Hanapin

  • 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, ...

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

    Dec 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)

    Dec 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: ...

  • 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 ...

  • 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 ...

  • 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 ...

  • Letter to EPA
    Letter to EPA

    Aug 2, 2006 ... August 2, 2006 Mr. Robert Fletcher Chief, Stationary Source Division California Air Resources Board P. O. Box 2815 Sacramento, CA 95812 Re: Administrative ...

    Read More
    (9 Kb PDF, 1 pg)

    Aug 2, 2006 ... August 2, 2006 Mr. Robert Fletcher Chief, Stationary Source Division California Air Resources Board P. O. Box 2815 Sacramento, CA 95812 Re: Administrative ...

  • Letter to EPA
    Letter to EPA

    Dis 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)

    Dis 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

    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 ...

  • 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 ...

  • 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 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 to EPA
    Letter to EPA

    Okt 15, 2008 ... October 9, 2008 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (12 Kb PDF, 1 pg)

    Okt 15, 2008 ... October 9, 2008 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Response to Comments from Valero
    Response to Comments from Valero

    Peb 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)

    Peb 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 ...

  • Letter to ARB Issuance
    Letter to ARB Issuance

    Hun 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)

    Hun 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 ...

  • Transmittal Letter
    Transmittal Letter

    Ene 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)

    Ene 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 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

    Dis 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)

    Dis 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 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016