Búsqueda

  • Letter to EPA
    Letter to EPA

    ago. 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)

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

  • 12/27/2018 Letter to EPA
    12/27/2018 Letter to EPA

    dic. 26, 2018 ... December 27, 2018 Phillips 66 – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Brent Eastep, Senior Environmental Consultant Application Number: ...

    Read More
    (269 Kb PDF, 1 pg)

    dic. 26, 2018 ... December 27, 2018 Phillips 66 – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Brent Eastep, Senior Environmental Consultant Application Number: ...

  • 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 ...

  • 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: ...

  • 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 ...

  • 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 ...

  • Staff Report
    Staff Report

    Oct 28, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Staff Report Proposed Amendments to BAAQMD Regulation 8, Rule 50: POLYESTER RESIN OPERATIONS ...

    Read More
    (225 Kb PDF, 30 pgs)

    Oct 28, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Staff Report Proposed Amendments to BAAQMD Regulation 8, Rule 50: POLYESTER RESIN OPERATIONS ...

  • 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

    dic. 14, 2004 ... December 8, 2004 Mr. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (10 Kb PDF, 1 pg)

    dic. 14, 2004 ... December 8, 2004 Mr. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

  • Cancellation Letter
    Cancellation Letter

    jun. 10, 2003 ... May 9, 2003 Mr. Jack Broadbent Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of Title V ...

    Read More
    (93 Kb PDF, 1 pg)

    jun. 10, 2003 ... May 9, 2003 Mr. Jack Broadbent Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of Title V ...

  • 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 Conoco Phillips
    Response to Comments from Conoco Phillips

    Feb 10, 2005 ... February 8, 2005 ConocoPhillips-San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 ALAMEDA COUNTY Attention: Mr. J. Michael Kenney Roberta Cooper ...

    Read More
    (11 Kb PDF, 1 pg)

    Feb 10, 2005 ... February 8, 2005 ConocoPhillips-San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 ALAMEDA COUNTY Attention: Mr. J. Michael Kenney Roberta Cooper ...

  • Response to Comments from Valero A0901
    Response to Comments from Valero A0901

    Feb 10, 2005 ... February 8, 2005 Valero Benicia Asphalt Plant 3001 Park Road Benicia, CA 90748-1257 Attention: Mr. Doug Comeau, Refinery Manager ALAMEDA COUNTY ...

    Read More
    (10 Kb PDF, 1 pg)

    Feb 10, 2005 ... February 8, 2005 Valero Benicia Asphalt Plant 3001 Park Road Benicia, CA 90748-1257 Attention: Mr. Doug Comeau, Refinery 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 ...

  • 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, ...

  • 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 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 ...

  • 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

    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 ...

Spare the Air Status

Última actualización: 08/11/2016