搜尋

  • Letter from Facility
    Letter from Facility

    Jul 6, 2005 ... .. J ~ES Hadden Environmental.)alutions December 11, 2004 IMr. Dharam Singh IBay Area AQMD Engineering 1939 Ellis Street San Francisco, CA 94109 Dear Mr. Singh: lion behalf of my client, Acme ...

    Read More
    (82 Kb PDF, 1 pg)

    Jul 6, 2005 ... .. J ~ES Hadden Environmental.)alutions December 11, 2004 IMr. Dharam Singh IBay Area AQMD Engineering 1939 Ellis Street San Francisco, CA 94109 Dear Mr. Singh: lion behalf of my client, Acme ...

  • Letter from Facility
    Letter from Facility

    六月 11, 2010 ... ...

    Read More
    (22 Kb PDF, 1 pg)

    六月 11, 2010 ... ...

  • Letter from Facility
    Letter from Facility

    十一月 12, 2008 ... Attachment 3 ConocoPhillips Letter of March 12, ...

    Read More
    (7 Mb PDF, 18 pgs)

    十一月 12, 2008 ... Attachment 3 ConocoPhillips Letter of March 12, ...

  • Reply to Facility
    Reply to Facility

    七月 20, 2005 ... July 18, 2005 Jenkens & Gilchrist, LLP 12100 Wilshire Blvd Los Angeles, CA 90025 Attn: Sonja A. Inglin Dear Ms. Inglin: This is in ...

    Read More
    (18 Kb PDF, 4 pgs)

    七月 20, 2005 ... July 18, 2005 Jenkens & Gilchrist, LLP 12100 Wilshire Blvd Los Angeles, CA 90025 Attn: Sonja A. Inglin Dear Ms. Inglin: This is in ...

  • Letter to Facility
    Letter to Facility

    七月 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)

    七月 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 ...

  • Comments from Facility
    Comments from Facility

    一月 24, 2005 ... 1'2(201200417:47 FAX 408433 1912 ~OO2/004 EMCON/Owr,lnc- 2360 Bering Drive San Jose. CA 95131.1121 4OB.3B2.5800 Fax.408.433.1912 VJAEAX (415} 749-503~ December 16, 2004 Mr. Ted Hull Air Quality ...

    Read More
    (156 Kb PDF, 3 pgs)

    一月 24, 2005 ... 1'2(201200417:47 FAX 408433 1912 ~OO2/004 EMCON/Owr,lnc- 2360 Bering Drive San Jose. CA 95131.1121 4OB.3B2.5800 Fax.408.433.1912 VJAEAX (415} 749-503~ December 16, 2004 Mr. Ted Hull Air Quality ...

  • Letter to Facility
    Letter to Facility

    八月 16, 2005 ... May 12, 2005 Valero Refining Co. California 3400 East Second Road Benicia, CA 94510-1097 Attention: Mr. Doug Comeau, Vice President Application Number: 12600 Plant ...

    Read More
    (7 Kb PDF, 1 pg)

    八月 16, 2005 ... May 12, 2005 Valero Refining Co. California 3400 East Second Road Benicia, CA 94510-1097 Attention: Mr. Doug Comeau, Vice President Application Number: 12600 Plant ...

  • Letter to Facility
    Letter to Facility

    Aug 2, 2005 ... May 12, 2005 ConocoPhillips Company – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Mr. J. Michael Kenney, General Manager Application Number: ...

    Read More
    (7 Kb PDF, 1 pg)

    Aug 2, 2005 ... May 12, 2005 ConocoPhillips Company – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Mr. J. Michael Kenney, General Manager Application Number: ...

  • Comments from Facility
    Comments from Facility

    五月 16, 2006 ... ...

    Read More
    (1 Mb PDF, 15 pgs)

    五月 16, 2006 ... ...

  • Letter from Facility
    Letter from Facility

    十一月 12, 2008 ... Attachment 2 ConocoPhillips Letter of February 18, ...

    Read More
    (1 Mb PDF, 8 pgs)

    十一月 12, 2008 ... Attachment 2 ConocoPhillips Letter of February 18, ...

  • Letter to Facility
    Letter to Facility

    八月 2, 2005 ... May 12, 2005 Tesoro Refining and Marketing Company Avon Refinery, 150 Solano Way Martinez, CA 94533 Attention: Mr. William Bodner Application Number Plant Equipment Location ...

    Read More
    (8 Kb PDF, 1 pg)

    八月 2, 2005 ... May 12, 2005 Tesoro Refining and Marketing Company Avon Refinery, 150 Solano Way Martinez, CA 94533 Attention: Mr. William Bodner Application Number Plant Equipment Location ...

  • Letter to Facility
    Letter to Facility

    八月 2, 2005 ... May 12, 2005 Chevron Products Company P.O. Box 1272 Richmond, CA 94802 Attention: Mr. Jim Whiteside, Vice President Application Number: 12602 Plant Number: A0010 ...

    Read More
    (7 Kb PDF, 1 pg)

    八月 2, 2005 ... May 12, 2005 Chevron Products Company P.O. Box 1272 Richmond, CA 94802 Attention: Mr. Jim Whiteside, Vice President Application Number: 12602 Plant Number: A0010 ...

  • Letter from facility
    Letter from facility

    十一月 12, 2010 ... ...

    Read More
    (208 Kb PDF, 4 pgs)

    十一月 12, 2010 ... ...

  • Letter from Facility
    Letter from Facility

    十一月 21, 2006 ... San Francisco Refinery 1380 San Pablo Avenue Rodeo. CA 94572-1354 '.-'-/ phone 510.799.4411 fax 510.245.4476 ConocoPh i Ili ps ESDR-300-05 May 24, 2005 CP 05-A-O1-C CERTIFIED MAll -7004 2510 0006 ...

    Read More
    (97 Kb PDF, 2 pgs)

    十一月 21, 2006 ... San Francisco Refinery 1380 San Pablo Avenue Rodeo. CA 94572-1354 '.-'-/ phone 510.799.4411 fax 510.245.4476 ConocoPh i Ili ps ESDR-300-05 May 24, 2005 CP 05-A-O1-C CERTIFIED MAll -7004 2510 0006 ...

  • Letter from Facility
    Letter from Facility

    九月 8, 2005 ... ...

    Read More
    (1 Mb PDF, 36 pgs)

    九月 8, 2005 ... ...

  • Letter from Facility
    Letter from Facility

    Apr 24, 2008 ... AREA CODE (707) COUNTYOFSONOMA ROADS 565-2231 DEPARTMENT OF TRANSPORTATION TRANSIT 585-7516 AND PUBLIC WORKS REFUSE 565-7940 2300 COUNTY CENTER DRIVE, SUITE B-IOO AIRPORT 565-7243 SANTA ROSA, ...

    Read More
    (114 Kb PDF, 2 pgs)

    Apr 24, 2008 ... AREA CODE (707) COUNTYOFSONOMA ROADS 565-2231 DEPARTMENT OF TRANSPORTATION TRANSIT 585-7516 AND PUBLIC WORKS REFUSE 565-7940 2300 COUNTY CENTER DRIVE, SUITE B-IOO AIRPORT 565-7243 SANTA ROSA, ...

  • Letter from Facility
    Letter from Facility

    十二月 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)

    十二月 19, 2005 ... December 15, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

  • Comments from Facility
    Comments from Facility

    一月 3, 2005 ... December 21, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, ...

    Read More
    (14 Kb PDF, 2 pgs)

    一月 3, 2005 ... December 21, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, ...

  • 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 ...

  • Response to Facility Comments
    Response to Facility Comments

    Jul 22, 2011 ... July 22, 2011 Mr. Fernando Parra Plant Manager Goose Haven Energy Center, LLC 2425 Cordelia Road Fairfield, CA 94534 Dear Mr. Parra: ALAMEDA COUNTY Tom Bates This ...

    Read More
    (94 Kb PDF, 2 pgs)

    Jul 22, 2011 ... July 22, 2011 Mr. Fernando Parra Plant Manager Goose Haven Energy Center, LLC 2425 Cordelia Road Fairfield, CA 94534 Dear Mr. Parra: ALAMEDA COUNTY Tom Bates This ...

Spare the Air Status

上次更新: 2016/11/8