Tìm Kiếm

  • Transmittal Letter
    Transmittal Letter

    Thg12 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)

    Thg12 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 ...

  • Transmittal Letter
    Transmittal Letter

    Thg12 17, 2004 ... December 16, 2004 Valero Refining Co. - California 3400 East Second Street Benicia, CA 94510-1097 Attention: Mr. Douglas W. Comeau, Vice President and ...

    Read More
    (21 Kb PDF, 2 pgs)

    Thg12 17, 2004 ... December 16, 2004 Valero Refining Co. - California 3400 East Second Street Benicia, CA 94510-1097 Attention: Mr. Douglas W. Comeau, Vice President and ...

  • Letter to Facility
    Letter to Facility

    Thg7 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)

    Thg7 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

    Thg5 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)

    Thg5 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

    Thg11 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)

    Thg11 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

    Thg4 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)

    Thg4 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 D Farabee
    Response to Comments D Farabee

    Thg4 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)

    Thg4 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 ...

  • Response to Comments JM Rockett
    Response to Comments JM Rockett

    Thg4 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)

    Thg4 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 ...

  • Reply to EPA
    Reply to EPA

    Thg7 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)

    Thg7 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 ...

  • Response to Facility Concerning Comments
    Response to Facility Concerning Comments

    Thg1 29, 2008 ... January 22, 2008 J. Michael Kenney, Refinery Manager ConocoPhillips – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 ALAMEDA COUNTY Re: ...

    Read More
    (16 Kb PDF, 3 pgs)

    Thg1 29, 2008 ... January 22, 2008 J. Michael Kenney, Refinery Manager ConocoPhillips – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 ALAMEDA COUNTY Re: ...

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

    Thg5 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)

    Thg5 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 ...

  • District Response
    District Response

    Thg11 6, 2007 ... , August 15, 2007 BAYAREA Shaw Environmental, Inc. AIR OJ1ALITY 2360 Bering Drive San Jose, CA 95131-1121 MANAGEMENT Attention: Richard Merrill STRICT D SINCE 1955 RE: BAAQMD Response to Comments on ...

    Read More
    (201 Kb PDF, 3 pgs)

    Thg11 6, 2007 ... , August 15, 2007 BAYAREA Shaw Environmental, Inc. AIR OJ1ALITY 2360 Bering Drive San Jose, CA 95131-1121 MANAGEMENT Attention: Richard Merrill STRICT D SINCE 1955 RE: BAAQMD Response to Comments on ...

  • Response to Comments from WSPA
    Response to Comments from WSPA

    Thg12 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

    Read More
    (20 Kb PDF, 3 pgs)

    Thg12 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

  • Response to Comments from WSPA A0901
    Response to Comments from WSPA A0901

    Thg12 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

    Read More
    (20 Kb PDF, 3 pgs)

    Thg12 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

  • Response to Comments from WSPA
    Response to Comments from WSPA

    Thg12 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

    Read More
    (20 Kb PDF, 3 pgs)

    Thg12 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

  • Response to Comments from WSPA
    Response to Comments from WSPA

    Thg12 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

    Read More
    (20 Kb PDF, 3 pgs)

    Thg12 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

  • 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 ...

  • Response to Comments from WSPA
    Response to Comments from WSPA

    Thg12 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

    Read More
    (20 Kb PDF, 3 pgs)

    Thg12 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016