July 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Final ...

    Read More
    (281 Kb PDF, 2 pgs)

    jul. 18, 2023 ... July 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Final ...

  • Response to Comments from CBE
    Response to Comments from CBE

    Dec 17, 2004 ... December 16, 2004 Adrienne Bloch Communities for a Better Environment 1611 Telegraph Avenue, Suite 450 Oakland, CA 94612 Subject: Comments on reopening of Title V ...

    Read More
    (67 Kb PDF, 16 pgs)

    Dec 17, 2004 ... December 16, 2004 Adrienne Bloch Communities for a Better Environment 1611 Telegraph Avenue, Suite 450 Oakland, CA 94612 Subject: Comments on reopening of Title V ...

  • 2/06/2009 - East Bay Regional Parks
    2/06/2009 - East Bay Regional Parks

    Jul 2, 2008 ... Page 1 of 1 From: Weyman Lee Sent: Monday, February 23, 2009 11:13 AM Vanessa Hodgson To: Subject: FW: Russell City Energy Center PSD -----Original Message----- From: Brian Holt ...

    Read More
    (281 Kb PDF, 8 pgs)

    Jul 2, 2008 ... Page 1 of 1 From: Weyman Lee Sent: Monday, February 23, 2009 11:13 AM Vanessa Hodgson To: Subject: FW: Russell City Energy Center PSD -----Original Message----- From: Brian Holt ...

  • Letter to Facility
    Letter to Facility

    ago. 2, 2005 ... May 12, 2005 Tesoro Refining and Marketing Company Avon Refinery, 150 Solano Way Martinez, CA 94533 Attention: Mr. William Bodner Application Number Plant Equipment Location ...

    Read More
    (8 Kb PDF, 1 pg)

    ago. 2, 2005 ... May 12, 2005 Tesoro Refining and Marketing Company Avon Refinery, 150 Solano Way Martinez, CA 94533 Attention: Mr. William Bodner Application Number Plant Equipment Location ...

  • Questions and Answers
    Questions and Answers

    mar. 2, 2016 ... RFP 2016-003 - VBB Direct Mail Services March 2, 2016 Questions and Answers 1) The Bid Request references 24 mail drops, spaced throughout the year. Should we assume that 375,000 letters is the ...

    Read More
    (2 Mb PDF, 4 pgs)

    mar. 2, 2016 ... RFP 2016-003 - VBB Direct Mail Services March 2, 2016 Questions and Answers 1) The Bid Request references 24 mail drops, spaced throughout the year. Should we assume that 375,000 letters is the ...

  • Response to Comments WEM 2
    Response to Comments WEM 2

    Sep 17, 2004 ... From: Barbara George [bgwem@igc.org] Sent: Tuesday, May 25, 2004 9:38 PM To: Brenda Cabral Subject: Fwd: WEM comment to BAAQMD re PG&E permit for Hunters Point Power Plant TO BAAQMD - PLEASE ...

    Read More
    (6 Kb PDF, 1 pg)

    Sep 17, 2004 ... From: Barbara George [bgwem@igc.org] Sent: Tuesday, May 25, 2004 9:38 PM To: Brenda Cabral Subject: Fwd: WEM comment to BAAQMD re PG&E permit for Hunters Point Power Plant TO BAAQMD - PLEASE ...

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

    Dec 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

    Read More
    (38 Mb PDF, 120 pgs)

    Dec 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

  • Board Agenda
    Board Agenda

    Sep 16, 2022 ... BOARD OF DIRECTORS MEETING September 21, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL ...

    Read More
    (24 Mb PDF, 240 pgs)

    Sep 16, 2022 ... BOARD OF DIRECTORS MEETING September 21, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL ...

  • RFP 2011 009 questions_answers
    RFP 2011 009 questions_answers

    sep. 8, 2011 ... RFP 2011-009  Name of current security provider, and length of term they have provided security to BAQMD -Admiral Security, since March 2010.  Current rate per hour - We will not be ...

    Read More
    (87 Kb PDF, 1 pg)

    sep. 8, 2011 ... RFP 2011-009  Name of current security provider, and length of term they have provided security to BAQMD -Admiral Security, since March 2010.  Current rate per hour - We will not be ...

  • 01/17/2023 Cancellation of Title V Permit
    01/17/2023 Cancellation of Title V Permit

    ene. 18, 2023 ... January 17, 2023 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (115 Kb PDF, 1 pg)

    ene. 18, 2023 ... January 17, 2023 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • Committee Agenda
    Committee Agenda

    Dec 13, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...

    Read More
    (186 Kb PDF, 16 pgs)

    Dec 13, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    jun. 25, 2024 ... Appendix A SEM Data- continued ...

    Read More
    (11 Mb PDF, 140 pgs)

    jun. 25, 2024 ... Appendix A SEM Data- continued ...

  • Committee Agenda
    Committee Agenda

    sep. 11, 2018 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR PETE SANCHEZ – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF MARK ROSS ...

    Read More
    (192 Kb PDF, 17 pgs)

    sep. 11, 2018 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR PETE SANCHEZ – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF MARK ROSS ...

  • 10/14/2021 Cancellation Letter to EPA
    10/14/2021 Cancellation Letter to EPA

    oct. 13, 2021 ... October 14, 2021 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (109 Kb PDF, 1 pg)

    oct. 13, 2021 ... October 14, 2021 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

Spare the Air Status

Última actualización: 08/11/2016