搜尋

  • Facility Contacts Form
    Facility Contacts Form

    Feb 29, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD FACILITY CONTACTS FORM Engineering Division For new information on and updates to facility contacts 375 Beale St., Suite 600 ...

    Read More
    (327 Kb PDF, 2 pgs)

    Feb 29, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD FACILITY CONTACTS FORM Engineering Division For new information on and updates to facility contacts 375 Beale St., Suite 600 ...

  • Facility Shutdown Form
    Facility Shutdown Form

    Nov 1, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instructions: Facility Shutdown Form Introduction Use the following ...

    Read More
    (309 Kb PDF, 2 pgs)

    Nov 1, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instructions: Facility Shutdown Form Introduction Use the following ...

  • Facility Contacts Form
    Facility Contacts Form

    Feb 29, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD FACILITY CONTACTS FORM Engineering Division For new information on and updates to facility contacts 375 Beale St., Suite 600 ...

    Read More
    (327 Kb PDF, 3 pgs)

    Feb 29, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD FACILITY CONTACTS FORM Engineering Division For new information on and updates to facility contacts 375 Beale St., Suite 600 ...

  • Comments from Facility
    Comments from Facility

    Jul 6, 2005 ... EMCON/OWT, Inc. 2360 Bering Drive San Jose, CA 95131-1121 408.382.5800 Fax.408.433.1912 May 16, 2005 Mr. Ted Hull Perl1nit Services Division Bay Area Air Quality Management District 939 Ellis ...

    Read More
    (246 Kb PDF, 3 pgs)

    Jul 6, 2005 ... EMCON/OWT, Inc. 2360 Bering Drive San Jose, CA 95131-1121 408.382.5800 Fax.408.433.1912 May 16, 2005 Mr. Ted Hull Perl1nit Services Division Bay Area Air Quality Management District 939 Ellis ...

  • 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 Facility
    Letter to Facility

    Aug 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)

    Aug 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 from Facility
    Letter from Facility

    Dec 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)

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

  • 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 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

    Jan 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)

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

  • Letter from Facility
    Letter from Facility

    Nov 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)

    Nov 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

    Jul 27, 2005 ... Page 1 of Thu Bui FrOm~ Brandes, Rich [Rich.Brandes@kaneb.com] Sent: I Thursday, June 02, 20053:49 PM To: Thu Bui SubjeCt: Application #10492; Minor Revision to Major Facility R:eview Permit for ...

    Read More
    (52 Kb PDF, 1 pg)

    Jul 27, 2005 ... Page 1 of Thu Bui FrOm~ Brandes, Rich [Rich.Brandes@kaneb.com] Sent: I Thursday, June 02, 20053:49 PM To: Thu Bui SubjeCt: Application #10492; Minor Revision to Major Facility R:eview Permit for ...

  • Transmittal Letter to Facility
    Transmittal Letter to Facility

    Jan 18, 2005 ... January 12, 2005 Mr. Joe Morse Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Mr. Joe Morse ALAMEDA COUNTY Subject: Minor ...

    Read More
    (23 Kb PDF, 2 pgs)

    Jan 18, 2005 ... January 12, 2005 Mr. Joe Morse Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Mr. Joe Morse ALAMEDA COUNTY Subject: Minor ...

  • 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 ...

  • Shutdown Letter from Facility
    Shutdown Letter from Facility

    Sep 13, 2004 ... l::t READ-Rn"E June 5,2003 Mr. Julian Elliott, p .E. Bay Area Air Quality Management Distr 1ct 939 Ellis Street San Francisco, CA 94109- 7799 Plant #2124, Permit Changes Re: " Dear Julian I am ...

    Read More
    (95 Kb PDF, 1 pg)

    Sep 13, 2004 ... l::t READ-Rn"E June 5,2003 Mr. Julian Elliott, p .E. Bay Area Air Quality Management Distr 1ct 939 Ellis Street San Francisco, CA 94109- 7799 Plant #2124, Permit Changes Re: " Dear Julian I am ...

  • WITHDRAWN - Phase I Facility Ranking
    WITHDRAWN - Phase I Facility Ranking

    Oct 31, 2023 ... DRAFT 10/31/2023 Rule 11-18 Facility Risk Reduction Program Phase I Facilities 2023 Ranking for Further Evaluation Top Priority Facilities in AB617 Communities or Current Prioritization ...

    Read More
    (466 Kb PDF, 3 pgs)

    Oct 31, 2023 ... DRAFT 10/31/2023 Rule 11-18 Facility Risk Reduction Program Phase I Facilities 2023 Ranking for Further Evaluation Top Priority Facilities in AB617 Communities or Current Prioritization ...

Spare the Air Status

上次更新: 2016/11/8