搜尋

  • 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 ...

  • Transmittal Letter
    Transmittal Letter

    Dec 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)

    Dec 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 Shell Martinez Refinery, Shell Oil Products US P.O. Box 711 Richmond, CA 94553 Attention: Mr. Aamir Farid ALAMEDA COUNTY Application Number: 9293 ...

    Read More
    (21 Kb PDF, 2 pgs)

    Dec 17, 2004 ... December 16, 2004 Shell Martinez Refinery, Shell Oil Products US P.O. Box 711 Richmond, CA 94553 Attention: Mr. Aamir Farid ALAMEDA COUNTY Application Number: 9293 ...

  • 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 ...

  • Transmittal Letter
    Transmittal Letter

    Dec 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)

    Dec 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 ...

  • Transmittal Letter
    Transmittal Letter

    十二月 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)

    十二月 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 ...

  • Letter to EPA
    Letter to EPA

    May 6, 2004 ... May 6, 2004 Mr. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (111 Kb PDF, 1 pg)

    May 6, 2004 ... May 6, 2004 Mr. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • Letter to EPA
    Letter to EPA

    Jun 27, 2008 ... June 18, 2008 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

    Read More
    (15 Kb PDF, 1 pg)

    Jun 27, 2008 ... June 18, 2008 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

  • Letter to EPA
    Letter to EPA

    四月 22, 2008 ... April 17, 2008 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (11 Kb PDF, 1 pg)

    四月 22, 2008 ... April 17, 2008 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA
    Letter to EPA

    Nov 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)

    Nov 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

    Apr 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)

    Apr 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 ...

  • Letter to EPA
    Letter to EPA

    六月 10, 2008 ... June 10, 2008 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Minor Revision to Major ...

    Read More
    (15 Kb PDF, 1 pg)

    六月 10, 2008 ... June 10, 2008 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Minor Revision to Major ...

  • Response to Comments D Farabee
    Response to Comments D Farabee

    四月 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)

    四月 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 ...

  • 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 ...

  • Reply to EPA
    Reply to EPA

    Jul 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)

    Jul 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 Minutes
    Committee Minutes

    Apr 23, 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 Legislative Committee ...

    Read More
    (200 Kb PDF, 8 pgs)

    Apr 23, 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 Legislative Committee ...

  • 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

    Dec 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)

    Dec 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

    Dec 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)

    Dec 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

上次更新: 2016/11/8