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, ...

  • 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 ...

  • 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 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 ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 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 ...

  • Letter to EPA
    Letter to EPA

    Oct 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)

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

  • Letter to ARB Issuance
    Letter to ARB Issuance

    Jun 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)

    Jun 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 ...

  • Response to Comment by WILD Equity
    Response to Comment by WILD Equity

    Nov 7, 2013 ... November 7, 2013 Brent Plater Executive Director Wild Equity Institute 474 Valencia Street, Suite 295 San Francisco, CA 94103 Dear Mr. Plater: ALAMEDA COUNTY ...

    Read More
    (190 Kb PDF, 5 pgs)

    Nov 7, 2013 ... November 7, 2013 Brent Plater Executive Director Wild Equity Institute 474 Valencia Street, Suite 295 San Francisco, CA 94103 Dear Mr. Plater: 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, ...

  • Transmittal Letter
    Transmittal Letter

    Dec 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)

    Dec 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

    Jul 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)

    Jul 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

    May 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)

    May 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 ...

Spare the Air Status

上次更新: 2016/11/8