搜尋

  • 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 EPA
    Letter to EPA

    Aug 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)

    Aug 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

    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 ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 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

    Dec 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)

    Dec 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 ...

  • 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 ...

  • Letter to EPA
    Letter to EPA

    Jan 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)

    Jan 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 ...

  • 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 ...

  • 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 ...

  • 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 Tesoro
    Response to Comments from Tesoro

    Feb 9, 2005 ... February 8, 2005 Tesoro Refining and Marketing Company Avon Refinery, 150 Solano Way Martinez, CA 94533 Attention: Mr. J. W. Haywood, Senior Vice President ...

    Read More
    (12 Kb PDF, 1 pg)

    Feb 9, 2005 ... February 8, 2005 Tesoro Refining and Marketing Company Avon Refinery, 150 Solano Way Martinez, CA 94533 Attention: Mr. J. W. Haywood, Senior Vice President ...

  • Response to Comments from Valero
    Response to Comments from Valero

    Feb 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)

    Feb 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 ...

  • 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, ...

  • Response to Comments Citizen 2
    Response to Comments Citizen 2

    Jun 9, 2005 ... June 8, 2005 Mr. Godrej Kerawalla 5028 Bridgepointe Place Homeowners Association Union City, CA 94587 Application Number: 3908 Plant Number: A0083 Plant ...

    Read More
    (10 Kb PDF, 1 pg)

    Jun 9, 2005 ... June 8, 2005 Mr. Godrej Kerawalla 5028 Bridgepointe Place Homeowners Association Union City, CA 94587 Application Number: 3908 Plant Number: A0083 Plant ...

Spare the Air Status

上次更新: 2016/11/8